About

Registered Number: 06115331
Date of Incorporation: 19/02/2007 (17 years and 2 months ago)
Company Status: Active
Registered Address: Derby Training Centre, Ascot Drive, Derby, DE24 8GW

 

Develop Training Ltd was registered on 19 February 2007 and are based in Derby, it's status at Companies House is "Active". The current directors of Develop Training Ltd are listed as Cole, Christopher Kevin, Kelsall, Simon James, Mckeown, Anthony in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
COLE, Christopher Kevin 19 February 2019 - 1
KELSALL, Simon James 01 October 2015 04 January 2019 1
MCKEOWN, Anthony 19 October 2009 11 September 2015 1

Filing History

Document Type Date
MR04 - N/A 01 June 2020
MR04 - N/A 01 June 2020
MR04 - N/A 01 June 2020
MR04 - N/A 01 June 2020
MR04 - N/A 01 June 2020
MR04 - N/A 01 June 2020
MR04 - N/A 01 June 2020
AA01 - Change of accounting reference date 28 May 2020
CS01 - N/A 24 February 2020
RESOLUTIONS - N/A 08 January 2020
AP01 - Appointment of director 04 October 2019
AP01 - Appointment of director 04 October 2019
AP01 - Appointment of director 04 October 2019
AP01 - Appointment of director 04 October 2019
MR01 - N/A 30 September 2019
TM01 - Termination of appointment of director 23 September 2019
AA - Annual Accounts 05 August 2019
CS01 - N/A 08 March 2019
TM02 - Termination of appointment of secretary 21 February 2019
TM01 - Termination of appointment of director 20 February 2019
AP03 - Appointment of secretary 20 February 2019
MR01 - N/A 04 September 2018
TM01 - Termination of appointment of director 24 August 2018
RP04CS01 - N/A 28 March 2018
CS01 - N/A 09 February 2018
AA - Annual Accounts 06 December 2017
CS01 - N/A 24 February 2017
AA - Annual Accounts 05 December 2016
AA - Annual Accounts 06 July 2016
AP01 - Appointment of director 07 June 2016
AP01 - Appointment of director 07 June 2016
AR01 - Annual Return 23 February 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 23 February 2016
MR01 - N/A 02 November 2015
MR04 - N/A 27 October 2015
AP03 - Appointment of secretary 02 October 2015
AP01 - Appointment of director 02 October 2015
TM02 - Termination of appointment of secretary 11 September 2015
AP01 - Appointment of director 04 August 2015
MISC - Miscellaneous document 30 July 2015
AR01 - Annual Return 19 March 2015
AA - Annual Accounts 21 February 2015
AAMD - Amended Accounts 21 February 2015
TM01 - Termination of appointment of director 02 February 2015
RESOLUTIONS - N/A 24 October 2014
RESOLUTIONS - N/A 24 October 2014
MA - Memorandum and Articles 24 October 2014
AP01 - Appointment of director 23 September 2014
AP01 - Appointment of director 05 June 2014
TM01 - Termination of appointment of director 04 June 2014
AR01 - Annual Return 06 March 2014
AD04 - Change of location of company records to the registered office 05 March 2014
AA - Annual Accounts 14 February 2014
AR01 - Annual Return 25 February 2013
AA - Annual Accounts 28 January 2013
AR01 - Annual Return 16 March 2012
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 16 March 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 16 March 2012
AA - Annual Accounts 01 February 2012
CH03 - Change of particulars for secretary 09 January 2012
AP01 - Appointment of director 09 January 2012
TM01 - Termination of appointment of director 09 January 2012
AD01 - Change of registered office address 02 November 2011
AA - Annual Accounts 26 April 2011
AR01 - Annual Return 25 March 2011
AP01 - Appointment of director 25 March 2011
CH01 - Change of particulars for director 25 March 2011
MG01 - Particulars of a mortgage or charge 29 September 2010
MG01 - Particulars of a mortgage or charge 29 September 2010
AA - Annual Accounts 28 April 2010
AR01 - Annual Return 01 March 2010
MG01 - Particulars of a mortgage or charge 20 January 2010
TM01 - Termination of appointment of director 23 November 2009
AP03 - Appointment of secretary 19 October 2009
AA01 - Change of accounting reference date 19 October 2009
288b - Notice of resignation of directors or secretaries 03 September 2009
288b - Notice of resignation of directors or secretaries 09 June 2009
288a - Notice of appointment of directors or secretaries 09 June 2009
288a - Notice of appointment of directors or secretaries 13 May 2009
288b - Notice of resignation of directors or secretaries 24 March 2009
288a - Notice of appointment of directors or secretaries 12 March 2009
363a - Annual Return 27 February 2009
AA - Annual Accounts 16 December 2008
288b - Notice of resignation of directors or secretaries 11 September 2008
363s - Annual Return 10 September 2008
288b - Notice of resignation of directors or secretaries 20 June 2008
288a - Notice of appointment of directors or secretaries 19 June 2008
RESOLUTIONS - N/A 06 May 2008
395 - Particulars of a mortgage or charge 12 December 2007
RESOLUTIONS - N/A 06 December 2007
RESOLUTIONS - N/A 06 December 2007
155(6)a - Declaration in relation to assistance for the acquisition of shares 06 December 2007
288b - Notice of resignation of directors or secretaries 06 December 2007
288b - Notice of resignation of directors or secretaries 06 December 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 December 2007
395 - Particulars of a mortgage or charge 03 December 2007
SA - Shares agreement 15 June 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 June 2007
288a - Notice of appointment of directors or secretaries 06 June 2007
RESOLUTIONS - N/A 02 June 2007
RESOLUTIONS - N/A 02 June 2007
RESOLUTIONS - N/A 02 June 2007
RESOLUTIONS - N/A 02 June 2007
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 02 June 2007
123 - Notice of increase in nominal capital 02 June 2007
395 - Particulars of a mortgage or charge 19 May 2007
395 - Particulars of a mortgage or charge 17 May 2007
288a - Notice of appointment of directors or secretaries 05 April 2007
288a - Notice of appointment of directors or secretaries 05 April 2007
287 - Change in situation or address of Registered Office 05 April 2007
225 - Change of Accounting Reference Date 05 April 2007
288b - Notice of resignation of directors or secretaries 05 April 2007
288b - Notice of resignation of directors or secretaries 05 April 2007
288a - Notice of appointment of directors or secretaries 04 April 2007
288a - Notice of appointment of directors or secretaries 04 April 2007
CERTNM - Change of name certificate 19 March 2007
NEWINC - New incorporation documents 19 February 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 13 September 2019 Outstanding

N/A

A registered charge 22 August 2018 Fully Satisfied

N/A

A registered charge 27 October 2015 Fully Satisfied

N/A

Guarantee & debenture 23 September 2010 Fully Satisfied

N/A

Guarantee & debenture 23 September 2010 Fully Satisfied

N/A

Guarantee & debenture 19 January 2010 Fully Satisfied

N/A

Guarantee & debenture 29 November 2007 Fully Satisfied

N/A

Debenture 29 November 2007 Fully Satisfied

N/A

Debenture 14 May 2007 Fully Satisfied

N/A

Debenture 14 May 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.