HOLDFAST TRAINING SERVICES LIMITED
Overview
| Company Name | HOLDFAST TRAINING SERVICES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04094249 |
| 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 HOLDFAST TRAINING SERVICES LIMITED?
- Defence activities (84220) / Public administration and defence; compulsory social security
Where is HOLDFAST TRAINING SERVICES LIMITED located?
| Registered Office Address | Building 29, Hq Rsme Brompton Barracks Chatham ME4 4UG Kent England England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for HOLDFAST TRAINING SERVICES LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for HOLDFAST TRAINING SERVICES LIMITED?
| Last Confirmation Statement Made Up To | Oct 30, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 13, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 30, 2025 |
| Overdue | No |
What are the latest filings for HOLDFAST TRAINING SERVICES LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Oct 30, 2025 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2025 | 29 pages | AA | ||
Appointment of Mr James Heath as a director on Sep 23, 2025 | 2 pages | AP01 | ||
Termination of appointment of Andrew Brian Deacon as a director on Sep 16, 2025 | 1 pages | TM01 | ||
Full accounts made up to Mar 31, 2024 | 29 pages | AA | ||
Confirmation statement made on Oct 30, 2024 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Oct 30, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2023 | 29 pages | AA | ||
Appointment of Ms Elise Michelle Edwards as a director on Nov 02, 2022 | 2 pages | AP01 | ||
Termination of appointment of David Williams as a director on Nov 02, 2022 | 1 pages | TM01 | ||
Full accounts made up to Mar 31, 2022 | 29 pages | AA | ||
Confirmation statement made on Oct 30, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2021 | 31 pages | AA | ||
Confirmation statement made on Oct 30, 2021 with no updates | 3 pages | CS01 | ||
Termination of appointment of Ross William Driver as a director on Jun 15, 2021 | 1 pages | TM01 | ||
Register(s) moved to registered inspection location First Floor Templeback 10 Temple Back Bristol BS1 6FL | 1 pages | AD03 | ||
Register inspection address has been changed from 33 Wigmore Street London W1U 1QX United Kingdom to First Floor Templeback 10 Temple Back Bristol BS1 6FL | 1 pages | AD02 | ||
Full accounts made up to Mar 31, 2020 | 26 pages | AA | ||
Confirmation statement made on Oct 30, 2020 with updates | 4 pages | CS01 | ||
Registered office address changed from 12 Charles Ii Street London SW1Y 4QU United Kingdom to Building 29, Hq Rsme Brompton Barracks Chatham Kent England ME4 4UG on Jul 01, 2020 | 1 pages | AD01 | ||
Appointment of Mr Andrew Brian Deacon as a director on Jun 24, 2020 | 2 pages | AP01 | ||
Change of details for Infrastructure Investments (Defence) Limited as a person with significant control on Jul 01, 2020 | 2 pages | PSC05 | ||
Director's details changed for Mr Ross William Driver on Jul 01, 2020 | 2 pages | CH01 | ||
Director's details changed for Mr David Williams on Jul 01, 2020 | 2 pages | CH01 | ||
Register inspection address has been changed to 33 Wigmore Street London W1U 1QX | 1 pages | AD02 | ||
Who are the officers of HOLDFAST TRAINING SERVICES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| EDWARDS, Elise | Director | One Bartholomew Close Barts Square EC1A 7BL London C/O Infrared Capital Partners Limited Level 7 United Kingdom | England | British | 123879040001 | |||||
| HEATH, James | Director | One Bartholomew Close Barts Square EC1A 7BL London Infrared United Kingdom | United Kingdom | British | 342756750001 | |||||
| BILLIALD, Stanley Alan Royall | Secretary | Hyde Cottage Hyde Lane Churt GU10 2LP Farnham Surrey | Other | 35839210001 | ||||||
| BORRETT, Nicholas James William | Secretary | Wigmore Street W1U 1QX London 33 United Kingdom | 171249670001 | |||||||
| TELLER, Valerie Francine Anne | Secretary | Pinemartin Close NW2 6YY London 17 Badger Court | British | 139336240001 | ||||||
| MITRE SECRETARIES LIMITED | Nominee Secretary | Mitre House 160 Aldersgate Street EC1A 4DD London | 900004680001 | |||||||
| ANDERSON, Nicolas Charles | Director | 1 Enterprise Way Bournemouth Airport BH23 6BS Christchurch Babcock Group Dorset United Kingdom | England | British | 113174520004 | |||||
| DAVIES, John Richard | Director | Wigmore Street W1U 1QX London 33 | United Kingdom | British | 128289970002 | |||||
| DAVIES, John Richard | Director | Grange Drive Hedge End SO30 2DQ Southampton Babcock House Hampshire United Kingdom | United Kingdom | British | 128289970002 | |||||
| DEACON, Andrew Brian | Director | One Bartholomew Close Barts Square EC1A 7BL London Infrared United Kingdom | United Kingdom | British | 209588340001 | |||||
| DIXON, James Mark | Director | Wigmore Street W1U 1QX London 33 | United Kingdom | British | 242988630001 | |||||
| DRIVER, Ross William | Director | One Bartholomew Close Barts Square EC1A 7BL London Infrared England England | England | British | 290861020001 | |||||
| FARLEY, Graham | Director | 9 Manor Close Hinstock TF9 2TZ Market Drayton Salop | United Kingdom | British | 183764380001 | |||||
| HARDY, Roger Andrew | Director | Wigmore Street W1U 1QX London 33 | United Kingdom | British | 153853090002 | |||||
| HAYZEN-SMITH, Karen Veronica | Director | Bournemouth Airport Christchurch BH23 6BS Dorset Babcock International, 1 Enterprise Way England England | United Kingdom | British | 218451440001 | |||||
| HERZBERG, Francis Robin | Director | Birch Street WV1 4HY Wolverhampton 24 United Kingdom | England | British | 52429400001 | |||||
| LAWTON, Mark David | Director | Sutton Park Bishop Sutton BS39 5UQ Bristol 2 England And Wales United Kingdom | England | British | 158767080001 | |||||
| LAWTON, Mark David | Director | Wigmore Street W1U 1QX London 33 | England | British | 158767080001 | |||||
| LUMBY, Richard Gregg | Director | 2 Douaston Court SY11 4EQ West Felton Yewtree House Oswestry | England | British | 65529640001 | |||||
| MARCHBANK, Heather Margaret | Director | North Harbour Western Road PO6 3EN Portsmouth Babcock, 1000 Lakeside United Kingdom | United Kingdom | British | 215863820001 | |||||
| MARSH, Alexander James | Director | Muckley Farm, Longhorsley NE65 8QT Morpeth Northumberland | United Kingdom | British | 5490840001 | |||||
| MARTINELLI, Franco | Director | 33 Wigmore Street W1U 1QX London C/O Babcock International Group Plc United Kingdom | United Kingdom | British | 85507440001 | |||||
| O'HALLORAN, James Anthony | Director | Kensington Way CM14 4RL Brentwood 19 England And Wales United Kingdom | United Kingdom | British | 183049220001 | |||||
| PLESTER, David Frank | Director | Gloucestershire Airport Staverton GL51 6SP Cheltenham Babcock International Group Gloucestershire United Kingdom | England | British | 199276730001 | |||||
| RUFF, David Brian | Director | New Road Codford BA12 0NS Warminster Mirilis Wiltshire | United Kingdom | British | 135861610001 | |||||
| RUSSELL, Nigel John | Director | 55 Morley Mills Morley Street Daybrook NG5 6JL Nottingham Nottinghamshire | British | 99653300002 | ||||||
| TAYLOR, Richard Hewitt | Director | Wigmore Street W1U 1QX London 33 | United Kingdom | British | 209632870001 | |||||
| TAYLOR, Richard Hewitt | Director | Wigmore Street W1U 1QX London 33 | United Kingdom | British | 209632870001 | |||||
| THOMAS, Kevin Richard | Director | 33 Wigmore Street W1U 1QX London C/O Babcock International Group Plc United Kingdom | United Kingdom | British | 113079920001 | |||||
| WADHAM, John | Director | Hms Collingwood Vernon Building, Newgate Lane PO14 1AS Fareham Babcock International England England | United Kingdom | British | 209033890001 | |||||
| WARNER, William | Nominee Director | 2 Honeysuckle Gardens CR0 8XU Croydon | British | 900019540001 | ||||||
| WAYMENT, Mark Christopher | Director | Charles Ii Street SW1Y 4QU London 12 England England | United Kingdom | British | 62992220002 | |||||
| WHITE, Samuel Michael | Director | 0603 Government Road Aldershot GU11 2DX Hampshire Ordnance Barracks Building Aa England And Wales United Kingdom | United Kingdom | British | 195463700001 | |||||
| WILLIAMS, David Anthony | Director | One Bartholomew Close Barts Square EC1A 7BL London Infrared England England | England | British | 326997330001 | |||||
| CMS DIRECTORS LIMITED | Director | Mitre House 160 Aldergate Street EC1A 4DD London | 41863750003 |
Who are the persons with significant control of HOLDFAST TRAINING SERVICES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Babcock Defence And Security Investments Limited | Apr 06, 2016 | Wigmore Street W1U 1QX London 33 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Infrastructure Investments (Defence) Limited | Apr 06, 2016 | Barts Square EC1A 7BL London One Bartholomew Crescent England England | 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