Company NameTransport Training Academy Limited
Company StatusActive
Company Number05310211
CategoryPrivate Limited Company
Incorporation Date10 December 2004(19 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Helen Coupe
Date of BirthMarch 1967 (Born 57 years ago)
NationalityEnglish
StatusCurrent
Appointed11 December 2004(1 day after company formation)
Appointment Duration19 years, 4 months
RoleStudent Nurse
Country of ResidenceEngland
Correspondence Address72 Rigby Lane
Bradshaw
Bolton
Lancashire
BL2 3EQ
Director NameMr David William Coupe
Date of BirthApril 1965 (Born 59 years ago)
NationalityEnglish
StatusCurrent
Appointed11 December 2004(1 day after company formation)
Appointment Duration19 years, 4 months
RoleTutor
Country of ResidenceEngland
Correspondence AddressAcademy House 255 Gloucester Street
Atherton
Manchester
M46 0JD
Secretary NameMr David William Coupe
NationalityEnglish
StatusCurrent
Appointed11 December 2004(1 day after company formation)
Appointment Duration19 years, 4 months
RoleTutor
Country of ResidenceEngland
Correspondence Address72 Rigby Lane
Bradshaw
Bolton
Lancashire
BL2 3EQ
Director NameMrs Rachael Daniels
Date of BirthJuly 1972 (Born 51 years ago)
NationalityEnglish
StatusCurrent
Appointed06 April 2013(8 years, 3 months after company formation)
Appointment Duration11 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAcademy House 255 Gloucester Street
Atherton
Manchester
M46 0JD
Director NameMrs Rachael Davis
Date of BirthJuly 1972 (Born 51 years ago)
NationalityEnglish
StatusCurrent
Appointed06 April 2013(8 years, 3 months after company formation)
Appointment Duration11 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAcademy House 255 Gloucester Street
Atherton
Manchester
M46 0JD
Director NameMiss Lauren May Scanlin
Date of BirthMarch 1989 (Born 35 years ago)
NationalityEnglish
StatusCurrent
Appointed18 May 2022(17 years, 5 months after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAcademy House 255 Gloucester Street
Atherton
Manchester
M46 0JD
Director NameOnline Nominees Limited (Corporation)
StatusResigned
Appointed10 December 2004(same day as company formation)
Correspondence AddressCarpenter Court
1 Maple Road Bramhall
Stockport
Cheshire
SK7 2DH
Secretary NameOnline Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed10 December 2004(same day as company formation)
Correspondence AddressCarpenter Court 1 Maple Road
Bramhall
Stockport
Cheshire
SK7 2DH

Contact

Websitewww.ttacademy.com/
Email address[email protected]
Telephone0845 0560561
Telephone regionUnknown

Location

Registered AddressAcademy House 255 Gloucester Street
Atherton
Manchester
M46 0JD
RegionNorth West
ConstituencyBolton West
CountyGreater Manchester
WardAtherton
Built Up AreaGreater Manchester

Financials

Year2012
Net Worth£54,804
Cash£10,532
Current Liabilities£58,395

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due28 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 December

Returns

Latest Return11 May 2023 (11 months, 2 weeks ago)
Next Return Due25 May 2024 (4 weeks, 1 day from now)

Charges

18 April 2013Delivered on: 24 April 2013
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
4 January 2013Delivered on: 10 January 2013
Persons entitled: National Grid Property Holdings Limited

Classification: Charge on monies
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Rent deposit see image for full details.
Outstanding

Filing History

5 October 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
11 May 2020Confirmation statement made on 11 May 2020 with updates (4 pages)
27 March 2020Director's details changed for Mrs Rachael Scanlin on 26 March 2020 (2 pages)
31 December 2019Confirmation statement made on 10 December 2019 with no updates (3 pages)
28 December 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
30 September 2019Previous accounting period shortened from 31 December 2018 to 30 December 2018 (1 page)
15 January 2019Confirmation statement made on 10 December 2018 with no updates (3 pages)
27 September 2018Unaudited abridged accounts made up to 31 December 2017 (13 pages)
22 December 2017Confirmation statement made on 10 December 2017 with no updates (3 pages)
22 December 2017Confirmation statement made on 10 December 2017 with no updates (3 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
17 February 2017Confirmation statement made on 10 December 2016 with updates (6 pages)
17 February 2017Confirmation statement made on 10 December 2016 with updates (6 pages)
21 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
21 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
11 February 2016Annual return made up to 10 December 2015 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 100
(6 pages)
11 February 2016Annual return made up to 10 December 2015 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 100
(6 pages)
23 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
23 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
12 December 2014Annual return made up to 10 December 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 100
(7 pages)
12 December 2014Annual return made up to 10 December 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 100
(7 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
5 January 2014Annual return made up to 10 December 2013 with a full list of shareholders
Statement of capital on 2014-01-05
  • GBP 100
(7 pages)
5 January 2014Annual return made up to 10 December 2013 with a full list of shareholders
Statement of capital on 2014-01-05
  • GBP 100
(7 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
24 September 2013Appointment of Mrs Rachel Scanlin as a director (2 pages)
24 September 2013Appointment of Mrs Rachel Scanlin as a director (2 pages)
24 April 2013Registration of charge 053102110002 (19 pages)
24 April 2013Registration of charge 053102110002 (19 pages)
13 March 2013Registered office address changed from Egerton Works Egerton Street Farnworth Bolton Lancashire BL4 7ER on 13 March 2013 (1 page)
13 March 2013Registered office address changed from Egerton Works Egerton Street Farnworth Bolton Lancashire BL4 7ER on 13 March 2013 (1 page)
10 January 2013Particulars of a mortgage or charge / charge no: 1 (5 pages)
10 January 2013Particulars of a mortgage or charge / charge no: 1 (5 pages)
11 December 2012Annual return made up to 10 December 2012 with a full list of shareholders (5 pages)
11 December 2012Annual return made up to 10 December 2012 with a full list of shareholders (5 pages)
19 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
19 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
18 April 2012Compulsory strike-off action has been discontinued (1 page)
18 April 2012Compulsory strike-off action has been discontinued (1 page)
17 April 2012First Gazette notice for compulsory strike-off (1 page)
17 April 2012First Gazette notice for compulsory strike-off (1 page)
11 April 2012Annual return made up to 10 December 2011 with a full list of shareholders (5 pages)
11 April 2012Annual return made up to 10 December 2011 with a full list of shareholders (5 pages)
11 May 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
11 May 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
27 January 2011Annual return made up to 10 December 2010 with a full list of shareholders (5 pages)
27 January 2011Annual return made up to 10 December 2010 with a full list of shareholders (5 pages)
10 July 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
10 July 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
4 February 2010Annual return made up to 10 December 2009 with a full list of shareholders (5 pages)
4 February 2010Director's details changed for Helen Coupe on 1 November 2009 (2 pages)
4 February 2010Director's details changed for Helen Coupe on 1 November 2009 (2 pages)
4 February 2010Director's details changed for David William Coupe on 1 November 2009 (2 pages)
4 February 2010Director's details changed for David William Coupe on 1 November 2009 (2 pages)
4 February 2010Annual return made up to 10 December 2009 with a full list of shareholders (5 pages)
4 February 2010Director's details changed for Helen Coupe on 1 November 2009 (2 pages)
4 February 2010Director's details changed for David William Coupe on 1 November 2009 (2 pages)
4 August 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
4 August 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
15 January 2009Return made up to 10/12/08; full list of members (3 pages)
15 January 2009Return made up to 10/12/08; full list of members (3 pages)
21 April 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
21 April 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
30 January 2008Return made up to 10/12/07; full list of members (2 pages)
30 January 2008Return made up to 10/12/07; full list of members (2 pages)
18 January 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
18 January 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
8 January 2007Director's particulars changed (1 page)
8 January 2007Return made up to 10/12/06; full list of members (2 pages)
8 January 2007Secretary's particulars changed;director's particulars changed (1 page)
8 January 2007Secretary's particulars changed;director's particulars changed (1 page)
8 January 2007Return made up to 10/12/06; full list of members (2 pages)
8 January 2007Director's particulars changed (1 page)
30 March 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
30 March 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
23 December 2005Return made up to 10/12/05; full list of members (2 pages)
23 December 2005Return made up to 10/12/05; full list of members (2 pages)
2 August 2005Registered office changed on 02/08/05 from: 302 turton road bradshaw bolton lancashire BL2 3EF (1 page)
2 August 2005Registered office changed on 02/08/05 from: 302 turton road bradshaw bolton lancashire BL2 3EF (1 page)
17 December 2004Registered office changed on 17/12/04 from: 379 stitch-mi-lane, harwood bolton lancashire BL2 3PR (1 page)
17 December 2004New secretary appointed;new director appointed (1 page)
17 December 2004New director appointed (1 page)
17 December 2004New secretary appointed;new director appointed (1 page)
17 December 2004Ad 11/12/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
17 December 2004New director appointed (1 page)
17 December 2004Registered office changed on 17/12/04 from: 379 stitch-mi-lane, harwood bolton lancashire BL2 3PR (1 page)
17 December 2004Ad 11/12/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
16 December 2004Secretary resigned (1 page)
16 December 2004Director resigned (1 page)
16 December 2004Secretary resigned (1 page)
16 December 2004Director resigned (1 page)
10 December 2004Incorporation (12 pages)
10 December 2004Incorporation (12 pages)