Company NameChamber Training Solutions Limited
DirectorClive Allan James Memmott
Company StatusActive
Company Number06220094
CategoryPrivate Limited Company
Incorporation Date19 April 2007(17 years ago)
Previous NameWigan Solutions Limited

Business Activity

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

Directors

Director NameMr Clive Allan James Memmott
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed21 October 2016(9 years, 6 months after company formation)
Appointment Duration7 years, 6 months
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressElliot House 151 Deansgate
Manchester
M3 3WD
Director NameMrs Debra Lynne Woodruff
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLee House
90 Great Bridgewater Street
Manchester
M1 5JW
Secretary NameMs Carol Dodgson
NationalityBritish
StatusResigned
Appointed19 April 2007(same day as company formation)
RoleSecretary
Correspondence AddressLee House
90 Great Bridgewater Street
Manchester
M1 5JW
Secretary NameMrs Gillian Fishley
StatusResigned
Appointed18 July 2013(6 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 07 November 2014)
RoleCompany Director
Correspondence AddressLee House
90 Great Bridgewater Street
Manchester
M1 5JW
Director NameMr Paul Anthony Simpson
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2014(7 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 13 March 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLee House
90 Great Bridgewater Street
Manchester
M1 5JW
Secretary NameMr Paul Anthony Simpson
StatusResigned
Appointed07 November 2014(7 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 13 March 2017)
RoleCompany Director
Correspondence AddressLee House
90 Great Bridgewater Street
Manchester
M1 5JW
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed19 April 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed19 April 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websitemanchester-enterprises.co.uk

Location

Registered AddressElliot House
151 Deansgate
Manchester
M3 3WD
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Economic Solutions LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return13 March 2024 (1 month, 1 week ago)
Next Return Due27 March 2025 (11 months from now)

Filing History

30 March 2020Confirmation statement made on 13 March 2020 with updates (5 pages)
23 October 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
20 March 2019Confirmation statement made on 13 March 2019 with updates (5 pages)
27 November 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
22 March 2018Confirmation statement made on 13 March 2018 with updates (5 pages)
19 September 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
19 September 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
11 April 2017Registered office address changed from Lee House 90 Great Bridgewater Street Manchester M1 5JW to Elliot House 151 Deansgate Manchester M3 3WD on 11 April 2017 (1 page)
11 April 2017Registered office address changed from Lee House 90 Great Bridgewater Street Manchester M1 5JW to Elliot House 151 Deansgate Manchester M3 3WD on 11 April 2017 (1 page)
6 April 2017Termination of appointment of Paul Anthony Simpson as a director on 13 March 2017 (1 page)
6 April 2017Termination of appointment of Paul Anthony Simpson as a secretary on 13 March 2017 (1 page)
6 April 2017Termination of appointment of Paul Anthony Simpson as a secretary on 13 March 2017 (1 page)
6 April 2017Termination of appointment of Paul Anthony Simpson as a director on 13 March 2017 (1 page)
28 March 2017Current accounting period shortened from 30 April 2017 to 31 March 2017 (1 page)
28 March 2017Current accounting period shortened from 30 April 2017 to 31 March 2017 (1 page)
13 March 2017Confirmation statement made on 13 March 2017 with updates (6 pages)
13 March 2017Confirmation statement made on 13 March 2017 with updates (6 pages)
18 January 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
18 January 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
25 November 2016Appointment of Mr Clive Allan James Memmott as a director on 21 October 2016 (2 pages)
25 November 2016Appointment of Mr Clive Allan James Memmott as a director on 21 October 2016 (2 pages)
4 August 2016Company name changed wigan solutions LIMITED\certificate issued on 04/08/16
  • CONNOT ‐ Change of name notice
(3 pages)
4 August 2016Company name changed wigan solutions LIMITED\certificate issued on 04/08/16
  • CONNOT ‐ Change of name notice
(3 pages)
26 June 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-05-20
(2 pages)
26 June 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-05-20
(2 pages)
16 May 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 1
(3 pages)
16 May 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 1
(3 pages)
18 January 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
18 January 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
24 April 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 1
(3 pages)
24 April 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 1
(3 pages)
7 January 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
7 January 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
24 November 2014Appointment of Mr Paul Anthony Simpson as a secretary on 7 November 2014 (2 pages)
24 November 2014Appointment of Mr Paul Anthony Simpson as a secretary on 7 November 2014 (2 pages)
24 November 2014Appointment of Mr Paul Anthony Simpson as a secretary on 7 November 2014 (2 pages)
23 November 2014Termination of appointment of Gillian Fishley as a secretary on 7 November 2014 (1 page)
23 November 2014Termination of appointment of Gillian Fishley as a secretary on 7 November 2014 (1 page)
23 November 2014Termination of appointment of Gillian Fishley as a secretary on 7 November 2014 (1 page)
1 October 2014Appointment of Mr Paul Anthony Simpson as a director on 17 August 2014 (2 pages)
1 October 2014Appointment of Mr Paul Anthony Simpson as a director on 17 August 2014 (2 pages)
1 October 2014Termination of appointment of Debra Lynne Woodruff as a director on 17 August 2014 (1 page)
1 October 2014Termination of appointment of Debra Lynne Woodruff as a director on 17 August 2014 (1 page)
15 May 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 1
(3 pages)
15 May 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 1
(3 pages)
6 January 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
6 January 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
29 August 2013Appointment of Mrs Gillian Fishley as a secretary (1 page)
29 August 2013Termination of appointment of Carol Dodgson as a secretary (1 page)
29 August 2013Appointment of Mrs Gillian Fishley as a secretary (1 page)
29 August 2013Termination of appointment of Carol Dodgson as a secretary (1 page)
8 May 2013Secretary's details changed for Ms Carol Dodgson on 20 April 2012 (1 page)
8 May 2013Secretary's details changed for Ms Carol Dodgson on 20 April 2012 (1 page)
8 May 2013Director's details changed for Ms Debra Lynne Woodruff on 20 April 2012 (2 pages)
8 May 2013Director's details changed for Ms Debra Lynne Woodruff on 20 April 2012 (2 pages)
8 May 2013Annual return made up to 19 April 2013 with a full list of shareholders (3 pages)
8 May 2013Annual return made up to 19 April 2013 with a full list of shareholders (3 pages)
14 March 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
14 March 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
23 April 2012Annual return made up to 19 April 2012 with a full list of shareholders (4 pages)
23 April 2012Annual return made up to 19 April 2012 with a full list of shareholders (4 pages)
20 December 2011Accounts for a dormant company made up to 30 April 2011 (2 pages)
20 December 2011Accounts for a dormant company made up to 30 April 2011 (2 pages)
19 April 2011Annual return made up to 19 April 2011 with a full list of shareholders (4 pages)
19 April 2011Annual return made up to 19 April 2011 with a full list of shareholders (4 pages)
21 January 2011Accounts for a dormant company made up to 30 April 2010 (2 pages)
21 January 2011Accounts for a dormant company made up to 30 April 2010 (2 pages)
22 April 2010Annual return made up to 19 April 2010 with a full list of shareholders (4 pages)
22 April 2010Annual return made up to 19 April 2010 with a full list of shareholders (4 pages)
19 January 2010Accounts for a dormant company made up to 30 April 2009 (2 pages)
19 January 2010Accounts for a dormant company made up to 30 April 2009 (2 pages)
12 May 2009Return made up to 19/04/09; full list of members (3 pages)
12 May 2009Return made up to 19/04/09; full list of members (3 pages)
27 December 2008Accounts for a dormant company made up to 30 April 2008 (3 pages)
27 December 2008Accounts for a dormant company made up to 30 April 2008 (3 pages)
28 May 2008Return made up to 19/04/08; full list of members (3 pages)
28 May 2008Return made up to 19/04/08; full list of members (3 pages)
11 June 2007Ad 19/04/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
11 June 2007Ad 19/04/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
1 June 2007New secretary appointed (2 pages)
1 June 2007New director appointed (2 pages)
1 June 2007New director appointed (2 pages)
1 June 2007New secretary appointed (2 pages)
22 May 2007Resolutions
  • RES13 ‐ Issue shares 19/04/07
(1 page)
22 May 2007Resolutions
  • RES13 ‐ Issue shares 19/04/07
(1 page)
22 May 2007Registered office changed on 22/05/07 from: lee house 90 great bridgewater street manchester M1 5JW (1 page)
22 May 2007Registered office changed on 22/05/07 from: lee house 90 great bridgewater street manchester M1 5JW (1 page)
23 April 2007Secretary resigned (1 page)
23 April 2007Director resigned (1 page)
23 April 2007Director resigned (1 page)
23 April 2007Secretary resigned (1 page)
19 April 2007Incorporation (9 pages)
19 April 2007Incorporation (9 pages)