Horbury
Wakefield
West Yorkshire
WF4 5DR
Director Name | Mr Jonathan Rowland Bourne |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 May 2006(26 years, 5 months after company formation) |
Appointment Duration | 17 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 35 Spath Road Didsbury Manchester M20 2QT |
Director Name | Mrs Diane Flynn |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | English |
Status | Current |
Appointed | 11 October 2019(39 years, 9 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 111 Piccadilly Piccadilly Manchester M1 2HY |
Director Name | Mr Carl Sever |
---|---|
Date of Birth | June 1988 (Born 35 years ago) |
Nationality | English |
Status | Current |
Appointed | 01 March 2022(42 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 111 Piccadilly Piccadilly Manchester M1 2HY |
Director Name | Mrs Dale Pascal Stafford |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 1991(11 years, 9 months after company formation) |
Appointment Duration | 14 years, 7 months (resigned 25 May 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Valecrest 118 Strines Road Marple Stockport Cheshire SK6 7DU |
Secretary Name | Mrs June Yvonne Obrien |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 October 1991(11 years, 9 months after company formation) |
Appointment Duration | 2 weeks, 2 days (resigned 01 November 1991) |
Role | Company Director |
Correspondence Address | 24 Ashley Street Hyde Cheshire SK14 4AJ |
Secretary Name | Mr Martin Stafford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1991(11 years, 10 months after company formation) |
Appointment Duration | 14 years, 6 months (resigned 25 May 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 118 Strines Road Marple Stockport Cheshire SK6 7DU |
Director Name | Mr Martin Stafford |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 1999(19 years, 9 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 25 May 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 118 Strines Road Marple Stockport Cheshire SK6 7DU |
Director Name | Mr Christopher Cherry |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2006(26 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 17 March 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Mayville Drive Didsbury Manchester Lancashire M20 3RB |
Director Name | Mr Robin Matthew Lindsay |
---|---|
Date of Birth | August 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2016(36 years, 1 month after company formation) |
Appointment Duration | 5 years, 11 months (resigned 29 December 2021) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | 111 Piccadilly Piccadilly Manchester M1 2HY |
Website | damartraining.com |
---|---|
Email address | [email protected] |
Telephone | 0161 4808171 |
Telephone region | Manchester |
Registered Address | 111 Piccadilly Piccadilly Manchester M1 2HY |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 4 other UK companies use this postal address |
150 at £1 | Total Learning LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £218,155 |
Cash | £289,440 |
Current Liabilities | £427,159 |
Latest Accounts | 31 July 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (3 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 12 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 26 October 2024 (6 months from now) |
19 August 1992 | Delivered on: 21 August 1992 Satisfied on: 1 June 2006 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
---|
20 April 2023 | Total exemption full accounts made up to 31 July 2022 (8 pages) |
---|---|
17 November 2022 | Confirmation statement made on 12 October 2022 with no updates (3 pages) |
6 April 2022 | Total exemption full accounts made up to 31 July 2021 (12 pages) |
9 March 2022 | Appointment of Mr Carl Sever as a director on 1 March 2022 (2 pages) |
12 January 2022 | Termination of appointment of Robin Matthew Lindsay as a director on 29 December 2021 (1 page) |
18 November 2021 | Confirmation statement made on 12 October 2021 with no updates (3 pages) |
22 March 2021 | Total exemption full accounts made up to 31 July 2020 (11 pages) |
5 January 2021 | Registered office address changed from First Floor Petersgate House 64 st Petersgate Stockport Cheshire SK1 1HE to 111 Piccadilly Piccadilly Manchester M1 2HY on 5 January 2021 (1 page) |
29 October 2020 | Confirmation statement made on 12 October 2020 with no updates (3 pages) |
9 March 2020 | Current accounting period extended from 31 January 2020 to 31 July 2020 (1 page) |
28 October 2019 | Total exemption full accounts made up to 31 January 2019 (10 pages) |
21 October 2019 | Confirmation statement made on 12 October 2019 with no updates (3 pages) |
11 October 2019 | Appointment of Mrs Diane Flynn as a director on 11 October 2019 (2 pages) |
26 October 2018 | Confirmation statement made on 12 October 2018 with no updates (3 pages) |
14 September 2018 | Total exemption full accounts made up to 31 January 2018 (9 pages) |
26 October 2017 | Total exemption full accounts made up to 31 January 2017 (8 pages) |
26 October 2017 | Total exemption full accounts made up to 31 January 2017 (8 pages) |
13 October 2017 | Confirmation statement made on 12 October 2017 with no updates (3 pages) |
13 October 2017 | Confirmation statement made on 12 October 2017 with no updates (3 pages) |
4 November 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
4 November 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
1 November 2016 | Confirmation statement made on 12 October 2016 with updates (5 pages) |
1 November 2016 | Confirmation statement made on 12 October 2016 with updates (5 pages) |
3 March 2016 | Appointment of Mr Robin Matthew Lindsay as a director on 1 February 2016 (2 pages) |
3 March 2016 | Appointment of Mr Robin Matthew Lindsay as a director on 1 February 2016 (2 pages) |
17 November 2015 | Annual return made up to 12 October 2015 with a full list of shareholders Statement of capital on 2015-11-17
|
17 November 2015 | Annual return made up to 12 October 2015 with a full list of shareholders Statement of capital on 2015-11-17
|
6 September 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
6 September 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
16 October 2014 | Annual return made up to 12 October 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
16 October 2014 | Annual return made up to 12 October 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
13 October 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
13 October 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
27 November 2013 | Annual return made up to 12 October 2013 with a full list of shareholders Statement of capital on 2013-11-27
|
27 November 2013 | Annual return made up to 12 October 2013 with a full list of shareholders Statement of capital on 2013-11-27
|
18 July 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
18 July 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
6 February 2013 | Previous accounting period extended from 31 December 2012 to 31 January 2013 (3 pages) |
6 February 2013 | Previous accounting period extended from 31 December 2012 to 31 January 2013 (3 pages) |
16 October 2012 | Annual return made up to 12 October 2012 with a full list of shareholders (4 pages) |
16 October 2012 | Annual return made up to 12 October 2012 with a full list of shareholders (4 pages) |
20 July 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
20 July 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
7 November 2011 | Annual return made up to 12 October 2011 with a full list of shareholders (4 pages) |
7 November 2011 | Annual return made up to 12 October 2011 with a full list of shareholders (4 pages) |
5 April 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
5 April 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
28 October 2010 | Annual return made up to 12 October 2010 with a full list of shareholders (4 pages) |
28 October 2010 | Annual return made up to 12 October 2010 with a full list of shareholders (4 pages) |
29 July 2010 | Total exemption small company accounts made up to 31 December 2009 (9 pages) |
29 July 2010 | Total exemption small company accounts made up to 31 December 2009 (9 pages) |
21 October 2009 | Director's details changed for Jonathan Rowland Bourne on 21 October 2009 (2 pages) |
21 October 2009 | Annual return made up to 12 October 2009 with a full list of shareholders (4 pages) |
21 October 2009 | Annual return made up to 12 October 2009 with a full list of shareholders (4 pages) |
21 October 2009 | Director's details changed for Phillip James Bennett on 21 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Jonathan Rowland Bourne on 21 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Phillip James Bennett on 21 October 2009 (2 pages) |
16 July 2009 | Total exemption small company accounts made up to 31 December 2008 (12 pages) |
16 July 2009 | Total exemption small company accounts made up to 31 December 2008 (12 pages) |
23 October 2008 | Return made up to 12/10/08; full list of members (3 pages) |
23 October 2008 | Return made up to 12/10/08; full list of members (3 pages) |
10 September 2008 | Amended accounts made up to 31 December 2007 (14 pages) |
10 September 2008 | Amended accounts made up to 31 December 2007 (14 pages) |
27 August 2008 | Total exemption full accounts made up to 31 December 2007 (14 pages) |
27 August 2008 | Total exemption full accounts made up to 31 December 2007 (14 pages) |
7 April 2008 | Appointment terminated director christopher cherry (1 page) |
7 April 2008 | Appointment terminated director christopher cherry (1 page) |
18 March 2008 | Registered office changed on 18/03/2008 from 36-38 st petersgate stockport cheshire SK1 1HD (1 page) |
18 March 2008 | Registered office changed on 18/03/2008 from 36-38 st petersgate stockport cheshire SK1 1HD (1 page) |
18 October 2007 | Return made up to 12/10/07; full list of members (2 pages) |
18 October 2007 | Return made up to 12/10/07; full list of members (2 pages) |
30 July 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
30 July 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
9 January 2007 | Accounting reference date extended from 31/07/06 to 31/12/06 (1 page) |
9 January 2007 | Accounting reference date extended from 31/07/06 to 31/12/06 (1 page) |
5 December 2006 | Secretary resigned (1 page) |
5 December 2006 | Return made up to 12/10/06; full list of members (3 pages) |
5 December 2006 | Return made up to 12/10/06; full list of members (3 pages) |
5 December 2006 | Secretary resigned (1 page) |
7 June 2006 | New director appointed (2 pages) |
7 June 2006 | New director appointed (2 pages) |
7 June 2006 | Director resigned (1 page) |
7 June 2006 | Director resigned (1 page) |
7 June 2006 | New director appointed (2 pages) |
7 June 2006 | New director appointed (2 pages) |
7 June 2006 | New director appointed (2 pages) |
7 June 2006 | New director appointed (2 pages) |
7 June 2006 | Director resigned (1 page) |
7 June 2006 | Director resigned (1 page) |
1 June 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
1 June 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
20 March 2006 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
20 March 2006 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
19 October 2005 | Return made up to 12/10/05; full list of members (7 pages) |
19 October 2005 | Return made up to 12/10/05; full list of members (7 pages) |
6 June 2005 | Total exemption small company accounts made up to 31 July 2004 (10 pages) |
6 June 2005 | Total exemption small company accounts made up to 31 July 2004 (10 pages) |
6 October 2004 | Return made up to 12/10/04; full list of members (7 pages) |
6 October 2004 | Return made up to 12/10/04; full list of members (7 pages) |
3 June 2004 | Total exemption small company accounts made up to 31 July 2003 (7 pages) |
3 June 2004 | Total exemption small company accounts made up to 31 July 2003 (7 pages) |
19 October 2003 | Return made up to 12/10/03; full list of members (7 pages) |
19 October 2003 | Return made up to 12/10/03; full list of members (7 pages) |
29 May 2003 | Total exemption small company accounts made up to 31 July 2002 (7 pages) |
29 May 2003 | Total exemption small company accounts made up to 31 July 2002 (7 pages) |
25 October 2002 | Return made up to 12/10/02; full list of members (7 pages) |
25 October 2002 | Return made up to 12/10/02; full list of members (7 pages) |
7 June 2002 | Total exemption small company accounts made up to 31 July 2001 (7 pages) |
7 June 2002 | Total exemption small company accounts made up to 31 July 2001 (7 pages) |
11 January 2002 | Return made up to 12/10/01; full list of members
|
11 January 2002 | Return made up to 12/10/01; full list of members
|
23 July 2001 | Resolutions
|
23 July 2001 | Resolutions
|
23 July 2001 | Removing an auditor (1 page) |
23 July 2001 | Removing an auditor (1 page) |
18 July 2001 | Ad 02/04/01--------- £ si 50@1=50 £ ic 100/150 (2 pages) |
18 July 2001 | Ad 02/04/01--------- £ si 50@1=50 £ ic 100/150 (2 pages) |
31 May 2001 | Accounts for a small company made up to 31 July 2000 (7 pages) |
31 May 2001 | Accounts for a small company made up to 31 July 2000 (7 pages) |
19 December 2000 | Return made up to 12/10/00; full list of members (6 pages) |
19 December 2000 | Return made up to 12/10/00; full list of members (6 pages) |
18 December 2000 | Amended accounts made up to 31 July 1999 (8 pages) |
18 December 2000 | Amended accounts made up to 31 July 1999 (8 pages) |
24 May 2000 | Accounts for a small company made up to 31 July 1999 (8 pages) |
24 May 2000 | Accounts for a small company made up to 31 July 1999 (8 pages) |
3 November 1999 | Return made up to 12/10/99; full list of members
|
3 November 1999 | Return made up to 12/10/99; full list of members
|
30 September 1999 | New director appointed (2 pages) |
30 September 1999 | New director appointed (2 pages) |
1 June 1999 | Accounts for a small company made up to 31 July 1998 (8 pages) |
1 June 1999 | Accounts for a small company made up to 31 July 1998 (8 pages) |
22 October 1998 | Return made up to 12/10/98; no change of members (4 pages) |
22 October 1998 | Return made up to 12/10/98; no change of members (4 pages) |
12 March 1998 | Accounts for a small company made up to 31 July 1997 (8 pages) |
12 March 1998 | Accounts for a small company made up to 31 July 1997 (8 pages) |
31 December 1997 | Return made up to 12/10/97; full list of members (6 pages) |
31 December 1997 | Return made up to 12/10/97; full list of members (6 pages) |
12 March 1997 | Accounts for a small company made up to 31 July 1996 (7 pages) |
12 March 1997 | Accounts for a small company made up to 31 July 1996 (7 pages) |
28 October 1996 | Return made up to 12/10/96; no change of members (4 pages) |
28 October 1996 | Return made up to 12/10/96; no change of members (4 pages) |
4 June 1996 | Accounts for a small company made up to 31 July 1995 (6 pages) |
4 June 1996 | Accounts for a small company made up to 31 July 1995 (6 pages) |
18 October 1995 | Return made up to 12/10/95; no change of members (4 pages) |
18 October 1995 | Return made up to 12/10/95; no change of members (4 pages) |
24 April 1995 | Accounts for a small company made up to 31 July 1994 (6 pages) |
24 April 1995 | Accounts for a small company made up to 31 July 1994 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (30 pages) |
1 June 1992 | Resolutions
|
1 June 1992 | Resolutions
|