Company NameDiscover Consultancy And Training Cic
DirectorJoanna Melissa Lack
Company StatusActive
Company Number07861630
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date25 November 2011(12 years, 5 months ago)

Business Activity

Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NameMiss Joanna Melissa Lack
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed25 November 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWigan Hall Market Street
Wigan
WN1 1HH
Secretary NameMrs Tina Jane Ratcliffe
StatusCurrent
Appointed14 October 2013(1 year, 10 months after company formation)
Appointment Duration10 years, 6 months
RoleCompany Director
Correspondence AddressWigan Hall New Market Street
Wigan
WN1 1HH
Director NameMrs Tina Jane Ratcliffe
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28/29 Bridgeman Terrace
Wigan
Lancashire
WN1 1TD
Secretary NameMr Christopher Lee Halliwell
StatusResigned
Appointed17 June 2013(1 year, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 29 November 2016)
RoleCompany Director
Correspondence Address28/29 Bridgeman Terrace
Wigan
Lancashire
WN1 1TD

Contact

Websitediscoverct.co.uk
Telephone01942 356580
Telephone regionWigan

Location

Registered AddressWigan Hall
Market Street
Wigan
WN1 1HH
RegionNorth West
ConstituencyWigan
CountyGreater Manchester
WardWigan Central
Built Up AreaWigan
Address Matches9 other UK companies use this postal address

Financials

Year2014
Net Worth£22,841
Current Liabilities£7,963

Accounts

Latest Accounts30 November 2022 (1 year, 5 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 November

Returns

Latest Return20 November 2023 (5 months, 1 week ago)
Next Return Due4 December 2024 (7 months, 1 week from now)

Charges

21 October 2014Delivered on: 23 October 2014
Persons entitled: Small Business Loans Limited

Classification: A registered charge
Outstanding

Filing History

28 July 2023Unaudited abridged accounts made up to 30 November 2022 (9 pages)
23 March 2023Secretary's details changed for Mrs Tina Jane Ratcliffe on 23 March 2023 (1 page)
30 January 2023Registered office address changed from 28/29 Bridgeman Terrace Wigan Lancashire WN1 1TD to Wigan Hall New Market Street Wigan WN1 1HH on 30 January 2023 (1 page)
23 November 2022Confirmation statement made on 20 November 2022 with updates (3 pages)
22 September 2022Unaudited abridged accounts made up to 30 November 2021 (9 pages)
29 November 2021Confirmation statement made on 20 November 2021 with no updates (3 pages)
29 September 2021Unaudited abridged accounts made up to 30 November 2020 (9 pages)
11 January 2021Confirmation statement made on 20 November 2020 with no updates (3 pages)
8 December 2020Unaudited abridged accounts made up to 30 November 2019 (9 pages)
20 January 2020Satisfaction of charge 078616300001 in full (1 page)
9 January 2020Confirmation statement made on 20 November 2019 with updates (3 pages)
29 August 2019Total exemption full accounts made up to 30 November 2018 (9 pages)
20 November 2018Confirmation statement made on 20 November 2018 with no updates (3 pages)
17 May 2018Micro company accounts made up to 30 November 2017 (7 pages)
18 January 2018Confirmation statement made on 25 November 2017 with no updates (3 pages)
25 May 2017Total exemption small company accounts made up to 30 November 2016 (9 pages)
25 May 2017Total exemption small company accounts made up to 30 November 2016 (9 pages)
2 December 2016Confirmation statement made on 25 November 2016 with updates (4 pages)
2 December 2016Termination of appointment of Christopher Lee Halliwell as a secretary on 29 November 2016 (1 page)
2 December 2016Termination of appointment of Christopher Lee Halliwell as a secretary on 29 November 2016 (1 page)
2 December 2016Confirmation statement made on 25 November 2016 with updates (4 pages)
18 August 2016Total exemption small company accounts made up to 30 November 2015 (8 pages)
18 August 2016Total exemption small company accounts made up to 30 November 2015 (8 pages)
14 December 2015Annual return made up to 25 November 2015 no member list (3 pages)
14 December 2015Annual return made up to 25 November 2015 no member list (3 pages)
27 April 2015Total exemption small company accounts made up to 30 November 2014 (10 pages)
27 April 2015Total exemption small company accounts made up to 30 November 2014 (10 pages)
18 December 2014Annual return made up to 25 November 2014 no member list (3 pages)
18 December 2014Annual return made up to 25 November 2014 no member list (3 pages)
23 October 2014Registration of charge 078616300001, created on 21 October 2014 (34 pages)
23 October 2014Registration of charge 078616300001, created on 21 October 2014 (34 pages)
6 May 2014Total exemption small company accounts made up to 30 November 2013 (9 pages)
6 May 2014Total exemption small company accounts made up to 30 November 2013 (9 pages)
23 December 2013Annual return made up to 25 November 2013 no member list (3 pages)
23 December 2013Annual return made up to 25 November 2013 no member list (3 pages)
14 October 2013Appointment of Mrs Tina Jane Ratcliffe as a secretary (2 pages)
14 October 2013Termination of appointment of Tina Ratcliffe as a director (1 page)
14 October 2013Termination of appointment of Tina Ratcliffe as a director (1 page)
14 October 2013Appointment of Mrs Tina Jane Ratcliffe as a secretary (2 pages)
14 October 2013Termination of appointment of Tina Ratcliffe as a director (1 page)
14 October 2013Termination of appointment of Tina Ratcliffe as a director (1 page)
18 June 2013Appointment of Mr Christopher Lee Halliwell as a secretary (1 page)
18 June 2013Appointment of Mr Christopher Lee Halliwell as a secretary (1 page)
14 March 2013Registered office address changed from 28 Bridgeman Terrace Wigan WN2 1YW on 14 March 2013 (1 page)
14 March 2013Registered office address changed from 28 Bridgeman Terrace Wigan WN2 1YW on 14 March 2013 (1 page)
30 January 2013Total exemption small company accounts made up to 30 November 2012 (8 pages)
30 January 2013Total exemption small company accounts made up to 30 November 2012 (8 pages)
2 January 2013Annual return made up to 25 November 2012 no member list (2 pages)
2 January 2013Annual return made up to 25 November 2012 no member list (2 pages)
16 October 2012Registered office address changed from 21 Stanmoor Drive Wigan Greater Manchester WN2 1YW on 16 October 2012 (2 pages)
16 October 2012Registered office address changed from 21 Stanmoor Drive Wigan Greater Manchester WN2 1YW on 16 October 2012 (2 pages)
25 November 2011Incorporation of a Community Interest Company (41 pages)
25 November 2011Incorporation of a Community Interest Company (41 pages)