C2c Training Limited

General information

Name:

C2c Training Ltd

Office Address:

The Derwent Business Centre Clarke Street DE1 2BU Derby

Number: 08649860

Incorporation date: 2013-08-14

End of financial year: 31 August

Category: Private Limited Company

Status: Active

Description

Data updated on:

Located in The Derwent Business Centre, Derby DE1 2BU C2c Training Limited is a Private Limited Company issued a 08649860 registration number. This firm was launched on 14th August 2013. This enterprise's declared SIC number is 85600 which means Educational support services. C2c Training Ltd filed its account information for the period up to 2022-08-31. The business most recent confirmation statement was filed on 2023-08-14.

According to the latest data, this particular company is supervised by a solitary managing director: Melanie H., who was appointed 11 years ago. That company had been managed by Ian S. until 2022. Furthermore another director, including Lee W. gave up the position on 8th June 2014.

Melanie H. is the individual who controls this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Melanie H.

Role: Director

Appointed: 16 September 2013

Latest update: 18 November 2023

People with significant control

Melanie H.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Ian S.
Notified on 6 April 2016
Ceased on 30 September 2022
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 May 2024
Account last made up date 31 August 2022
Confirmation statement next due date 28 August 2024
Confirmation statement last made up date 14 August 2023
Annual Accounts 4 March 2015
Start Date For Period Covered By Report 14 August 2013
End Date For Period Covered By Report 31 August 2014
Date Approval Accounts 4 March 2015
Annual Accounts 11 November 2015
Start Date For Period Covered By Report 01 September 2014
End Date For Period Covered By Report 31 August 2015
Date Approval Accounts 11 November 2015
Annual Accounts 18 November 2016
Start Date For Period Covered By Report 01 September 2015
End Date For Period Covered By Report 31 August 2016
Date Approval Accounts 18 November 2016
Annual Accounts
Start Date For Period Covered By Report 01 September 2016
End Date For Period Covered By Report 31 August 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2017
End Date For Period Covered By Report 31 August 2018
Annual Accounts
Start Date For Period Covered By Report 01 September 2018
End Date For Period Covered By Report 31 August 2019
Annual Accounts
Start Date For Period Covered By Report 01 September 2019
End Date For Period Covered By Report 31 August 2020
Annual Accounts
Start Date For Period Covered By Report 01 September 2020
End Date For Period Covered By Report 31 August 2021
Annual Accounts
End Date For Period Covered By Report 31 August 2021

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Free Download
On 30th November 2023 director's details were changed (CH01)
filed on: 30th, November 2023
officers
Free Download Download filing (2 pages)

Additional Information

HQ address,
2014

Address:

Friar Gate Studios Ford Street

Post code:

DE1 1EE

City / Town:

Derby

HQ address,
2015

Address:

Room 302 The Old Courthouse 18-22 St Peters Churchyard

Post code:

DE1 1NN

City / Town:

Derby

HQ address,
2016

Address:

Room 301 The Old Court House 18-22 St Peters Churchyard

Post code:

DE1 1NN

City / Town:

Derby

Search other companies

Services (by SIC Code)

  • 85600 : Educational support services
10
Company Age

Closest Companies - by postcode