CTH TRAINING LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameCTH TRAINING LIMITED
    Company StatusDissolved
    Legal FormPrivate limited by guarantee without share capital
    Company Number 02749354
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of CTH TRAINING LIMITED?

    • General secondary education (85310) / Education

    Where is CTH TRAINING LIMITED located?

    Registered Office Address
    North Lodge
    Hawkesyard
    WS15 1PS Rugeley
    Staffordshire
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of CTH TRAINING LIMITED?

    Previous Company Names
    Company NameFromUntil
    BRITISH STUDY CENTRES LTDOct 14, 1993Oct 14, 1993
    B.S. CENTRES LIMITEDSep 22, 1992Sep 22, 1992

    What are the latest accounts for CTH TRAINING LIMITED?

    Last Accounts
    Last Accounts Made Up ToFeb 28, 2022

    What are the latest filings for CTH TRAINING LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Termination of appointment of Anna Marie Richards as a secretary on Feb 23, 2023

    1 pagesTM02

    Confirmation statement made on Jan 25, 2023 with no updates

    3 pagesCS01

    Registered office address changed from Room 306/7 3rd Floor 231 Vauxhall Bridge Road London SW1V 1AD England to North Lodge Hawkesyard Rugeley Staffordshire WS15 1PS on Jan 11, 2023

    1 pagesAD01

    Unaudited abridged accounts made up to Feb 28, 2022

    9 pagesAA

    Registered office address changed from Audley House 13 Palace Street London SW1E 5HX England to Room 306/7 3rd Floor 231 Vauxhall Bridge Road London SW1V 1AD on Mar 08, 2022

    1 pagesAD01

    Confirmation statement made on Jan 25, 2022 with no updates

    3 pagesCS01

    Unaudited abridged accounts made up to Feb 28, 2021

    9 pagesAA

    Confirmation statement made on Jan 25, 2021 with no updates

    3 pagesCS01

    Change of details for Mr Simon James Cleaver as a person with significant control on Jan 31, 2021

    2 pagesPSC04

    Registered office address changed from 37 Duke Street London W1U 1LN to Audley House 13 Palace Street London SW1E 5HX on Feb 15, 2021

    1 pagesAD01

    Unaudited abridged accounts made up to Feb 29, 2020

    9 pagesAA

    Director's details changed for Mr Simon James Cleaver on Feb 07, 2020

    2 pagesCH01

    Change of details for Mr Simon James Cleaver as a person with significant control on Feb 07, 2020

    2 pagesPSC04

    Confirmation statement made on Jan 25, 2020 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Feb 28, 2019

    9 pagesAA

    Confirmation statement made on Jan 25, 2019 with no updates

    3 pagesCS01

    Unaudited abridged accounts made up to Feb 28, 2018

    12 pagesAA

    Appointment of Mrs Anna Marie Richards as a secretary on Oct 23, 2018

    2 pagesAP03

    Termination of appointment of Zoe Isobel Nicklin as a secretary on Oct 23, 2018

    1 pagesTM02

    Satisfaction of charge 7 in full

    4 pagesMR04

    Confirmation statement made on Jan 25, 2018 with no updates

    3 pagesCS01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Dec 14, 2017

    RES15

    Change of name notice

    2 pagesCONNOT

    Who are the officers of CTH TRAINING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CLEAVER, Simon James
    Trigon Road
    SW8 1NH London
    12
    England
    Director
    Trigon Road
    SW8 1NH London
    12
    England
    United KingdomBritish38359860003
    CLEAVER, Bruce John
    6 Boston House
    31 Collingham Road
    SW5 0NV London
    Secretary
    6 Boston House
    31 Collingham Road
    SW5 0NV London
    British34987840003
    NICKLIN, Zoe Isobel
    2 Hillside
    WS15 3DP Abbots Bromley
    Staffordshire
    Secretary
    2 Hillside
    WS15 3DP Abbots Bromley
    Staffordshire
    British18694500002
    NICKLIN, Zoe Isobel
    153 Main Road
    WS15 1DX Brereton
    Staffordshire
    Secretary
    153 Main Road
    WS15 1DX Brereton
    Staffordshire
    British18694500001
    RICHARDS, Anna Marie
    Hawkesyard
    Armitage Lane
    WS15 1PS Rugeley
    North Lodge
    Staffordshire
    England
    Secretary
    Hawkesyard
    Armitage Lane
    WS15 1PS Rugeley
    North Lodge
    Staffordshire
    England
    251738990001
    SCOTT, Stephen John
    52 Mucklow Hill
    Halesowen
    B62 8BL Birmingham
    Nominee Secretary
    52 Mucklow Hill
    Halesowen
    B62 8BL Birmingham
    British900002270001
    CLEAVER, Bruce John
    Coleridge Gardens
    SW10 0RS London
    Flat 1
    England
    Director
    Coleridge Gardens
    SW10 0RS London
    Flat 1
    England
    EnglandBritish34987840004
    JONES, Ryden James
    South Cottage
    Lower Common, East Runton
    NR27 9PG Cromer
    Norfolk
    Director
    South Cottage
    Lower Common, East Runton
    NR27 9PG Cromer
    Norfolk
    EnglandBritish63534480002
    PARFITT, Craig Clark
    9 Sinclair Road
    W14 0NS London
    Director
    9 Sinclair Road
    W14 0NS London
    British31459150001
    PARKER, Alan Neville
    37 Willowdene Close
    BH25 5BX New Milton
    Hampshire
    Director
    37 Willowdene Close
    BH25 5BX New Milton
    Hampshire
    EnglandBritish64722050001
    SCOTT, Jacqueline
    52 Mucklow Hill
    Halesowen
    B62 8BL Birmingham
    Nominee Director
    52 Mucklow Hill
    Halesowen
    B62 8BL Birmingham
    British900002260001

    Who are the persons with significant control of CTH TRAINING LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Simon James Cleaver
    Trigon Road
    SW8 1NH London
    12
    England
    Apr 06, 2016
    Trigon Road
    SW8 1NH London
    12
    England
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) hold, directly or indirectly, more than 75% of the shares in the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Does CTH TRAINING LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Deed of charge over deposit
    Created On Nov 26, 2010
    Delivered On Dec 01, 2010
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    All sums outstanding at the credit of a/c no. 06044224 together with all interest, benefits and bonuses due thereon.
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • Dec 01, 2010Registration of a charge (MG01)
    • Aug 18, 2018Satisfaction of a charge (MR04)
    Rent deposit deed
    Created On Jun 08, 2010
    Delivered On Jun 18, 2010
    Outstanding
    Amount secured
    £35,000.00 due or to become due from the company to the chargee
    Short particulars
    Rent deposit of £35,000.00 in relation to lease of 1ST floor bristol & west house richmond hill bournemouth dorset.
    Persons Entitled
    • Highwater Properties Limited
    Transactions
    • Jun 18, 2010Registration of a charge (MG01)
    Rent deposit deed
    Created On May 14, 2008
    Delivered On May 29, 2008
    Outstanding
    Amount secured
    £8,946.72 due or to become due from the company to the chargee
    Short particulars
    Rent deposit.
    Persons Entitled
    • Richard Vernon Appleyard and Fiona Anne Appleyard-Dyer
    Transactions
    • May 29, 2008Registration of a charge (395)
    Rent deposit deed
    Created On May 14, 2008
    Delivered On May 29, 2008
    Outstanding
    Amount secured
    £2,426.04 due or to become due from the company to the chargee
    Short particulars
    Rent deposit.
    Persons Entitled
    • Richard Vernon Appleyard and Fiona Anne Appleyard-Dyer
    Transactions
    • May 29, 2008Registration of a charge (395)
    Debenture containing fixed and floating charges
    Created On Nov 06, 1998
    Delivered On Nov 11, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Nov 11, 1998Registration of a charge (395)
    • Jun 08, 2011Statement of satisfaction of a charge in full or part (MG02)
    Rent deposit deed
    Created On Jun 15, 1998
    Delivered On Jun 17, 1998
    Outstanding
    Amount secured
    £62,500 with interest due from the company to the chargee
    Short particulars
    All interest in £62,500 credited in an interest earning deposit account at lloyds bank PLC and all other moneys from time to time withdrawn under this deed.
    Persons Entitled
    • Allied Dunbar Assurance PLC
    Transactions
    • Jun 17, 1998Registration of a charge (395)
    Single debenture
    Created On Dec 07, 1993
    Delivered On Dec 22, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Dec 22, 1993Registration of a charge (395)
    • Jun 08, 2011Statement of satisfaction of a charge in full or part (MG02)

    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