About

Registered Number: 02740509
Date of Incorporation: 18/08/1992 (32 years and 7 months ago)
Company Status: Active
Registered Address: The Old School, School Lane, Stratford St Mary, Colchester, Essex, CO7 6LZ,

 

Unicorn Training Group Ltd was founded on 18 August 1992, it has a status of "Active". We don't know the number of employees at the company. The company has 8 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRIND, Simon 27 May 1994 01 May 1996 1
JONES, Stuart 27 September 2011 28 March 2019 1
KENNEDY, Jacqueline 05 June 2009 28 March 2019 1
PHILLIPS, Andrew Duthie 01 May 1996 31 December 2000 1
PHILLIPS, Henry Gray 27 May 1994 29 September 2015 1
THOMPSON, Arend Daniel 27 March 2012 01 June 2012 1
Secretary Name Appointed Resigned Total Appointments
JOHNSON, Claire 01 March 2010 19 March 2013 1
SAWYER, Stuart William 08 April 2013 28 March 2019 1

Filing History

Document Type Date
CS01 - N/A 21 February 2020
AA01 - Change of accounting reference date 11 February 2020
AA - Annual Accounts 29 January 2020
MR04 - N/A 05 September 2019
AP01 - Appointment of director 01 July 2019
TM01 - Termination of appointment of director 01 July 2019
RESOLUTIONS - N/A 16 April 2019
SH01 - Return of Allotment of shares 16 April 2019
SH05 - Notice of cancellation of treasury shares 16 April 2019
SH04 - Notice of sale or transfer of treasury shares for a public limited company 16 April 2019
SH04 - Notice of sale or transfer of treasury shares for a public limited company 15 April 2019
CS01 - N/A 12 April 2019
PSC02 - N/A 05 April 2019
PSC07 - N/A 05 April 2019
PSC07 - N/A 05 April 2019
TM01 - Termination of appointment of director 05 April 2019
TM01 - Termination of appointment of director 05 April 2019
TM01 - Termination of appointment of director 05 April 2019
TM01 - Termination of appointment of director 05 April 2019
TM01 - Termination of appointment of director 05 April 2019
TM01 - Termination of appointment of director 05 April 2019
TM01 - Termination of appointment of director 05 April 2019
TM01 - Termination of appointment of director 05 April 2019
TM01 - Termination of appointment of director 05 April 2019
AP01 - Appointment of director 05 April 2019
TM02 - Termination of appointment of secretary 05 April 2019
AP01 - Appointment of director 05 April 2019
AP01 - Appointment of director 05 April 2019
AP01 - Appointment of director 05 April 2019
AD01 - Change of registered office address 05 April 2019
RESOLUTIONS - N/A 14 March 2019
AA - Annual Accounts 30 January 2019
MR04 - N/A 20 December 2018
MR05 - N/A 26 November 2018
TM01 - Termination of appointment of director 02 November 2018
AD01 - Change of registered office address 24 September 2018
CS01 - N/A 30 August 2018
SH03 - Return of purchase of own shares 18 May 2018
RESOLUTIONS - N/A 04 May 2018
MA - Memorandum and Articles 04 May 2018
SH06 - Notice of cancellation of shares 24 April 2018
SH03 - Return of purchase of own shares 13 April 2018
SH03 - Return of purchase of own shares 13 April 2018
AA - Annual Accounts 03 January 2018
CS01 - N/A 07 September 2017
PSC02 - N/A 04 September 2017
PSC01 - N/A 04 September 2017
PSC09 - N/A 04 September 2017
AR01 - Annual Return 20 April 2017
AA - Annual Accounts 16 December 2016
CS01 - N/A 31 August 2016
CH01 - Change of particulars for director 12 July 2016
MA - Memorandum and Articles 08 June 2016
AA - Annual Accounts 09 January 2016
TM01 - Termination of appointment of director 12 October 2015
RESOLUTIONS - N/A 21 September 2015
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 21 September 2015
CAP-SS - N/A 21 September 2015
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 15 September 2015
SH01 - Return of Allotment of shares 15 September 2015
SH01 - Return of Allotment of shares 15 September 2015
SH01 - Return of Allotment of shares 15 September 2015
SH08 - Notice of name or other designation of class of shares 15 September 2015
AR01 - Annual Return 14 September 2015
AA - Annual Accounts 27 November 2014
AR01 - Annual Return 11 September 2014
SH03 - Return of purchase of own shares 25 July 2014
SH03 - Return of purchase of own shares 12 May 2014
SH03 - Return of purchase of own shares 19 February 2014
SH01 - Return of Allotment of shares 05 January 2014
SH06 - Notice of cancellation of shares 10 December 2013
AA - Annual Accounts 22 October 2013
AR01 - Annual Return 13 September 2013
AP03 - Appointment of secretary 19 April 2013
TM02 - Termination of appointment of secretary 26 March 2013
SH03 - Return of purchase of own shares 12 February 2013
AA - Annual Accounts 19 December 2012
AR01 - Annual Return 11 September 2012
TM01 - Termination of appointment of director 11 September 2012
CH01 - Change of particulars for director 02 May 2012
CH01 - Change of particulars for director 02 May 2012
CH01 - Change of particulars for director 02 May 2012
CH01 - Change of particulars for director 02 May 2012
CH01 - Change of particulars for director 02 May 2012
CH01 - Change of particulars for director 02 May 2012
AP01 - Appointment of director 02 May 2012
AP01 - Appointment of director 30 April 2012
AP01 - Appointment of director 30 April 2012
AP01 - Appointment of director 28 October 2011
AP01 - Appointment of director 27 October 2011
TM01 - Termination of appointment of director 25 October 2011
AA - Annual Accounts 20 October 2011
AR01 - Annual Return 29 September 2011
AA - Annual Accounts 21 January 2011
AD01 - Change of registered office address 09 December 2010
AR01 - Annual Return 14 September 2010
CH01 - Change of particulars for director 14 September 2010
CH01 - Change of particulars for director 14 September 2010
AP03 - Appointment of secretary 02 March 2010
TM02 - Termination of appointment of secretary 02 March 2010
TM01 - Termination of appointment of director 02 March 2010
AA - Annual Accounts 23 December 2009
AR01 - Annual Return 22 October 2009
MG01 - Particulars of a mortgage or charge 08 October 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 September 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 September 2009
288a - Notice of appointment of directors or secretaries 10 June 2009
288b - Notice of resignation of directors or secretaries 08 June 2009
RESOLUTIONS - N/A 13 May 2009
MEM/ARTS - N/A 13 May 2009
288a - Notice of appointment of directors or secretaries 12 January 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 29 December 2008
288a - Notice of appointment of directors or secretaries 29 December 2008
288b - Notice of resignation of directors or secretaries 29 December 2008
363a - Annual Return 21 October 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 20 October 2008
287 - Change in situation or address of Registered Office 20 October 2008
353 - Register of members 20 October 2008
AA - Annual Accounts 22 August 2008
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 15 July 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 15 July 2008
395 - Particulars of a mortgage or charge 22 November 2007
363s - Annual Return 25 September 2007
AA - Annual Accounts 18 September 2007
288a - Notice of appointment of directors or secretaries 12 April 2007
AA - Annual Accounts 03 March 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 January 2007
363s - Annual Return 02 January 2007
MEM/ARTS - N/A 02 January 2007
AA - Annual Accounts 14 March 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 October 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 October 2005
363s - Annual Return 11 October 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 April 2005
RESOLUTIONS - N/A 24 March 2005
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 24 March 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 March 2005
RESOLUTIONS - N/A 08 March 2005
288a - Notice of appointment of directors or secretaries 08 March 2005
288a - Notice of appointment of directors or secretaries 08 March 2005
CERTNM - Change of name certificate 04 March 2005
AA - Annual Accounts 08 February 2005
363s - Annual Return 05 November 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 October 2004
AA - Annual Accounts 13 September 2004
287 - Change in situation or address of Registered Office 20 October 2003
363s - Annual Return 03 October 2003
288a - Notice of appointment of directors or secretaries 21 September 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 September 2003
AA - Annual Accounts 23 March 2003
363s - Annual Return 19 September 2002
AA - Annual Accounts 01 March 2002
363s - Annual Return 10 September 2001
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 10 September 2001
287 - Change in situation or address of Registered Office 15 August 2001
MEM/ARTS - N/A 01 March 2001
RESOLUTIONS - N/A 22 February 2001
RESOLUTIONS - N/A 22 February 2001
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 22 February 2001
288b - Notice of resignation of directors or secretaries 01 February 2001
RESOLUTIONS - N/A 11 January 2001
RESOLUTIONS - N/A 11 January 2001
288a - Notice of appointment of directors or secretaries 12 October 2000
AA - Annual Accounts 02 October 2000
363s - Annual Return 12 September 2000
395 - Particulars of a mortgage or charge 30 August 2000
AA - Annual Accounts 14 October 1999
363s - Annual Return 13 September 1999
AA - Annual Accounts 18 November 1998
363s - Annual Return 09 September 1998
AA - Annual Accounts 31 October 1997
363s - Annual Return 10 September 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 November 1996
363s - Annual Return 08 November 1996
288b - Notice of resignation of directors or secretaries 05 November 1996
AA - Annual Accounts 30 September 1996
395 - Particulars of a mortgage or charge 26 June 1996
288 - N/A 18 June 1996
288 - N/A 29 May 1996
288 - N/A 29 May 1996
288 - N/A 29 May 1996
CERTNM - Change of name certificate 08 February 1996
AA - Annual Accounts 05 October 1995
363s - Annual Return 08 September 1995
PRE95M - N/A 01 January 1995
AA - Annual Accounts 29 September 1994
363s - Annual Return 13 September 1994
288 - N/A 20 July 1994
288 - N/A 20 July 1994
288 - N/A 20 July 1994
RESOLUTIONS - N/A 04 March 1994
AA - Annual Accounts 01 March 1994
363s - Annual Return 05 September 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 07 May 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 March 1993
RESOLUTIONS - N/A 10 February 1993
RESOLUTIONS - N/A 10 February 1993
288 - N/A 10 February 1993
288 - N/A 10 February 1993
288 - N/A 10 February 1993
287 - Change in situation or address of Registered Office 10 February 1993
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 10 February 1993
CERTNM - Change of name certificate 05 February 1993
CERTNM - Change of name certificate 05 February 1993
NEWINC - New incorporation documents 18 August 1992

Mortgages & Charges

Description Date Status Charge by
Debenture 06 October 2009 Fully Satisfied

N/A

Debenture 21 November 2007 Fully Satisfied

N/A

Rent deposit deed 24 August 2000 Fully Satisfied

N/A

Debenture deed 21 June 1996 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.