About

Registered Number: 04540802
Date of Incorporation: 20/09/2002 (21 years and 7 months ago)
Company Status: Active
Registered Address: The Source, 300 Meadowhall Way, Sheffield, S9 1EA,

 

Meadowhall Training Ltd was founded on 20 September 2002 and has its registered office in Sheffield, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the this organisation. There are 9 directors listed as Abdurrahman, Deborah, Abdurrahman, Deborah, Smith, Tricia Mary, Penrice, Victoria Margaret, Cadman, Ann, Green, Deborah Louise, Pearce, Darren Kenneth, Taylor, Craig, Tudor-morgan, David for Meadowhall Training Ltd at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ABDURRAHMAN, Deborah 31 January 2020 - 1
SMITH, Tricia Mary 02 February 2018 - 1
CADMAN, Ann 02 March 2012 30 June 2017 1
GREEN, Deborah Louise 03 November 2015 03 November 2015 1
PEARCE, Darren Kenneth 21 October 2002 22 March 2012 1
TAYLOR, Craig 22 March 2012 31 January 2020 1
TUDOR-MORGAN, David 18 November 2015 31 December 2018 1
Secretary Name Appointed Resigned Total Appointments
ABDURRAHMAN, Deborah 31 January 2020 - 1
PENRICE, Victoria Margaret 01 August 2014 29 April 2015 1

Filing History

Document Type Date
CS01 - N/A 01 October 2020
AD01 - Change of registered office address 14 February 2020
AP01 - Appointment of director 14 February 2020
AP03 - Appointment of secretary 14 February 2020
TM02 - Termination of appointment of secretary 14 February 2020
PSC02 - N/A 13 February 2020
TM01 - Termination of appointment of director 13 February 2020
TM01 - Termination of appointment of director 13 February 2020
TM01 - Termination of appointment of director 13 February 2020
PSC07 - N/A 13 February 2020
AA - Annual Accounts 19 December 2019
CS01 - N/A 02 October 2019
TM01 - Termination of appointment of director 02 January 2019
AA - Annual Accounts 20 December 2018
CS01 - N/A 21 September 2018
AP01 - Appointment of director 02 February 2018
AA - Annual Accounts 27 December 2017
TM01 - Termination of appointment of director 05 October 2017
CS01 - N/A 03 October 2017
TM01 - Termination of appointment of director 20 April 2017
AP01 - Appointment of director 04 April 2017
AP01 - Appointment of director 03 April 2017
AA - Annual Accounts 06 January 2017
CS01 - N/A 11 October 2016
AA - Annual Accounts 12 January 2016
TM01 - Termination of appointment of director 14 December 2015
AP01 - Appointment of director 14 December 2015
AP01 - Appointment of director 16 November 2015
TM01 - Termination of appointment of director 23 October 2015
AR01 - Annual Return 30 September 2015
AP04 - Appointment of corporate secretary 19 June 2015
TM01 - Termination of appointment of director 20 May 2015
TM02 - Termination of appointment of secretary 19 May 2015
TM02 - Termination of appointment of secretary 19 May 2015
AA - Annual Accounts 17 December 2014
AR01 - Annual Return 09 October 2014
AP03 - Appointment of secretary 05 August 2014
TM02 - Termination of appointment of secretary 05 August 2014
TM01 - Termination of appointment of director 05 August 2014
RESOLUTIONS - N/A 01 April 2014
SH01 - Return of Allotment of shares 01 April 2014
CH01 - Change of particulars for director 03 December 2013
AA - Annual Accounts 25 October 2013
AR01 - Annual Return 16 October 2013
AR01 - Annual Return 24 September 2013
CH01 - Change of particulars for director 28 June 2013
AA - Annual Accounts 31 January 2013
AR01 - Annual Return 24 September 2012
CH01 - Change of particulars for director 06 June 2012
CH01 - Change of particulars for director 30 March 2012
TM01 - Termination of appointment of director 30 March 2012
CH01 - Change of particulars for director 30 March 2012
CH03 - Change of particulars for secretary 30 March 2012
AP01 - Appointment of director 30 March 2012
TM01 - Termination of appointment of director 23 March 2012
TM01 - Termination of appointment of director 23 March 2012
AP01 - Appointment of director 23 March 2012
AP01 - Appointment of director 23 March 2012
AA - Annual Accounts 16 December 2011
AR01 - Annual Return 20 September 2011
AA - Annual Accounts 04 January 2011
AR01 - Annual Return 18 October 2010
CH01 - Change of particulars for director 11 August 2010
AA - Annual Accounts 04 February 2010
363a - Annual Return 21 September 2009
288b - Notice of resignation of directors or secretaries 27 February 2009
363a - Annual Return 24 September 2008
AA - Annual Accounts 19 September 2008
AA - Annual Accounts 03 October 2007
363a - Annual Return 26 September 2007
353 - Register of members 26 September 2007
288b - Notice of resignation of directors or secretaries 03 August 2007
287 - Change in situation or address of Registered Office 02 March 2007
288b - Notice of resignation of directors or secretaries 07 February 2007
AA - Annual Accounts 01 November 2006
363a - Annual Return 23 October 2006
288c - Notice of change of directors or secretaries or in their particulars 20 September 2006
RESOLUTIONS - N/A 08 December 2005
RESOLUTIONS - N/A 08 December 2005
RESOLUTIONS - N/A 08 December 2005
363a - Annual Return 12 October 2005
AA - Annual Accounts 07 October 2005
288c - Notice of change of directors or secretaries or in their particulars 22 October 2004
363a - Annual Return 11 October 2004
AA - Annual Accounts 08 September 2004
363a - Annual Return 13 October 2003
AA - Annual Accounts 15 September 2003
288c - Notice of change of directors or secretaries or in their particulars 08 August 2003
RESOLUTIONS - N/A 12 December 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 December 2002
288a - Notice of appointment of directors or secretaries 10 December 2002
288a - Notice of appointment of directors or secretaries 10 December 2002
288a - Notice of appointment of directors or secretaries 10 December 2002
288a - Notice of appointment of directors or secretaries 10 December 2002
288a - Notice of appointment of directors or secretaries 10 December 2002
288a - Notice of appointment of directors or secretaries 10 December 2002
288a - Notice of appointment of directors or secretaries 10 December 2002
288a - Notice of appointment of directors or secretaries 10 December 2002
288b - Notice of resignation of directors or secretaries 10 December 2002
288b - Notice of resignation of directors or secretaries 10 December 2002
287 - Change in situation or address of Registered Office 10 December 2002
225 - Change of Accounting Reference Date 05 November 2002
CERTNM - Change of name certificate 01 November 2002
NEWINC - New incorporation documents 20 September 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.