Company NameRed Rose Tuition Limited
DirectorKaren Margaret Booth
Company StatusActive
Company Number02893560
CategoryPrivate Limited Company
Incorporation Date1 February 1994(30 years, 2 months ago)
Previous NamesRed Rose Training Limited and Red Rose H.G.V. Tuition Limited

Business Activity

Section PEducation
SIC 8021General secondary education
SIC 85310General secondary education

Directors

Director NameKaren Margaret Booth
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 2006(12 years, 10 months after company formation)
Appointment Duration17 years, 4 months
RoleTeaching Assistant
Country of ResidenceUnited Kingdom
Correspondence AddressHeatons Farm Greenwoods Lane
Bolton
BL2 4EQ
Secretary NameSteven Tyson
NationalityBritish
StatusCurrent
Appointed29 November 2006(12 years, 10 months after company formation)
Appointment Duration17 years, 4 months
RoleCompany Director
Correspondence Address155-157 Glynne Street
Farnworth
Bolton
Lancashire
BL4 7DQ
Director NameAlbert Graham Booth
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1994(same day as company formation)
RoleCompany Director
Correspondence AddressHoldens Farm House
Cox Green Road Egerton
Bolton
BL7 9RA
Director NameMr Paul Halton
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1994(same day as company formation)
RoleCompany Director
Correspondence Address4 Abbot Meadow
Penwortham
Preston
PR1 9JX
Secretary NameAlbert Graham Booth
NationalityBritish
StatusResigned
Appointed01 February 1994(same day as company formation)
RoleCompany Director
Correspondence Address76 Hospital Road
Bromley Cross
Bolton
BL7 9LP
Secretary NameKaren Margaret Booth
NationalityBritish
StatusResigned
Appointed08 March 1999(5 years, 1 month after company formation)
Appointment Duration7 years, 8 months (resigned 29 November 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHoldens Farm House
Cox Green Road Egerton
Bolton
BL7 9RA
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed01 February 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.redrosetraining.co.uk
Telephone01772 741222
Telephone regionPreston

Location

Registered AddressEuropa Trading Estate
Stoneclough Road, Radcliffe
Manchester
Lancashire
M26 1GG
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardKearsley
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 April 2023 (11 months ago)
Next Accounts Due31 January 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return1 February 2024 (1 month, 3 weeks ago)
Next Return Due15 February 2025 (10 months, 3 weeks from now)

Filing History

1 February 2021Confirmation statement made on 1 February 2021 with no updates (3 pages)
14 January 2021Total exemption full accounts made up to 30 April 2020 (6 pages)
10 February 2020Confirmation statement made on 1 February 2020 with no updates (3 pages)
27 January 2020Total exemption full accounts made up to 30 April 2019 (6 pages)
4 February 2019Confirmation statement made on 1 February 2019 with no updates (3 pages)
9 January 2019Total exemption full accounts made up to 30 April 2018 (6 pages)
26 February 2018Confirmation statement made on 1 February 2018 with no updates (3 pages)
9 January 2018Total exemption full accounts made up to 30 April 2017 (6 pages)
9 January 2018Total exemption full accounts made up to 30 April 2017 (6 pages)
10 February 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
10 February 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
11 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
11 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
4 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 2
(4 pages)
4 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 2
(4 pages)
26 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
26 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
6 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 2
(4 pages)
6 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 2
(4 pages)
6 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 2
(4 pages)
29 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
29 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
14 March 2014Director's details changed for Karen Margaret Booth on 2 November 2012 (2 pages)
14 March 2014Director's details changed for Karen Margaret Booth on 2 November 2012 (2 pages)
14 March 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 2
(4 pages)
14 March 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 2
(4 pages)
14 March 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 2
(4 pages)
14 March 2014Director's details changed for Karen Margaret Booth on 2 November 2012 (2 pages)
8 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
8 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
11 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (4 pages)
11 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (4 pages)
20 November 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
20 November 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
2 March 2012Annual return made up to 1 February 2012 with a full list of shareholders (4 pages)
2 March 2012Annual return made up to 1 February 2012 with a full list of shareholders (4 pages)
2 March 2012Annual return made up to 1 February 2012 with a full list of shareholders (4 pages)
9 November 2011Accounts for a dormant company made up to 30 April 2011 (2 pages)
9 November 2011Accounts for a dormant company made up to 30 April 2011 (2 pages)
21 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (4 pages)
21 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (4 pages)
21 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (4 pages)
22 November 2010Accounts for a dormant company made up to 30 April 2010 (2 pages)
22 November 2010Accounts for a dormant company made up to 30 April 2010 (2 pages)
23 April 2010Annual return made up to 1 February 2010 with a full list of shareholders (4 pages)
23 April 2010Director's details changed for Karen Margaret Booth on 1 February 2010 (2 pages)
23 April 2010Director's details changed for Karen Margaret Booth on 1 February 2010 (2 pages)
23 April 2010Annual return made up to 1 February 2010 with a full list of shareholders (4 pages)
23 April 2010Annual return made up to 1 February 2010 with a full list of shareholders (4 pages)
23 April 2010Director's details changed for Karen Margaret Booth on 1 February 2010 (2 pages)
25 November 2009Accounts for a dormant company made up to 30 April 2009 (2 pages)
25 November 2009Accounts for a dormant company made up to 30 April 2009 (2 pages)
16 February 2009Accounts for a dormant company made up to 30 April 2008 (2 pages)
16 February 2009Accounts for a dormant company made up to 30 April 2008 (2 pages)
3 February 2009Return made up to 01/02/09; full list of members (3 pages)
3 February 2009Return made up to 01/02/09; full list of members (3 pages)
28 February 2008Accounts for a dormant company made up to 30 April 2007 (2 pages)
28 February 2008Accounts for a dormant company made up to 30 April 2007 (2 pages)
1 February 2008Return made up to 01/02/08; full list of members (2 pages)
1 February 2008Return made up to 01/02/08; full list of members (2 pages)
12 March 2007Return made up to 01/02/07; full list of members (2 pages)
12 March 2007Return made up to 01/02/07; full list of members (2 pages)
5 January 2007New secretary appointed (2 pages)
5 January 2007New secretary appointed (2 pages)
14 December 2006Secretary resigned (1 page)
14 December 2006Director resigned (1 page)
14 December 2006New director appointed (2 pages)
14 December 2006Accounts for a dormant company made up to 30 April 2006 (2 pages)
14 December 2006Director resigned (1 page)
14 December 2006New director appointed (2 pages)
14 December 2006Secretary resigned (1 page)
14 December 2006Accounts for a dormant company made up to 30 April 2006 (2 pages)
9 February 2006Return made up to 01/02/06; full list of members (2 pages)
9 February 2006Return made up to 01/02/06; full list of members (2 pages)
13 December 2005Accounts for a dormant company made up to 30 April 2005 (2 pages)
13 December 2005Accounts for a dormant company made up to 30 April 2005 (2 pages)
3 March 2005Accounts for a dormant company made up to 30 April 2004 (2 pages)
3 March 2005Accounts for a dormant company made up to 30 April 2004 (2 pages)
11 February 2005Return made up to 01/02/05; full list of members (6 pages)
11 February 2005Return made up to 01/02/05; full list of members (6 pages)
10 February 2004Return made up to 01/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 February 2004Return made up to 01/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 June 2003Accounts for a dormant company made up to 30 April 2003 (2 pages)
5 June 2003Accounts for a dormant company made up to 30 April 2003 (2 pages)
7 March 2003Return made up to 01/02/03; full list of members (6 pages)
7 March 2003Return made up to 01/02/03; full list of members (6 pages)
26 October 2002Accounts for a dormant company made up to 30 April 2002 (2 pages)
26 October 2002Accounts for a dormant company made up to 30 April 2002 (2 pages)
15 February 2002Return made up to 01/02/02; full list of members (6 pages)
15 February 2002Accounts for a dormant company made up to 30 April 2001 (2 pages)
15 February 2002Return made up to 01/02/02; full list of members (6 pages)
15 February 2002Accounts for a dormant company made up to 30 April 2001 (2 pages)
20 February 2001Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
20 February 2001Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
20 February 2001Accounts for a dormant company made up to 30 April 2000 (3 pages)
20 February 2001Accounts for a dormant company made up to 30 April 2000 (3 pages)
7 February 2001Return made up to 01/02/01; full list of members (6 pages)
7 February 2001Return made up to 01/02/01; full list of members (6 pages)
21 March 2000Return made up to 01/02/00; full list of members
  • 363(287) ‐ Registered office changed on 21/03/00
(6 pages)
21 March 2000Return made up to 01/02/00; full list of members
  • 363(287) ‐ Registered office changed on 21/03/00
(6 pages)
4 March 2000Registered office changed on 04/03/00 from: factory lane trading estate leyland road preston PR1 9TE (1 page)
4 March 2000Registered office changed on 04/03/00 from: factory lane trading estate leyland road preston PR1 9TE (1 page)
1 March 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
1 March 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
1 March 2000Accounts for a dormant company made up to 30 April 1999 (3 pages)
1 March 2000Accounts for a dormant company made up to 30 April 1999 (3 pages)
1 April 1999Director resigned (1 page)
1 April 1999New secretary appointed (2 pages)
1 April 1999Secretary resigned (1 page)
1 April 1999Director resigned (1 page)
1 April 1999New secretary appointed (2 pages)
1 April 1999Secretary resigned (1 page)
1 March 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
1 March 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
1 March 1999Accounts for a dormant company made up to 30 April 1998 (3 pages)
1 March 1999Accounts for a dormant company made up to 30 April 1998 (3 pages)
9 February 1999Return made up to 01/02/99; no change of members (4 pages)
9 February 1999Return made up to 01/02/99; no change of members (4 pages)
18 May 1998Return made up to 01/02/98; full list of members (6 pages)
18 May 1998Return made up to 01/02/98; full list of members (6 pages)
14 July 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
14 July 1997Accounts for a dormant company made up to 30 April 1997 (3 pages)
14 July 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
14 July 1997Company name changed red rose H.G.V. tuition LIMITED\certificate issued on 15/07/97 (3 pages)
14 July 1997Company name changed red rose H.G.V. tuition LIMITED\certificate issued on 15/07/97 (3 pages)
14 July 1997Accounts for a dormant company made up to 30 April 1997 (3 pages)
13 February 1997Return made up to 01/02/97; no change of members (4 pages)
13 February 1997Return made up to 01/02/97; no change of members (4 pages)
9 October 1996Accounts for a dormant company made up to 30 April 1996 (3 pages)
9 October 1996Accounts for a dormant company made up to 30 April 1996 (3 pages)
9 October 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
9 October 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
11 February 1996Return made up to 01/02/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
11 February 1996Return made up to 01/02/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
11 October 1995Accounts for a dormant company made up to 30 April 1995 (3 pages)
11 October 1995Accounts for a dormant company made up to 30 April 1995 (3 pages)
11 October 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
11 October 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
30 May 1995Company name changed red rose training LIMITED\certificate issued on 31/05/95 (4 pages)
30 May 1995Company name changed red rose training LIMITED\certificate issued on 31/05/95 (4 pages)