About

Registered Number: 03625407
Date of Incorporation: 02/09/1998 (25 years and 7 months ago)
Company Status: Active
Registered Address: 1 Walcot Gate, Walcot Street, Bath, BA1 5UG

 

Having been setup in 1998, Touchpoint Training Ltd have registered office in Bath, it's status at Companies House is "Active". There are 3 directors listed as Williams, Geoffrey Maurice, Manners, Mary Grace, Mendip Registrars Limited for this company. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WILLIAMS, Geoffrey Maurice 02 September 1998 - 1
Secretary Name Appointed Resigned Total Appointments
MANNERS, Mary Grace 02 September 1998 20 June 2002 1
MENDIP REGISTRARS LIMITED 09 January 2007 30 November 2010 1

Filing History

Document Type Date
CS01 - N/A 02 September 2020
AA - Annual Accounts 10 March 2020
CS01 - N/A 02 September 2019
AA - Annual Accounts 14 March 2019
CS01 - N/A 11 September 2018
AA - Annual Accounts 28 June 2018
CS01 - N/A 21 September 2017
AA - Annual Accounts 28 November 2016
CS01 - N/A 15 September 2016
AA - Annual Accounts 04 December 2015
AR01 - Annual Return 21 September 2015
AA - Annual Accounts 03 March 2015
AR01 - Annual Return 15 September 2014
AA - Annual Accounts 21 February 2014
AR01 - Annual Return 11 September 2013
AA - Annual Accounts 08 March 2013
AR01 - Annual Return 14 September 2012
AD01 - Change of registered office address 14 September 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 16 August 2012
AD01 - Change of registered office address 22 February 2012
AD01 - Change of registered office address 22 February 2012
AA - Annual Accounts 07 February 2012
AR01 - Annual Return 15 September 2011
TM02 - Termination of appointment of secretary 15 September 2011
AA - Annual Accounts 17 January 2011
AR01 - Annual Return 23 September 2010
CH01 - Change of particulars for director 23 September 2010
CH04 - Change of particulars for corporate secretary 23 September 2010
AA - Annual Accounts 09 January 2010
363a - Annual Return 09 September 2009
AA - Annual Accounts 31 March 2009
363a - Annual Return 04 December 2008
AA - Annual Accounts 15 January 2008
363s - Annual Return 17 September 2007
288a - Notice of appointment of directors or secretaries 13 February 2007
AA - Annual Accounts 24 January 2007
288b - Notice of resignation of directors or secretaries 24 January 2007
363s - Annual Return 29 September 2006
AA - Annual Accounts 07 August 2006
363s - Annual Return 16 September 2005
AA - Annual Accounts 08 August 2005
363s - Annual Return 09 September 2004
AA - Annual Accounts 10 August 2004
363s - Annual Return 10 October 2003
AA - Annual Accounts 02 October 2003
363s - Annual Return 11 September 2002
288b - Notice of resignation of directors or secretaries 20 August 2002
288a - Notice of appointment of directors or secretaries 18 July 2002
AA - Annual Accounts 16 May 2002
363s - Annual Return 03 October 2001
AA - Annual Accounts 27 March 2001
363s - Annual Return 13 September 2000
AA - Annual Accounts 11 April 2000
395 - Particulars of a mortgage or charge 19 November 1999
363s - Annual Return 10 September 1999
NEWINC - New incorporation documents 02 September 1998

Mortgages & Charges

Description Date Status Charge by
Legal charge 12 November 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.