Company NameTraining To Care Ltd
DirectorSean Anthony Fitzpatrick
Company StatusActive
Company Number04466817
CategoryPrivate Limited Company
Incorporation Date21 June 2002(21 years, 9 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameDr Sean Anthony Fitzpatrick
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed26 June 2002(5 days after company formation)
Appointment Duration21 years, 9 months
RoleResidential Childcare
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Lansdowne House
85 Buxton Road Heavily
Stockport
Cheshire
SK2 6LR
Secretary NameEllen Fitzpatrick
NationalityBritish
StatusCurrent
Appointed26 June 2002(5 days after company formation)
Appointment Duration21 years, 9 months
RoleResidential Childcare
Correspondence Address2nd Floor Lansdowne House
85 Buxton Road Heavily
Stockport
Cheshire
SK2 6LR
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed21 June 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed21 June 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
M7 4AS

Contact

Websitetrainingtocare.co.uk

Location

Registered Address2nd Floor Lansdowne House
85 Buxton Road Heavily
Stockport
Cheshire
SK2 6LR
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardManor
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Dr Sean Fitzpatrick
50.00%
Ordinary
1 at £1Ellen Fitzpatrick
50.00%
Ordinary

Accounts

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

Returns

Latest Return28 February 2024 (1 month ago)
Next Return Due14 March 2025 (11 months, 2 weeks from now)

Filing History

24 August 2023Accounts for a dormant company made up to 30 April 2023 (2 pages)
11 January 2023Accounts for a dormant company made up to 30 April 2022 (2 pages)
9 November 2022Confirmation statement made on 9 November 2022 with updates (4 pages)
9 November 2022Previous accounting period shortened from 30 June 2022 to 30 April 2022 (1 page)
2 September 2022Memorandum and Articles of Association (21 pages)
2 September 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
1 September 2022Statement of company's objects (2 pages)
31 May 2022Confirmation statement made on 31 May 2022 with updates (5 pages)
11 October 2021Accounts for a dormant company made up to 30 June 2021 (2 pages)
7 June 2021Confirmation statement made on 3 June 2021 with updates (5 pages)
10 May 2021Accounts for a dormant company made up to 30 June 2020 (2 pages)
26 June 2020Statement of capital following an allotment of shares on 24 June 2020
  • GBP 100
(3 pages)
25 June 2020Statement of capital following an allotment of shares on 24 June 2020
  • GBP 100
(3 pages)
25 June 2020Statement of capital following an allotment of shares on 24 June 2020
  • GBP 100
(3 pages)
24 June 2020Statement of capital following an allotment of shares on 24 June 2020
  • GBP 100
(3 pages)
8 June 2020Confirmation statement made on 3 June 2020 with updates (5 pages)
16 March 2020Accounts for a dormant company made up to 30 June 2019 (2 pages)
3 June 2019Confirmation statement made on 3 June 2019 with no updates (3 pages)
20 March 2019Accounts for a dormant company made up to 30 June 2018 (2 pages)
14 June 2018Confirmation statement made on 12 June 2018 with no updates (3 pages)
6 March 2018Accounts for a dormant company made up to 30 June 2017 (2 pages)
12 June 2017Confirmation statement made on 12 June 2017 with updates (5 pages)
12 June 2017Confirmation statement made on 12 June 2017 with updates (5 pages)
28 March 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
28 March 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
21 June 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 2
(3 pages)
21 June 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 2
(3 pages)
3 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
3 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
24 June 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 2
(3 pages)
24 June 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 2
(3 pages)
4 August 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 2
(3 pages)
4 August 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 2
(3 pages)
3 July 2014Accounts for a dormant company made up to 30 June 2014 (2 pages)
3 July 2014Accounts for a dormant company made up to 30 June 2014 (2 pages)
13 March 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
13 March 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
5 August 2013Annual return made up to 21 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(3 pages)
5 August 2013Annual return made up to 21 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(3 pages)
12 July 2012Secretary's details changed for Ellen Fitzpatrick on 21 June 2012 (1 page)
12 July 2012Annual return made up to 21 June 2012 with a full list of shareholders (3 pages)
12 July 2012Registered office address changed from 17 Hough Lane Wilmslow Cheshire SK9 2LQ England on 12 July 2012 (1 page)
12 July 2012Accounts for a dormant company made up to 30 June 2012 (2 pages)
12 July 2012Secretary's details changed for Ellen Fitzpatrick on 21 June 2012 (1 page)
12 July 2012Annual return made up to 21 June 2012 with a full list of shareholders (3 pages)
12 July 2012Accounts for a dormant company made up to 30 June 2012 (2 pages)
12 July 2012Registered office address changed from 17 Hough Lane Wilmslow Cheshire SK9 2LQ England on 12 July 2012 (1 page)
12 July 2012Director's details changed for Dr Sean Anthony Fitzpatrick on 21 June 2012 (2 pages)
12 July 2012Director's details changed for Dr Sean Anthony Fitzpatrick on 21 June 2012 (2 pages)
21 May 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
21 May 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
22 June 2011Registered office address changed from 21 Torkington Road Wilmslow Cheshire SK9 2AE on 22 June 2011 (1 page)
22 June 2011Director's details changed for Dr Sean Anthony Fitzpatrick on 22 June 2011 (2 pages)
22 June 2011Annual return made up to 21 June 2011 with a full list of shareholders (4 pages)
22 June 2011Secretary's details changed for Ellen Fitzpatrick on 22 June 2011 (2 pages)
22 June 2011Secretary's details changed for Ellen Fitzpatrick on 22 June 2011 (2 pages)
22 June 2011Registered office address changed from 21 Torkington Road Wilmslow Cheshire SK9 2AE on 22 June 2011 (1 page)
22 June 2011Annual return made up to 21 June 2011 with a full list of shareholders (4 pages)
22 June 2011Director's details changed for Dr Sean Anthony Fitzpatrick on 22 June 2011 (2 pages)
24 March 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
24 March 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
13 November 2010Compulsory strike-off action has been discontinued (1 page)
13 November 2010Compulsory strike-off action has been discontinued (1 page)
12 November 2010Annual return made up to 21 June 2010 with a full list of shareholders (4 pages)
12 November 2010Annual return made up to 21 June 2010 with a full list of shareholders (4 pages)
19 October 2010First Gazette notice for compulsory strike-off (1 page)
19 October 2010First Gazette notice for compulsory strike-off (1 page)
24 July 2009Accounts for a dormant company made up to 30 June 2009 (1 page)
24 July 2009Accounts for a dormant company made up to 30 June 2009 (1 page)
22 July 2009Return made up to 21/06/09; full list of members (3 pages)
22 July 2009Return made up to 21/06/09; full list of members (3 pages)
17 December 2008Return made up to 21/06/08; full list of members (3 pages)
17 December 2008Return made up to 21/06/08; full list of members (3 pages)
12 September 2008Accounts for a dormant company made up to 30 June 2007 (1 page)
12 September 2008Accounts for a dormant company made up to 30 June 2008 (1 page)
12 September 2008Accounts for a dormant company made up to 30 June 2007 (1 page)
12 September 2008Accounts for a dormant company made up to 30 June 2008 (1 page)
16 October 2007Return made up to 21/06/07; no change of members (6 pages)
16 October 2007Return made up to 21/06/07; no change of members (6 pages)
3 January 2007Accounts for a dormant company made up to 30 June 2006 (1 page)
3 January 2007Accounts for a dormant company made up to 30 June 2006 (1 page)
16 January 2006Accounts for a dormant company made up to 30 June 2005 (1 page)
16 January 2006Accounts for a dormant company made up to 30 June 2005 (1 page)
15 December 2005Return made up to 21/06/05; full list of members (6 pages)
15 December 2005Return made up to 21/06/05; full list of members (6 pages)
7 July 2004Accounts for a dormant company made up to 30 June 2004 (1 page)
7 July 2004Accounts for a dormant company made up to 30 June 2004 (1 page)
1 July 2004Director's particulars changed (1 page)
1 July 2004Director's particulars changed (1 page)
25 June 2004Return made up to 21/06/04; full list of members (6 pages)
25 June 2004Return made up to 21/06/04; full list of members (6 pages)
22 June 2004Registered office changed on 22/06/04 from: foye 6 elswick avenue bramhall stockport cheshire SK7 2PN (1 page)
22 June 2004Secretary's particulars changed (1 page)
22 June 2004Registered office changed on 22/06/04 from: foye 6 elswick avenue bramhall stockport cheshire SK7 2PN (1 page)
22 June 2004Secretary's particulars changed (1 page)
17 June 2004Accounts for a dormant company made up to 30 June 2003 (1 page)
17 June 2004Accounts for a dormant company made up to 30 June 2003 (1 page)
30 October 2003Return made up to 21/06/03; full list of members (6 pages)
30 October 2003Return made up to 21/06/03; full list of members (6 pages)
26 July 2002Registered office changed on 26/07/02 from: foye, 6 elswick ave bramhall stockport cheshire SK7 2PN (1 page)
26 July 2002New director appointed (2 pages)
26 July 2002New secretary appointed (2 pages)
26 July 2002Ad 26/06/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
26 July 2002Ad 26/06/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
26 July 2002New director appointed (2 pages)
26 July 2002Registered office changed on 26/07/02 from: foye, 6 elswick ave bramhall stockport cheshire SK7 2PN (1 page)
26 July 2002New secretary appointed (2 pages)
27 June 2002Director resigned (1 page)
27 June 2002Director resigned (1 page)
27 June 2002Secretary resigned (1 page)
27 June 2002Secretary resigned (1 page)
21 June 2002Incorporation (9 pages)
21 June 2002Incorporation (9 pages)