NORTH WEST COMMUNITY SERVICES TRAINING LTD

238 Station Road, Addlestone, KT15 2PS, England
StatusACTIVE
Company No.02011397
CategoryPrivate Limited Company
Incorporated17 Apr 1986
Age38 years, 1 month, 28 days
JurisdictionEngland Wales

SUMMARY

NORTH WEST COMMUNITY SERVICES TRAINING LTD is an active private limited company with number 02011397. It was incorporated 38 years, 1 month, 28 days ago, on 17 April 1986. The company address is 238 Station Road, Addlestone, KT15 2PS, England.



Company Fillings

Confirmation statement with updates

Date: 25 Mar 2024

Action Date: 13 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-13

Documents

View document PDF

Accounts with accounts type small

Date: 18 Feb 2024

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Nov 2023

Action Date: 09 Nov 2023

Category: Address

Type: AD01

Old address: Office 4 219 Kensington High Street London W8 6BD England

New address: 238 Station Road Addlestone KT15 2PS

Change date: 2023-11-09

Documents

View document PDF

Change account reference date company previous shortened

Date: 30 Oct 2023

Action Date: 27 Oct 2023

Category: Accounts

Type: AA01

New date: 2023-10-27

Made up date: 2023-12-31

Documents

View document PDF

Notification of a person with significant control

Date: 30 Oct 2023

Action Date: 27 Oct 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2023-10-27

Psc name: Learnmore Network Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 30 Oct 2023

Action Date: 27 Oct 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Mediline Home Care Ltd

Cessation date: 2023-10-27

Documents

View document PDF

Appoint person director company with name date

Date: 30 Oct 2023

Action Date: 27 Oct 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-10-27

Officer name: Mr Lee Farrell

Documents

View document PDF

Appoint person director company with name date

Date: 30 Oct 2023

Action Date: 27 Oct 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-10-27

Officer name: Mrs Rebecca Newell

Documents

View document PDF

Termination director company with name termination date

Date: 30 Oct 2023

Action Date: 27 Oct 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-10-27

Officer name: Shaun Thomas Donnelly

Documents

View document PDF

Termination director company with name termination date

Date: 30 Oct 2023

Action Date: 27 Oct 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-10-27

Officer name: Lindsey Jane Appleby-Flynn

Documents

View document PDF

Termination secretary company with name termination date

Date: 30 Oct 2023

Action Date: 27 Oct 2023

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: James Conor Landucci-Harmey

Termination date: 2023-10-27

Documents

View document PDF

Mortgage satisfy charge full

Date: 30 Oct 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 020113970003

Documents

View document PDF

Mortgage satisfy charge full

Date: 30 Oct 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 020113970004

Documents

View document PDF

Confirmation statement with no updates

Date: 11 May 2023

Action Date: 13 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-13

Documents

View document PDF

Notification of a person with significant control

Date: 24 Feb 2023

Action Date: 24 Feb 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2023-02-24

Psc name: Mediline Home Care Ltd

Documents

View document PDF

Cessation of a person with significant control

Date: 24 Feb 2023

Action Date: 24 Feb 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Cera Care Ltd

Cessation date: 2023-02-24

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 14 Feb 2023

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Legacy

Date: 14 Feb 2023

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/21

Documents

View document PDF

Legacy

Date: 14 Feb 2023

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/21

Documents

View document PDF

Legacy

Date: 14 Feb 2023

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/21

Documents

View document PDF

Notification of a person with significant control

Date: 03 Feb 2023

Action Date: 03 Feb 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Cera Care Ltd

Notification date: 2023-02-03

Documents

View document PDF

Cessation of a person with significant control

Date: 03 Feb 2023

Action Date: 03 Feb 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-02-03

Psc name: Mediline Home Care Limited

Documents

View document PDF

Appoint person secretary company with name date

Date: 02 Feb 2023

Action Date: 02 Feb 2023

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr James Conor Landucci-Harmey

Appointment date: 2023-02-02

Documents

View document PDF

Termination director company with name termination date

Date: 29 Sep 2022

Action Date: 29 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-09-29

Officer name: Nicholas Peter Barker

Documents

View document PDF

Termination director company with name termination date

Date: 29 Sep 2022

Action Date: 29 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Catherine Louise Furey

Termination date: 2022-09-29

Documents

View document PDF

Appoint person director company with name date

Date: 28 Sep 2022

Action Date: 27 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Shaun Thomas Donnelly

Appointment date: 2022-09-27

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 15 Jun 2022

Action Date: 07 Jun 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 020113970004

Charge creation date: 2022-06-07

Documents

View document PDF

Termination director company with name termination date

Date: 09 May 2022

Action Date: 28 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Kite

Termination date: 2022-04-28

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Apr 2022

Action Date: 13 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-13

Documents

View document PDF

Termination director company with name termination date

Date: 17 Feb 2022

Action Date: 04 Feb 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Harry George Marten

Termination date: 2022-02-04

Documents

View document PDF

Change account reference date company current extended

Date: 23 Dec 2021

Action Date: 31 Dec 2021

Category: Accounts

Type: AA01

New date: 2021-12-31

Made up date: 2021-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 03 Nov 2021

Action Date: 02 Nov 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Kite

Appointment date: 2021-11-02

Documents

View document PDF

Appoint person director company with name date

Date: 03 Nov 2021

Action Date: 02 Nov 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Lindsey Jane Appleby-Flynn

Appointment date: 2021-11-02

Documents

View document PDF

Termination director company with name termination date

Date: 02 Nov 2021

Action Date: 02 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michelle Anita Bridget Regan

Termination date: 2021-11-02

Documents

View document PDF

Termination director company with name termination date

Date: 02 Nov 2021

Action Date: 02 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-11-02

Officer name: John Patrick Andrew Regan

Documents

View document PDF

Termination secretary company with name termination date

Date: 02 Nov 2021

Action Date: 02 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Michelle Anita Bridget Regan

Termination date: 2021-11-02

Documents

View document PDF

Termination director company with name termination date

Date: 02 Nov 2021

Action Date: 02 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Mcguinn

Termination date: 2021-11-02

Documents

View document PDF

Accounts with accounts type small

Date: 28 May 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Apr 2021

Action Date: 13 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-13

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 15 Apr 2021

Action Date: 15 Apr 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2021-04-15

Charge number: 020113970003

Documents

View document PDF

Appoint person director company with name date

Date: 11 Mar 2021

Action Date: 04 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-03-04

Officer name: Mr Harry George Marten

Documents

View document PDF

Appoint person director company with name date

Date: 11 Mar 2021

Action Date: 04 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Catherine Louise Furey

Appointment date: 2021-03-04

Documents

View document PDF

Appoint person director company with name date

Date: 11 Mar 2021

Action Date: 04 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-03-04

Officer name: Mr Nicholas Barker

Documents

View document PDF

Termination director company with name termination date

Date: 11 Mar 2021

Action Date: 09 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-03-09

Officer name: Ranpreet Grewal

Documents

View document PDF

Termination director company with name termination date

Date: 11 Mar 2021

Action Date: 19 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Yvonne Emma Reynolds

Termination date: 2021-02-19

Documents

View document PDF

Appoint person director company with name date

Date: 05 Nov 2020

Action Date: 02 Nov 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Yvonne Emma Reynolds

Appointment date: 2020-11-02

Documents

View document PDF

Appoint person director company with name date

Date: 05 Nov 2020

Action Date: 02 Nov 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-11-02

Officer name: Ranpreet Grewal

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Nov 2020

Action Date: 05 Nov 2020

Category: Address

Type: AD01

Old address: Premier House Union Street Pendlebury Swinton Manchester M27 4HL England

New address: Office 4 219 Kensington High Street London W8 6BD

Change date: 2020-11-05

Documents

View document PDF

Change account reference date company current extended

Date: 19 Mar 2020

Action Date: 31 Aug 2020

Category: Accounts

Type: AA01

New date: 2020-08-31

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Feb 2020

Action Date: 13 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-13

Documents

View document PDF

Termination director company with name termination date

Date: 22 Jan 2020

Action Date: 21 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-01-21

Officer name: Christopher William Murray

Documents

View document PDF

Termination director company with name termination date

Date: 22 Jan 2020

Action Date: 21 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-01-21

Officer name: Peter Cyril Cook

Documents

View document PDF

Termination director company with name termination date

Date: 22 Jan 2020

Action Date: 21 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael William Baines

Termination date: 2020-01-21

Documents

View document PDF

Termination secretary company with name termination date

Date: 22 Jan 2020

Action Date: 21 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2020-01-21

Officer name: Michael William Baines

Documents

View document PDF

Cessation of a person with significant control

Date: 22 Jan 2020

Action Date: 21 Jan 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-01-21

Psc name: Mediline Group Services Limited

Documents

View document PDF

Appoint person secretary company with name date

Date: 22 Jan 2020

Action Date: 21 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2020-01-21

Officer name: Mrs Michelle Anita Bridget Regan

Documents

View document PDF

Appoint person director company with name date

Date: 22 Jan 2020

Action Date: 21 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Michelle Anita Bridget Regan

Appointment date: 2020-01-21

Documents

View document PDF

Appoint person director company with name date

Date: 22 Jan 2020

Action Date: 21 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Mcguinn

Appointment date: 2020-01-21

Documents

View document PDF

Appoint person director company with name date

Date: 22 Jan 2020

Action Date: 21 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-01-21

Officer name: Mr John Patrick Andrew Regan

Documents

View document PDF

Notification of a person with significant control

Date: 22 Jan 2020

Action Date: 21 Jan 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2020-01-21

Psc name: Mediline Home Care Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Jan 2020

Action Date: 22 Jan 2020

Category: Address

Type: AD01

New address: Premier House Union Street Pendlebury Swinton Manchester M27 4HL

Change date: 2020-01-22

Old address: 3rd Floor Butt Dyke House 33 Park Row Nottingham NG1 6EE England

Documents

View document PDF

Mortgage satisfy charge full

Date: 21 Jan 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 020113970002

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jan 2020

Action Date: 31 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-31

Documents

View document PDF

Accounts with accounts type audited abridged

Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Jan 2019

Action Date: 31 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-31

Documents

View document PDF

Change to a person with significant control

Date: 22 Jan 2019

Action Date: 01 Mar 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: North West Community Services Limited

Change date: 2018-03-01

Documents

View document PDF

Accounts with accounts type audited abridged

Date: 20 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jan 2018

Action Date: 31 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-31

Documents

View document PDF

Accounts with accounts type audited abridged

Date: 27 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jan 2017

Action Date: 31 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 10 Jan 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Auditors resignation company

Date: 10 Nov 2016

Category: Auditors

Type: AUD

Documents

View document PDF

Resolution

Date: 20 Jul 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 18 Jul 2016

Action Date: 12 Jul 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-07-12

Charge number: 020113970002

Documents

View document PDF

Mortgage satisfy charge full

Date: 16 Jul 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Change person director company with change date

Date: 14 Jul 2016

Action Date: 12 Jul 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Michael William Baines

Change date: 2016-07-12

Documents

View document PDF

Change person director company with change date

Date: 14 Jul 2016

Action Date: 12 Jul 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Peter Cyril Cook

Change date: 2016-07-12

Documents

View document PDF

Termination director company with name termination date

Date: 14 Jul 2016

Action Date: 12 Jul 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Joseph Curran

Termination date: 2016-07-12

Documents

View document PDF

Termination director company with name termination date

Date: 14 Jul 2016

Action Date: 12 Jul 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anthony Gerrard Crisp

Termination date: 2016-07-12

Documents

View document PDF

Termination secretary company with name termination date

Date: 14 Jul 2016

Action Date: 12 Jul 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-07-12

Officer name: Joseph Curran

Documents

View document PDF

Appoint person secretary company with name date

Date: 13 Jul 2016

Action Date: 12 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2016-07-12

Officer name: Michael William Baines

Documents

View document PDF

Appoint person director company with name date

Date: 13 Jul 2016

Action Date: 12 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-07-12

Officer name: Peter Cyril Cook

Documents

View document PDF

Appoint person director company with name date

Date: 13 Jul 2016

Action Date: 12 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-07-12

Officer name: Michael William Baines

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Jul 2016

Action Date: 13 Jul 2016

Category: Address

Type: AD01

Change date: 2016-07-13

New address: 3rd Floor Butt Dyke House 33 Park Row Nottingham NG1 6EE

Old address: Bechers House Charnock Road Liverpool L9 6AW

Documents

View document PDF

Resolution

Date: 13 Jul 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jan 2016

Action Date: 31 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-31

Documents

View document PDF

Accounts with accounts type small

Date: 10 Nov 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jan 2015

Action Date: 31 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-31

Documents

View document PDF

Accounts with accounts type small

Date: 07 Jan 2015

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Auditors resignation company

Date: 09 May 2014

Category: Auditors

Type: AUD

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jan 2014

Action Date: 31 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-31

Documents

View document PDF

Accounts with accounts type small

Date: 10 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jan 2013

Action Date: 31 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-31

Documents

View document PDF

Certificate change of name company

Date: 07 Jan 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed north west training college LTD\certificate issued on 07/01/13

Documents

View document PDF

Change of name notice

Date: 07 Jan 2013

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Accounts with accounts type small

Date: 22 Oct 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jan 2012

Action Date: 31 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-31

Documents

View document PDF

Accounts with accounts type small

Date: 09 Nov 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Certificate change of name company

Date: 18 Jul 2011

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed north west community services (training) LIMITED\certificate issued on 18/07/11

Documents

View document PDF

Change of name notice

Date: 13 Jul 2011

Category: Change-of-name

Type: CONNOT

Documents

View document PDF


Some Companies

DOCTORS VITAMINS LIMITED

5 RESOLUTION CLOSE,BOSTON,PE21 7TT

Number:08133592
Status:ACTIVE
Category:Private Limited Company

MURRAY & MARSH VENTURES LTD

OAKLANDS STOCKBRIDGE ROAD,BASINGSTOKE,RG25 2BA

Number:10790843
Status:ACTIVE
Category:Private Limited Company

NOT AS WE KNOW IT LIMITED

COMMERCE HOUSE,BOURNE,PE10 9NE

Number:06543176
Status:ACTIVE
Category:Private Limited Company

QUEENHITHE PROPERTIES LIMITED

14B THE LIMES,LONDON,W2 4ET

Number:07773518
Status:ACTIVE
Category:Private Limited Company

S&R PROPERTY LIMITED

CASA COLINA,DROITWICH,WR9 7JQ

Number:11042514
Status:ACTIVE
Category:Private Limited Company

SITE RIGHT RECRUITMENT LIMITED

COLINGHAM HOUSE,WIMBLEDON,SW19 1QT

Number:03200765
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source