OTM APPRENTICESHIPS LTD
Overview
Company Name | OTM APPRENTICESHIPS LTD |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 05481772 |
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 OTM APPRENTICESHIPS LTD?
- Educational support services (85600) / Education
Where is OTM APPRENTICESHIPS LTD located?
Registered Office Address | 23 Croye Close SP10 3AF Andover England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of OTM APPRENTICESHIPS LTD?
Company Name | From | Until |
---|---|---|
ASPIRE SPORTS HEALTH & FITNESS LTD | Jun 15, 2005 | Jun 15, 2005 |
What are the latest accounts for OTM APPRENTICESHIPS LTD?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Feb 28, 2026 |
Next Accounts Due On | Nov 30, 2026 |
Last Accounts | |
Last Accounts Made Up To | Feb 28, 2025 |
What is the status of the latest confirmation statement for OTM APPRENTICESHIPS LTD?
Last Confirmation Statement Made Up To | Apr 05, 2026 |
---|---|
Next Confirmation Statement Due | Apr 19, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Apr 05, 2025 |
Overdue | No |
What are the latest filings for OTM APPRENTICESHIPS LTD?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Apr 05, 2025 with updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Feb 28, 2025 | 6 pages | AA | ||||||||||
Registered office address changed from The Tannery Kirkstall Road Leeds LS3 1HS England to 23 Croye Close Andover SP10 3AF on Mar 31, 2025 | 1 pages | AD01 | ||||||||||
Previous accounting period extended from Aug 31, 2024 to Feb 28, 2025 | 1 pages | AA01 | ||||||||||
Registered office address changed from Unit 6 Holly Park Industrial Estate Spitfire Road Birmingham B24 9PB to The Tannery Kirkstall Road Leeds LS3 1HS on Aug 06, 2024 | 1 pages | AD01 | ||||||||||
Appointment of Mr Joe Neil Turner as a director on Jun 07, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Simon Greenleaf as a director on Jun 07, 2024 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Apr 05, 2024 with updates | 5 pages | CS01 | ||||||||||
Satisfaction of charge 054817720001 in full | 1 pages | MR04 | ||||||||||
Appointment of Mr Richard Jonathan Ash as a director on Feb 19, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Paul John Griffiths as a director on Dec 20, 2023 | 1 pages | TM01 | ||||||||||
Total exemption full accounts made up to Aug 31, 2023 | 7 pages | AA | ||||||||||
Confirmation statement made on Jun 15, 2023 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to Aug 31, 2022 | 7 pages | AA | ||||||||||
Director's details changed for Mr Paul John Griffiths on Jun 30, 2022 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Jun 15, 2022 with updates | 5 pages | CS01 | ||||||||||
Total exemption full accounts made up to Aug 31, 2021 | 7 pages | AA | ||||||||||
Notification of Aneto Education and Training Group Ltd as a person with significant control on Nov 15, 2021 | 2 pages | PSC02 | ||||||||||
Cessation of Aspire Active Education Group Limited as a person with significant control on Nov 15, 2021 | 1 pages | PSC07 | ||||||||||
Termination of appointment of James Stuart Trowman as a director on Oct 14, 2021 | 1 pages | TM01 | ||||||||||
Appointment of Mr Simon Greenleaf as a director on Oct 14, 2021 | 2 pages | AP01 | ||||||||||
Termination of appointment of Paul John Griffiths as a secretary on Oct 14, 2021 | 1 pages | TM02 | ||||||||||
Certificate of change of name Company name changed aspire sports health & fitness LTD\certificate issued on 05/10/21 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Director's details changed for Mr Paul John Griffiths on Jun 30, 2021 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Jun 15, 2021 with no updates | 3 pages | CS01 | ||||||||||
Who are the officers of OTM APPRENTICESHIPS LTD?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
ASH, Richard Jonathan | Director | Holly Park Industrial Estate Spitfire Road B24 9PB Birmingham Unit 6 United Kingdom | United Kingdom | British | Director | 18545670002 | ||||
TURNER, Joe Neil | Director | Holly Park Industrial Estate Spitfire Road B24 9PB Birmingham Unit 6 United Kingdom | United Kingdom | English | Director | 216558300001 | ||||
GRIFFITHS, Paul John | Secretary | Shooters Hill B72 1HX Sutton Coldfield 17 West Midlands England | British | Sports Coach | 106086010001 | |||||
FORM 10 SECRETARIES FD LTD | Nominee Secretary | 39a Leicester Road Salford M7 4AS Manchester | 900015000001 | |||||||
GREENLEAF, Simon | Director | Holly Park Industrial Estate Spitfire Road B24 9PB Birmingham Unit 6 | United Kingdom | British | Director | 92459990003 | ||||
GRIFFITHS, Paul John | Director | Holly Park Industrial Estate Spitfire Road B24 9PB Birmingham Unit 6 United Kingdom | England | English | Sports Coach | 106086010006 | ||||
TROWMAN, James Stuart | Director | Holly Park Industrial Estate Spitfire Road B24 9PB Birmingham Unit 6 | England | British | Sports Coach | 254587700001 | ||||
FORM 10 DIRECTORS FD LTD | Nominee Director | 39a Leicester Road Salford M7 4AS Manchester | 900014990001 |
Who are the persons with significant control of OTM APPRENTICESHIPS LTD?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Aneto Education And Training Group Ltd | Nov 15, 2021 | Hall Lane Horsforth LS18 5JF Leeds 38 Hall Lane West Yorkshire England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Aspire Active Education Group Limited | Dec 17, 2016 | Spitfire Road B24 9PB Birmingham Unit 6 Holly Park Industrial Estate England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mr James Stuart Trowman | Apr 06, 2016 | Holly Park Industrial Estate Spitfire Road B24 9PB Birmingham Unit 6 | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Mr Paul John Griffiths | Apr 06, 2016 | Holly Park Industrial Estate Spitfire Road B24 9PB Birmingham Unit 6 | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
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