Trinity Skills For Life Limited

General information

Name:

Trinity Skills For Life Ltd

Office Address:

Unit 2B Whitebridge Way Stone ST15 8LQ Stafford

Number: 04652439

Incorporation date: 2003-01-30

End of financial year: 31 May

Category: Private Limited Company

Status: Active

Description

Data updated on:

The enterprise known as Trinity Skills For Life was started on 30th January 2003 as a Private Limited Company. This company's head office can be found at Stafford on Unit 2B Whitebridge Way, Stone. Should you need to contact this company by post, the area code is ST15 8LQ. The company reg. no. for Trinity Skills For Life Limited is 04652439. This company's classified under the NACE and SIC code 85590 - Other education not elsewhere classified. The most recent annual accounts cover the period up to 2022-05-31 and the most current confirmation statement was released on 2023-02-01.

Council Derbyshire County Council can be found among the counter parties that cooperate with the company. In 2010, this cooperation amounted to at least 2,363 pounds of revenue. Cooperation with the Derbyshire County Council council covered the following areas: Independent Sector-day Opportunities-spot Contract and Independent Dom Services.

Jenny W., Michael W. and Alison W. are listed as firm's directors and have been managing the firm since August 2015. Furthermore, the managing director's assignments are constantly assisted with by a secretary - Alison W., who joined this specific business 21 years ago.

Financial data based on annual reports

Company staff

Jenny W.

Role: Director

Appointed: 27 August 2015

Latest update: 18 February 2024

Alison W.

Role: Secretary

Appointed: 30 January 2003

Latest update: 18 February 2024

Michael W.

Role: Director

Appointed: 30 January 2003

Latest update: 18 February 2024

Alison W.

Role: Director

Appointed: 30 January 2003

Latest update: 18 February 2024

People with significant control

Executives with significant control over this firm are: Michael W. has substantial control or influence over the company. Alison W. has substantial control or influence over the company. Alison L. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Michael W.
Notified on 6 April 2016
Nature of control:
substantial control or influence
Alison W.
Notified on 6 April 2016
Nature of control:
substantial control or influence
Alison L.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 29 February 2024
Account last made up date 31 May 2022
Confirmation statement next due date 15 February 2024
Confirmation statement last made up date 01 February 2023
Annual Accounts 5th November 2014
Start Date For Period Covered By Report 01 June 2013
End Date For Period Covered By Report 31 May 2014
Date Approval Accounts 5th November 2014
Annual Accounts 26th August 2015
Start Date For Period Covered By Report 01 June 2014
End Date For Period Covered By Report 31 May 2015
Date Approval Accounts 26th August 2015
Annual Accounts 4th January 2017
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
Date Approval Accounts 4th January 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2016
End Date For Period Covered By Report 31 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2017
End Date For Period Covered By Report 31 May 2018
Annual Accounts
Start Date For Period Covered By Report 01 June 2018
End Date For Period Covered By Report 31 May 2019
Annual Accounts
Start Date For Period Covered By Report 01 June 2019
End Date For Period Covered By Report 31 May 2020
Annual Accounts
Start Date For Period Covered By Report 01 June 2020
End Date For Period Covered By Report 31 May 2021
Annual Accounts
Start Date For Period Covered By Report 01 June 2021
End Date For Period Covered By Report 31 May 2022
Annual Accounts 14th October 2013
End Date For Period Covered By Report 31 May 2013
Date Approval Accounts 14th October 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Free Download
Registered office address changed from Unit 2B Whitebridge Way Stone Stafford Staffs ST15 8LQ to 22 Regent Street Nottingham NG1 5BQ on January 4, 2024 (AD01)
filed on: 4th, January 2024
address
Free Download Download filing (2 pages)

Additional Information

Accountant/Auditor,
2013 - 2014

Name:

Howards Limited

Address:

Newport House Newport Road

Post code:

ST16 1DA

City / Town:

Stafford

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
2010 Derbyshire County Council 2 £ 2 362.50
2010-11-05 1900355045 £ 1 260.00 Independent Sector-day Opportunities-spot Contract
2010-12-17 1900433906 £ 1 102.50 Independent Dom Services

Search other companies

Services (by SIC Code)

  • 85590 : Other education not elsewhere classified
21
Company Age

Similar companies nearby

Closest companies