Founded in 1998, The Training Foundation Ltd are based in Leeds. Galilee, Angela Linda Melanie, Snook, Adrian James are the current directors of the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GALILEE, Angela Linda Melanie | 25 February 2002 | 25 January 2005 | 1 |
SNOOK, Adrian James | 03 December 2001 | 26 May 2003 | 1 |
Document Type | Date | |
---|---|---|
AD01 - Change of registered office address | 30 October 2019 | |
RESOLUTIONS - N/A | 29 October 2019 | |
LIQ01 - N/A | 29 October 2019 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 29 October 2019 | |
AP01 - Appointment of director | 06 September 2019 | |
TM01 - Termination of appointment of director | 05 September 2019 | |
DISS40 - Notice of striking-off action discontinued | 27 July 2019 | |
CS01 - N/A | 25 July 2019 | |
GAZ1 - First notification of strike-off action in London Gazette | 09 July 2019 | |
GAZ1 - First notification of strike-off action in London Gazette | 30 April 2019 | |
CS01 - N/A | 27 July 2018 | |
AP01 - Appointment of director | 25 May 2018 | |
TM01 - Termination of appointment of director | 25 May 2018 | |
AA - Annual Accounts | 23 October 2017 | |
CS01 - N/A | 04 August 2017 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 12 July 2017 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 12 July 2017 | |
PSC02 - N/A | 12 July 2017 | |
PSC07 - N/A | 12 July 2017 | |
PSC07 - N/A | 12 July 2017 | |
AA - Annual Accounts | 12 January 2017 | |
AA01 - Change of accounting reference date | 08 December 2016 | |
AD01 - Change of registered office address | 08 December 2016 | |
AP01 - Appointment of director | 04 November 2016 | |
AP01 - Appointment of director | 04 November 2016 | |
TM01 - Termination of appointment of director | 04 November 2016 | |
TM02 - Termination of appointment of secretary | 04 November 2016 | |
MR04 - N/A | 04 October 2016 | |
MR04 - N/A | 04 October 2016 | |
MR04 - N/A | 04 October 2016 | |
CS01 - N/A | 25 July 2016 | |
AA - Annual Accounts | 22 October 2015 | |
AR01 - Annual Return | 12 October 2015 | |
AA - Annual Accounts | 11 February 2015 | |
AR01 - Annual Return | 28 July 2014 | |
AAMD - Amended Accounts | 31 January 2014 | |
AA - Annual Accounts | 27 January 2014 | |
AR01 - Annual Return | 25 July 2013 | |
AA - Annual Accounts | 27 December 2012 | |
AR01 - Annual Return | 24 July 2012 | |
AA - Annual Accounts | 01 February 2012 | |
AR01 - Annual Return | 29 July 2011 | |
AA - Annual Accounts | 25 January 2011 | |
MISC - Miscellaneous document | 20 January 2011 | |
AR01 - Annual Return | 27 July 2010 | |
AA - Annual Accounts | 05 February 2010 | |
363a - Annual Return | 23 July 2009 | |
353 - Register of members | 23 July 2009 | |
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place | 23 July 2009 | |
287 - Change in situation or address of Registered Office | 23 July 2009 | |
MISC - Miscellaneous document | 18 March 2009 | |
AUD - Auditor's letter of resignation | 10 March 2009 | |
AA - Annual Accounts | 04 March 2009 | |
AA - Annual Accounts | 17 February 2009 | |
363a - Annual Return | 14 August 2008 | |
363s - Annual Return | 21 September 2007 | |
288b - Notice of resignation of directors or secretaries | 30 August 2007 | |
AA - Annual Accounts | 09 March 2007 | |
363s - Annual Return | 01 August 2006 | |
288b - Notice of resignation of directors or secretaries | 30 June 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 20 April 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 20 April 2006 | |
395 - Particulars of a mortgage or charge | 10 March 2006 | |
AA - Annual Accounts | 01 March 2006 | |
395 - Particulars of a mortgage or charge | 22 February 2006 | |
363s - Annual Return | 22 July 2005 | |
288b - Notice of resignation of directors or secretaries | 08 March 2005 | |
AA - Annual Accounts | 16 February 2005 | |
363s - Annual Return | 25 August 2004 | |
288a - Notice of appointment of directors or secretaries | 18 June 2004 | |
AA - Annual Accounts | 02 March 2004 | |
288b - Notice of resignation of directors or secretaries | 11 December 2003 | |
363s - Annual Return | 18 August 2003 | |
225 - Change of Accounting Reference Date | 18 June 2003 | |
288b - Notice of resignation of directors or secretaries | 30 May 2003 | |
AA - Annual Accounts | 04 December 2002 | |
395 - Particulars of a mortgage or charge | 23 August 2002 | |
363s - Annual Return | 15 August 2002 | |
288a - Notice of appointment of directors or secretaries | 09 April 2002 | |
288b - Notice of resignation of directors or secretaries | 29 March 2002 | |
395 - Particulars of a mortgage or charge | 08 January 2002 | |
288a - Notice of appointment of directors or secretaries | 18 December 2001 | |
288b - Notice of resignation of directors or secretaries | 26 November 2001 | |
288b - Notice of resignation of directors or secretaries | 26 November 2001 | |
288a - Notice of appointment of directors or secretaries | 26 November 2001 | |
288a - Notice of appointment of directors or secretaries | 26 November 2001 | |
288a - Notice of appointment of directors or secretaries | 26 November 2001 | |
288a - Notice of appointment of directors or secretaries | 26 November 2001 | |
288a - Notice of appointment of directors or secretaries | 26 November 2001 | |
395 - Particulars of a mortgage or charge | 22 November 2001 | |
363s - Annual Return | 21 August 2001 | |
CERTNM - Change of name certificate | 26 April 2001 | |
AA - Annual Accounts | 20 February 2001 | |
363s - Annual Return | 28 September 2000 | |
288a - Notice of appointment of directors or secretaries | 19 May 2000 | |
288b - Notice of resignation of directors or secretaries | 19 May 2000 | |
AA - Annual Accounts | 10 May 2000 | |
225 - Change of Accounting Reference Date | 16 November 1999 | |
363s - Annual Return | 27 July 1999 | |
288a - Notice of appointment of directors or secretaries | 14 March 1999 | |
RESOLUTIONS - N/A | 25 February 1999 | |
MEM/ARTS - N/A | 25 February 1999 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 29 January 1999 | |
288b - Notice of resignation of directors or secretaries | 29 July 1998 | |
288b - Notice of resignation of directors or secretaries | 29 July 1998 | |
287 - Change in situation or address of Registered Office | 29 July 1998 | |
288a - Notice of appointment of directors or secretaries | 29 July 1998 | |
288a - Notice of appointment of directors or secretaries | 29 July 1998 | |
NEWINC - New incorporation documents | 23 July 1998 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 08 March 2006 | Fully Satisfied |
N/A |
Debenture | 17 February 2006 | Fully Satisfied |
N/A |
Mortgage debenture | 21 August 2002 | Fully Satisfied |
N/A |
Legal mortgage | 31 December 2001 | Fully Satisfied |
N/A |
Mortgage debenture | 06 November 2001 | Fully Satisfied |
N/A |