CITY TRAINING GROUP LTD
Overview
Company Name | CITY TRAINING GROUP LTD |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 10726389 |
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 CITY TRAINING GROUP LTD?
- Other service activities n.e.c. (96090) / Other service activities
Where is CITY TRAINING GROUP LTD located?
Registered Office Address | Unit 10 Lambourne Crescent Cardiff Business Park CF14 5GP Llanishen Cardiff S Glam United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of CITY TRAINING GROUP LTD?
Company Name | From | Until |
---|---|---|
YTIC LTD | May 25, 2022 | May 25, 2022 |
YOUR TRAINING AND INSPECTIONS CENTRE LTD | Apr 13, 2017 | Apr 13, 2017 |
What are the latest accounts for CITY TRAINING GROUP LTD?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Jan 31, 2025 |
Next Accounts Due On | Oct 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Sep 30, 2023 |
What is the status of the latest confirmation statement for CITY TRAINING GROUP LTD?
Last Confirmation Statement Made Up To | May 05, 2026 |
---|---|
Next Confirmation Statement Due | May 19, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | May 05, 2025 |
Overdue | No |
What are the latest filings for CITY TRAINING GROUP LTD?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Termination of appointment of Lewis Edward John as a director on Jun 27, 2025 | 1 pages | TM01 | ||||||||||
Confirmation statement made on May 05, 2025 with updates | 4 pages | CS01 | ||||||||||
Director's details changed for Mr Robert Benjamin Nathaniel Brodie on Mar 12, 2025 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Lewis Edward John on Mar 12, 2025 | 2 pages | CH01 | ||||||||||
Registered office address changed from 6 Lambourne Crescent, Cardiff Business Park Llanishen Cardiff CF14 5GF Wales to Unit 10 Lambourne Crescent Cardiff Business Park Llanishen Cardiff S Glam CF14 5GP on Mar 12, 2025 | 1 pages | AD01 | ||||||||||
Appointment of Mr Christopher Mclain as a director on Mar 12, 2025 | 2 pages | AP01 | ||||||||||
Change of details for Diversity Network Holdings Ltd as a person with significant control on Mar 12, 2025 | 2 pages | PSC05 | ||||||||||
Termination of appointment of Ryan Howard as a director on Mar 12, 2025 | 1 pages | TM01 | ||||||||||
Total exemption full accounts made up to Sep 30, 2023 | 11 pages | AA | ||||||||||
Registration of charge 107263890001, created on Jun 12, 2024 | 19 pages | MR01 | ||||||||||
Appointment of Mr Robert Benjamin Nathaniel Brodie as a director on May 28, 2024 | 2 pages | AP01 | ||||||||||
Confirmation statement made on May 05, 2024 with updates | 5 pages | CS01 | ||||||||||
Memorandum and Articles of Association | 29 pages | MA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Current accounting period extended from Sep 30, 2024 to Jan 31, 2025 | 1 pages | AA01 | ||||||||||
Termination of appointment of Mark Howard Williams as a director on Mar 08, 2024 | 1 pages | TM01 | ||||||||||
Notification of Diversity Network Holdings Ltd as a person with significant control on Feb 22, 2024 | 2 pages | PSC02 | ||||||||||
Cessation of Wryl Ltd as a person with significant control on Feb 22, 2024 | 1 pages | PSC07 | ||||||||||
Notification of Wryl Ltd as a person with significant control on Feb 22, 2024 | 2 pages | PSC02 | ||||||||||
Cessation of Heatforce (Wales) Limited as a person with significant control on Feb 22, 2024 | 1 pages | PSC07 | ||||||||||
Total exemption full accounts made up to Sep 30, 2022 | 11 pages | AA | ||||||||||
Termination of appointment of Jake Royle Maddocks as a director on Jun 07, 2023 | 1 pages | TM01 | ||||||||||
Certificate of change of name Company name changed ytic LTD\certificate issued on 09/06/23 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Confirmation statement made on May 05, 2023 with updates | 5 pages | CS01 | ||||||||||
Appointment of Mr Mark Howard Williams as a director on May 02, 2023 | 2 pages | AP01 | ||||||||||
Who are the officers of CITY TRAINING GROUP LTD?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BRODIE, Robert Benjamin Nathaniel | Director | Lambourne Crescent Cardiff Business Park CF14 5GP Llanishen Unit 10 Cardiff S Glam United Kingdom | Wales | British | Director | 211710990001 | ||||
MCLAIN, Christopher | Director | Lambourne Crescent, Cardiff Business Park Llanishen CF14 5GF Cardiff 6 Wales | England | British | Director | 333353500001 | ||||
HOWARD, Ryan | Director | Lambourne Crescent, Cardiff Business Park Llanishen CF14 5GF Cardiff 6 Wales | Wales | British | Director | 308170910001 | ||||
JOHN, Lewis Edward | Director | Lambourne Crescent Cardiff Business Park CF14 5GP Llanishen Unit 10 Cardiff S Glam United Kingdom | United Kingdom | British | Director | 190212380002 | ||||
MADDOCKS, Jake Royle | Director | Lambourne Crescent, Cardiff Business Park Llanishen CF14 5GF Cardiff 6 Wales | Wales | Welsh | Company Director | 269606000001 | ||||
MADDOCKS, Paul Royle | Director | Lambourne Crescent, Cardiff Business Park Llanishen CF14 5GF Cardiff 6 Wales | Wales | Welsh | Company Director | 77393880003 | ||||
PRING, Steven John | Director | Lambourne Crescent, Cardiff Business Park Llanishen CF14 5GF Cardiff 6 Wales | Wales | British | Company Director | 182596550001 | ||||
WILLIAMS, Mark Howard | Director | Lambourne Crescent, Cardiff Business Park Llanishen CF14 5GF Cardiff 6 Wales | Wales | British | Director | 186631000001 |
Who are the persons with significant control of CITY TRAINING GROUP LTD?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Wryl Ltd | Feb 22, 2024 | Langdon Road Sa1 Swansea Waterfront SA1 8QY Swansea The Third Floor, Langdon House Wales | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Diversity Network Holdings Ltd | Feb 22, 2024 | Lambourne Crescent Cardiff Business Park CF14 5GP Llanishen Unit 10 Cardiff S Glam United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Heatforce (Wales) Limited | Apr 17, 2018 | Lambourne Crescent Llanishen CF14 5GP Cardiff 10 Wales | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mr Paul Royle Maddocks | Apr 13, 2017 | Lambourne Crescent, Cardiff Business Park Llanishen CF14 5GF Cardiff 6 Wales | Yes | ||||||||||
Nationality: Welsh Country of Residence: Wales | |||||||||||||
Natures of Control
| |||||||||||||
Mr Steven John Pring | Apr 13, 2017 | Lambourne Crescent, Cardiff Business Park Llanishen CF14 5GF Cardiff 6 Wales | Yes | ||||||||||
Nationality: British Country of Residence: Wales | |||||||||||||
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