REALISE TRAINING HOLDINGS LIMITED
Overview
| Company Name | REALISE TRAINING HOLDINGS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 06397426 |
| 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 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 Address | No |
What were the previous names of REALISE TRAINING HOLDINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| ESG HOLDINGS LIMITED | Jan 08, 2008 | Jan 08, 2008 |
| BROOMCO (4108) LIMITED | Oct 12, 2007 | Oct 12, 2007 |
What are the latest accounts for REALISE TRAINING HOLDINGS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for REALISE TRAINING HOLDINGS LIMITED?
| Last Confirmation Statement Made Up To | Oct 12, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 26, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 12, 2025 |
| Overdue | No |
What are the latest filings for REALISE TRAINING HOLDINGS LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Satisfaction of charge 063974260013 in full | 1 pages | MR04 | ||||||||||||||
Satisfaction of charge 063974260014 in full | 1 pages | MR04 | ||||||||||||||
Statement of capital following an allotment of shares on Oct 27, 2025
| 4 pages | SH01 | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Confirmation statement made on Oct 12, 2025 with no updates | 3 pages | CS01 | ||||||||||||||
Audit exemption subsidiary accounts made up to Dec 31, 2024 | 14 pages | AA | ||||||||||||||
legacy | 40 pages | PARENT_ACC | ||||||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||||||
Certificate of change of name Company name changed esg holdings LIMITED\certificate issued on 06/02/25 | 3 pages | CERTNM | ||||||||||||||
| ||||||||||||||||
| ||||||||||||||||
Registration of charge 063974260014, created on Oct 29, 2024 | 31 pages | MR01 | ||||||||||||||
Statement of capital on Oct 25, 2024
| 3 pages | SH19 | ||||||||||||||
legacy | 2 pages | SH20 | ||||||||||||||
legacy | 2 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Satisfaction of charge 063974260011 in full | 1 pages | MR04 | ||||||||||||||
Confirmation statement made on Oct 12, 2024 with updates | 3 pages | CS01 | ||||||||||||||
Audit exemption subsidiary accounts made up to Dec 31, 2023 | 13 pages | AA | ||||||||||||||
legacy | 38 pages | PARENT_ACC | ||||||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||||||
Confirmation statement made on Oct 12, 2023 with no updates | 3 pages | CS01 | ||||||||||||||
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 pages | AD01 | ||||||||||||||
Audit exemption subsidiary accounts made up to Dec 31, 2022 | 13 pages | AA | ||||||||||||||
legacy | 40 pages | PARENT_ACC | ||||||||||||||
Who are the officers of REALISE TRAINING HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| COOPER, Mark Allan | Director | 1 Jenkin Road S9 1AT Sheffield First Floor Cygnet House England | England | British | 275251200001 | |||||
| FRITH, Steven James | Director | 1 Jenkin Road S9 1AT Sheffield First Floor Cygnet House England | United Kingdom | British | 275250750001 | |||||
| KAMAL, Susan | Director | 1 Jenkin Road S9 1AT Sheffield First Floor Cygnet House England | England | British | 257432050001 | |||||
| RIMMINGTON, Lesley Diane | Director | 1 Jenkin Road S9 1AT Sheffield First Floor Cygnet House England | England | British | 275252130001 | |||||
| SCOTT, Gregg Michael | Director | 12 Europa View, Sheffield Business Park S9 1XH Sheffield Interserve | England | British | 264322020001 | |||||
| BROWN, Steven David Russell | Secretary | 17 Woodlands Lane Quarndon DE22 5JU Derby | British | 102159320002 | ||||||
| DOBSON, Joanna | Secretary | Ruscombe Park Twyford RG10 9JU Reading Interserve House Berkshire United Kingdom | 171960340001 | |||||||
| HOLMES, Adrian Russell | Secretary | Bank Green House Fox Lane S18 7WG Millthorpe Derbyshire | British | 65428120002 | ||||||
| KEEN, Richard | Secretary | George Road Erdington B23 7RZ Birmingham 395 England | 193510920001 | |||||||
| SHEPHERD, Richard John | Secretary | Europa View Sheffield Business Park S9 1XH Sheffield 12 | 155913800001 | |||||||
| THURSTON, Mark Stuart | Secretary | Europa View Sheffield Business Park S9 1XH Sheffield 12 | 160364710001 | |||||||
| 7SIDE SECRETARIAL LIMITED | Secretary | 14-18 City Road CF24 3DL Cardiff | 109105150001 | |||||||
| BENTON, Anthony Henley | Director | Europa View Sheffield Business Park S9 1XH Sheffield 12 | United Kingdom | British | 75082440001 | |||||
| BRETT, Paul David | Director | Europa View Sheffield Business Park S9 1XH Sheffield 12 | England | British | 84501050001 | |||||
| BROWN, Steven David Russell | Director | 17 Woodlands Lane Quarndon DE22 5JU Derby | United Kingdom | British | 102159320002 | |||||
| CORDEN, Matthew | Director | Haslam Place Bargate DE56 0AG Belper 1 Derbyshire | England | British | 80719400003 | |||||
| DENNIS, Michael Christopher | Director | St. Mary Axe EC3A 8EP London 30 United Kingdom | United Kingdom | British | 155389610001 | |||||
| DOBSON, Joanna | Director | Ruscombe Park Twyford RG10 9JU Reading Interserve House Berkshire United Kingdom | England | British | 172594880001 | |||||
| DOWNMAN, Julie Helen | Director | Sheffield Business Park S9 1XH Sheffield 12 Europa View England | England | British | 242317210001 | |||||
| FERGUSON, Jonathon James | Director | St. Mary Axe EC3A 8EP London 30 United Kingdom | United Kingdom | British | 169818310001 | |||||
| FREED, Gavin Mark | Director | Ruscombe Park Twyford RG10 9JU Reading Interserve House Berkshire United Kingdom | United Kingdom | British | 111438990002 | |||||
| GOWENS, Laura | Director | 12 Europa View, Sheffield Business Park S9 1XH Sheffield Interserve Learning & Employment South Yorkshire England | England | British | 252238640001 | |||||
| HITCHCOCK, Simon John | Director | Wheathills Barn Brun Lane DE22 4NE Mackworth Derbyshire | England | British | 147207120001 | |||||
| HOLMES, Adrian Russell | Director | Bank Green House Fox Lane S18 7WG Millthorpe Derbyshire | England | British | 65428120002 | |||||
| JONES, Stephen Michael | Director | Ruscombe Park Twyford RG10 9JU Reading Interserve House Berkshire England | United Kingdom | British | 88268290002 | |||||
| MONDON, Andrew Paul | Director | Ruscombe RG10 9JU Reading Interserve House Ruscombe Park England | England | British | 113109530002 | |||||
| PEEL, Christopher Mark Victor | Director | Sheffield Business Park S9 1XH Sheffield 12 Europa View England | England | British | 200256180001 | |||||
| PHILLIPSON, Peter William | Director | Woodhall Lane Sunningdale SL5 9QW Ascot Woodhall Grange Berkshire | England | British | 141295120001 | |||||
| RIGBY, Michelle | Director | Bank Lane Wortley S35 7DG Sheffield Wortley Bank Barn | England | British | 116792190002 | |||||
| ROBSON, Ryan James Henry | Director | 19 Wandle Road SW17 7DL London | United Kingdom | British | 51010060005 | |||||
| RODRIGUEZ CESENAS, Jose Jesus | Director | Ashcombe Street SW6 3AN London 30 | United Kingdom | British/Mexican | 142090400002 | |||||
| SHARPE, Jane | Director | St James Avenue Dunsville DN7 4DN Doncaster 17 South Yorkshire United Kingdom | England | British | 134127530001 | |||||
| SHEPHERD, Richard John | Director | Wollescote Drive B91 3YN Solihull 17 West Midlands | United Kingdom | British | 83963520003 | |||||
| THEODORAKIS, Matthew Michael | Director | Ruscombe Park Twyford RG10 9JU Reading Interserve House Berkshire United Kingdom | England | American | 191190620001 | |||||
| THURSTON, Mark Stuart | Director | Europa View Sheffield Business Park S9 1XH Sheffield 12 | England | British | 114940320003 |
Who are the persons with significant control of REALISE TRAINING HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Realise Working Futures Limited | Apr 06, 2016 | Europa View Sheffield Business Park S9 1XH Sheffield 12 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