The Open Database Of The Corporate World

WOODSPEEN TRAINING LIMITED

Company Number
02696326
Status
Active
Incorporation Date
12 March 1992 (about 31 years ago)
Company Type
Private Limited Company
Jurisdiction
United Kingdom
Registered Address
  • 3rd Floor, 86-90 Paul Street
  • London
  • EC2A 4NE
  • England
Industry Codes
  • 85.32: Technical and vocational secondary education (UK SIC Classification 2007)
  • 85.32: Technical and vocational secondary education (European Community NACE Rev 2)
  • 8522: Technical and vocational secondary education (UN ISIC Rev 4)
Latest Accounts Date
2022-06-30
Annual Return Last Made Up Date
2016-02-12
Previous Names
  • A. & R. TRAINING SERVICES LIMITED
Directors / Officers
Inactive Directors / Officers
Registry Page
https://beta.companieshouse.gov.uk/co...
Source UK Companies House, http://xmlgw.companieshouse.gov.uk/, 6 May 2023 (UK Crown Copyright)

Company Addresses

13- 15 LION CHAMBERS, JOHN WILLIAM STREET, HUDDERSFIELD, WEST YORKSHIRE, HD1 1ES, United Kingdom

Official Register Entries

register id: Z5263963

Statements of control (by this company)

Date Description Mechanisms
2016-04-06 United Kingdom flag ILX GROUP PLC (United Kingdom, 30 Dec 2013- ) controls United Kingdom flag WOODSPEEN TRAINING LIMITED (United Kingdom, 12 Mar 1992- ) Share Ownership, Voting Rights, Right To Appoint And Remove Directors historic details

Statements of control (relating to this company)

Date Description Mechanisms
2022-08-09 United Kingdom flag WOODSPEEN TRAINING LIMITED (United Kingdom, 12 Mar 1992- ) controls United Kingdom flag JARVIS EMPLOYMENT & TRAINING GROUP LIMITED (United Kingdom, 27 Oct 2011- ) Share Ownership, Voting Rights, Right To Appoint And Remove Directors details

Filings

Filing Date Title Description
2023-05-06 Notice of striking-off action discontinued Compulsory strike-off action has been discontinued details
2023-05-05 Confirmation Statement Confirmation statement made on 2023-02-12 with no updates details
2023-05-02 First notification of strike-off action in London Gazette (Section 1000) First Gazette notice for compulsory strike-off details
2022-12-08 Annual Accounts Accounts for a small company made up to 2022-06-30 details
2022-05-25 Change of director's details Director's details changed for Ms Samantha Jayne Wilson on 2022-05-25 details
2022-05-25 Change of registered office address Registered office address changed from 86-90 3rd Floor 86-90 Paul Street London EC2A 4NE England to 3rd Floor, 86-90 Paul Street London EC2A 4NE on 2022-05-25 details
2022-05-25 Change of registered office address Registered office address changed from 3rd Floor, 86-90 Paul Street London EC2A 4NE England to 3rd Floor, 86-90 Paul Street London EC2A 4NE on 2022-05-25 details
2022-05-25 Change of director's details Director's details changed for Ms Diane Cynthia Donner on 2022-05-25 details
2022-03-08 Confirmation Statement Confirmation statement made on 2022-02-12 with no updates details
2022-01-04 Annual Accounts Accounts for a small company made up to 2021-06-30 details
2021-10-07 Give notice of change of details for relevant legal entity with significant control Change of details for Ilx Group Plc as a person with significant control on 2021-03-03 details
2021-03-03 Change of registered office address Registered office address changed from 116-118 Chancery Lane London WC2A 1PP England to 86-90 3rd Floor 86-90 Paul Street London EC2A 4NE on 2021-03-03 details
2021-02-23 Confirmation Statement Confirmation statement made on 2021-02-12 with no updates details
2020-11-05 Annual Accounts Accounts for a small company made up to 2020-06-30 details
2020-02-13 Confirmation Statement Confirmation statement made on 2020-02-12 with no updates details
2019-11-27 Annual Accounts Accounts for a small company made up to 2019-06-30 details
2019-08-13 Change of registered office address Registered office address changed from 7th Floor 95 Aldwych London WC2B 4JF England to 116-118 Chancery Lane London WC2A 1PP on 2019-08-13 details
2019-02-25 Confirmation Statement Confirmation statement made on 2019-02-12 with no updates details
2018-12-31 Annual Accounts Full accounts made up to 2018-06-30 details
2018-04-11 Termination of appointment of director Termination of appointment of Richard James Grice as a director on 2018-03-22 details

Identifiers

Identifier System Identifier Categories
GB VAT Number Please log in to view this data Tax historic

Industry codes

Code Description Code scheme
85.32 Technical and vocational secondary education UK SIC Classification 2007 details

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the company registry (see source, above) should always be referred to for definitive information
Data on this page last changed May 6 2023

Problem/question about this data? Click here

API Open Data

For access please Log in / Sign up