About

Registered Number: 03137239
Date of Incorporation: 12/12/1995 (28 years and 4 months ago)
Company Status: Active
Registered Address: 1 Charnwood Street, Derby, DE1 2GX,

 

Central Education & Training was founded on 12 December 1995 and are based in Derby, it's status at Companies House is "Active". Karim, Saiqua, Chowdhury, Nzamul Haider, Mahmood, Syed Khalid, Shah, Manan Ali, Yasin, Mohammed, Zeb, Aurang, Berry, Sarah Jane, Minhas, Zafar, Shah, Shahid Hussain, Shah, Syed Ameer Ali, Shah`, Hussain, Younas, Dahood Mohammed are listed as the directors of this business. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHOWDHURY, Nzamul Haider 19 May 2008 - 1
MAHMOOD, Syed Khalid 05 October 2010 - 1
SHAH, Manan Ali 16 August 1999 - 1
YASIN, Mohammed 16 August 1999 - 1
ZEB, Aurang 16 May 1997 - 1
BERRY, Sarah Jane 10 May 2008 10 July 2009 1
MINHAS, Zafar 24 September 2004 31 October 2008 1
SHAH, Shahid Hussain 21 November 1996 25 June 2004 1
SHAH, Syed Ameer Ali 24 September 2004 29 September 2010 1
SHAH`, Hussain 12 December 1995 21 November 1996 1
YOUNAS, Dahood Mohammed 04 March 1997 20 September 1999 1
Secretary Name Appointed Resigned Total Appointments
KARIM, Saiqua 12 December 1995 - 1

Filing History

Document Type Date
AA - Annual Accounts 30 July 2020
TM01 - Termination of appointment of director 09 April 2020
AD01 - Change of registered office address 16 March 2020
CS01 - N/A 20 December 2019
AA - Annual Accounts 26 April 2019
CS01 - N/A 12 December 2018
AA - Annual Accounts 25 April 2018
TM01 - Termination of appointment of director 15 January 2018
TM01 - Termination of appointment of director 15 January 2018
CS01 - N/A 18 December 2017
AP01 - Appointment of director 21 November 2017
AP01 - Appointment of director 21 November 2017
AA - Annual Accounts 13 April 2017
CS01 - N/A 16 December 2016
AA - Annual Accounts 15 April 2016
AR01 - Annual Return 18 December 2015
AA - Annual Accounts 30 April 2015
AR01 - Annual Return 15 December 2014
AA - Annual Accounts 02 May 2014
AR01 - Annual Return 20 December 2013
AA - Annual Accounts 18 April 2013
AR01 - Annual Return 17 December 2012
AA - Annual Accounts 17 February 2012
AR01 - Annual Return 19 December 2011
AA - Annual Accounts 05 May 2011
AP01 - Appointment of director 01 March 2011
AP01 - Appointment of director 08 February 2011
TM01 - Termination of appointment of director 01 February 2011
AR01 - Annual Return 22 December 2010
CH01 - Change of particulars for director 22 December 2010
CH01 - Change of particulars for director 22 December 2010
CH03 - Change of particulars for secretary 22 December 2010
CH01 - Change of particulars for director 22 December 2010
CH01 - Change of particulars for director 22 December 2010
AA - Annual Accounts 28 May 2010
AR01 - Annual Return 14 December 2009
288b - Notice of resignation of directors or secretaries 15 July 2009
288c - Notice of change of directors or secretaries or in their particulars 07 July 2009
288c - Notice of change of directors or secretaries or in their particulars 30 June 2009
AA - Annual Accounts 06 March 2009
363a - Annual Return 29 January 2009
288b - Notice of resignation of directors or secretaries 29 January 2009
288a - Notice of appointment of directors or secretaries 28 May 2008
288a - Notice of appointment of directors or secretaries 28 May 2008
AA - Annual Accounts 20 May 2008
363a - Annual Return 17 December 2007
AA - Annual Accounts 05 June 2007
363a - Annual Return 21 February 2007
AA - Annual Accounts 03 June 2006
287 - Change in situation or address of Registered Office 30 March 2006
363s - Annual Return 05 January 2006
225 - Change of Accounting Reference Date 09 May 2005
363s - Annual Return 07 April 2005
288b - Notice of resignation of directors or secretaries 22 March 2005
288b - Notice of resignation of directors or secretaries 22 March 2005
288a - Notice of appointment of directors or secretaries 22 March 2005
288a - Notice of appointment of directors or secretaries 22 March 2005
395 - Particulars of a mortgage or charge 26 February 2005
AA - Annual Accounts 24 December 2004
363s - Annual Return 28 April 2004
AA - Annual Accounts 06 February 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 June 2003
287 - Change in situation or address of Registered Office 11 February 2003
363s - Annual Return 06 February 2003
AA - Annual Accounts 06 February 2003
395 - Particulars of a mortgage or charge 31 January 2003
395 - Particulars of a mortgage or charge 24 January 2003
363s - Annual Return 27 March 2002
AA - Annual Accounts 04 February 2002
363s - Annual Return 04 April 2001
AA - Annual Accounts 02 February 2001
363s - Annual Return 09 March 2000
AA - Annual Accounts 20 January 2000
288a - Notice of appointment of directors or secretaries 28 October 1999
288a - Notice of appointment of directors or secretaries 20 October 1999
288b - Notice of resignation of directors or secretaries 11 October 1999
288b - Notice of resignation of directors or secretaries 13 May 1999
363s - Annual Return 16 December 1998
AA - Annual Accounts 04 December 1998
CERTNM - Change of name certificate 14 August 1998
363s - Annual Return 10 December 1997
AA - Annual Accounts 05 September 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 June 1997
288a - Notice of appointment of directors or secretaries 25 June 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 June 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 June 1997
395 - Particulars of a mortgage or charge 30 May 1997
395 - Particulars of a mortgage or charge 14 April 1997
395 - Particulars of a mortgage or charge 07 April 1997
288a - Notice of appointment of directors or secretaries 13 March 1997
395 - Particulars of a mortgage or charge 14 February 1997
363s - Annual Return 10 February 1997
288a - Notice of appointment of directors or secretaries 10 February 1997
288a - Notice of appointment of directors or secretaries 14 January 1997
288a - Notice of appointment of directors or secretaries 14 January 1997
288b - Notice of resignation of directors or secretaries 14 January 1997
288a - Notice of appointment of directors or secretaries 14 January 1997
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 01 May 1996
NEWINC - New incorporation documents 12 December 1995

Mortgages & Charges

Description Date Status Charge by
Legal charge 12 February 2005 Outstanding

N/A

Legal charge 28 January 2003 Outstanding

N/A

Debenture 15 January 2003 Outstanding

N/A

Debenture 28 May 1997 Fully Satisfied

N/A

Legal mortgage 04 April 1997 Fully Satisfied

N/A

Mortgage debenture 03 April 1997 Fully Satisfied

N/A

Legal mortgage 07 February 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.