About

Registered Number: 05328100
Date of Incorporation: 10/01/2005 (19 years and 5 months ago)
Company Status: Active
Registered Address: The Moseley Exchange 149-153 Alcester Road, Moseley, Birmingham, B13 8JP

 

Founded in 2005, Central Consultancy & Training Ltd have registered office in Birmingham, it's status in the Companies House registry is set to "Active". We do not know the number of employees at this organisation. The companies directors are listed as Goodall, Kate, Atkin, Jacqueline, Mccabe, Patricia.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GOODALL, Kate 02 July 2020 - 1
MCCABE, Patricia 12 January 2006 02 July 2020 1
Secretary Name Appointed Resigned Total Appointments
ATKIN, Jacqueline 09 March 2005 01 June 2010 1

Filing History

Document Type Date
SH03 - Return of purchase of own shares 14 September 2020
SH06 - Notice of cancellation of shares 07 September 2020
CS01 - N/A 04 September 2020
PSC02 - N/A 03 July 2020
PSC07 - N/A 03 July 2020
AP01 - Appointment of director 03 July 2020
TM01 - Termination of appointment of director 03 July 2020
AA - Annual Accounts 11 December 2019
CS01 - N/A 05 September 2019
AA - Annual Accounts 08 December 2018
CS01 - N/A 03 September 2018
AA - Annual Accounts 02 November 2017
CS01 - N/A 01 September 2017
CS01 - N/A 18 January 2017
AA - Annual Accounts 20 December 2016
AR01 - Annual Return 20 January 2016
AA - Annual Accounts 04 November 2015
AR01 - Annual Return 13 January 2015
AA - Annual Accounts 31 October 2014
AR01 - Annual Return 27 January 2014
AA - Annual Accounts 30 December 2013
AD01 - Change of registered office address 11 December 2013
AD01 - Change of registered office address 11 December 2013
AR01 - Annual Return 31 January 2013
AA - Annual Accounts 03 January 2013
SH03 - Return of purchase of own shares 27 September 2012
AR01 - Annual Return 02 February 2012
AA - Annual Accounts 05 January 2012
SH06 - Notice of cancellation of shares 02 August 2011
SH01 - Return of Allotment of shares 02 August 2011
SH01 - Return of Allotment of shares 02 August 2011
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 02 August 2011
AR01 - Annual Return 07 February 2011
TM02 - Termination of appointment of secretary 04 February 2011
AA - Annual Accounts 04 January 2011
AR01 - Annual Return 04 February 2010
CH01 - Change of particulars for director 04 February 2010
AA - Annual Accounts 28 January 2010
363a - Annual Return 05 February 2009
AA - Annual Accounts 19 January 2009
363a - Annual Return 23 January 2008
288c - Notice of change of directors or secretaries or in their particulars 23 January 2008
288c - Notice of change of directors or secretaries or in their particulars 23 January 2008
AA - Annual Accounts 02 December 2007
RESOLUTIONS - N/A 16 April 2007
RESOLUTIONS - N/A 16 April 2007
RESOLUTIONS - N/A 16 April 2007
363s - Annual Return 05 February 2007
AA - Annual Accounts 28 December 2006
AA - Annual Accounts 24 April 2006
288a - Notice of appointment of directors or secretaries 02 March 2006
288b - Notice of resignation of directors or secretaries 01 March 2006
363s - Annual Return 27 February 2006
288b - Notice of resignation of directors or secretaries 03 February 2006
225 - Change of Accounting Reference Date 03 February 2006
287 - Change in situation or address of Registered Office 03 February 2006
288c - Notice of change of directors or secretaries or in their particulars 14 September 2005
288a - Notice of appointment of directors or secretaries 31 March 2005
NEWINC - New incorporation documents 10 January 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.