LABINAH MANAGEMENT TRAINING LIMITED
Overview
| Company Name | LABINAH MANAGEMENT TRAINING LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01338022 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for LABINAH MANAGEMENT TRAINING LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for LABINAH MANAGEMENT TRAINING LIMITED?
| Last Confirmation Statement Made Up To | Sep 16, 2026 |
|---|---|
| Next Confirmation Statement Due | Sep 30, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Sep 16, 2025 |
| Overdue | No |
What are the latest filings for LABINAH MANAGEMENT TRAINING LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Sep 16, 2025 with updates | 4 pages | CS01 | ||||||||||
Unaudited abridged accounts made up to Dec 31, 2024 | 9 pages | AA | ||||||||||
Confirmation statement made on Sep 16, 2024 with updates | 4 pages | CS01 | ||||||||||
Unaudited abridged accounts made up to Dec 31, 2023 | 9 pages | AA | ||||||||||
Amended accounts made up to Dec 31, 2022 | 8 pages | AAMD | ||||||||||
Unaudited abridged accounts made up to Dec 31, 2022 | 9 pages | AA | ||||||||||
Confirmation statement made on Sep 16, 2023 with updates | 4 pages | CS01 | ||||||||||
Amended accounts made up to Dec 31, 2021 | 8 pages | AAMD | ||||||||||
Unaudited abridged accounts made up to Dec 31, 2021 | 9 pages | AA | ||||||||||
Confirmation statement made on Sep 16, 2022 with updates | 5 pages | CS01 | ||||||||||
Termination of appointment of Mark Bentley as a director on Feb 08, 2022 | 1 pages | TM01 | ||||||||||
Cessation of Chiaros Holdings Limited as a person with significant control on Feb 08, 2022 | 2 pages | PSC07 | ||||||||||
Notification of Andaho Limited as a person with significant control on Feb 08, 2022 | 4 pages | PSC02 | ||||||||||
Satisfaction of charge 013380220007 in full | 4 pages | MR04 | ||||||||||
Director's details changed for Mrs Gillian Honor James on Jan 21, 2022 | 2 pages | CH01 | ||||||||||
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 pages | AD01 | ||||||||||
Cessation of Cello Health Limited as a person with significant control on Apr 06, 2016 | 1 pages | PSC07 | ||||||||||
Notification of Chiaros Holdings Limited as a person with significant control on Apr 06, 2016 | 2 pages | PSC02 | ||||||||||
Termination of appointment of Mark Coleridge Scott as a director on Jan 01, 2022 | 1 pages | TM01 | ||||||||||
Accounts for a small company made up to Dec 31, 2020 | 25 pages | AA | ||||||||||
Confirmation statement made on Sep 16, 2021 with no updates | 3 pages | CS01 | ||||||||||
Change of details for Cello Health Plc as a person with significant control on Aug 11, 2020 | 2 pages | PSC05 | ||||||||||
Memorandum and Articles of Association | 16 pages | MA | ||||||||||
Satisfaction of charge 6 in full | 1 pages | MR04 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Who are the officers of LABINAH MANAGEMENT TRAINING LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| JAMES, Gillian Honor | Director | 6 South Molton Street W1K 5QF London International House England | England | British | 97572670003 | |||||
| HAWTIN, Pauline Diana | Secretary | 245 High Street Henley In Arden B95 5BG Solihull West Midlands | British | 9316590002 | ||||||
| LANE, Antony Stewart | Secretary | Antony Cottage Point TR3 6NL Truro Cornwall | British | 6294410002 | ||||||
| PENROSE, Jonathan David | Secretary | 20 Footherley Road WS14 0NJ Shenstone Staffordshire | British | 73702830001 | ||||||
| AHRENS, Richard | Director | 10 The Grove Southview Road TN6 1NY Crowborough East Sussex | British | 74961750002 | ||||||
| BEAZER, Ann Jennifer | Director | Summer House Westlands Birdham PO20 7HJ Chichester West Sussex | United Kingdom | British | 30186440002 | |||||
| BENTLEY, Mark | Director | Charterhouse Buildings EC1M 7AP London 11 - 13 England | England | British | 121012880001 | |||||
| BOWER, David George | Director | 47 Lady Byron Lane Knowle B93 9AX Solihull West Midlands | England | British | 24710910002 | |||||
| BRENNAN, Richard David | Director | 19 Saracen Drive CV7 7UA Balsall Common Warwickshire | England | Irish | 92856920001 | |||||
| DUFFICY, Martin John | Director | 8 Barron Road Northfield B31 2ER Birmingham West Midlands | England | British | 107626390002 | |||||
| HUSON, Sally Ann Terese | Director | 122a Hanbury Road Stoke Prior B60 4JZ Bromsgrove Worcestershire | British | 51868230002 | ||||||
| LANE, Antony Stewart | Director | Antony Cottage Point TR3 6NL Truro Cornwall | England | British | 6294410002 | |||||
| LANE, Christopher | Director | Summer House Westlands Birdham PO20 7HJ Chichester West Sussex | England | British | 22341600002 | |||||
| MADDOX, Simon Roger | Director | Windy Ridge Stratford Road Wootton Wawen B95 6AR Solihull West Midlands | England | British | 27208810003 | |||||
| MITTERER, Susanna | Director | Loffel Barn Southside Farm Walton Road MK10 9AG Milton Keynes Village Buckinghamshire | United Kingdom | Austrian | 147551490001 | |||||
| MOLLER, Claus | Director | Batzkes Bakke 1 3400 Hillerod FOREIGN Denmark Denmark | Danish | 24279300002 | ||||||
| MOLLER, Viveca | Director | Batzkes Bakke 1 3400 Hillerod FOREIGN Denmark Denmark | Swedish | 43210720002 | ||||||
| PENLINGTON, Roger Stephen | Director | Arden House Henley Road SL7 2BZ Marlow Buckinghamshire | United Kingdom | British | 19181420001 | |||||
| PENROSE, Jonathan David | Director | 20 Footherley Road WS14 0NJ Shenstone Staffordshire | England | British | 73702830001 | |||||
| SCOTT, Mark Coleridge | Director | Charterhouse Buildings EC1M 7AP London 11 - 13 England | England | British | 132523740001 | |||||
| STEEDS, Kevin Barrie | Director | 20 Fortismere Avenue Muswell Hill N10 3BL London | British | 14119150003 | ||||||
| THERKELSEN, Lars Roland | Director | Rytterbakken 28 Gevninge 4000 Roskilde Denmark | Danish | 33433180001 | ||||||
| TREVOR, Elaine | Director | 8 The Brickall Long Marston CV37 8QL Stratford Upon Avon Warwickshire | British | 73784380001 |
Who are the persons with significant control of LABINAH MANAGEMENT TRAINING LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Andaho Limited | Feb 08, 2022 | Shelton Street WC2H 9JQ London 71-75 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Chiaros Holdings Limited | Apr 06, 2016 | 8-9 Queen Street EC4N 1SP London Queens House England England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Cello Health Limited | Apr 06, 2016 | 8-9 Queen Street EC4N 1SP London Queens House England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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