Company NameProvident Training Limited
Company StatusDissolved
Company Number05367554
CategoryPrivate Limited Company
Incorporation Date17 February 2005(19 years, 2 months ago)
Dissolution Date10 December 2019 (4 years, 4 months ago)
Previous NameCommunity Skills Development Agency Limited

Business Activity

Section PEducation
SIC 8042Adult and other education
SIC 85320Technical and vocational secondary education

Directors

Director NameMr Mohibur Rahman
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2009(4 years, 1 month after company formation)
Appointment Duration10 years, 8 months (closed 10 December 2019)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address125-127 Union Street
Oldham
OL1 1TE
Director NameMr Christopher David Massey
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed10 February 2012(6 years, 11 months after company formation)
Appointment Duration7 years, 10 months (closed 10 December 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address125-127 Union Street
Oldham
OL1 1TE
Secretary NameD R Sefton & Co Secretary Ltd (Corporation)
StatusClosed
Appointed01 April 2009(4 years, 1 month after company formation)
Appointment Duration10 years, 8 months (closed 10 December 2019)
Correspondence Address141 Union Street
Oldham
Lancashire
OL1 1TE
Director NameMs Helon Begum
Date of BirthApril 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2005(3 days after company formation)
Appointment Duration10 years, 1 month (resigned 01 April 2015)
RoleSelf Employed
Country of ResidenceEngland
Correspondence AddressSefton & Co 141 Union Street
Oldham
Lancashire
OL1 1TE
Secretary NameMs Helon Begum
NationalityBritish
StatusResigned
Appointed20 February 2005(3 days after company formation)
Appointment DurationResigned same day (resigned 20 February 2005)
RoleSelf Employed
Country of ResidenceEngland
Correspondence Address177 Frederick Street
Oldham
Lancashire
OL8 4DH
Secretary NameMr Mohibur Rahman
NationalityBritish
StatusResigned
Appointed20 February 2005(3 days after company formation)
Appointment Duration4 years, 1 month (resigned 01 April 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address177 Frederick Street
Oldham
Lancashire
OL8 4DH
Director NameMrs Shahida Rahman
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2010(5 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 07 October 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Eustace Street
Chadderton
Oldham
OL9 0EB
Director NameMr Wahidur Rahman
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2010(5 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 07 October 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Eustace Street
Chadderton
Oldham
OL9 0EB
Director NameMr Neil Edward Flynn
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2011(6 years, 7 months after company formation)
Appointment Duration3 years, 7 months (resigned 13 May 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSefton & Co 141 Union Street
Oldham
Lancashire
OL1 1TE
Director Name@Ukplc Client Director Ltd (Corporation)
StatusResigned
Appointed17 February 2005(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Secretary Name@Ukplc Client Secretary Ltd (Corporation)
StatusResigned
Appointed17 February 2005(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN

Location

Registered Address125-127 Union Street
Oldham
OL1 1TE
RegionNorth West
ConstituencyOldham East and Saddleworth
CountyGreater Manchester
WardSt Mary's
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£733,617
Cash£128,551
Current Liabilities£367,286

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

29 June 2015Registered office address changed from Sefton & Co 141 Union Street Oldham Lancashire OL1 1TE to 125-127 Union Street Oldham OL1 1TE on 29 June 2015 (2 pages)
23 June 2015Statement of affairs with form 4.19 (7 pages)
23 June 2015Appointment of a voluntary liquidator (1 page)
18 May 2015Termination of appointment of Neil Edward Flynn as a director on 13 May 2015 (1 page)
18 May 2015Termination of appointment of Helon Begum as a director on 1 April 2015 (1 page)
18 May 2015Termination of appointment of Helon Begum as a director on 1 April 2015 (1 page)
24 February 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 119
(5 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
16 December 2014Company name changed community skills development agency LIMITED\certificate issued on 16/12/14 (2 pages)
3 December 2014Change of name notice (2 pages)
26 November 2014Satisfaction of charge 2 in full (2 pages)
26 November 2014Satisfaction of charge 1 in full (1 page)
4 March 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 119
(5 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
2 May 2013Annual return made up to 17 February 2013 with a full list of shareholders (5 pages)
25 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
10 November 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
17 August 2012Amended AP01 (2 pages)
11 June 2012Director's details changed for Mr Mohibur Rahman on 11 June 2012 (2 pages)
11 June 2012Statement of capital following an allotment of shares on 10 February 2012
  • GBP 119
(3 pages)
11 June 2012Director's details changed for Mrs Helon Begum on 11 June 2012 (2 pages)
11 June 2012Annual return made up to 17 February 2012 with a full list of shareholders (6 pages)
11 June 2012Appointment of Mr Christopher David Massey as a director (2 pages)
20 February 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
18 January 2012Termination of appointment of Shahida Rahman as a director (1 page)
7 October 2011Termination of appointment of Wahidur Rahman as a director (1 page)
7 October 2011Appointment of Mr Neil Edward Flynn as a director (2 pages)
2 March 2011Annual return made up to 17 February 2011 with a full list of shareholders (7 pages)
6 January 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
18 November 2010Appointment of Mrs Shahida Rahman as a director (2 pages)
18 November 2010Appointment of Mr Wahidur Rahman as a director (2 pages)
25 February 2010Director's details changed for Mr Mohibur Rahman on 1 September 2009 (2 pages)
25 February 2010Director's details changed for Mr Mohibur Rahman on 1 September 2009 (2 pages)
23 February 2010Secretary's details changed for D R Sefton & Co Secretary Ltd on 22 February 2010 (2 pages)
23 February 2010Annual return made up to 17 February 2010 with a full list of shareholders (5 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
19 May 2009Return made up to 17/02/09; full list of members (3 pages)
16 May 2009Director appointed mohibur rahman (1 page)
8 May 2009Secretary appointed d r sefton & co secretary LTD (1 page)
8 May 2009Registered office changed on 08/05/2009 from 177 frederick street oldham OL84DH (1 page)
8 May 2009Appointment terminated secretary mohibur rahman (1 page)
8 April 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
14 July 2008Return made up to 17/02/08; full list of members (3 pages)
6 March 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
2 April 2007Return made up to 17/02/07; full list of members (2 pages)
23 May 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
20 March 2006Return made up to 17/02/06; full list of members (2 pages)
5 January 2006Accounting reference date extended from 28/02/06 to 31/03/06 (1 page)
24 February 2005Secretary's particulars changed;director's particulars changed (1 page)
24 February 2005Secretary resigned (1 page)
21 February 2005New secretary appointed (1 page)
21 February 2005Secretary resigned (1 page)
21 February 2005Director resigned (1 page)
21 February 2005New director appointed (1 page)
21 February 2005New secretary appointed (1 page)
17 February 2005Incorporation (13 pages)