About

Registered Number: 06430341
Date of Incorporation: 19/11/2007 (16 years and 5 months ago)
Company Status: Active
Registered Address: Unit 5, Mandarin Court, Centre Park, Warrington, Cheshire, WA1 1GG

 

Based in Cheshire, Cogent Skills Training Ltd was founded on 19 November 2007, it's status at Companies House is "Active". There are 11 directors listed for the business. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DURRINGTON, Nicholas 31 January 2020 - 1
BERRIDGE, David William 17 April 2008 01 September 2009 1
BIRCH, Tony, Dr 17 April 2008 01 September 2009 1
CHALLONER, Nicholas Ian 16 March 2011 09 February 2012 1
HICKS, Denise 04 January 2012 26 November 2012 1
HOLDING, Michael John 17 April 2008 11 May 2017 1
JONES, Philip Anthony 12 May 2008 12 November 2014 1
MORTEL, William John 01 June 2009 24 February 2014 1
MOWATT, Jim 17 April 2008 24 February 2014 1
STEWART, Helen Rennie 14 September 2011 10 June 2013 1
WILLISON-PARRY, Derek Ronald 17 April 2008 09 September 2013 1

Filing History

Document Type Date
AA - Annual Accounts 26 August 2020
AP01 - Appointment of director 05 May 2020
TM01 - Termination of appointment of director 05 May 2020
AP01 - Appointment of director 04 February 2020
CS01 - N/A 20 December 2019
TM01 - Termination of appointment of director 30 July 2019
AA - Annual Accounts 28 June 2019
CS01 - N/A 06 December 2018
TM02 - Termination of appointment of secretary 10 September 2018
AP01 - Appointment of director 10 September 2018
AA - Annual Accounts 23 July 2018
CS01 - N/A 20 December 2017
RESOLUTIONS - N/A 26 October 2017
RESOLUTIONS - N/A 18 October 2017
CONNOT - N/A 18 October 2017
AP01 - Appointment of director 18 October 2017
AA - Annual Accounts 27 September 2017
TM01 - Termination of appointment of director 11 May 2017
AA - Annual Accounts 26 January 2017
DISS40 - Notice of striking-off action discontinued 24 January 2017
CS01 - N/A 23 January 2017
DISS16(SOAS) - N/A 10 January 2017
GAZ1 - First notification of strike-off action in London Gazette 06 December 2016
AR01 - Annual Return 21 December 2015
AA - Annual Accounts 26 November 2015
AA - Annual Accounts 03 January 2015
AR01 - Annual Return 17 December 2014
AD01 - Change of registered office address 17 December 2014
TM01 - Termination of appointment of director 27 November 2014
TM01 - Termination of appointment of director 05 March 2014
TM01 - Termination of appointment of director 05 March 2014
TM01 - Termination of appointment of director 05 March 2014
TM01 - Termination of appointment of director 05 March 2014
TM01 - Termination of appointment of director 05 March 2014
AR01 - Annual Return 16 December 2013
TM01 - Termination of appointment of director 16 December 2013
AA - Annual Accounts 19 November 2013
TM01 - Termination of appointment of director 09 September 2013
TM01 - Termination of appointment of director 14 June 2013
TM01 - Termination of appointment of director 04 December 2012
AR01 - Annual Return 19 November 2012
AA - Annual Accounts 10 August 2012
TM01 - Termination of appointment of director 10 February 2012
AP01 - Appointment of director 04 January 2012
AR01 - Annual Return 15 December 2011
AA - Annual Accounts 11 October 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 23 September 2011
AP01 - Appointment of director 15 September 2011
CH01 - Change of particulars for director 15 April 2011
CH01 - Change of particulars for director 15 April 2011
TM01 - Termination of appointment of director 15 April 2011
AP01 - Appointment of director 04 April 2011
AP01 - Appointment of director 24 March 2011
CH03 - Change of particulars for secretary 24 March 2011
AA - Annual Accounts 28 February 2011
MG01 - Particulars of a mortgage or charge 10 February 2011
AR01 - Annual Return 21 December 2010
CH01 - Change of particulars for director 20 December 2010
CH01 - Change of particulars for director 20 December 2010
TM01 - Termination of appointment of director 15 September 2010
AP01 - Appointment of director 15 March 2010
AR01 - Annual Return 24 November 2009
CH01 - Change of particulars for director 24 November 2009
CH01 - Change of particulars for director 24 November 2009
CH01 - Change of particulars for director 24 November 2009
CH01 - Change of particulars for director 24 November 2009
CH01 - Change of particulars for director 24 November 2009
CH01 - Change of particulars for director 24 November 2009
CH01 - Change of particulars for director 24 November 2009
AP01 - Appointment of director 20 October 2009
288a - Notice of appointment of directors or secretaries 15 September 2009
288b - Notice of resignation of directors or secretaries 15 September 2009
288b - Notice of resignation of directors or secretaries 15 September 2009
288b - Notice of resignation of directors or secretaries 15 September 2009
AA - Annual Accounts 08 August 2009
287 - Change in situation or address of Registered Office 08 July 2009
287 - Change in situation or address of Registered Office 21 November 2008
363a - Annual Return 21 November 2008
288a - Notice of appointment of directors or secretaries 21 July 2008
288a - Notice of appointment of directors or secretaries 21 July 2008
288b - Notice of resignation of directors or secretaries 21 July 2008
288a - Notice of appointment of directors or secretaries 30 April 2008
288a - Notice of appointment of directors or secretaries 30 April 2008
288a - Notice of appointment of directors or secretaries 30 April 2008
288a - Notice of appointment of directors or secretaries 18 April 2008
288a - Notice of appointment of directors or secretaries 18 April 2008
288a - Notice of appointment of directors or secretaries 18 April 2008
288a - Notice of appointment of directors or secretaries 18 April 2008
288a - Notice of appointment of directors or secretaries 18 April 2008
225 - Change of Accounting Reference Date 19 February 2008
CERTNM - Change of name certificate 11 December 2007
NEWINC - New incorporation documents 19 November 2007

Mortgages & Charges

Description Date Status Charge by
Debenture 20 January 2011 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.