LABINAH MANAGEMENT TRAINING LIMITED

LABINAH MANAGEMENT TRAINING LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameLABINAH MANAGEMENT TRAINING LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01338022
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of LABINAH MANAGEMENT TRAINING LIMITED?

    • Management consultancy activities other than financial management (70229) / Professional, scientific and technical activities

    Where is LABINAH MANAGEMENT TRAINING LIMITED located?

    Registered Office Address
    International House
    6 South Molton Street
    W1K 5QF London
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for LABINAH MANAGEMENT TRAINING LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for LABINAH MANAGEMENT TRAINING LIMITED?

    Last Confirmation Statement Made Up ToSep 16, 2026
    Next Confirmation Statement DueSep 30, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 16, 2025
    OverdueNo

    What are the latest filings for LABINAH MANAGEMENT TRAINING LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Sep 16, 2025 with updates

    4 pagesCS01

    Unaudited abridged accounts made up to Dec 31, 2024

    9 pagesAA

    Confirmation statement made on Sep 16, 2024 with updates

    4 pagesCS01

    Unaudited abridged accounts made up to Dec 31, 2023

    9 pagesAA

    Amended accounts made up to Dec 31, 2022

    8 pagesAAMD

    Unaudited abridged accounts made up to Dec 31, 2022

    9 pagesAA

    Confirmation statement made on Sep 16, 2023 with updates

    4 pagesCS01

    Amended accounts made up to Dec 31, 2021

    8 pagesAAMD

    Unaudited abridged accounts made up to Dec 31, 2021

    9 pagesAA

    Confirmation statement made on Sep 16, 2022 with updates

    5 pagesCS01

    Termination of appointment of Mark Bentley as a director on Feb 08, 2022

    1 pagesTM01

    Cessation of Chiaros Holdings Limited as a person with significant control on Feb 08, 2022

    2 pagesPSC07

    Notification of Andaho Limited as a person with significant control on Feb 08, 2022

    4 pagesPSC02

    Satisfaction of charge 013380220007 in full

    4 pagesMR04

    Director's details changed for Mrs Gillian Honor James on Jan 21, 2022

    2 pagesCH01

    Registered office address changed from Queens House 8 - 9 Queen Street London EC4N 1SP England to International House 6 South Molton Street London W1K 5QF on Jan 21, 2022

    1 pagesAD01

    Cessation of Cello Health Limited as a person with significant control on Apr 06, 2016

    1 pagesPSC07

    Notification of Chiaros Holdings Limited as a person with significant control on Apr 06, 2016

    2 pagesPSC02

    Termination of appointment of Mark Coleridge Scott as a director on Jan 01, 2022

    1 pagesTM01

    Accounts for a small company made up to Dec 31, 2020

    25 pagesAA

    Confirmation statement made on Sep 16, 2021 with no updates

    3 pagesCS01

    Change of details for Cello Health Plc as a person with significant control on Aug 11, 2020

    2 pagesPSC05

    Memorandum and Articles of Association

    16 pagesMA

    Satisfaction of charge 6 in full

    1 pagesMR04

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Who are the officers of LABINAH MANAGEMENT TRAINING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    JAMES, Gillian Honor
    6 South Molton Street
    W1K 5QF London
    International House
    England
    Director
    6 South Molton Street
    W1K 5QF London
    International House
    England
    EnglandBritish97572670003
    HAWTIN, Pauline Diana
    245 High Street
    Henley In Arden
    B95 5BG Solihull
    West Midlands
    Secretary
    245 High Street
    Henley In Arden
    B95 5BG Solihull
    West Midlands
    British9316590002
    LANE, Antony Stewart
    Antony Cottage
    Point
    TR3 6NL Truro
    Cornwall
    Secretary
    Antony Cottage
    Point
    TR3 6NL Truro
    Cornwall
    British6294410002
    PENROSE, Jonathan David
    20 Footherley Road
    WS14 0NJ Shenstone
    Staffordshire
    Secretary
    20 Footherley Road
    WS14 0NJ Shenstone
    Staffordshire
    British73702830001
    AHRENS, Richard
    10 The Grove
    Southview Road
    TN6 1NY Crowborough
    East Sussex
    Director
    10 The Grove
    Southview Road
    TN6 1NY Crowborough
    East Sussex
    British74961750002
    BEAZER, Ann Jennifer
    Summer House Westlands
    Birdham
    PO20 7HJ Chichester
    West Sussex
    Director
    Summer House Westlands
    Birdham
    PO20 7HJ Chichester
    West Sussex
    United KingdomBritish30186440002
    BENTLEY, Mark
    Charterhouse Buildings
    EC1M 7AP London
    11 - 13
    England
    Director
    Charterhouse Buildings
    EC1M 7AP London
    11 - 13
    England
    EnglandBritish121012880001
    BOWER, David George
    47 Lady Byron Lane
    Knowle
    B93 9AX Solihull
    West Midlands
    Director
    47 Lady Byron Lane
    Knowle
    B93 9AX Solihull
    West Midlands
    EnglandBritish24710910002
    BRENNAN, Richard David
    19 Saracen Drive
    CV7 7UA Balsall Common
    Warwickshire
    Director
    19 Saracen Drive
    CV7 7UA Balsall Common
    Warwickshire
    EnglandIrish92856920001
    DUFFICY, Martin John
    8 Barron Road
    Northfield
    B31 2ER Birmingham
    West Midlands
    Director
    8 Barron Road
    Northfield
    B31 2ER Birmingham
    West Midlands
    EnglandBritish107626390002
    HUSON, Sally Ann Terese
    122a Hanbury Road
    Stoke Prior
    B60 4JZ Bromsgrove
    Worcestershire
    Director
    122a Hanbury Road
    Stoke Prior
    B60 4JZ Bromsgrove
    Worcestershire
    British51868230002
    LANE, Antony Stewart
    Antony Cottage
    Point
    TR3 6NL Truro
    Cornwall
    Director
    Antony Cottage
    Point
    TR3 6NL Truro
    Cornwall
    EnglandBritish6294410002
    LANE, Christopher
    Summer House Westlands
    Birdham
    PO20 7HJ Chichester
    West Sussex
    Director
    Summer House Westlands
    Birdham
    PO20 7HJ Chichester
    West Sussex
    EnglandBritish22341600002
    MADDOX, Simon Roger
    Windy Ridge Stratford Road
    Wootton Wawen
    B95 6AR Solihull
    West Midlands
    Director
    Windy Ridge Stratford Road
    Wootton Wawen
    B95 6AR Solihull
    West Midlands
    EnglandBritish27208810003
    MITTERER, Susanna
    Loffel Barn Southside Farm
    Walton Road
    MK10 9AG Milton Keynes Village
    Buckinghamshire
    Director
    Loffel Barn Southside Farm
    Walton Road
    MK10 9AG Milton Keynes Village
    Buckinghamshire
    United KingdomAustrian147551490001
    MOLLER, Claus
    Batzkes Bakke 1
    3400 Hillerod
    FOREIGN Denmark
    Denmark
    Director
    Batzkes Bakke 1
    3400 Hillerod
    FOREIGN Denmark
    Denmark
    Danish24279300002
    MOLLER, Viveca
    Batzkes Bakke 1
    3400 Hillerod
    FOREIGN Denmark
    Denmark
    Director
    Batzkes Bakke 1
    3400 Hillerod
    FOREIGN Denmark
    Denmark
    Swedish43210720002
    PENLINGTON, Roger Stephen
    Arden House Henley Road
    SL7 2BZ Marlow
    Buckinghamshire
    Director
    Arden House Henley Road
    SL7 2BZ Marlow
    Buckinghamshire
    United KingdomBritish19181420001
    PENROSE, Jonathan David
    20 Footherley Road
    WS14 0NJ Shenstone
    Staffordshire
    Director
    20 Footherley Road
    WS14 0NJ Shenstone
    Staffordshire
    EnglandBritish73702830001
    SCOTT, Mark Coleridge
    Charterhouse Buildings
    EC1M 7AP London
    11 - 13
    England
    Director
    Charterhouse Buildings
    EC1M 7AP London
    11 - 13
    England
    EnglandBritish132523740001
    STEEDS, Kevin Barrie
    20 Fortismere Avenue
    Muswell Hill
    N10 3BL London
    Director
    20 Fortismere Avenue
    Muswell Hill
    N10 3BL London
    British14119150003
    THERKELSEN, Lars Roland
    Rytterbakken 28
    Gevninge
    4000 Roskilde
    Denmark
    Director
    Rytterbakken 28
    Gevninge
    4000 Roskilde
    Denmark
    Danish33433180001
    TREVOR, Elaine
    8 The Brickall
    Long Marston
    CV37 8QL Stratford Upon Avon
    Warwickshire
    Director
    8 The Brickall
    Long Marston
    CV37 8QL Stratford Upon Avon
    Warwickshire
    British73784380001

    Who are the persons with significant control of LABINAH MANAGEMENT TRAINING LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Shelton Street
    WC2H 9JQ London
    71-75
    England
    Feb 08, 2022
    Shelton Street
    WC2H 9JQ London
    71-75
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland And Wales
    Legal AuthorityEngland And Wales
    Place RegisteredCompanies House
    Registration Number13844953
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    8-9 Queen Street
    EC4N 1SP London
    Queens House
    England
    England
    Apr 06, 2016
    8-9 Queen Street
    EC4N 1SP London
    Queens House
    England
    England
    Yes
    Legal FormLimited Company
    Country RegisteredEngland And Wales
    Legal AuthorityEngland And Wales
    Place RegisteredCompanies House
    Registration Number04061940
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Cello Health Limited
    8-9 Queen Street
    EC4N 1SP London
    Queens House
    England
    Apr 06, 2016
    8-9 Queen Street
    EC4N 1SP London
    Queens House
    England
    Yes
    Legal FormPrivate Limited Company
    Legal AuthorityCompanies Act 2006
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0