VOCATIONAL TRAINING CHARITABLE TRUST

VOCATIONAL TRAINING CHARITABLE TRUST

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameVOCATIONAL TRAINING CHARITABLE TRUST
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 02050044
    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 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 AddressNo

    What are the latest accounts for VOCATIONAL TRAINING CHARITABLE TRUST?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJul 31, 2026
    Next Accounts Due OnApr 30, 2027
    Last Accounts
    Last Accounts Made Up ToJul 31, 2025

    What is the status of the latest confirmation statement for VOCATIONAL TRAINING CHARITABLE TRUST?

    Last Confirmation Statement Made Up ToOct 11, 2026
    Next Confirmation Statement DueOct 25, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 11, 2025
    OverdueNo

    What are the latest filings for VOCATIONAL TRAINING CHARITABLE TRUST?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Richard John Atkinson as a director on Jan 20, 2026

    1 pagesTM01

    Group of companies' accounts made up to Jul 31, 2025

    61 pagesAA

    Statement of company's objects

    2 pagesCC04

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Memorandum and Articles of Association

    24 pagesMA

    Appointment of Mr Mark Dacey as a director on Oct 29, 2025

    2 pagesAP01

    Director's details changed for Mrs Jayne Anne Lewis-Orr on Oct 28, 2025

    2 pagesCH01

    Confirmation statement made on Oct 11, 2025 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Jul 31, 2024

    88 pagesAA

    Amended group of companies' accounts made up to Jul 31, 2023

    92 pagesAAMD

    Confirmation statement made on Oct 11, 2024 with no updates

    3 pagesCS01

    Appointment of Mr Ian Andrew Salter as a director on Jun 17, 2024

    2 pagesAP01

    Appointment of Mr Richard John Atkinson as a director on Jun 01, 2024

    2 pagesAP01

    Appointment of Mrs Hellen Ruth Ward as a director on May 28, 2024

    2 pagesAP01

    Group of companies' accounts made up to Jul 31, 2023

    93 pagesAA

    Termination of appointment of Lee Mandley as a director on Dec 18, 2023

    1 pagesTM01

    Confirmation statement made on Oct 11, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Lesley Armanda Shepperson as a director on Sep 28, 2023

    1 pagesTM01

    Amended group of companies' accounts made up to Jul 31, 2022

    65 pagesAAMD

    Director's details changed for Mrs Jenny Anne Sworder on Mar 01, 2023

    2 pagesCH01

    Termination of appointment of Isabel Mary Sutcliffe as a director on Mar 30, 2023

    1 pagesTM01

    Group of companies' accounts made up to Jul 31, 2022

    63 pagesAA

    Confirmation statement made on Oct 11, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Julian Harvey Glicher as a director on Oct 06, 2022

    1 pagesTM01

    Director's details changed for Mrs Debbie Joanne Houghton on Sep 06, 2022

    2 pagesCH01

    Who are the officers of VOCATIONAL TRAINING CHARITABLE TRUST?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CARLIN, Daniel James
    Annealing Close
    SO50 9PX Eastleigh
    Aspire House
    Hampshire
    Director
    Annealing Close
    SO50 9PX Eastleigh
    Aspire House
    Hampshire
    EnglandBritish291258660001
    DACEY, Mark
    Annealing Close
    SO50 9PX Eastleigh
    Aspire House
    Hampshire
    Director
    Annealing Close
    SO50 9PX Eastleigh
    Aspire House
    Hampshire
    WalesBritish158456060003
    HOUGHTON, Debbie Joanne
    Annealing Close
    SO50 9PX Eastleigh
    Aspire House
    Hampshire
    Director
    Annealing Close
    SO50 9PX Eastleigh
    Aspire House
    Hampshire
    United KingdomBritish274812350001
    LEWIS-ORR, Jayne Anne
    Annealing Close
    SO50 9PX Eastleigh
    Aspire House
    England
    Director
    Annealing Close
    SO50 9PX Eastleigh
    Aspire House
    England
    EnglandBritish236490980001
    MONDON, Andrew Paul
    Annealing Close
    SO50 9PX Eastleigh
    Aspire House
    Hampshire
    Director
    Annealing Close
    SO50 9PX Eastleigh
    Aspire House
    Hampshire
    EnglandBritish113109530002
    QUINN, Katherine Louise
    Annealing Close
    SO50 9PX Eastleigh
    Aspire House
    Hampshire
    Director
    Annealing Close
    SO50 9PX Eastleigh
    Aspire House
    Hampshire
    EnglandBritish283890400001
    RICHARDSON, Stephanie-Fay Stephanie
    Connaught Road
    Brookwood
    GU24 0AD Woking
    271
    England
    Director
    Connaught Road
    Brookwood
    GU24 0AD Woking
    271
    England
    United KingdomBritish251918110001
    SALTER, Ian Andrew
    Bexted Wood Lane
    Bexted
    TN22 4QE Uckfield
    Beckets
    England
    Director
    Bexted Wood Lane
    Bexted
    TN22 4QE Uckfield
    Beckets
    England
    EnglandBritish324183410001
    SCHWARTZ, Lysa Robin
    Annealing Close
    SO50 9PX Eastleigh
    Aspire House
    Hampshire
    Director
    Annealing Close
    SO50 9PX Eastleigh
    Aspire House
    Hampshire
    EnglandBritish,American298641220001
    SWORDER, Jenny Anne
    Annealing Close
    SO50 9PX Eastleigh
    Aspire House
    Hampshire
    Director
    Annealing Close
    SO50 9PX Eastleigh
    Aspire House
    Hampshire
    EnglandBritish277415100002
    WARD, Hellen Ruth
    c/o Richard Ward Hair & Metrospa
    Duke Of York Square
    Sloane Square
    SW3 4LY London
    82
    England
    Director
    c/o Richard Ward Hair & Metrospa
    Duke Of York Square
    Sloane Square
    SW3 4LY London
    82
    England
    EnglandBritish119260040001
    WINKLEY, John Mark
    Annealing Close
    SO50 9PX Eastleigh
    Aspire House
    Hampshire
    Director
    Annealing Close
    SO50 9PX Eastleigh
    Aspire House
    Hampshire
    EnglandBritish64725540003
    SHARPS, Wallace Samuel
    The Thatched House
    Littleheath Road, Fontwell
    BN18 0SR Arundel
    West Sussex
    Secretary
    The Thatched House
    Littleheath Road, Fontwell
    BN18 0SR Arundel
    West Sussex
    British36493910001
    ACCOUNTING FOR CHARITIES LTD
    Arena
    Holyrood Close
    BH17 7BA Poole
    Arena
    Dorset
    United Kingdom
    Secretary
    Arena
    Holyrood Close
    BH17 7BA Poole
    Arena
    Dorset
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number05950330
    123520400001
    SMITH & WILLIAMSON LIMITED
    Imperial House
    18-21 Kings Park Road
    SO15 2AT Southampton
    Hampshire
    Secretary
    Imperial House
    18-21 Kings Park Road
    SO15 2AT Southampton
    Hampshire
    96969440004
    ATKINSON, Richard John
    Marchmount Road
    B72 1EE Sutton Coldfield
    19
    England
    Director
    Marchmount Road
    B72 1EE Sutton Coldfield
    19
    England
    EnglandBritish323669240001
    BOYCE, Brian Maurice
    Quince Cottage
    5 Ede's Fields
    RH2 8LE Reigate
    Surrey
    Director
    Quince Cottage
    5 Ede's Fields
    RH2 8LE Reigate
    Surrey
    EnglandBritish123520370001
    CAMPBELL, Sylvia
    21 John Gold Avenue
    NG24 1RU Newark
    Nottinghamshire
    Director
    21 John Gold Avenue
    NG24 1RU Newark
    Nottinghamshire
    Austrian Canadian114774990001
    CHALLIS, Brian John
    5 Manningford Close
    SO23 7EU Winchester
    Hampshire
    Director
    5 Manningford Close
    SO23 7EU Winchester
    Hampshire
    United KingdomBritish76083620004
    DAWE, Mark Richard
    3 Coopers Gate
    AL4 0ND Colney Heath
    Herts
    Director
    3 Coopers Gate
    AL4 0ND Colney Heath
    Herts
    United KingdomBritish118762370001
    DENNISON, Stephen
    Ewhurst Green
    GU6 7RS Cranleigh
    Upper House
    Surrey
    United Kingdom
    Director
    Ewhurst Green
    GU6 7RS Cranleigh
    Upper House
    Surrey
    United Kingdom
    EnglandBritish1240170003
    EASTON, Richard, Commander
    68 High Oaks Close
    Locks Heath
    SO31 6SX Hampshire
    Director
    68 High Oaks Close
    Locks Heath
    SO31 6SX Hampshire
    United KingdomBritish96973670001
    FOSH, Stephanie Claire
    c/o C/O Princecroft Willis
    The George Business Centre
    Christchurch Road
    BH25 6QJ New Milton
    The George Business Centre
    Hants
    United Kingdom
    Director
    c/o C/O Princecroft Willis
    The George Business Centre
    Christchurch Road
    BH25 6QJ New Milton
    The George Business Centre
    Hants
    United Kingdom
    EnglandBritish171586020003
    GLICHER, Julian Harvey
    Annealing Close
    SO50 9PX Eastleigh
    Aspire House
    Hampshire
    England
    Director
    Annealing Close
    SO50 9PX Eastleigh
    Aspire House
    Hampshire
    England
    United KingdomBritish183288130001
    HUTTON, Joanna Penrose
    22 St Philips Avenue
    KT4 8JT Worcester Park
    Surrey
    Director
    22 St Philips Avenue
    KT4 8JT Worcester Park
    Surrey
    EnglandBritish40890860001
    HUWS, Meri
    Stepney Road
    SA19 6LA Llandeilo
    1
    Wales
    Director
    Stepney Road
    SA19 6LA Llandeilo
    1
    Wales
    CymruCymraes256988390001
    JENNER, Ralph Walter
    27 Eldon Avenue
    Barton-On-Sea
    BH25 7LL New Milton
    Hampshire
    Director
    27 Eldon Avenue
    Barton-On-Sea
    BH25 7LL New Milton
    Hampshire
    British32419330001
    KAY, Valerie
    26 Lichfield Road
    Sandhills
    WS9 9PE Walsall
    West Midlands
    Director
    26 Lichfield Road
    Sandhills
    WS9 9PE Walsall
    West Midlands
    United KingdomBritish109013560001
    LAU-WALKER, Anthony Stanley
    Epsom Road
    GU1 2DQ Guildford
    105a
    Surrey
    England
    Director
    Epsom Road
    GU1 2DQ Guildford
    105a
    Surrey
    England
    EnglandUnited Kingdom150795640002
    LAWS, Christopher John
    Middle Mead
    PO14 3EG Fareham
    23
    Hampshire
    United Kingdom
    Director
    Middle Mead
    PO14 3EG Fareham
    23
    Hampshire
    United Kingdom
    United KingdomBritish11641230001
    LEICESTER, Graham John
    The Green Road
    DE6 7ED Ashbourne
    47
    Derbyshire
    United Kingdom
    Director
    The Green Road
    DE6 7ED Ashbourne
    47
    Derbyshire
    United Kingdom
    United KingdomBritish146400240002
    MANDLEY, Lee
    Annealing Close
    SO50 9PX Eastleigh
    Aspire House
    Hampshire
    Director
    Annealing Close
    SO50 9PX Eastleigh
    Aspire House
    Hampshire
    EnglandBritish299769530001
    MITCHELL, Barbara
    Maxton Close
    Bearsted
    ME14 4QD Maidstone
    12
    Kent
    England
    Director
    Maxton Close
    Bearsted
    ME14 4QD Maidstone
    12
    Kent
    England
    United KingdomBritish192869640001
    MOORES, Brian, Professor
    The Chapter House
    43 Golf Links Road
    BH22 8BT Ferndown
    Dorset
    Director
    The Chapter House
    43 Golf Links Road
    BH22 8BT Ferndown
    Dorset
    United KingdomBritish100512830001
    MORRIS, Laraine Mary
    Farnaby Road
    BR2 0BB Bromley
    186
    England
    Director
    Farnaby Road
    BR2 0BB Bromley
    186
    England
    United KingdomBritish72858260001

    What are the latest statements on persons with significant control for VOCATIONAL TRAINING CHARITABLE TRUST?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Oct 11, 2016The 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