Company NameIcount Training Limited
Company StatusActive
Company Number06945050
CategoryPrivate Limited Company
Incorporation Date26 June 2009(14 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate
Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NameMr Andrew James Booth
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed04 October 2010(1 year, 3 months after company formation)
Appointment Duration13 years, 6 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressManchester One Portland Street
Manchester
M1 3LD
Director NameMr Darren Paul Hodgson
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed04 October 2010(1 year, 3 months after company formation)
Appointment Duration13 years, 6 months
RoleChartered Tax Advisor
Country of ResidenceEngland
Correspondence AddressManchester One Portland Street
Manchester
M1 3LD
Director NameMs Julie Catherine Webster
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2022(12 years, 7 months after company formation)
Appointment Duration2 years, 2 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressManchester One Portland Street
Manchester
M1 3LD
Director NameMr Graham Robertson Stephens
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2009(same day as company formation)
RoleManaging Director
Country of ResidenceWales
Correspondence Address16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Director NameMs Louise Jennie Setton
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2009(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressEaton Manor
Eaton
Tarporley
Cheshire
CW6 9AF
Director NameMr Roger David Bentley
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2010(1 year, 3 months after company formation)
Appointment Duration11 years, 2 months (resigned 01 December 2021)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressManchester One Portland Street
Manchester
M1 3LD
Director NameMr David Michael Capewell
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2014(5 years after company formation)
Appointment Duration7 years, 5 months (resigned 01 December 2021)
RoleLecturer
Country of ResidenceEngland
Correspondence Address85 The Vibe Broughton Lane
Salford
M7 1UZ

Contact

Websiteicounttraining.com

Location

Registered AddressManchester One
Portland Street
Manchester
M1 3LD
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 £1Andrew Booth
25.00%
Ordinary
1 at £1Darren Hodgson
25.00%
Ordinary
1 at £1Louise Jennie Setton
25.00%
Ordinary
1 at £1Roger Bentley
25.00%
Ordinary

Financials

Year2014
Net Worth-£96
Cash£6,754
Current Liabilities£316

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return29 February 2024 (1 month, 2 weeks ago)
Next Return Due14 March 2025 (10 months, 4 weeks from now)

Charges

1 March 2021Delivered on: 2 March 2021
Persons entitled: Santander UK PLC as Security Trustee

Classification: A registered charge
Particulars: None.
Outstanding

Filing History

11 March 2021Confirmation statement made on 11 March 2021 with updates (5 pages)
2 March 2021Registration of charge 069450500001, created on 1 March 2021 (15 pages)
1 July 2020Confirmation statement made on 26 June 2020 with no updates (3 pages)
25 March 2020Micro company accounts made up to 30 June 2019 (2 pages)
2 July 2019Confirmation statement made on 26 June 2019 with no updates (3 pages)
20 March 2019Total exemption full accounts made up to 30 June 2018 (6 pages)
29 August 2018Notification of a person with significant control statement (2 pages)
8 July 2018Confirmation statement made on 26 June 2018 with no updates (3 pages)
21 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
7 July 2017Confirmation statement made on 26 June 2017 with updates (4 pages)
7 July 2017Confirmation statement made on 26 June 2017 with updates (4 pages)
15 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
15 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
27 June 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 4
(6 pages)
27 June 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 4
(6 pages)
24 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
24 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
1 July 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 4
(6 pages)
1 July 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 4
(6 pages)
18 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
18 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
1 July 2014Appointment of Mr David Michael Capewell as a director (2 pages)
1 July 2014Director's details changed for Ms Louise Jennie Setton on 1 July 2014 (2 pages)
1 July 2014Director's details changed for Ms Louise Jennie Setton on 1 July 2014 (2 pages)
1 July 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 4
(5 pages)
1 July 2014Registered office address changed from 16Th Floor, Portland Tower Portland Street Manchester M1 3LF England on 1 July 2014 (1 page)
1 July 2014Registered office address changed from 16Th Floor, Portland Tower Portland Street Manchester M1 3LF England on 1 July 2014 (1 page)
1 July 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 4
(5 pages)
1 July 2014Director's details changed for Ms Louise Jennie Setton on 1 July 2014 (2 pages)
1 July 2014Appointment of Mr David Michael Capewell as a director (2 pages)
1 July 2014Registered office address changed from 16Th Floor, Portland Tower Portland Street Manchester M1 3LF England on 1 July 2014 (1 page)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
11 July 2013Annual return made up to 26 June 2013 with a full list of shareholders (5 pages)
11 July 2013Annual return made up to 26 June 2013 with a full list of shareholders (5 pages)
20 March 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
20 March 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
6 July 2012Annual return made up to 26 June 2012 with a full list of shareholders (5 pages)
6 July 2012Annual return made up to 26 June 2012 with a full list of shareholders (5 pages)
26 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
26 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
7 July 2011Annual return made up to 26 June 2011 with a full list of shareholders (5 pages)
7 July 2011Annual return made up to 26 June 2011 with a full list of shareholders (5 pages)
3 December 2010Total exemption small company accounts made up to 30 June 2010 (5 pages)
3 December 2010Total exemption small company accounts made up to 30 June 2010 (5 pages)
3 November 2010Appointment of Mr Andrew James Booth as a director (2 pages)
3 November 2010Appointment of Mr Andrew James Booth as a director (2 pages)
3 November 2010Appointment of Mr Roger David Bentley as a director (2 pages)
3 November 2010Appointment of Mr Darren Paul Hodgson as a director (2 pages)
3 November 2010Appointment of Mr Darren Paul Hodgson as a director (2 pages)
3 November 2010Appointment of Mr Roger David Bentley as a director (2 pages)
2 November 2010Statement of capital following an allotment of shares on 4 October 2010
  • GBP 4
(3 pages)
2 November 2010Statement of capital following an allotment of shares on 4 October 2010
  • GBP 4
(3 pages)
2 November 2010Statement of capital following an allotment of shares on 4 October 2010
  • GBP 4
(3 pages)
21 July 2010Annual return made up to 26 June 2010 with a full list of shareholders (3 pages)
21 July 2010Annual return made up to 26 June 2010 with a full list of shareholders (3 pages)
21 July 2010Registered office address changed from 16Th Floor Portland Tower Portland Strett Manchester Lancashire M1 3LF on 21 July 2010 (1 page)
21 July 2010Director's details changed for Louise Jennie Setton on 21 June 2010 (2 pages)
21 July 2010Registered office address changed from 16Th Floor Portland Tower Portland Strett Manchester Lancashire M1 3LF on 21 July 2010 (1 page)
21 July 2010Director's details changed for Louise Jennie Setton on 21 June 2010 (2 pages)
25 January 2010Registered office address changed from Eaton Manor Eaton Tarporley Cheshire CW6 9AF on 25 January 2010 (2 pages)
25 January 2010Registered office address changed from Eaton Manor Eaton Tarporley Cheshire CW6 9AF on 25 January 2010 (2 pages)
13 August 2009Director appointed louise jennie setton logged form (2 pages)
13 August 2009Director appointed louise jennie setton logged form (2 pages)
10 August 2009Director appointed louise jennie setton (2 pages)
10 August 2009Director appointed louise jennie setton (2 pages)
5 August 2009Registered office changed on 05/08/2009 from 16 churchill way cardiff south glamorgan CF10 2DX uk (1 page)
5 August 2009Registered office changed on 05/08/2009 from 16 churchill way cardiff south glamorgan CF10 2DX uk (1 page)
3 July 2009Appointment terminated director graham stephens (1 page)
3 July 2009Appointment terminated director graham stephens (1 page)
26 June 2009Incorporation (14 pages)
26 June 2009Incorporation (14 pages)