VOCATIONAL TRAINING CHARITABLE TRUST
Overview
| Company Name | VOCATIONAL TRAINING CHARITABLE TRUST |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 02050044 |
| 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 VOCATIONAL TRAINING CHARITABLE TRUST?
- Technical and vocational secondary education (85320) / Education
Where is VOCATIONAL TRAINING CHARITABLE TRUST located?
| Registered Office Address | Aspire House Annealing Close SO50 9PX Eastleigh Hampshire |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for VOCATIONAL TRAINING CHARITABLE TRUST?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jul 31, 2026 |
| Next Accounts Due On | Apr 30, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | Jul 31, 2025 |
What is the status of the latest confirmation statement for VOCATIONAL TRAINING CHARITABLE TRUST?
| Last Confirmation Statement Made Up To | Oct 11, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 25, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 11, 2025 |
| Overdue | No |
What are the latest filings for VOCATIONAL TRAINING CHARITABLE TRUST?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Termination of appointment of Richard John Atkinson as a director on Jan 20, 2026 | 1 pages | TM01 | ||||||||||
Group of companies' accounts made up to Jul 31, 2025 | 61 pages | AA | ||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 24 pages | MA | ||||||||||
Appointment of Mr Mark Dacey as a director on Oct 29, 2025 | 2 pages | AP01 | ||||||||||
Director's details changed for Mrs Jayne Anne Lewis-Orr on Oct 28, 2025 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Oct 11, 2025 with no updates | 3 pages | CS01 | ||||||||||
Group of companies' accounts made up to Jul 31, 2024 | 88 pages | AA | ||||||||||
Amended group of companies' accounts made up to Jul 31, 2023 | 92 pages | AAMD | ||||||||||
Confirmation statement made on Oct 11, 2024 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Ian Andrew Salter as a director on Jun 17, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Mr Richard John Atkinson as a director on Jun 01, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Mrs Hellen Ruth Ward as a director on May 28, 2024 | 2 pages | AP01 | ||||||||||
Group of companies' accounts made up to Jul 31, 2023 | 93 pages | AA | ||||||||||
Termination of appointment of Lee Mandley as a director on Dec 18, 2023 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Oct 11, 2023 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Lesley Armanda Shepperson as a director on Sep 28, 2023 | 1 pages | TM01 | ||||||||||
Amended group of companies' accounts made up to Jul 31, 2022 | 65 pages | AAMD | ||||||||||
Director's details changed for Mrs Jenny Anne Sworder on Mar 01, 2023 | 2 pages | CH01 | ||||||||||
Termination of appointment of Isabel Mary Sutcliffe as a director on Mar 30, 2023 | 1 pages | TM01 | ||||||||||
Group of companies' accounts made up to Jul 31, 2022 | 63 pages | AA | ||||||||||
Confirmation statement made on Oct 11, 2022 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Julian Harvey Glicher as a director on Oct 06, 2022 | 1 pages | TM01 | ||||||||||
Director's details changed for Mrs Debbie Joanne Houghton on Sep 06, 2022 | 2 pages | CH01 | ||||||||||
Who are the officers of VOCATIONAL TRAINING CHARITABLE TRUST?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| CARLIN, Daniel James | Director | Annealing Close SO50 9PX Eastleigh Aspire House Hampshire | England | British | 291258660001 | |||||||||
| DACEY, Mark | Director | Annealing Close SO50 9PX Eastleigh Aspire House Hampshire | Wales | British | 158456060003 | |||||||||
| HOUGHTON, Debbie Joanne | Director | Annealing Close SO50 9PX Eastleigh Aspire House Hampshire | United Kingdom | British | 274812350001 | |||||||||
| LEWIS-ORR, Jayne Anne | Director | Annealing Close SO50 9PX Eastleigh Aspire House England | England | British | 236490980001 | |||||||||
| MONDON, Andrew Paul | Director | Annealing Close SO50 9PX Eastleigh Aspire House Hampshire | England | British | 113109530002 | |||||||||
| QUINN, Katherine Louise | Director | Annealing Close SO50 9PX Eastleigh Aspire House Hampshire | England | British | 283890400001 | |||||||||
| RICHARDSON, Stephanie-Fay Stephanie | Director | Connaught Road Brookwood GU24 0AD Woking 271 England | United Kingdom | British | 251918110001 | |||||||||
| SALTER, Ian Andrew | Director | Bexted Wood Lane Bexted TN22 4QE Uckfield Beckets England | England | British | 324183410001 | |||||||||
| SCHWARTZ, Lysa Robin | Director | Annealing Close SO50 9PX Eastleigh Aspire House Hampshire | England | British,American | 298641220001 | |||||||||
| SWORDER, Jenny Anne | Director | Annealing Close SO50 9PX Eastleigh Aspire House Hampshire | England | British | 277415100002 | |||||||||
| WARD, Hellen Ruth | Director | c/o Richard Ward Hair & Metrospa Duke Of York Square Sloane Square SW3 4LY London 82 England | England | British | 119260040001 | |||||||||
| WINKLEY, John Mark | Director | Annealing Close SO50 9PX Eastleigh Aspire House Hampshire | England | British | 64725540003 | |||||||||
| SHARPS, Wallace Samuel | Secretary | The Thatched House Littleheath Road, Fontwell BN18 0SR Arundel West Sussex | British | 36493910001 | ||||||||||
| ACCOUNTING FOR CHARITIES LTD | Secretary | Arena Holyrood Close BH17 7BA Poole Arena Dorset United Kingdom |
| 123520400001 | ||||||||||
| SMITH & WILLIAMSON LIMITED | Secretary | Imperial House 18-21 Kings Park Road SO15 2AT Southampton Hampshire | 96969440004 | |||||||||||
| ATKINSON, Richard John | Director | Marchmount Road B72 1EE Sutton Coldfield 19 England | England | British | 323669240001 | |||||||||
| BOYCE, Brian Maurice | Director | Quince Cottage 5 Ede's Fields RH2 8LE Reigate Surrey | England | British | 123520370001 | |||||||||
| CAMPBELL, Sylvia | Director | 21 John Gold Avenue NG24 1RU Newark Nottinghamshire | Austrian Canadian | 114774990001 | ||||||||||
| CHALLIS, Brian John | Director | 5 Manningford Close SO23 7EU Winchester Hampshire | United Kingdom | British | 76083620004 | |||||||||
| DAWE, Mark Richard | Director | 3 Coopers Gate AL4 0ND Colney Heath Herts | United Kingdom | British | 118762370001 | |||||||||
| DENNISON, Stephen | Director | Ewhurst Green GU6 7RS Cranleigh Upper House Surrey United Kingdom | England | British | 1240170003 | |||||||||
| EASTON, Richard, Commander | Director | 68 High Oaks Close Locks Heath SO31 6SX Hampshire | United Kingdom | British | 96973670001 | |||||||||
| FOSH, Stephanie Claire | Director | c/o C/O Princecroft Willis The George Business Centre Christchurch Road BH25 6QJ New Milton The George Business Centre Hants United Kingdom | England | British | 171586020003 | |||||||||
| GLICHER, Julian Harvey | Director | Annealing Close SO50 9PX Eastleigh Aspire House Hampshire England | United Kingdom | British | 183288130001 | |||||||||
| HUTTON, Joanna Penrose | Director | 22 St Philips Avenue KT4 8JT Worcester Park Surrey | England | British | 40890860001 | |||||||||
| HUWS, Meri | Director | Stepney Road SA19 6LA Llandeilo 1 Wales | Cymru | Cymraes | 256988390001 | |||||||||
| JENNER, Ralph Walter | Director | 27 Eldon Avenue Barton-On-Sea BH25 7LL New Milton Hampshire | British | 32419330001 | ||||||||||
| KAY, Valerie | Director | 26 Lichfield Road Sandhills WS9 9PE Walsall West Midlands | United Kingdom | British | 109013560001 | |||||||||
| LAU-WALKER, Anthony Stanley | Director | Epsom Road GU1 2DQ Guildford 105a Surrey England | England | United Kingdom | 150795640002 | |||||||||
| LAWS, Christopher John | Director | Middle Mead PO14 3EG Fareham 23 Hampshire United Kingdom | United Kingdom | British | 11641230001 | |||||||||
| LEICESTER, Graham John | Director | The Green Road DE6 7ED Ashbourne 47 Derbyshire United Kingdom | United Kingdom | British | 146400240002 | |||||||||
| MANDLEY, Lee | Director | Annealing Close SO50 9PX Eastleigh Aspire House Hampshire | England | British | 299769530001 | |||||||||
| MITCHELL, Barbara | Director | Maxton Close Bearsted ME14 4QD Maidstone 12 Kent England | United Kingdom | British | 192869640001 | |||||||||
| MOORES, Brian, Professor | Director | The Chapter House 43 Golf Links Road BH22 8BT Ferndown Dorset | United Kingdom | British | 100512830001 | |||||||||
| MORRIS, Laraine Mary | Director | Farnaby Road BR2 0BB Bromley 186 England | United Kingdom | British | 72858260001 |
What are the latest statements on persons with significant control for VOCATIONAL TRAINING CHARITABLE TRUST?
| Notified On | Ceased On | Statement |
|---|---|---|
| Oct 11, 2016 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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