THE CONSTRUCTION HUB ACADEMY WALES LIMITED

THE CONSTRUCTION HUB ACADEMY WALES LIMITED

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

    Company NameTHE CONSTRUCTION HUB ACADEMY WALES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 06338289
    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 THE CONSTRUCTION HUB ACADEMY WALES LIMITED?

    • Other service activities n.e.c. (96090) / Other service activities

    Where is THE CONSTRUCTION HUB ACADEMY WALES LIMITED located?

    Registered Office Address
    4a Brecon Court
    William Brown Close
    NP44 3AB Llantarnam Industrial Park
    Undeliverable Registered Office AddressNo

    What were the previous names of THE CONSTRUCTION HUB ACADEMY WALES LIMITED?

    Previous Company Names
    Company NameFromUntil
    J P TRAINING CONSULTANCY LTDAug 09, 2007Aug 09, 2007

    What are the latest accounts for THE CONSTRUCTION HUB ACADEMY WALES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for THE CONSTRUCTION HUB ACADEMY WALES LIMITED?

    Last Confirmation Statement Made Up ToSep 09, 2025
    Next Confirmation Statement DueSep 23, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 09, 2024
    OverdueNo

    What are the latest filings for THE CONSTRUCTION HUB ACADEMY WALES LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Mr David Michael Dando as a director on Jul 01, 2025

    2 pagesAP01

    Audited abridged accounts made up to Dec 31, 2024

    9 pagesAA

    Confirmation statement made on Sep 09, 2024 with no updates

    3 pagesCS01

    Change of details for The Construction Hub Limited as a person with significant control on Mar 01, 2024

    2 pagesPSC05

    Audited abridged accounts made up to Dec 31, 2023

    10 pagesAA

    Registered office address changed from 24 Bridge Street Newport NP20 4SF to 4a Brecon Court William Brown Close Llantarnam Industrial Park NP44 3AB on Feb 13, 2024

    1 pagesAD01

    Confirmation statement made on Sep 09, 2023 with no updates

    3 pagesCS01

    Audited abridged accounts made up to Dec 31, 2022

    10 pagesAA

    Previous accounting period shortened from Mar 31, 2023 to Dec 31, 2022

    1 pagesAA01

    Appointment of Mr Christopher Dean Rosser as a director on Feb 15, 2023

    2 pagesAP01

    Certificate of change of name

    Company name changed j p training consultancy LTD\certificate issued on 14/12/22
    2 pagesCERTNM
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Oct 28, 2022

    RES15

    Change of name notice

    2 pagesCONNOT

    Confirmation statement made on Sep 09, 2022 with updates

    4 pagesCS01

    Appointment of Mr Robert Morgan Morris as a director on Aug 30, 2022

    2 pagesAP01

    Notification of The Construction Hub Limited as a person with significant control on Aug 30, 2022

    2 pagesPSC02

    Termination of appointment of William John Price as a director on Aug 30, 2022

    1 pagesTM01

    Termination of appointment of Jacqueline Margaret Macey Price as a director on Aug 30, 2022

    1 pagesTM01

    Cessation of William John Price as a person with significant control on Aug 30, 2022

    1 pagesPSC07

    Cessation of Jacqueline Margaret Macey-Price as a person with significant control on Aug 30, 2022

    1 pagesPSC07

    Termination of appointment of Jacqueline Margaret Macey Price as a secretary on Aug 30, 2022

    1 pagesTM02

    Registered office address changed from 2 Plynlimon Close, Croespenmaen Crumlin Newport NP11 3GJ to 24 Bridge Street Newport NP20 4SF on Sep 09, 2022

    1 pagesAD01

    Confirmation statement made on Aug 09, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2022

    11 pagesAA

    Confirmation statement made on Aug 09, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2021

    12 pagesAA

    Who are the officers of THE CONSTRUCTION HUB ACADEMY WALES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DANDO, David Michael
    The Firs
    Llanover Road
    NP4 9HS Blaenavon
    Mount Durand
    Wales
    Director
    The Firs
    Llanover Road
    NP4 9HS Blaenavon
    Mount Durand
    Wales
    WalesBritishCompany Director337656900001
    MORRIS, Robert Morgan
    William Brown Close
    NP44 3AB Llantarnam Industrial Park
    4a Brecon Court
    Director
    William Brown Close
    NP44 3AB Llantarnam Industrial Park
    4a Brecon Court
    WalesWelshCompany Director182965890001
    ROSSER, Christopher Dean
    Clos San Pedr
    Cockett
    SA2 0FX Swansea
    15
    Wales
    Director
    Clos San Pedr
    Cockett
    SA2 0FX Swansea
    15
    Wales
    WalesBritishCompany Director270298130001
    MACEY PRICE, Jacqueline Margaret
    Plynlimon Close, Croespenmaen
    Crumlin
    NP11 3GJ Newport
    2
    Secretary
    Plynlimon Close, Croespenmaen
    Crumlin
    NP11 3GJ Newport
    2
    British125121320002
    TEMPLE SECRETARIES LIMITED
    788-790 Finchley Road
    NW11 7TJ London
    Nominee Secretary
    788-790 Finchley Road
    NW11 7TJ London
    900001120001
    MACEY PRICE, Jacqueline Margaret
    Plynlimon Close, Croespenmaen
    Crumlin
    NP11 3GJ Newport
    2
    Director
    Plynlimon Close, Croespenmaen
    Crumlin
    NP11 3GJ Newport
    2
    WalesBritishCompany Director125121320002
    PRICE, William John
    Bridge Street
    NP20 4SF Newport
    24
    Director
    Bridge Street
    NP20 4SF Newport
    24
    WalesBritishCompany Director125121120001
    COMPANY DIRECTORS LIMITED
    788-790 Finchley Road
    NW11 7TJ London
    Nominee Director
    788-790 Finchley Road
    NW11 7TJ London
    900001110001

    Who are the persons with significant control of THE CONSTRUCTION HUB ACADEMY WALES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    The Construction Hub Limited
    William Brown Close
    Llantarnam Industrial Park
    NP44 3AB Cwmbran
    4a Brecon Court
    United Kingdom
    Aug 30, 2022
    William Brown Close
    Llantarnam Industrial Park
    NP44 3AB Cwmbran
    4a Brecon Court
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityEngland And Wales
    Place RegisteredEngland And Wales
    Registration Number12487054
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr William John Price
    Bridge Street
    NP20 4SF Newport
    24
    Apr 06, 2016
    Bridge Street
    NP20 4SF Newport
    24
    Yes
    Nationality: British
    Country of Residence: Wales
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the voting rights in the company.
    Mrs Jacqueline Margaret Macey-Price
    Bridge Street
    NP20 4SF Newport
    24
    Apr 06, 2016
    Bridge Street
    NP20 4SF Newport
    24
    Yes
    Nationality: British
    Country of Residence: Wales
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights 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