Company Information for THE TRAINING CONSULTANTS LIMITED
5TH FLOOR, 10, WHITECHAPEL HIGH STREET, LONDON, E1 8QS,
|
Company Registration Number
05922993
Private Limited Company
Liquidation |
Company Name | |
---|---|
THE TRAINING CONSULTANTS LIMITED | |
Legal Registered Office | |
5TH FLOOR, 10 WHITECHAPEL HIGH STREET LONDON E1 8QS Other companies in RM13 | |
Company Number | 05922993 | |
---|---|---|
Company ID Number | 05922993 | |
Date formed | 2006-09-04 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/06/2020 | |
Account next due | 31/03/2022 | |
Latest return | 21/04/2016 | |
Return next due | 19/05/2017 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY |
Last Datalog update: | 2021-11-06 12:10:41 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
THE TRAINING CONSULTANTS | DUXTON ROAD Singapore 089543 | Dissolved | Company formed on the 2010-10-19 |
Officer | Role | Date Appointed |
---|---|---|
RICHARD JOHN AMOS |
||
PEDRO ROS MARCET |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
LOUISE RAMDAT |
Company Secretary | ||
ADRIAN RAMDAT |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MERCIA NI LIMITED | Director | 2018-04-11 | CURRENT | 2000-05-05 | Liquidation | |
JMH PUBLISHING LIMITED | Director | 2018-03-29 | CURRENT | 2000-10-27 | Liquidation | |
ADKINS & MATCHETT (UK) LIMITED | Director | 2018-03-29 | CURRENT | 1997-07-14 | Active | |
SWAT UK LIMITED | Director | 2018-03-29 | CURRENT | 1995-04-04 | Liquidation | |
QUORUM INTERNATIONAL LIMITED | Director | 2018-03-29 | CURRENT | 2000-11-15 | Liquidation | |
WILMINGTON FINANCE LIMITED | Director | 2018-03-29 | CURRENT | 2002-06-14 | Liquidation | |
SWAT HOLDINGS LIMITED | Director | 2018-03-29 | CURRENT | 2007-06-12 | Liquidation | |
WILMINGTON MILLENNIUM LIMITED | Director | 2018-03-29 | CURRENT | 2012-05-15 | Liquidation | |
WILMINGTON HOLDINGS NO.1 LIMITED | Director | 2018-03-29 | CURRENT | 2012-11-29 | Active | |
WILMINGTON SHARED SERVICES LIMITED | Director | 2018-03-29 | CURRENT | 2012-11-30 | Active | |
SWAT GROUP LIMITED | Director | 2018-03-29 | CURRENT | 2015-05-05 | Liquidation | |
CENTRAL LAW TRAINING (SCOTLAND) LIMITED | Director | 2018-03-29 | CURRENT | 1998-07-09 | Active | |
WCLTS | Director | 2018-03-29 | CURRENT | 2004-02-12 | Liquidation | |
CENTRAL LAW TRAINING LIMITED | Director | 2018-03-29 | CURRENT | 1987-08-28 | Liquidation | |
QUORUM COURSES LIMITED | Director | 2018-03-29 | CURRENT | 1991-06-25 | Liquidation | |
PENDRAGON PROFESSIONAL INFORMATION LIMITED | Director | 2018-03-29 | CURRENT | 1998-08-07 | Liquidation | |
HCP CONSULTING LIMITED | Director | 2018-03-29 | CURRENT | 2001-02-15 | Liquidation | |
EVANTAGE CONSULTING LTD | Director | 2018-03-29 | CURRENT | 2001-10-03 | Liquidation | |
ICA COMMERCIAL SERVICES LIMITED | Director | 2018-03-29 | CURRENT | 2002-01-30 | Active | |
ICA RISK MANAGEMENT LIMITED | Director | 2018-03-29 | CURRENT | 2002-08-27 | Active | |
CLT INTERNATIONAL LIMITED | Director | 2018-03-29 | CURRENT | 2007-07-11 | Active | |
MIEXACT LIMITED | Director | 2018-03-29 | CURRENT | 1985-11-25 | Active | |
WILMINGTON IBT LIMITED | Director | 2018-03-29 | CURRENT | 1975-08-01 | Liquidation | |
MERCIA GROUP LIMITED | Director | 2018-03-29 | CURRENT | 1979-11-30 | Active | |
QUORUM TRAINING LIMITED | Director | 2018-03-29 | CURRENT | 1987-02-05 | Liquidation | |
BOND SOLON TRAINING LIMITED | Director | 2018-03-29 | CURRENT | 1988-06-28 | Active | |
PRACTICE TRACK LIMITED | Director | 2018-03-29 | CURRENT | 1988-08-30 | Liquidation | |
INTERNATIONAL COMPLIANCE TRAINING LIMITED | Director | 2018-03-29 | CURRENT | 1989-10-27 | Liquidation | |
WILMINGTON LEGAL LIMITED | Director | 2018-03-29 | CURRENT | 1990-07-16 | Active | |
WILMINGTON HEALTHCARE LIMITED | Director | 2018-03-29 | CURRENT | 1990-08-13 | Active | |
WATERLOW INFORMATION SERVICES LIMITED | Director | 2018-03-29 | CURRENT | 1993-01-15 | Liquidation | |
WILMINGTON RISK & COMPLIANCE LIMITED | Director | 2018-03-29 | CURRENT | 1993-02-05 | Liquidation | |
ARK CONFERENCES LIMITED | Director | 2018-03-29 | CURRENT | 1994-05-20 | Liquidation | |
ARK GROUP LIMITED | Director | 2018-03-29 | CURRENT | 1995-02-20 | Liquidation | |
AXCO INSURANCE INFORMATION SERVICES LIMITED | Director | 2018-03-29 | CURRENT | 1995-06-28 | Active | |
WILMINGTON PUBLISHING & INFORMATION LIMITED | Director | 2018-03-29 | CURRENT | 1997-05-09 | Active | |
INTERNATIONAL COMPLIANCE ASSOCIATION LIMITED | Director | 2018-03-29 | CURRENT | 2002-05-01 | Active | |
NHIS LIMITED | Director | 2018-03-29 | CURRENT | 2006-11-14 | Liquidation | |
INTERACTIVE MEDICA LIMITED | Director | 2018-03-01 | CURRENT | 2006-09-27 | Active | |
J.& S.ENGINEERS LIMITED | Director | 2009-11-02 | CURRENT | 1960-03-11 | Dissolved 2014-12-23 | |
WICK (SURREY) PROPERTIES LIMITED | Director | 2009-11-02 | CURRENT | 1955-07-27 | Dissolved 2014-12-23 | |
MERCIA NI LIMITED | Director | 2014-09-12 | CURRENT | 2000-05-05 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation Statement of receipts and payments to 2022-09-12 | ||
Voluntary liquidation Statement of receipts and payments to 2022-09-12 | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2022-09-12 | |
LIQ01 | Voluntary liquidation declaration of solvency | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK FRANCIS MILNER | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/05/21, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/06/20 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/06/20 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/06/20 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD JOHN AMOS | |
AP01 | DIRECTOR APPOINTED MR GUY LEIGHTON MILLWARD | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/05/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/05/20, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/06/19 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/06/19 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/06/19 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARTIN WILLIAM HOWARD MORGAN | |
AP01 | DIRECTOR APPOINTED MR MARK FRANCIS MILNER | |
AA01 | Current accounting period shortened from 31/08/19 TO 30/06/19 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PEDRO ROS MARCET | |
AP01 | DIRECTOR APPOINTED MR MARTIN WILLIAM HOWARD MORGAN | |
TM02 | Termination of appointment of Daniel Carl Barton on 2019-06-06 | |
AP03 | Appointment of Mrs Saira Jamil Hussain Tahir as company secretary on 2019-06-06 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/05/19, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/08/18 | |
AP03 | Appointment of Mr Daniel Carl Barton as company secretary on 2018-07-05 | |
AD01 | REGISTERED OFFICE CHANGED ON 05/07/18 FROM Squire House 81-87 High Street Billericay Essex CM12 9AS | |
PSC02 | Notification of Bond Solon Training Limited as a person with significant control on 2018-07-05 | |
PSC07 | CESSATION OF ADRIAN RAMDAT AS A PERSON OF SIGNIFICANT CONTROL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ADRIAN RAMDAT | |
TM02 | Termination of appointment of Louise Ramdat on 2018-07-05 | |
AP01 | DIRECTOR APPOINTED MR RICHARD JOHN AMOS | |
LATEST SOC | 30/05/18 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/05/18, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/08/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/06/17, WITH UPDATES | |
CH01 | Director's details changed for Mr Adrian Ramdat on 2017-06-15 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR LOUISE RAMDAT on 2017-06-15 | |
LATEST SOC | 24/05/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/04/17, WITH UPDATES | |
AA | 31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 21/04/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 21/04/16 ANNUAL RETURN FULL LIST | |
LATEST SOC | 15/09/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 03/09/15 ANNUAL RETURN FULL LIST | |
AA | 31/08/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/09/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 03/09/14 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 10/09/2014 FROM 14 BROADWAY RAINHAM ESSEX RM13 9YW ENGLAND | |
AA | 31/08/13 TOTAL EXEMPTION SMALL | |
AR01 | 03/09/13 FULL LIST | |
AA | 31/08/12 TOTAL EXEMPTION SMALL | |
AR01 | 03/09/12 FULL LIST | |
AA | 31/08/11 TOTAL EXEMPTION SMALL | |
AR01 | 03/09/11 FULL LIST | |
AA | 31/08/10 TOTAL EXEMPTION SMALL | |
AR01 | 03/09/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN RAMDAT / 03/09/2010 | |
AD01 | REGISTERED OFFICE CHANGED ON 08/12/2009 FROM 215A UPMINSTER ROAD SOUTH RAINHAM ESSEX RM13 9BB | |
AA | 31/08/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 04/09/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN RAMDAT / 13/01/2009 | |
288c | SECRETARY'S CHANGE OF PARTICULARS / LOUISE RAMDAT / 13/01/2009 | |
88(2) | CAPITALS NOT ROLLED UP | |
363a | RETURN MADE UP TO 04/09/08; FULL LIST OF MEMBERS | |
AA | 31/08/08 TOTAL EXEMPTION SMALL | |
363s | RETURN MADE UP TO 04/09/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07 | |
225 | ACC. REF. DATE SHORTENED FROM 30/09/07 TO 31/08/07 | |
287 | REGISTERED OFFICE CHANGED ON 06/09/07 FROM: 2ND FLOOR 145-157 ST.JOHN STREET LONDON EC1V 4PY | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.03 | 9 |
MortgagesNumMortCharges | 0.16 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.07 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 70229 - Management consultancy activities other than financial management
|
|
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 THE TRAINING CONSULTANTS LIMITED
THE TRAINING CONSULTANTS LIMITED owns 1 domain names.
thetrainingconsultants.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Runnymede Borough Council | |
|
|
Breckland Council | |
|
training |
Breckland Council | |
|
training |
Canterbury City Council | |
|
Staff Training |
West Dorset Council | |
|
|
Bracknell Forest Council | |
|
Seminar Costs |
Portsmouth City Council | |
|
Indirect employee expenses |
Cambridgeshire County Council | |
|
Staff Training & Development |
City of London | |
|
Indirect Employee Expenses |
Portsmouth City Council | |
|
Indirect employee expenses |
Portsmouth City Council | |
|
Indirect employee expenses |
City of London | |
|
Indirect Employee Expenses |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
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. |