Company NameFutureworks Training Limited
Company StatusActive
Company Number06032686
CategoryPrivate Limited Company
Incorporation Date19 December 2006(17 years, 3 months ago)

Business Activity

Section PEducation
SIC 85410Post-secondary non-tertiary education
SIC 8030Higher education
SIC 85421First-degree level higher education

Directors

Secretary NameChristopher Mayo
NationalityBritish
StatusCurrent
Appointed19 December 2006(same day as company formation)
RoleCompany Director
Correspondence Address7 Bloomfield Close
Cheadle Hulme
Cheadle
SK8 6RR
Director NameAlan Doyle
Date of BirthJuly 1969 (Born 54 years ago)
NationalityIrish
StatusCurrent
Appointed25 January 2007(1 month, 1 week after company formation)
Appointment Duration17 years, 2 months
RoleBanker
Country of ResidenceIreland
Correspondence Address7 Luttrellstown Way
Castleknock
Dublin
D15
Ireland
Director NameChristopher Mayo
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2007(7 months, 2 weeks after company formation)
Appointment Duration16 years, 8 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Bloomfield Close
Cheadle Hulme
Cheshire
SK8 6RR
Director NameMrs Renee Tyrrell
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityIrish
StatusCurrent
Appointed01 April 2014(7 years, 3 months after company formation)
Appointment Duration10 years
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressAldine House New Bailey Street
Salford
M3 5FS
Director NameProf John Stuart Brooks
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 2019(12 years, 3 months after company formation)
Appointment Duration5 years
RoleEducation Consultant
Country of ResidenceEngland
Correspondence AddressAldine House New Bailey Street
Manchester
M3 5FS
Director NameProf Robert John Campbell
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 2019(12 years, 3 months after company formation)
Appointment Duration5 years
RoleEdication Consultant
Country of ResidenceEngland
Correspondence AddressAldine House New Bailey Street
Manchester
M3 5FS
Director NameMs Gwyneth Arnold
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 2020(13 years, 1 month after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAldine House New Bailey Street
Manchester
M3 5FS
Director NameTony Tyrrell
Date of BirthNovember 1944 (Born 79 years ago)
NationalityIrish
StatusResigned
Appointed19 December 2006(same day as company formation)
RoleProperty Developer
Country of ResidenceIreland
Correspondence AddressBriar Lodge
Baltrasna
Ashbourne
Meath

Contact

Websitewww.futureworks.co.uk/
Email address[email protected]
Telephone0161 2144600
Telephone regionManchester

Location

Registered AddressAldine House
New Bailey Street
Manchester
M3 5FS
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester

Shareholders

500 at £1Alan Doyle
33.33%
Ordinary
500 at £1Chris Mayo
33.33%
Ordinary
500 at £1Renee Tyrrell
33.33%
Ordinary

Financials

Year2014
Net Worth-£3,536,617
Cash£173,467
Current Liabilities£844,884

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (2 months from now)
Accounts CategorySmall
Accounts Year End31 August

Returns

Latest Return13 December 2023 (3 months, 2 weeks ago)
Next Return Due27 December 2024 (9 months from now)

Charges

4 May 2010Delivered on: 5 May 2010
Satisfied on: 9 July 2014
Persons entitled: Nw Vclf Hf LLP 'the Holding Fund'

Classification: Debenture
Secured details: All monies due or to become due.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, all bank accounts, book debts, all stocks, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
19 June 2008Delivered on: 21 June 2008
Persons entitled: Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

16 January 2024Confirmation statement made on 13 December 2023 with no updates (3 pages)
24 May 2023Accounts for a small company made up to 31 August 2022 (11 pages)
12 January 2023Confirmation statement made on 13 December 2022 with no updates (3 pages)
30 May 2022Accounts for a small company made up to 31 August 2021 (13 pages)
13 December 2021Confirmation statement made on 13 December 2021 with no updates (3 pages)
3 June 2021Accounts for a small company made up to 31 August 2020 (11 pages)
11 January 2021Confirmation statement made on 13 December 2020 with no updates (3 pages)
18 February 2020Appointment of Ms Gwyneth Arnold as a director on 10 February 2020 (2 pages)
24 January 2020Accounts for a small company made up to 31 August 2019 (11 pages)
13 December 2019Confirmation statement made on 30 November 2019 with no updates (3 pages)
13 December 2019Confirmation statement made on 13 December 2019 with no updates (3 pages)
3 June 2019Accounts for a small company made up to 31 August 2018 (11 pages)
26 March 2019Appointment of Professor John Stuart Brooks as a director on 26 March 2019 (2 pages)
26 March 2019Appointment of Professor Robert John Campbell as a director on 26 March 2019 (2 pages)
5 December 2018Confirmation statement made on 30 November 2018 with no updates (3 pages)
5 June 2018Accounts for a small company made up to 31 August 2017 (12 pages)
30 November 2017Confirmation statement made on 30 November 2017 with updates (5 pages)
30 November 2017Confirmation statement made on 30 November 2017 with updates (5 pages)
5 June 2017Accounts for a small company made up to 31 August 2016 (7 pages)
5 June 2017Accounts for a small company made up to 31 August 2016 (7 pages)
12 January 2017Confirmation statement made on 19 December 2016 with updates (7 pages)
12 January 2017Confirmation statement made on 19 December 2016 with updates (7 pages)
9 February 2016Accounts for a small company made up to 31 August 2015 (7 pages)
9 February 2016Accounts for a small company made up to 31 August 2015 (7 pages)
12 January 2016Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 1,500
(6 pages)
12 January 2016Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 1,500
(6 pages)
22 January 2015Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 1,500
(6 pages)
22 January 2015Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 1,500
(6 pages)
16 December 2014Accounts for a small company made up to 31 August 2014 (7 pages)
16 December 2014Accounts for a small company made up to 31 August 2014 (7 pages)
9 July 2014All of the property or undertaking has been released from charge 2 (2 pages)
9 July 2014Satisfaction of charge 2 in full (1 page)
9 July 2014All of the property or undertaking has been released from charge 2 (2 pages)
9 July 2014Satisfaction of charge 2 in full (1 page)
24 April 2014Amended accounts made up to 31 August 2011 (8 pages)
24 April 2014Accounts for a small company made up to 31 August 2013 (7 pages)
24 April 2014Accounts for a small company made up to 31 August 2013 (7 pages)
24 April 2014Amended accounts made up to 31 August 2013 (8 pages)
24 April 2014Amended accounts made up to 31 August 2013 (8 pages)
24 April 2014Amended accounts made up to 31 August 2011 (8 pages)
4 April 2014Appointment of Mrs Renee Tyrrell as a director (2 pages)
4 April 2014Termination of appointment of Tony Tyrrell as a director (1 page)
4 April 2014Appointment of Mrs Renee Tyrrell as a director (2 pages)
4 April 2014Termination of appointment of Tony Tyrrell as a director (1 page)
4 February 2014Registered office address changed from 7 Bloomfield Close Cheadle Hulme Cheadle SK8 6RR on 4 February 2014 (1 page)
4 February 2014Annual return made up to 19 December 2013 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 1,500
(6 pages)
4 February 2014Registered office address changed from 7 Bloomfield Close Cheadle Hulme Cheadle SK8 6RR on 4 February 2014 (1 page)
4 February 2014Secretary's details changed for Chris Mayo on 4 February 2014 (1 page)
4 February 2014Secretary's details changed for Chris Mayo on 4 February 2014 (1 page)
4 February 2014Annual return made up to 19 December 2013 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 1,500
(6 pages)
4 February 2014Registered office address changed from 7 Bloomfield Close Cheadle Hulme Cheadle SK8 6RR on 4 February 2014 (1 page)
4 February 2014Secretary's details changed for Chris Mayo on 4 February 2014 (1 page)
31 January 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
31 January 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
21 December 2012Annual return made up to 19 December 2012 with a full list of shareholders (6 pages)
21 December 2012Annual return made up to 19 December 2012 with a full list of shareholders (6 pages)
23 May 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
23 May 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
3 January 2012Annual return made up to 19 December 2011 with a full list of shareholders (6 pages)
3 January 2012Annual return made up to 19 December 2011 with a full list of shareholders (6 pages)
2 December 2011Previous accounting period shortened from 31 December 2011 to 31 August 2011 (1 page)
2 December 2011Previous accounting period shortened from 31 December 2011 to 31 August 2011 (1 page)
20 September 2011Total exemption small company accounts made up to 31 December 2010 (9 pages)
20 September 2011Total exemption small company accounts made up to 31 December 2010 (9 pages)
4 March 2011Annual return made up to 19 December 2010 with a full list of shareholders (6 pages)
4 March 2011Annual return made up to 19 December 2010 with a full list of shareholders (6 pages)
5 May 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
5 May 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
10 March 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
10 March 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
23 February 2010Director's details changed for Tony Tyrrell on 22 February 2010 (2 pages)
23 February 2010Director's details changed for Tony Tyrrell on 22 February 2010 (2 pages)
23 February 2010Director's details changed for Christopher Mayo on 22 February 2010 (2 pages)
23 February 2010Director's details changed for Alan Doyle on 22 February 2010 (2 pages)
23 February 2010Annual return made up to 19 December 2009 with a full list of shareholders (5 pages)
23 February 2010Director's details changed for Christopher Mayo on 22 February 2010 (2 pages)
23 February 2010Director's details changed for Alan Doyle on 22 February 2010 (2 pages)
23 February 2010Annual return made up to 19 December 2009 with a full list of shareholders (5 pages)
26 March 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
26 March 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
20 March 2009Return made up to 19/12/08; full list of members (4 pages)
20 March 2009Return made up to 19/12/08; full list of members (4 pages)
21 June 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
21 June 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
16 June 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
16 June 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
8 February 2008Director's particulars changed (1 page)
8 February 2008Return made up to 19/12/07; full list of members (3 pages)
8 February 2008Director's particulars changed (1 page)
8 February 2008Return made up to 19/12/07; full list of members (3 pages)
9 November 2007New director appointed (1 page)
9 November 2007New director appointed (1 page)
26 February 2007Resolutions
  • RES13 ‐ Appt of dir, issue shar 25/01/07
(1 page)
26 February 2007New director appointed (2 pages)
26 February 2007Resolutions
  • RES13 ‐ Appt of dir, issue shar 25/01/07
(1 page)
26 February 2007New director appointed (2 pages)
19 December 2006Incorporation (15 pages)
19 December 2006Incorporation (15 pages)