REALISE TRAINING HOLDINGS LIMITED

REALISE TRAINING HOLDINGS LIMITED

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

    Company NameREALISE TRAINING HOLDINGS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 06397426
    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 REALISE TRAINING HOLDINGS LIMITED?

    • Activities of other holding companies n.e.c. (64209) / Financial and insurance activities

    Where is REALISE TRAINING HOLDINGS LIMITED located?

    Registered Office Address
    First Floor Cygnet House
    1 Jenkin Road
    S9 1AT Sheffield
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of REALISE TRAINING HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    ESG HOLDINGS LIMITEDJan 08, 2008Jan 08, 2008
    BROOMCO (4108) LIMITEDOct 12, 2007Oct 12, 2007

    What are the latest accounts for REALISE TRAINING HOLDINGS 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 REALISE TRAINING HOLDINGS LIMITED?

    Last Confirmation Statement Made Up ToOct 12, 2026
    Next Confirmation Statement DueOct 26, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 12, 2025
    OverdueNo

    What are the latest filings for REALISE TRAINING HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Satisfaction of charge 063974260013 in full

    1 pagesMR04

    Satisfaction of charge 063974260014 in full

    1 pagesMR04

    Statement of capital following an allotment of shares on Oct 27, 2025

    • Capital: GBP 1,029,317.00
    4 pagesSH01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of allotment of securities

    RES10

    Confirmation statement made on Oct 12, 2025 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Dec 31, 2024

    14 pagesAA

    legacy

    40 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Certificate of change of name

    Company name changed esg holdings LIMITED\certificate issued on 06/02/25
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameFeb 06, 2025

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Feb 05, 2025

    RES15

    Registration of charge 063974260014, created on Oct 29, 2024

    31 pagesMR01

    Statement of capital on Oct 25, 2024

    • Capital: GBP 1,029.217
    3 pagesSH19

    legacy

    2 pagesSH20

    legacy

    2 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Reduce share prem a/c 25/10/2024
    RES13

    Satisfaction of charge 063974260011 in full

    1 pagesMR04

    Confirmation statement made on Oct 12, 2024 with updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Dec 31, 2023

    13 pagesAA

    legacy

    38 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Confirmation statement made on Oct 12, 2023 with no updates

    3 pagesCS01

    Registered office address changed from 12 Europa View Sheffield Business Park Sheffield S9 1XH England to First Floor Cygnet House 1 Jenkin Road Sheffield S9 1AT on Aug 19, 2023

    1 pagesAD01

    Audit exemption subsidiary accounts made up to Dec 31, 2022

    13 pagesAA

    legacy

    40 pagesPARENT_ACC

    Who are the officers of REALISE TRAINING HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    COOPER, Mark Allan
    1 Jenkin Road
    S9 1AT Sheffield
    First Floor Cygnet House
    England
    Director
    1 Jenkin Road
    S9 1AT Sheffield
    First Floor Cygnet House
    England
    EnglandBritish275251200001
    FRITH, Steven James
    1 Jenkin Road
    S9 1AT Sheffield
    First Floor Cygnet House
    England
    Director
    1 Jenkin Road
    S9 1AT Sheffield
    First Floor Cygnet House
    England
    United KingdomBritish275250750001
    KAMAL, Susan
    1 Jenkin Road
    S9 1AT Sheffield
    First Floor Cygnet House
    England
    Director
    1 Jenkin Road
    S9 1AT Sheffield
    First Floor Cygnet House
    England
    EnglandBritish257432050001
    RIMMINGTON, Lesley Diane
    1 Jenkin Road
    S9 1AT Sheffield
    First Floor Cygnet House
    England
    Director
    1 Jenkin Road
    S9 1AT Sheffield
    First Floor Cygnet House
    England
    EnglandBritish275252130001
    SCOTT, Gregg Michael
    12 Europa View, Sheffield Business Park
    S9 1XH Sheffield
    Interserve
    Director
    12 Europa View, Sheffield Business Park
    S9 1XH Sheffield
    Interserve
    EnglandBritish264322020001
    BROWN, Steven David Russell
    17 Woodlands Lane
    Quarndon
    DE22 5JU Derby
    Secretary
    17 Woodlands Lane
    Quarndon
    DE22 5JU Derby
    British102159320002
    DOBSON, Joanna
    Ruscombe Park
    Twyford
    RG10 9JU Reading
    Interserve House
    Berkshire
    United Kingdom
    Secretary
    Ruscombe Park
    Twyford
    RG10 9JU Reading
    Interserve House
    Berkshire
    United Kingdom
    171960340001
    HOLMES, Adrian Russell
    Bank Green House
    Fox Lane
    S18 7WG Millthorpe
    Derbyshire
    Secretary
    Bank Green House
    Fox Lane
    S18 7WG Millthorpe
    Derbyshire
    British65428120002
    KEEN, Richard
    George Road
    Erdington
    B23 7RZ Birmingham
    395
    England
    Secretary
    George Road
    Erdington
    B23 7RZ Birmingham
    395
    England
    193510920001
    SHEPHERD, Richard John
    Europa View
    Sheffield Business Park
    S9 1XH Sheffield
    12
    Secretary
    Europa View
    Sheffield Business Park
    S9 1XH Sheffield
    12
    155913800001
    THURSTON, Mark Stuart
    Europa View
    Sheffield Business Park
    S9 1XH Sheffield
    12
    Secretary
    Europa View
    Sheffield Business Park
    S9 1XH Sheffield
    12
    160364710001
    7SIDE SECRETARIAL LIMITED
    14-18 City Road
    CF24 3DL Cardiff
    Secretary
    14-18 City Road
    CF24 3DL Cardiff
    109105150001
    BENTON, Anthony Henley
    Europa View
    Sheffield Business Park
    S9 1XH Sheffield
    12
    Director
    Europa View
    Sheffield Business Park
    S9 1XH Sheffield
    12
    United KingdomBritish75082440001
    BRETT, Paul David
    Europa View
    Sheffield Business Park
    S9 1XH Sheffield
    12
    Director
    Europa View
    Sheffield Business Park
    S9 1XH Sheffield
    12
    EnglandBritish84501050001
    BROWN, Steven David Russell
    17 Woodlands Lane
    Quarndon
    DE22 5JU Derby
    Director
    17 Woodlands Lane
    Quarndon
    DE22 5JU Derby
    United KingdomBritish102159320002
    CORDEN, Matthew
    Haslam Place
    Bargate
    DE56 0AG Belper
    1
    Derbyshire
    Director
    Haslam Place
    Bargate
    DE56 0AG Belper
    1
    Derbyshire
    EnglandBritish80719400003
    DENNIS, Michael Christopher
    St. Mary Axe
    EC3A 8EP London
    30
    United Kingdom
    Director
    St. Mary Axe
    EC3A 8EP London
    30
    United Kingdom
    United KingdomBritish155389610001
    DOBSON, Joanna
    Ruscombe Park
    Twyford
    RG10 9JU Reading
    Interserve House
    Berkshire
    United Kingdom
    Director
    Ruscombe Park
    Twyford
    RG10 9JU Reading
    Interserve House
    Berkshire
    United Kingdom
    EnglandBritish172594880001
    DOWNMAN, Julie Helen
    Sheffield Business Park
    S9 1XH Sheffield
    12 Europa View
    England
    Director
    Sheffield Business Park
    S9 1XH Sheffield
    12 Europa View
    England
    EnglandBritish242317210001
    FERGUSON, Jonathon James
    St. Mary Axe
    EC3A 8EP London
    30
    United Kingdom
    Director
    St. Mary Axe
    EC3A 8EP London
    30
    United Kingdom
    United KingdomBritish169818310001
    FREED, Gavin Mark
    Ruscombe Park
    Twyford
    RG10 9JU Reading
    Interserve House
    Berkshire
    United Kingdom
    Director
    Ruscombe Park
    Twyford
    RG10 9JU Reading
    Interserve House
    Berkshire
    United Kingdom
    United KingdomBritish111438990002
    GOWENS, Laura
    12 Europa View, Sheffield Business Park
    S9 1XH Sheffield
    Interserve Learning & Employment
    South Yorkshire
    England
    Director
    12 Europa View, Sheffield Business Park
    S9 1XH Sheffield
    Interserve Learning & Employment
    South Yorkshire
    England
    EnglandBritish252238640001
    HITCHCOCK, Simon John
    Wheathills Barn
    Brun Lane
    DE22 4NE Mackworth
    Derbyshire
    Director
    Wheathills Barn
    Brun Lane
    DE22 4NE Mackworth
    Derbyshire
    EnglandBritish147207120001
    HOLMES, Adrian Russell
    Bank Green House
    Fox Lane
    S18 7WG Millthorpe
    Derbyshire
    Director
    Bank Green House
    Fox Lane
    S18 7WG Millthorpe
    Derbyshire
    EnglandBritish65428120002
    JONES, Stephen Michael
    Ruscombe Park
    Twyford
    RG10 9JU Reading
    Interserve House
    Berkshire
    England
    Director
    Ruscombe Park
    Twyford
    RG10 9JU Reading
    Interserve House
    Berkshire
    England
    United KingdomBritish88268290002
    MONDON, Andrew Paul
    Ruscombe
    RG10 9JU Reading
    Interserve House Ruscombe Park
    England
    Director
    Ruscombe
    RG10 9JU Reading
    Interserve House Ruscombe Park
    England
    EnglandBritish113109530002
    PEEL, Christopher Mark Victor
    Sheffield Business Park
    S9 1XH Sheffield
    12 Europa View
    England
    Director
    Sheffield Business Park
    S9 1XH Sheffield
    12 Europa View
    England
    EnglandBritish200256180001
    PHILLIPSON, Peter William
    Woodhall Lane
    Sunningdale
    SL5 9QW Ascot
    Woodhall Grange
    Berkshire
    Director
    Woodhall Lane
    Sunningdale
    SL5 9QW Ascot
    Woodhall Grange
    Berkshire
    EnglandBritish141295120001
    RIGBY, Michelle
    Bank Lane
    Wortley
    S35 7DG Sheffield
    Wortley Bank Barn
    Director
    Bank Lane
    Wortley
    S35 7DG Sheffield
    Wortley Bank Barn
    EnglandBritish116792190002
    ROBSON, Ryan James Henry
    19 Wandle Road
    SW17 7DL London
    Director
    19 Wandle Road
    SW17 7DL London
    United KingdomBritish51010060005
    RODRIGUEZ CESENAS, Jose Jesus
    Ashcombe Street
    SW6 3AN London
    30
    Director
    Ashcombe Street
    SW6 3AN London
    30
    United KingdomBritish/Mexican142090400002
    SHARPE, Jane
    St James Avenue
    Dunsville
    DN7 4DN Doncaster
    17
    South Yorkshire
    United Kingdom
    Director
    St James Avenue
    Dunsville
    DN7 4DN Doncaster
    17
    South Yorkshire
    United Kingdom
    EnglandBritish134127530001
    SHEPHERD, Richard John
    Wollescote Drive
    B91 3YN Solihull
    17
    West Midlands
    Director
    Wollescote Drive
    B91 3YN Solihull
    17
    West Midlands
    United KingdomBritish83963520003
    THEODORAKIS, Matthew Michael
    Ruscombe Park
    Twyford
    RG10 9JU Reading
    Interserve House
    Berkshire
    United Kingdom
    Director
    Ruscombe Park
    Twyford
    RG10 9JU Reading
    Interserve House
    Berkshire
    United Kingdom
    EnglandAmerican191190620001
    THURSTON, Mark Stuart
    Europa View
    Sheffield Business Park
    S9 1XH Sheffield
    12
    Director
    Europa View
    Sheffield Business Park
    S9 1XH Sheffield
    12
    EnglandBritish114940320003

    Who are the persons with significant control of REALISE TRAINING HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Realise Working Futures Limited
    Europa View
    Sheffield Business Park
    S9 1XH Sheffield
    12
    England
    Apr 06, 2016
    Europa View
    Sheffield Business Park
    S9 1XH Sheffield
    12
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityUk Company Law
    Place RegisteredEngland
    Registration Number02268665
    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.

    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