MANAGED TRAINING SERVICES LIMITED
Overview
| Company Name | MANAGED TRAINING SERVICES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02872234 |
| 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 MANAGED TRAINING SERVICES LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is MANAGED TRAINING SERVICES LIMITED located?
| Registered Office Address | Maplewood Crockford Lane Chineham Park RG24 8YB Basingstoke Hampshire United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for MANAGED TRAINING SERVICES LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Nov 30, 2025 |
| Next Accounts Due On | Aug 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Nov 30, 2024 |
What is the status of the latest confirmation statement for MANAGED TRAINING SERVICES LIMITED?
| Last Confirmation Statement Made Up To | Nov 04, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 18, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 04, 2025 |
| Overdue | No |
What are the latest filings for MANAGED TRAINING SERVICES LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Nov 04, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Nov 30, 2024 | 7 pages | AA | ||
Confirmation statement made on Nov 04, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Nov 30, 2023 | 7 pages | AA | ||
Appointment of Mr. Nicholas John Bastin as a director on Feb 14, 2024 | 2 pages | AP01 | ||
Termination of appointment of Andrew Gass as a director on Jan 10, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Nov 04, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Nov 30, 2022 | 7 pages | AA | ||
Change of details for Horizon Techinical Services (Uk) Limited as a person with significant control on Oct 17, 2022 | 2 pages | PSC05 | ||
Confirmation statement made on Nov 04, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jan 31, 2022 | 7 pages | AA | ||
Registered office address changed from Redwood 2 Crockford Lane Chineham Business Park, Chineham Basingstoke Hampshire RG24 8WQ to Maplewood Crockford Lane Chineham Park Basingstoke Hampshire RG24 8YB on Oct 17, 2022 | 1 pages | AD01 | ||
Current accounting period shortened from Jan 31, 2023 to Nov 30, 2022 | 1 pages | AA01 | ||
Confirmation statement made on Nov 16, 2021 with no updates | 3 pages | CS01 | ||
Appointment of Mr. Stephen Dennis Philp as a director on Aug 31, 2021 | 2 pages | AP01 | ||
Termination of appointment of Howard Tuffnail as a director on Aug 31, 2021 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Jan 31, 2021 | 5 pages | AA | ||
Accounts for a dormant company made up to Jan 31, 2020 | 7 pages | AA | ||
Confirmation statement made on Nov 16, 2020 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Nov 16, 2019 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jan 31, 2019 | 7 pages | AA | ||
Confirmation statement made on Nov 16, 2018 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jan 31, 2018 | 7 pages | AA | ||
Termination of appointment of Rachel Ollis as a secretary on Feb 01, 2018 | 1 pages | TM02 | ||
Confirmation statement made on Nov 16, 2017 with no updates | 3 pages | CS01 | ||
Who are the officers of MANAGED TRAINING SERVICES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BASTIN, Nicholas John, Mr. | Director | Crockford Lane Chineham Park RG24 8YB Basingstoke Maplewood Hampshire United Kingdom | United Kingdom | British | 319340980001 | |||||
| PHILP, Stephen Dennis, Mr. | Director | Crockford Lane Chineham Park RG24 8YB Basingstoke Maplewood Hampshire United Kingdom | England | British | 217935330001 | |||||
| BOYLE, Andrew Iain | Secretary | 28 Woodhill Rise Cookridge LS16 7DB Leeds West Yorkshire | British | 58475810001 | ||||||
| COATES, Iainpeter | Secretary | 2 Gainsborough Road Littledown BH7 7BD Bournemouth Dorset | British | 36944040001 | ||||||
| DEVLIN, Hilary | Secretary | 4 Ferndale IRISH Carrigaline Co. Cork Ireland | Irish | 79258290001 | ||||||
| GARVEY, Charles Jeremiah | Secretary | Delphi Rosanna Lee Road IRISH Cork Republic Of Ireland | Irish | 78411630001 | ||||||
| GRAEME, Dorothy May | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | 900001330001 | ||||||
| HODGE, Julian Michael | Secretary | The Fold Dalton On Tees DL2 2PB Darlington North Yorkshire | British | 110380780001 | ||||||
| IZZARD, Nigel John | Secretary | Crockford Lane Chineham Business Park, Chineham RG24 8WQ Basingstoke Redwood 2 Hampshire England | British | 135822100001 | ||||||
| MARTIN, William Thomas | Secretary | Weavers Wainhill OX39 4AB Chinnor Oxfordshire | British | 57302660001 | ||||||
| O'CAOIMH, Cathal | Secretary | Avondale Seafield Road IRISH Killiney Co Dublin Ireland | Irish | 27555200001 | ||||||
| OLLIS, Rachel | Secretary | Crockford Lane Chineham Business Park, Chineham RG24 8WQ Basingstoke Redwood 2 Hampshire | 193207370001 | |||||||
| OLLIS, Rachel | Secretary | Crockford Lane Chineham Business Park, Chineham RG24 8WQ Basingstoke Redwood 2 Hampshire England | 185038710001 | |||||||
| OLLIS, Rachel Anne | Secretary | Stanwell Cottage Guildford Road GU3 2AW Normandy Surrey | British | 123561700001 | ||||||
| STOCKTON, Jill Mary | Secretary | 5 Alcot Close RG45 7NE Crowthorne Berkshire | British | 74270030001 | ||||||
| THOMSON, Sandra Yvonne | Secretary | 1 Brill Close SL7 2RH Marlow Buckinghamshire | British | 37996910002 | ||||||
| AURING, Christian | Director | Chemin De Sus-Craux 10a Ch - 1166 Perroy Switzerland | Norwegian | 111286010001 | ||||||
| BERTRAM, Peter Michael | Director | Torrells Pursers Lane Peaslake GU5 9RE Guildford Surrey | England | British | 52852920002 | |||||
| BOYLE, Andrew Iain | Director | 28 Woodhill Rise Cookridge LS16 7DB Leeds West Yorkshire | British | 58475810001 | ||||||
| CHARTERS, Simon George | Director | 22 Franklin Road HG1 5EE Harrogate North Yorkshire | United Kingdom | British | 92141370001 | |||||
| COATES, Carolyn Anne | Director | 2 Gainsborough Road BH7 7BD Bournemouth Dorset | British | 45390400001 | ||||||
| COATES, John | Director | 2 Gainsborough Road BH7 7BD Bournemouth Dorset | United Kingdom | British | 45390370001 | |||||
| CONTRERAS, Robert Leonard | Director | 9 Thorp Arch Park LS23 7AP Wetherby West Yorkshire | United Kingdom | British | 93499270001 | |||||
| GARVEY, Charles Jeremiah | Director | Delphi Rosanna Lee Road Cork Ireland | Irish | 79258310001 | ||||||
| GASS, Andrew | Director | Crockford Lane Chineham Park RG24 8YB Basingstoke Maplewood Hampshire United Kingdom | England | British | 49358720003 | |||||
| GASS, Andrew | Director | 1 Ashdown Way Kingwood RG9 5WD Henley On Thames Oxfordshire | England | British | 49358720003 | |||||
| GRAEME, Lesley Joyce | Nominee Director | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | 900001320001 | ||||||
| HODGE, Julian Michael | Director | Crockford Lane Chineham Business Park, Chineham RG24 8WQ Basingstoke Redwood 2 Hampshire England | England | British | 110380780002 | |||||
| HODGE, Julian Michael | Director | The Fold Dalton On Tees DL2 2PB Darlington North Yorkshire | England | British | 110380780001 | |||||
| NAJI, Samir | Director | 15 Palmerstown Park Rathmines Dublin 6 Republic Of Ireland | Irish | 39877180003 | ||||||
| O'CAOIMH, Cathal | Director | Avondale Seafield Road IRISH Killiney Co Dublin Ireland | Irish | 27555200001 | ||||||
| OLIVE, Peter | Director | Waterside Crouch Lane SL4 4TN Winkfield Berkshire | British | 74923530001 | ||||||
| PRYOR JONES, Richard Anthony | Director | Littlemead Airlie Road SO22 4NQ Winchester | British | 93949510001 | ||||||
| RUSSELL, Stephen David | Director | Crockford Lane Chineham Business Park, Chineham RG24 8WQ Basingstoke Redwood 2 Hampshire | England | British | 94204900001 | |||||
| THOMSON, Anthony Lawrence | Director | 1 Brill Close SL7 2RH Marlow Buckinghamshire | United Kingdom | British | 45337860002 |
Who are the persons with significant control of MANAGED TRAINING SERVICES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Horizon Technical Services (Uk) Limited | Apr 06, 2016 | Crockford Lane Chineham Park RG24 8YB Basingstoke Maplewood Hampshire United Kingdom | No | ||||||||||
| |||||||||||||
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