About

Registered Number: 06396266
Date of Incorporation: 11/10/2007 (16 years and 6 months ago)
Company Status: Active
Registered Address: 17 Linford Forum, Rockingham Drive, Linford Wood, Milton Keynes, Buckinghamshire, MK14 6LY

 

Having been setup in 2007, Whissendine Training Ltd have registered office in Milton Keynes, it's status in the Companies House registry is set to "Active". This company has 2 directors listed at Companies House. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JONES, Lynne Elizabeth 12 October 2013 - 1
Secretary Name Appointed Resigned Total Appointments
WHITE ROSE FORMATIONS LIMITED 11 October 2008 20 May 2015 1

Filing History

Document Type Date
SH08 - Notice of name or other designation of class of shares 20 November 2019
CS01 - N/A 04 November 2019
AA - Annual Accounts 08 October 2019
AA - Annual Accounts 21 December 2018
CS01 - N/A 30 October 2018
AA - Annual Accounts 24 January 2018
CS01 - N/A 02 November 2017
MR04 - N/A 20 July 2017
MR04 - N/A 20 July 2017
AA - Annual Accounts 05 December 2016
CS01 - N/A 14 October 2016
MR01 - N/A 27 May 2016
MR01 - N/A 26 May 2016
AA - Annual Accounts 22 January 2016
AR01 - Annual Return 30 October 2015
CH01 - Change of particulars for director 01 June 2015
TM02 - Termination of appointment of secretary 20 May 2015
AP04 - Appointment of corporate secretary 20 May 2015
AD01 - Change of registered office address 20 May 2015
AA - Annual Accounts 22 January 2015
AR01 - Annual Return 27 October 2014
AD01 - Change of registered office address 27 October 2014
AA01 - Change of accounting reference date 26 March 2014
RP04 - N/A 16 December 2013
AP01 - Appointment of director 09 December 2013
SH01 - Return of Allotment of shares 09 December 2013
AR01 - Annual Return 18 November 2013
AA - Annual Accounts 19 December 2012
AR01 - Annual Return 06 November 2012
RESOLUTIONS - N/A 29 August 2012
SH01 - Return of Allotment of shares 28 August 2012
AA - Annual Accounts 16 February 2012
AR01 - Annual Return 20 October 2011
AA - Annual Accounts 11 May 2011
AR01 - Annual Return 30 November 2010
AA - Annual Accounts 18 May 2010
CH01 - Change of particulars for director 17 November 2009
AR01 - Annual Return 12 November 2009
CH01 - Change of particulars for director 12 November 2009
AA - Annual Accounts 10 August 2009
288b - Notice of resignation of directors or secretaries 13 July 2009
363a - Annual Return 18 November 2008
288a - Notice of appointment of directors or secretaries 13 November 2008
288b - Notice of resignation of directors or secretaries 13 October 2008
CERTNM - Change of name certificate 23 January 2008
287 - Change in situation or address of Registered Office 08 January 2008
288c - Notice of change of directors or secretaries or in their particulars 28 October 2007
NEWINC - New incorporation documents 11 October 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 20 May 2016 Fully Satisfied

N/A

A registered charge 20 May 2016 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.