About

Registered Number: 06847872
Date of Incorporation: 16/03/2009 (15 years and 1 month ago)
Company Status: Active
Registered Address: Lee House, 90 Great Bridgewater Street, Manchester, M1 5JW,

 

National Schools Training Ltd was setup in 2009, it's status in the Companies House registry is set to "Active". We do not know the number of employees at this company. The organisation has 5 directors listed as Simpson, Paul Anthony, Leeson, Michelle Victoria, Povah, Lee Martin, Stokes, Jerry, Worthington, Jayne at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LEESON, Michelle Victoria 28 February 2018 - 1
POVAH, Lee Martin 16 March 2009 31 December 2016 1
STOKES, Jerry 31 December 2016 28 February 2018 1
WORTHINGTON, Jayne 31 December 2016 31 July 2019 1
Secretary Name Appointed Resigned Total Appointments
SIMPSON, Paul Anthony 21 September 2018 - 1

Filing History

Document Type Date
CS01 - N/A 17 March 2020
AA - Annual Accounts 05 January 2020
AP01 - Appointment of director 15 August 2019
TM01 - Termination of appointment of director 15 August 2019
CS01 - N/A 22 March 2019
AA - Annual Accounts 07 January 2019
AP03 - Appointment of secretary 01 October 2018
CS01 - N/A 09 April 2018
AA - Annual Accounts 23 March 2018
AP01 - Appointment of director 07 March 2018
TM01 - Termination of appointment of director 07 March 2018
AA01 - Change of accounting reference date 20 December 2017
MR04 - N/A 19 April 2017
MR04 - N/A 19 April 2017
CS01 - N/A 11 April 2017
SH01 - Return of Allotment of shares 15 February 2017
TM01 - Termination of appointment of director 30 January 2017
TM01 - Termination of appointment of director 20 January 2017
AD01 - Change of registered office address 18 January 2017
AP01 - Appointment of director 17 January 2017
AP01 - Appointment of director 17 January 2017
TM01 - Termination of appointment of director 17 January 2017
AP01 - Appointment of director 16 January 2017
TM02 - Termination of appointment of secretary 16 January 2017
AA - Annual Accounts 19 December 2016
CH01 - Change of particulars for director 23 November 2016
MR01 - N/A 31 May 2016
AR01 - Annual Return 16 March 2016
CERTNM - Change of name certificate 29 July 2015
AD01 - Change of registered office address 28 July 2015
TM01 - Termination of appointment of director 16 July 2015
AA - Annual Accounts 14 July 2015
AR01 - Annual Return 13 April 2015
AP01 - Appointment of director 13 April 2015
AA - Annual Accounts 30 December 2014
CERTNM - Change of name certificate 04 November 2014
MR01 - N/A 26 September 2014
RESOLUTIONS - N/A 31 March 2014
AR01 - Annual Return 20 March 2014
CH01 - Change of particulars for director 31 December 2013
CERTNM - Change of name certificate 30 December 2013
AA - Annual Accounts 30 December 2013
AD01 - Change of registered office address 28 December 2013
RESOLUTIONS - N/A 10 October 2013
RESOLUTIONS - N/A 10 October 2013
CONNOT - N/A 10 October 2013
AR01 - Annual Return 28 March 2013
AA - Annual Accounts 21 December 2012
AR01 - Annual Return 22 April 2012
AA - Annual Accounts 27 July 2011
AR01 - Annual Return 17 March 2011
AA - Annual Accounts 03 December 2010
CH01 - Change of particulars for director 25 November 2010
AD01 - Change of registered office address 25 October 2010
AR01 - Annual Return 08 April 2010
CH01 - Change of particulars for director 08 April 2010
CH01 - Change of particulars for director 08 April 2010
CH03 - Change of particulars for secretary 08 April 2010
287 - Change in situation or address of Registered Office 17 April 2009
NEWINC - New incorporation documents 16 March 2009

Mortgages & Charges

Description Date Status Charge by
A registered charge 26 May 2016 Fully Satisfied

N/A

A registered charge 23 September 2014 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.