Risk Management Training And Advisory Limited

General information

Name:

Risk Management Training And Advisory Ltd

Office Address:

103 East Beach Road Selsey PO20 0EZ Chichester

Number: 06096497

Incorporation date: 2007-02-12

End of financial year: 29 February

Category: Private Limited Company

Status: Active

Description

Data updated on:

The enterprise known as Risk Management Training And Advisory was established on Monday 12th February 2007 as a Private Limited Company. The enterprise's registered office may be gotten hold of in Chichester on 103 East Beach Road, Selsey. Should you have to contact the firm by mail, its zip code is PO20 0EZ. The official reg. no. for Risk Management Training And Advisory Limited is 06096497. The enterprise's registered with SIC code 82990 - Other business support service activities not elsewhere classified. Risk Management Training And Advisory Ltd released its account information for the period up to 2022/02/28. The firm's most recent annual confirmation statement was submitted on 2023/01/29.

1 transaction have been registered in 2011 with a sum total of £417. Cooperation with the Brighton & Hove City council covered the following areas: Consumer Protection.

Within this specific company, a variety of director's assignments have been executed by Dawn H. and Steven E.. Within the group of these two managers, Steven E. has been with the company for the longest time, having been a vital addition to officers' team for 17 years. To find professional help with legal documentation, this particular company has been utilizing the skillset of Steven E. as a secretary since 2007.

Financial data based on annual reports

Company staff

Dawn H.

Role: Director

Appointed: 01 January 2022

Latest update: 1 April 2024

Steven E.

Role: Director

Appointed: 12 June 2007

Latest update: 1 April 2024

Steven E.

Role: Secretary

Appointed: 25 April 2007

Latest update: 1 April 2024

People with significant control

Executives who control the firm include: Dawn H. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Steven E. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Dawn H.
Notified on 1 January 2022
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Steven E.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Susan C.
Notified on 6 April 2016
Ceased on 29 May 2018
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 November 2023
Account last made up date 28 February 2022
Confirmation statement next due date 12 February 2024
Confirmation statement last made up date 29 January 2023
Annual Accounts 18th October 2014
Start Date For Period Covered By Report 01 March 2013
End Date For Period Covered By Report 28 February 2014
Date Approval Accounts 18th October 2014
Annual Accounts 12th October 2015
Start Date For Period Covered By Report 01 March 2014
End Date For Period Covered By Report 28 February 2015
Date Approval Accounts 12th October 2015
Annual Accounts 12th May 2016
Start Date For Period Covered By Report 01 March 2015
End Date For Period Covered By Report 28 February 2016
Date Approval Accounts 12th May 2016
Annual Accounts
Start Date For Period Covered By Report 01 March 2015
End Date For Period Covered By Report 28 February 2016
Annual Accounts
Start Date For Period Covered By Report 01 March 2015
End Date For Period Covered By Report 28 February 2016
Annual Accounts
Start Date For Period Covered By Report 01 March 2015
End Date For Period Covered By Report 28 February 2016
Annual Accounts
Start Date For Period Covered By Report 01 March 2015
End Date For Period Covered By Report 28 February 2016
Annual Accounts
Start Date For Period Covered By Report 01 March 2015
End Date For Period Covered By Report 28 February 2016
Annual Accounts
Start Date For Period Covered By Report 01 March 2015
End Date For Period Covered By Report 28 February 2016
Annual Accounts 4th November 2013
End Date For Period Covered By Report 28 February 2013
Date Approval Accounts 4th November 2013
Annual Accounts
End Date For Period Covered By Report 28 February 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Free Download
Confirmation statement with no updates 29th January 2024 (CS01)
filed on: 5th, February 2024
confirmation statement
Free Download Download filing (3 pages)

Additional Information

HQ address,
2013

Address:

93 Aldwick Road

Post code:

PO21 2NW

City / Town:

Bognor Regis

HQ address,
2014

Address:

93 Aldwick Road

Post code:

PO21 2NW

City / Town:

Bognor Regis

HQ address,
2015

Address:

93 Aldwick Road

Post code:

PO21 2NW

City / Town:

Bognor Regis

HQ address,
2016

Address:

93 Aldwick Road

Post code:

PO21 2NW

City / Town:

Bognor Regis

Accountant/Auditor,
2015 - 2013

Name:

Matthews Hanton Limited

Address:

93 Aldwick Road

Post code:

PO21 2NW

City / Town:

Bognor Regis

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2011 Brighton & Hove City 1 £ 417.00
2011-04-20 PAY00378001 £ 417.00 Consumer Protection

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
17
Company Age

Closest Companies - by postcode