NETWORK EVENTS SUPPORT & TRAINING

NETWORK EVENTS SUPPORT & TRAINING

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

    Company NameNETWORK EVENTS SUPPORT & TRAINING
    Company StatusActive
    Legal FormPrivate Limited Company by guarantee without share capital, use of 'Limited' exemption
    Company Number 04021850
    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 NETWORK EVENTS SUPPORT & TRAINING?

    • Activities of religious organisations (94910) / Other service activities

    Where is NETWORK EVENTS SUPPORT & TRAINING located?

    Registered Office Address
    22-26 King Street
    PE30 1HJ King's Lynn
    Norfolk
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of NETWORK EVENTS SUPPORT & TRAINING?

    Previous Company Names
    Company NameFromUntil
    SPEAK TRUSTJun 27, 2000Jun 27, 2000

    What are the latest accounts for NETWORK EVENTS SUPPORT & TRAINING?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 30, 2025
    Next Accounts Due OnMar 31, 2026
    Last Accounts
    Last Accounts Made Up ToJun 30, 2024

    What is the status of the latest confirmation statement for NETWORK EVENTS SUPPORT & TRAINING?

    Last Confirmation Statement Made Up ToJun 27, 2025
    Next Confirmation Statement DueJul 11, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 27, 2024
    OverdueNo

    What are the latest filings for NETWORK EVENTS SUPPORT & TRAINING?

    Filings
    DateDescriptionDocumentType

    Total exemption full accounts made up to Jun 30, 2024

    13 pagesAA

    Registered office address changed from Contador House 7, Eckersley Drive Fakenham NR21 9RY England to 22-26 King Street King's Lynn Norfolk PE30 1HJ on Dec 17, 2024

    1 pagesAD01

    Confirmation statement made on Jun 27, 2024 with no updates

    3 pagesCS01

    Micro company accounts made up to Jun 30, 2023

    3 pagesAA

    Confirmation statement made on Jun 27, 2023 with no updates

    3 pagesCS01

    Micro company accounts made up to Jun 30, 2022

    3 pagesAA

    Confirmation statement made on Jun 27, 2022 with no updates

    3 pagesCS01

    Micro company accounts made up to Jun 30, 2021

    3 pagesAA

    Confirmation statement made on Jun 27, 2021 with no updates

    3 pagesCS01

    Micro company accounts made up to Jun 30, 2020

    3 pagesAA

    Confirmation statement made on Jun 27, 2020 with no updates

    3 pagesCS01

    Micro company accounts made up to Jun 30, 2019

    2 pagesAA

    Confirmation statement made on Jun 27, 2019 with no updates

    3 pagesCS01

    Micro company accounts made up to Jun 30, 2018

    2 pagesAA

    Termination of appointment of Martin Douglas Drewry as a director on Apr 04, 2018

    1 pagesTM01

    Termination of appointment of Scott Albrecht as a director on Nov 15, 2018

    1 pagesTM01

    Notification of a person with significant control statement

    2 pagesPSC08

    Confirmation statement made on Jun 27, 2018 with no updates

    3 pagesCS01

    Micro company accounts made up to Jun 30, 2017

    2 pagesAA

    Registered office address changed from Park Farm, Dereham Road Bawdeswell Dereham NR20 4AA to Contador House 7, Eckersley Drive Fakenham NR21 9RY on Dec 28, 2017

    1 pagesAD01

    Confirmation statement made on Jun 27, 2017 with no updates

    3 pagesCS01

    Appointment of Claire Trivino as a director on Mar 15, 2017

    2 pagesAP01

    Appointment of John Ranson as a director on Mar 15, 2017

    2 pagesAP01

    Micro company accounts made up to Jun 30, 2016

    3 pagesAA

    Annual return made up to Jun 27, 2016 no member list

    5 pagesAR01

    Who are the officers of NETWORK EVENTS SUPPORT & TRAINING?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DONKIN, Louise
    King Street
    PE30 1HJ King's Lynn
    22-26
    Norfolk
    England
    Secretary
    King Street
    PE30 1HJ King's Lynn
    22-26
    Norfolk
    England
    167842310001
    DONKIN, Louise Rachel
    Buckler Court, Eden Grove
    N7 8EF London
    Flat 88
    United Kingdom
    Director
    Buckler Court, Eden Grove
    N7 8EF London
    Flat 88
    United Kingdom
    EnglandBritishDirector68181110005
    RANSON, John Bohun
    King Street
    PE30 1HJ King's Lynn
    22-26
    Norfolk
    England
    Director
    King Street
    PE30 1HJ King's Lynn
    22-26
    Norfolk
    England
    EnglandBritishCompany Director236444660001
    TRIVINO, Claire Elizabeth
    King Street
    PE30 1HJ King's Lynn
    22-26
    Norfolk
    England
    Director
    King Street
    PE30 1HJ King's Lynn
    22-26
    Norfolk
    England
    EnglandBritishCompany Director236444460001
    CARY, Angela
    3 The Nook
    Symn Lane
    GL12 7BG Wotton Under Edge
    Gloucestershire
    Secretary
    3 The Nook
    Symn Lane
    GL12 7BG Wotton Under Edge
    Gloucestershire
    British70604320001
    FREW, Joanna Elizabeth
    Median Road
    E5 0PJ London
    63
    United Kingdom
    Secretary
    Median Road
    E5 0PJ London
    63
    United Kingdom
    BritishManager95996060003
    LAWRENCE, Kirsty
    256 Crescent Drive
    BR5 1AX Petts Wood
    Kent
    Secretary
    256 Crescent Drive
    BR5 1AX Petts Wood
    Kent
    British83289570001
    ALBRECHT, Scott
    Old Uxbridge Road
    West Hyde
    WD3 9XJ Rickmansworth
    Lynsters Farm
    Hertfordshire
    England
    Director
    Old Uxbridge Road
    West Hyde
    WD3 9XJ Rickmansworth
    Lynsters Farm
    Hertfordshire
    England
    United KingdomBritish,AmericanManaging Director190116580001
    ALLEN, Roger Bernard
    23 Tilting Road
    BS35 1ES Thornbury
    South Gloucestershire
    Director
    23 Tilting Road
    BS35 1ES Thornbury
    South Gloucestershire
    United KingdomBritishCharity Worker77288640002
    BIRD, Rachel Elizabeth
    St Johns College
    3 South Bailey
    DH1 3RJ Durham
    County Durham
    Director
    St Johns College
    3 South Bailey
    DH1 3RJ Durham
    County Durham
    BritishStudent70604290001
    DREWRY, Martin Douglas
    Garden Road
    TN13 3RJ Sevenoaks
    8
    Kent
    England
    Director
    Garden Road
    TN13 3RJ Sevenoaks
    8
    Kent
    England
    EnglandBritishCharity Manager86972320001
    FORSTER, Deborah Faye
    27 Allenby Road
    SE23 2RQ London
    Director
    27 Allenby Road
    SE23 2RQ London
    BritishChurch Worker70604280001
    FREEMAN, Andy
    Park Farm, Dereham Road
    Bawdeswell
    NR20 4AA Dereham
    Director
    Park Farm, Dereham Road
    Bawdeswell
    NR20 4AA Dereham
    United KingdomBritishCompany Director161739970002
    FREW, Joanna Elizabeth
    Median Road
    E5 0PJ London
    63
    United Kingdom
    Director
    Median Road
    E5 0PJ London
    63
    United Kingdom
    United KingdomBritishManager95996060003
    GILCHRIST, Benjamin Hayhow
    Leighton Road
    M16 9NX Manchester
    42
    England
    Director
    Leighton Road
    M16 9NX Manchester
    42
    England
    EnglandBritishCompany Director68181090005
    KEVAN, Emma Catherine
    Park Farm, Dereham Road
    Bawdeswell
    NR20 4AA Dereham
    Director
    Park Farm, Dereham Road
    Bawdeswell
    NR20 4AA Dereham
    United KingdomBritishCharity Worker167837200001
    MITCHELL, Roger Hayden, Dr
    Park Farm, Dereham Road
    Bawdeswell
    NR20 4AA Dereham
    Director
    Park Farm, Dereham Road
    Bawdeswell
    NR20 4AA Dereham
    United KingdomBritishCompany Director49113400005
    PICKFORD, Rachel Jane
    10 Mayville Place
    Headingley
    LS6 1NE Leeds
    Director
    10 Mayville Place
    Headingley
    LS6 1NE Leeds
    BritishTeacher70604300002
    SKINNER, Thomas Alfred Williams
    Horton Road
    M14 7QB Manchester
    53
    England
    Director
    Horton Road
    M14 7QB Manchester
    53
    England
    EnglandBritishCompany Director177869060001
    VALERIO, Ruth Elizabeth
    40 Hay Road
    PO19 2BE Chichester
    West Sussex
    Director
    40 Hay Road
    PO19 2BE Chichester
    West Sussex
    United KingdomBritishSelf Employed46870830001
    WALES, Andrew Clifford
    35 Dunsmore Road
    B28 8EA Birmingham
    West Midlands
    Director
    35 Dunsmore Road
    B28 8EA Birmingham
    West Midlands
    BritishSustainability Manager111403320001

    What are the latest statements on persons with significant control for NETWORK EVENTS SUPPORT & TRAINING?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Aug 08, 2018The 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