About

Registered Number: 07850344
Date of Incorporation: 16/11/2011 (13 years and 5 months ago)
Company Status: Administration
Registered Address: C/O Frp Advisory Trading Limited 4th Floor Abbey House, 32 Booth Street, Manchester, M2 4AB

 

Based in Manchester, Training & Education Group Ltd was founded on 16 November 2011. Training & Education Group Ltd has 4 directors listed as Kirkham, Steven Maxwell, A2e Capital Partners Ltd, Jmw Nominees Limited, Piota Limited at Companies House. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KIRKHAM, Steven Maxwell 11 December 2012 01 September 2013 1
A2E CAPITAL PARTNERS LTD 24 August 2015 28 February 2020 1
JMW NOMINEES LIMITED 16 November 2011 11 December 2012 1
PIOTA LIMITED 11 December 2012 01 September 2013 1

Filing History

Document Type Date
AD01 - Change of registered office address 15 July 2020
AM01 - N/A 14 July 2020
RESOLUTIONS - N/A 07 July 2020
AP01 - Appointment of director 12 March 2020
AP01 - Appointment of director 12 March 2020
TM01 - Termination of appointment of director 03 March 2020
TM01 - Termination of appointment of director 03 March 2020
TM01 - Termination of appointment of director 10 February 2020
TM01 - Termination of appointment of director 10 February 2020
AA01 - Change of accounting reference date 17 December 2019
CS01 - N/A 26 November 2019
AUD - Auditor's letter of resignation 28 May 2019
AD01 - Change of registered office address 10 February 2019
CS01 - N/A 10 January 2019
AD01 - Change of registered office address 10 January 2019
AA - Annual Accounts 19 September 2018
SH08 - Notice of name or other designation of class of shares 20 June 2018
SH10 - Notice of particulars of variation of rights attached to shares 20 June 2018
RESOLUTIONS - N/A 11 June 2018
MR04 - N/A 08 June 2018
PSC02 - N/A 04 June 2018
PSC07 - N/A 04 June 2018
AP01 - Appointment of director 04 June 2018
AP01 - Appointment of director 04 June 2018
MR01 - N/A 24 May 2018
MR01 - N/A 22 May 2018
CS01 - N/A 02 January 2018
AA - Annual Accounts 18 September 2017
CS01 - N/A 24 November 2016
MR01 - N/A 24 November 2016
AA - Annual Accounts 15 November 2016
MR04 - N/A 11 November 2016
MR01 - N/A 17 May 2016
AD01 - Change of registered office address 01 March 2016
AR01 - Annual Return 15 December 2015
AA - Annual Accounts 13 November 2015
RESOLUTIONS - N/A 11 September 2015
RESOLUTIONS - N/A 11 September 2015
RESOLUTIONS - N/A 11 September 2015
RESOLUTIONS - N/A 11 September 2015
SH01 - Return of Allotment of shares 11 September 2015
SH10 - Notice of particulars of variation of rights attached to shares 11 September 2015
SH08 - Notice of name or other designation of class of shares 11 September 2015
SH01 - Return of Allotment of shares 11 September 2015
SH08 - Notice of name or other designation of class of shares 11 September 2015
AP02 - Appointment of corporate director 25 August 2015
AA01 - Change of accounting reference date 29 May 2015
AA - Annual Accounts 20 January 2015
AR01 - Annual Return 16 December 2014
AR01 - Annual Return 10 December 2013
TM01 - Termination of appointment of director 10 December 2013
AP01 - Appointment of director 10 December 2013
TM01 - Termination of appointment of director 10 December 2013
RESOLUTIONS - N/A 27 December 2012
RESOLUTIONS - N/A 27 December 2012
SH08 - Notice of name or other designation of class of shares 27 December 2012
SH01 - Return of Allotment of shares 27 December 2012
AD01 - Change of registered office address 27 December 2012
TM01 - Termination of appointment of director 27 December 2012
TM01 - Termination of appointment of director 27 December 2012
AP02 - Appointment of corporate director 27 December 2012
AP01 - Appointment of director 27 December 2012
AP01 - Appointment of director 27 December 2012
CERTNM - Change of name certificate 20 December 2012
CONNOT - N/A 20 December 2012
AA - Annual Accounts 17 December 2012
AA01 - Change of accounting reference date 14 December 2012
AR01 - Annual Return 14 December 2012
AP01 - Appointment of director 16 July 2012
TM01 - Termination of appointment of director 11 July 2012
NEWINC - New incorporation documents 16 November 2011

Mortgages & Charges

Description Date Status Charge by
A registered charge 03 May 2018 Outstanding

N/A

A registered charge 03 May 2018 Outstanding

N/A

A registered charge 10 November 2016 Fully Satisfied

N/A

A registered charge 09 May 2016 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.