MANAGED TRAINING SERVICES LIMITED

MANAGED TRAINING SERVICES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameMANAGED TRAINING SERVICES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02872234
    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 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 AddressNo

    What are the latest accounts for MANAGED TRAINING SERVICES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnNov 30, 2025
    Next Accounts Due OnAug 31, 2026
    Last Accounts
    Last Accounts Made Up ToNov 30, 2024

    What is the status of the latest confirmation statement for MANAGED TRAINING SERVICES LIMITED?

    Last Confirmation Statement Made Up ToNov 04, 2026
    Next Confirmation Statement DueNov 18, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 04, 2025
    OverdueNo

    What are the latest filings for MANAGED TRAINING SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Nov 04, 2025 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Nov 30, 2024

    7 pagesAA

    Confirmation statement made on Nov 04, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Nov 30, 2023

    7 pagesAA

    Appointment of Mr. Nicholas John Bastin as a director on Feb 14, 2024

    2 pagesAP01

    Termination of appointment of Andrew Gass as a director on Jan 10, 2024

    1 pagesTM01

    Confirmation statement made on Nov 04, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Nov 30, 2022

    7 pagesAA

    Change of details for Horizon Techinical Services (Uk) Limited as a person with significant control on Oct 17, 2022

    2 pagesPSC05

    Confirmation statement made on Nov 04, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jan 31, 2022

    7 pagesAA

    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 pagesAD01

    Current accounting period shortened from Jan 31, 2023 to Nov 30, 2022

    1 pagesAA01

    Confirmation statement made on Nov 16, 2021 with no updates

    3 pagesCS01

    Appointment of Mr. Stephen Dennis Philp as a director on Aug 31, 2021

    2 pagesAP01

    Termination of appointment of Howard Tuffnail as a director on Aug 31, 2021

    1 pagesTM01

    Accounts for a dormant company made up to Jan 31, 2021

    5 pagesAA

    Accounts for a dormant company made up to Jan 31, 2020

    7 pagesAA

    Confirmation statement made on Nov 16, 2020 with no updates

    3 pagesCS01

    Confirmation statement made on Nov 16, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jan 31, 2019

    7 pagesAA

    Confirmation statement made on Nov 16, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jan 31, 2018

    7 pagesAA

    Termination of appointment of Rachel Ollis as a secretary on Feb 01, 2018

    1 pagesTM02

    Confirmation statement made on Nov 16, 2017 with no updates

    3 pagesCS01

    Who are the officers of MANAGED TRAINING SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BASTIN, Nicholas John, Mr.
    Crockford Lane
    Chineham Park
    RG24 8YB Basingstoke
    Maplewood
    Hampshire
    United Kingdom
    Director
    Crockford Lane
    Chineham Park
    RG24 8YB Basingstoke
    Maplewood
    Hampshire
    United Kingdom
    United KingdomBritish319340980001
    PHILP, Stephen Dennis, Mr.
    Crockford Lane
    Chineham Park
    RG24 8YB Basingstoke
    Maplewood
    Hampshire
    United Kingdom
    Director
    Crockford Lane
    Chineham Park
    RG24 8YB Basingstoke
    Maplewood
    Hampshire
    United Kingdom
    EnglandBritish217935330001
    BOYLE, Andrew Iain
    28 Woodhill Rise
    Cookridge
    LS16 7DB Leeds
    West Yorkshire
    Secretary
    28 Woodhill Rise
    Cookridge
    LS16 7DB Leeds
    West Yorkshire
    British58475810001
    COATES, Iainpeter
    2 Gainsborough Road
    Littledown
    BH7 7BD Bournemouth
    Dorset
    Secretary
    2 Gainsborough Road
    Littledown
    BH7 7BD Bournemouth
    Dorset
    British36944040001
    DEVLIN, Hilary
    4 Ferndale
    IRISH Carrigaline
    Co. Cork
    Ireland
    Secretary
    4 Ferndale
    IRISH Carrigaline
    Co. Cork
    Ireland
    Irish79258290001
    GARVEY, Charles Jeremiah
    Delphi Rosanna
    Lee Road
    IRISH Cork
    Republic Of Ireland
    Secretary
    Delphi Rosanna
    Lee Road
    IRISH Cork
    Republic Of Ireland
    Irish78411630001
    GRAEME, Dorothy May
    61 Fairview Avenue
    ME8 0QP Gillingham
    Kent
    Nominee Secretary
    61 Fairview Avenue
    ME8 0QP Gillingham
    Kent
    British900001330001
    HODGE, Julian Michael
    The Fold
    Dalton On Tees
    DL2 2PB Darlington
    North Yorkshire
    Secretary
    The Fold
    Dalton On Tees
    DL2 2PB Darlington
    North Yorkshire
    British110380780001
    IZZARD, Nigel John
    Crockford Lane
    Chineham Business Park, Chineham
    RG24 8WQ Basingstoke
    Redwood 2
    Hampshire
    England
    Secretary
    Crockford Lane
    Chineham Business Park, Chineham
    RG24 8WQ Basingstoke
    Redwood 2
    Hampshire
    England
    British135822100001
    MARTIN, William Thomas
    Weavers Wainhill
    OX39 4AB Chinnor
    Oxfordshire
    Secretary
    Weavers Wainhill
    OX39 4AB Chinnor
    Oxfordshire
    British57302660001
    O'CAOIMH, Cathal
    Avondale
    Seafield Road
    IRISH Killiney
    Co Dublin
    Ireland
    Secretary
    Avondale
    Seafield Road
    IRISH Killiney
    Co Dublin
    Ireland
    Irish27555200001
    OLLIS, Rachel
    Crockford Lane
    Chineham Business Park, Chineham
    RG24 8WQ Basingstoke
    Redwood 2
    Hampshire
    Secretary
    Crockford Lane
    Chineham Business Park, Chineham
    RG24 8WQ Basingstoke
    Redwood 2
    Hampshire
    193207370001
    OLLIS, Rachel
    Crockford Lane
    Chineham Business Park, Chineham
    RG24 8WQ Basingstoke
    Redwood 2
    Hampshire
    England
    Secretary
    Crockford Lane
    Chineham Business Park, Chineham
    RG24 8WQ Basingstoke
    Redwood 2
    Hampshire
    England
    185038710001
    OLLIS, Rachel Anne
    Stanwell Cottage
    Guildford Road
    GU3 2AW Normandy
    Surrey
    Secretary
    Stanwell Cottage
    Guildford Road
    GU3 2AW Normandy
    Surrey
    British123561700001
    STOCKTON, Jill Mary
    5 Alcot Close
    RG45 7NE Crowthorne
    Berkshire
    Secretary
    5 Alcot Close
    RG45 7NE Crowthorne
    Berkshire
    British74270030001
    THOMSON, Sandra Yvonne
    1 Brill Close
    SL7 2RH Marlow
    Buckinghamshire
    Secretary
    1 Brill Close
    SL7 2RH Marlow
    Buckinghamshire
    British37996910002
    AURING, Christian
    Chemin De Sus-Craux 10a
    Ch - 1166 Perroy
    Switzerland
    Director
    Chemin De Sus-Craux 10a
    Ch - 1166 Perroy
    Switzerland
    Norwegian111286010001
    BERTRAM, Peter Michael
    Torrells Pursers Lane
    Peaslake
    GU5 9RE Guildford
    Surrey
    Director
    Torrells Pursers Lane
    Peaslake
    GU5 9RE Guildford
    Surrey
    EnglandBritish52852920002
    BOYLE, Andrew Iain
    28 Woodhill Rise
    Cookridge
    LS16 7DB Leeds
    West Yorkshire
    Director
    28 Woodhill Rise
    Cookridge
    LS16 7DB Leeds
    West Yorkshire
    British58475810001
    CHARTERS, Simon George
    22 Franklin Road
    HG1 5EE Harrogate
    North Yorkshire
    Director
    22 Franklin Road
    HG1 5EE Harrogate
    North Yorkshire
    United KingdomBritish92141370001
    COATES, Carolyn Anne
    2 Gainsborough Road
    BH7 7BD Bournemouth
    Dorset
    Director
    2 Gainsborough Road
    BH7 7BD Bournemouth
    Dorset
    British45390400001
    COATES, John
    2 Gainsborough Road
    BH7 7BD Bournemouth
    Dorset
    Director
    2 Gainsborough Road
    BH7 7BD Bournemouth
    Dorset
    United KingdomBritish45390370001
    CONTRERAS, Robert Leonard
    9 Thorp Arch Park
    LS23 7AP Wetherby
    West Yorkshire
    Director
    9 Thorp Arch Park
    LS23 7AP Wetherby
    West Yorkshire
    United KingdomBritish93499270001
    GARVEY, Charles Jeremiah
    Delphi
    Rosanna Lee Road
    Cork
    Ireland
    Director
    Delphi
    Rosanna Lee Road
    Cork
    Ireland
    Irish79258310001
    GASS, Andrew
    Crockford Lane
    Chineham Park
    RG24 8YB Basingstoke
    Maplewood
    Hampshire
    United Kingdom
    Director
    Crockford Lane
    Chineham Park
    RG24 8YB Basingstoke
    Maplewood
    Hampshire
    United Kingdom
    EnglandBritish49358720003
    GASS, Andrew
    1 Ashdown Way
    Kingwood
    RG9 5WD Henley On Thames
    Oxfordshire
    Director
    1 Ashdown Way
    Kingwood
    RG9 5WD Henley On Thames
    Oxfordshire
    EnglandBritish49358720003
    GRAEME, Lesley Joyce
    61 Fairview Avenue
    ME8 0QP Gillingham
    Kent
    Nominee Director
    61 Fairview Avenue
    ME8 0QP Gillingham
    Kent
    British900001320001
    HODGE, Julian Michael
    Crockford Lane
    Chineham Business Park, Chineham
    RG24 8WQ Basingstoke
    Redwood 2
    Hampshire
    England
    Director
    Crockford Lane
    Chineham Business Park, Chineham
    RG24 8WQ Basingstoke
    Redwood 2
    Hampshire
    England
    EnglandBritish110380780002
    HODGE, Julian Michael
    The Fold
    Dalton On Tees
    DL2 2PB Darlington
    North Yorkshire
    Director
    The Fold
    Dalton On Tees
    DL2 2PB Darlington
    North Yorkshire
    EnglandBritish110380780001
    NAJI, Samir
    15 Palmerstown Park
    Rathmines
    Dublin 6
    Republic Of Ireland
    Director
    15 Palmerstown Park
    Rathmines
    Dublin 6
    Republic Of Ireland
    Irish39877180003
    O'CAOIMH, Cathal
    Avondale
    Seafield Road
    IRISH Killiney
    Co Dublin
    Ireland
    Director
    Avondale
    Seafield Road
    IRISH Killiney
    Co Dublin
    Ireland
    Irish27555200001
    OLIVE, Peter
    Waterside Crouch Lane
    SL4 4TN Winkfield
    Berkshire
    Director
    Waterside Crouch Lane
    SL4 4TN Winkfield
    Berkshire
    British74923530001
    PRYOR JONES, Richard Anthony
    Littlemead
    Airlie Road
    SO22 4NQ Winchester
    Director
    Littlemead
    Airlie Road
    SO22 4NQ Winchester
    British93949510001
    RUSSELL, Stephen David
    Crockford Lane
    Chineham Business Park, Chineham
    RG24 8WQ Basingstoke
    Redwood 2
    Hampshire
    Director
    Crockford Lane
    Chineham Business Park, Chineham
    RG24 8WQ Basingstoke
    Redwood 2
    Hampshire
    EnglandBritish94204900001
    THOMSON, Anthony Lawrence
    1 Brill Close
    SL7 2RH Marlow
    Buckinghamshire
    Director
    1 Brill Close
    SL7 2RH Marlow
    Buckinghamshire
    United KingdomBritish45337860002

    Who are the persons with significant control of MANAGED TRAINING SERVICES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Horizon Technical Services (Uk) Limited
    Crockford Lane
    Chineham Park
    RG24 8YB Basingstoke
    Maplewood
    Hampshire
    United Kingdom
    Apr 06, 2016
    Crockford Lane
    Chineham Park
    RG24 8YB Basingstoke
    Maplewood
    Hampshire
    United Kingdom
    No
    Legal FormCompany
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number02957181
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in 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