Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CODA INTERNATIONAL TRAINING
Company Information for

CODA INTERNATIONAL TRAINING

EAST BRENDON, POLRUAN, FOWEY, PL23 1QD,
Company Registration Number
02547913
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active - Proposal to Strike off

Company Overview

About Coda International Training
CODA INTERNATIONAL TRAINING was founded on 1990-10-11 and has its registered office in Fowey. The organisation's status is listed as "Active - Proposal to Strike off". Coda International Training is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
CODA INTERNATIONAL TRAINING
 
Legal Registered Office
EAST BRENDON
POLRUAN
FOWEY
PL23 1QD
Other companies in W10
 
Charity Registration
Charity Number 1000717
Charity Address CODA, 86 DURHAM ROAD, LONDON, N7 7DT
Charter TO PROVIDE FURTHER EDUCATION FOR MEN AND WOMEN BY ENCOURAGING AND ENABLING THEM TO UNDERTAKE VOLUNTARY WORK IN EDUCATION, SOCIAL SERVICE AND SIMILAR CHARITABLE ACTIVITIES IN VARIOUS PARTS OF THE WORLD AMONGST THOSE CLASSES IN NEED.
Filing Information
Company Number 02547913
Company ID Number 02547913
Date formed 1990-10-11
Country ENGLAND
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/09/2020
Account next due 30/06/2022
Latest return 10/06/2016
Return next due 08/07/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2021-08-06 20:42:45
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CODA INTERNATIONAL TRAINING

Current Directors
Officer Role Date Appointed
SULEMANA ABUDULAI
Director 2002-11-27
JO HOWARD
Director 2017-09-14
GEOFF MINSHULL
Director 2017-09-14
ANTHONY MICHAEL ROBERTS
Director 2017-05-24
SONIA SINANAN
Director 2017-09-14
Previous Officers
Officer Role Date Appointed Date Resigned
ALEXANDRA THERESE KEARNEY
Director 2015-09-18 2018-04-24
DAVID ROGER FRANCIS
Director 2009-04-07 2018-02-05
KEVIN CAULFIELD
Director 2009-12-10 2017-04-05
TARA ANN FLOOD
Director 2012-10-10 2016-05-11
JOANNA CHRISTIAN CHOLMONDELEY
Director 2007-12-12 2015-09-18
OLIVER BENJAMIN KEMP
Director 2008-01-06 2012-06-16
GUY THOMAS FISHER
Director 2007-12-11 2010-10-07
SARAH JANE HALL
Company Secretary 1999-05-22 2007-06-04
SARAH JANE HALL
Director 1999-05-22 2007-06-04
JOANNA CHRISTIAN CHOLMONDELEY
Director 2000-12-16 2006-09-18
EBEN ARTHUR
Director 2004-12-09 2006-06-01
STEPHEN LLOYD KIBBLE
Director 2000-12-16 2005-09-01
JULIA KARSTEGL
Director 2004-04-22 2005-04-21
STEPHANIE HENTHORNE
Director 2000-12-16 2004-02-02
ANNA MARY KEENE
Director 1999-05-22 2003-08-18
KEVIN HUGHES
Company Secretary 1998-04-11 1999-05-22
PETER BENJAMIN
Director 1991-10-11 1999-05-22
LUCIA TINA BRANDI
Director 1991-10-11 1999-05-22
CLARE DOROTHEA CAVES
Director 1994-01-16 1999-05-22
KEVIN HUGHES
Director 1996-11-24 1999-05-22
DORIS UNORJU BRIDGETTE EZECHIE
Company Secretary 1996-11-24 1998-04-11
DORIS UNORJU BRIDGETTE EZECHIE
Director 1996-05-01 1998-04-11
EBENEZER ARTHUR
Director 1996-11-24 1998-01-03
ANTHONY CALLENDAR
Director 1991-10-11 1995-10-22
GILLIAN HUNT HOLMES
Director 1992-03-07 1995-10-22
ANTHONY MICHAEL ROBERTS
Company Secretary 1992-03-07 1995-09-01
FREDERICK ADAMS
Director 1994-01-16 1995-06-18
GILLIAN HUNT HOLMES
Company Secretary 1991-11-03 1992-03-07
LINDSAY AITKENHEAD
Director 1991-10-11 1992-03-07
ROSALYN ANNE COOPER
Director 1991-10-11 1992-03-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SULEMANA ABUDULAI TRANSFORM AFRICA Director 2003-05-08 CURRENT 1999-08-19 Active - Proposal to Strike off
GEOFF MINSHULL WEB GATHERING LTD Director 2011-09-05 CURRENT 2011-09-05 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2021-08-17SOAS(A)Voluntary dissolution strike-off suspended
2021-07-13GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-07-04DS01Application to strike the company off the register
2021-06-23CS01CONFIRMATION STATEMENT MADE ON 10/06/21, WITH NO UPDATES
2021-03-04AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/20
2020-06-16AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/19
2020-06-15CS01CONFIRMATION STATEMENT MADE ON 10/06/20, WITH NO UPDATES
2020-06-15AP01DIRECTOR APPOINTED MS CAROLINE ANNE LOPES-SALZEDO
2019-06-22AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/18
2019-06-22CS01CONFIRMATION STATEMENT MADE ON 10/06/19, WITH NO UPDATES
2019-06-22AP01DIRECTOR APPOINTED DR SAMMIA CHRISTINA VILLALBA POVEDA
2018-07-20PSC08Notification of a person with significant control statement
2018-06-18CS01CONFIRMATION STATEMENT MADE ON 10/06/18, WITH NO UPDATES
2018-04-26TM01APPOINTMENT TERMINATED, DIRECTOR DAVID FRANCIS
2018-04-26TM01APPOINTMENT TERMINATED, DIRECTOR JOANNE MANCHESTER
2018-04-26TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDRA KEARNEY
2018-03-19AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-11AD01REGISTERED OFFICE CHANGED ON 11/02/18 FROM 51 Warren Road London E4 6QR England
2017-10-22AP01DIRECTOR APPOINTED MS SONIA SINANAN
2017-10-20AP01DIRECTOR APPOINTED MR GEOFF MINSHULL
2017-09-25AP01DIRECTOR APPOINTED MS JO HOWARD
2017-09-18AA01Current accounting period extended from 31/03/17 TO 30/09/17
2017-07-03CS01CONFIRMATION STATEMENT MADE ON 10/06/17, WITH NO UPDATES
2017-05-26AP01DIRECTOR APPOINTED MR ANTHONY MICHAEL ROBERTS
2017-04-10TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN CAULFIELD
2016-12-23AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-09-11CH01Director's details changed for Ms Joanne Elizabeth Manchester on 2016-04-01
2016-07-07AD01REGISTERED OFFICE CHANGED ON 07/07/16 FROM The Adkc Centre Whitstable House Silchester Road London W10 6SB
2016-06-27AR0110/06/16 ANNUAL RETURN FULL LIST
2016-05-25TM01APPOINTMENT TERMINATED, DIRECTOR TARA ANN FLOOD
2016-02-03AP01DIRECTOR APPOINTED MS ALEXANDRA THERESE KEARNEY
2016-01-29TM01APPOINTMENT TERMINATED, DIRECTOR JOANNA CHRISTIAN CHOLMONDELEY
2015-12-09AA31/03/15 TOTAL EXEMPTION FULL
2015-06-30AR0110/06/15 NO MEMBER LIST
2015-01-16AA31/03/14 TOTAL EXEMPTION FULL
2014-12-01TM01APPOINTMENT TERMINATED, DIRECTOR MARINA SPIEGEL
2014-07-11AR0110/06/14 NO MEMBER LIST
2013-11-18AA31/03/13 TOTAL EXEMPTION FULL
2013-10-04AD01REGISTERED OFFICE CHANGED ON 04/10/2013 FROM 86 DURHAM ROAD LONDON N7 7DT UNITED KINGDOM
2013-07-26AR0110/06/13 NO MEMBER LIST
2013-03-14AP01DIRECTOR APPOINTED MS JOANNE ELIZABETH MANCHESTER
2013-01-23AA31/03/12 TOTAL EXEMPTION FULL
2012-12-20TM01APPOINTMENT TERMINATED, DIRECTOR OLIVER KEMP
2012-12-20AP01DIRECTOR APPOINTED MS TARA ANN FLOOD
2012-07-04AR0110/06/12 NO MEMBER LIST
2011-11-08AA31/03/11 TOTAL EXEMPTION FULL
2011-06-14AR0110/06/11 NO MEMBER LIST
2011-06-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN CAULFIELD / 01/06/2011
2011-06-13TM01APPOINTMENT TERMINATED, DIRECTOR LAURA YLATALO
2011-01-31AP01DIRECTOR APPOINTED MR KEVIN CAULFIELD
2011-01-14TM01APPOINTMENT TERMINATED, DIRECTOR GUY FISHER
2011-01-14TM01APPOINTMENT TERMINATED, DIRECTOR CLAIRE MCGOWAN
2010-12-14AA31/03/10 TOTAL EXEMPTION FULL
2010-08-13RES01ALTER ARTICLES 14/07/2010
2010-07-28AR0110/06/10 NO MEMBER LIST
2010-07-28CH01DIRECTOR'S CHANGE OF PARTICULARS / LAURA YLATALO / 10/06/2010
2010-07-28TM01APPOINTMENT TERMINATED, DIRECTOR SONIA VOHITO
2010-07-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MARINA IRENE SPIEGEL / 10/06/2010
2010-07-28CH01DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE MCGOWAN / 10/06/2010
2010-07-28CH01DIRECTOR'S CHANGE OF PARTICULARS / OLIVER BENJAMIN KEMP / 10/06/2010
2010-07-28CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID ROGER FRANCIS / 10/06/2010
2010-07-28CH01DIRECTOR'S CHANGE OF PARTICULARS / GUY THOMAS FISHER / 10/06/2010
2010-07-28CH01DIRECTOR'S CHANGE OF PARTICULARS / DR SULEMANA ABUDULAI / 10/06/2010
2010-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE MCGOWAN / 01/12/2009
2010-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / OLIVER BENJAMIN KEMP / 01/12/2009
2009-10-20AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-07-02363aANNUAL RETURN MADE UP TO 10/06/09
2009-07-02288aDIRECTOR APPOINTED DAVID ROGER FRANCIS
2009-07-01288cDIRECTOR'S CHANGE OF PARTICULARS / LAURA YLA*TALO / 01/06/2009
2009-07-01288bAPPOINTMENT TERMINATED DIRECTOR RHANIA LAIMECHE
2009-01-26AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-12-16288aDIRECTOR APPOINTED LAURA YLA*TALO
2008-12-15288aDIRECTOR APPOINTED CLAIRE MCGOWAN
2008-08-14287REGISTERED OFFICE CHANGED ON 14/08/2008 FROM 129 SEVEN SISTERS ROAD LONDON N7 7QG
2008-07-02363aANNUAL RETURN MADE UP TO 10/06/08
2008-07-02288bAPPOINTMENT TERMINATED DIRECTOR GRAHAM NICHOLSON
2008-01-14AAFULL ACCOUNTS MADE UP TO 31/03/07
2008-01-09288aNEW DIRECTOR APPOINTED
2008-01-09288aNEW DIRECTOR APPOINTED
2007-12-14288aNEW DIRECTOR APPOINTED
2007-12-13288aNEW DIRECTOR APPOINTED
2007-12-13288aNEW DIRECTOR APPOINTED
2007-12-12288bDIRECTOR RESIGNED
2007-11-02288cDIRECTOR'S PARTICULARS CHANGED
2007-11-02288bDIRECTOR RESIGNED
2007-07-03363aANNUAL RETURN MADE UP TO 10/06/07
2007-07-03288bSECRETARY RESIGNED
2007-07-03288bDIRECTOR RESIGNED
2007-07-03288aNEW DIRECTOR APPOINTED
2007-07-03288aNEW DIRECTOR APPOINTED
2007-01-07AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-11-13288bDIRECTOR RESIGNED
2006-11-13288bDIRECTOR RESIGNED
2006-06-26363aANNUAL RETURN MADE UP TO 10/06/06
2006-01-26AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-09-26288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
85 - Education
855 - Other education
85590 - Other education n.e.c.




Licences & Regulatory approval
We could not find any licences issued to CODA INTERNATIONAL TRAINING or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CODA INTERNATIONAL TRAINING
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CODA INTERNATIONAL TRAINING does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.279
MortgagesNumMortOutstanding0.189
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.099

This shows the max and average number of mortgages for companies with the same SIC code of 85590 - Other education n.e.c.

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CODA INTERNATIONAL TRAINING

Intangible Assets
Patents
We have not found any records of CODA INTERNATIONAL TRAINING registering or being granted any patents
Domain Names
We do not have the domain name information for CODA INTERNATIONAL TRAINING
Trademarks
We have not found any records of CODA INTERNATIONAL TRAINING registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CODA INTERNATIONAL TRAINING. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (85590 - Other education n.e.c.) as CODA INTERNATIONAL TRAINING are:

LANCASHIRE SCHOOLS SPC PHASE 1 LTD £ 4,329,811
LANCASHIRE SCHOOLS SPC PHASE 2 LTD £ 1,794,413
NAS SERVICES LIMITED £ 1,245,653
AUTISM UNLIMITED LIMITED £ 1,016,241
LANCASHIRE SCHOOLS SPC PHASE 3 LTD £ 941,850
CAMBIAN AUTISM SERVICES LIMITED £ 724,912
THE DAVID LEWIS CENTRE £ 536,575
OPTIONS AUTISM (5) LIMITED £ 508,920
PROGRESS CARE AND EDUCATION LIMITED £ 495,717
SENAD LIMITED £ 493,072
CAMBIAN AUTISM SERVICES LIMITED £ 68,165,232
NAS SERVICES LIMITED £ 64,799,498
SENAD LIMITED £ 36,926,106
KISIMUL GROUP LIMITED £ 27,902,341
THE DAVID LEWIS CENTRE £ 24,887,558
KEYS GROUP PROGRESSIVE CARE & EDUCATION LIMITED £ 20,107,229
BIRMINGHAM SCHOOLS SPC PHASE 1A LIMITED £ 20,027,172
LEWISHAM SCHOOLS FOR THE FUTURE SPV 4 LIMITED £ 18,504,504
SUNFIELD CHILDRENS HOMES LIMITED £ 17,223,875
BIRMINGHAM SCHOOLS SPC PHASE 1B LIMITED £ 15,089,017
CAMBIAN AUTISM SERVICES LIMITED £ 68,165,232
NAS SERVICES LIMITED £ 64,799,498
SENAD LIMITED £ 36,926,106
KISIMUL GROUP LIMITED £ 27,902,341
THE DAVID LEWIS CENTRE £ 24,887,558
KEYS GROUP PROGRESSIVE CARE & EDUCATION LIMITED £ 20,107,229
BIRMINGHAM SCHOOLS SPC PHASE 1A LIMITED £ 20,027,172
LEWISHAM SCHOOLS FOR THE FUTURE SPV 4 LIMITED £ 18,504,504
SUNFIELD CHILDRENS HOMES LIMITED £ 17,223,875
BIRMINGHAM SCHOOLS SPC PHASE 1B LIMITED £ 15,089,017
CAMBIAN AUTISM SERVICES LIMITED £ 68,165,232
NAS SERVICES LIMITED £ 64,799,498
SENAD LIMITED £ 36,926,106
KISIMUL GROUP LIMITED £ 27,902,341
THE DAVID LEWIS CENTRE £ 24,887,558
KEYS GROUP PROGRESSIVE CARE & EDUCATION LIMITED £ 20,107,229
BIRMINGHAM SCHOOLS SPC PHASE 1A LIMITED £ 20,027,172
LEWISHAM SCHOOLS FOR THE FUTURE SPV 4 LIMITED £ 18,504,504
SUNFIELD CHILDRENS HOMES LIMITED £ 17,223,875
BIRMINGHAM SCHOOLS SPC PHASE 1B LIMITED £ 15,089,017
Outgoings
Business Rates/Property Tax
No properties were found where CODA INTERNATIONAL TRAINING is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CODA INTERNATIONAL TRAINING any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CODA INTERNATIONAL TRAINING any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode PL23 1QD