Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies

Notice: Undefined offset: 1 in /srv/www/htdocs/datalog/browse/detail.php on line 777
Home > England & Wales Companies > ABERMED TRAINING LIMITED
Company Information for

ABERMED TRAINING LIMITED

566 CHISWICK HIGH ROAD, LONDON, W45YE,
Company Registration Number
02157453
Private Limited Company
Dissolved

Dissolved 2016-10-11

Company Overview

About Abermed Training Ltd
ABERMED TRAINING LIMITED was founded on 1987-08-26 and had its registered office in 566 Chiswick High Road. The company was dissolved on the 2016-10-11 and is no longer trading or active.

Key Data
Company Name
ABERMED TRAINING LIMITED
 
Legal Registered Office
566 CHISWICK HIGH ROAD
LONDON
 
Previous Names
PEOPLE IN HEALTH LIMITED14/06/2011
HEALTH STAFF SERVICES LIMITED28/07/1998
Filing Information
Company Number 02157453
Date formed 1987-08-26
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-06-30
Date Dissolved 2016-10-11
Type of accounts FULL
Last Datalog update: 2019-03-08 07:50:58
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ABERMED TRAINING LIMITED

Current Directors
Officer Role Date Appointed
THIERRY JEAN ROBERT DARDARE
Director 2016-01-26
LAURENT JEAN-MARIE OLIVIER FOURIER
Director 2014-04-17
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHANE ALEXANDRE BACCETTI
Director 2014-04-17 2016-01-26
LC SECRETARIES LIMITED
Company Secretary 2009-01-15 2014-07-11
SAMIR LAHLOU
Director 2013-09-23 2014-05-07
ANDREW JOHN JOSEPH SKEHEL
Director 2012-09-07 2014-04-17
ROSS EDWARD HAWORTH
Director 2009-01-15 2013-09-23
JAMES IAIN MILLER
Director 2009-01-15 2013-02-14
DAVID AXON
Director 2009-01-15 2010-05-31
PETER HUDSON ELLIS
Director 2002-05-09 2010-04-30
JOHN FRANCIS FULFORD
Director 1991-12-10 2009-11-28
TREVOR MERVYN JONES
Director 2006-02-03 2009-01-16
JANET ELLIS
Company Secretary 2001-10-23 2009-01-15
RAYMOND MALCOLM SWEBY
Director 2005-07-06 2008-03-31
CYNTHIA LARBEY
Director 1999-04-14 2005-07-21
ROBERT EDWARD ALLIN
Company Secretary 1999-02-01 2001-10-23
JANET ELLIS
Company Secretary 1996-05-23 1999-02-01
GEOFFREY PETER FOTHERGILL
Director 1994-12-30 1996-12-31
ELIZABETH ANNE RUMSEY
Company Secretary 1991-12-10 1996-05-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
THIERRY JEAN ROBERT DARDARE ASPIRE INSURANCE ADVISERS LIMITED Director 2016-05-04 CURRENT 2004-07-01 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2016-10-11GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2016-10-11GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2016-07-26GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2016-07-13DS01APPLICATION FOR STRIKING-OFF
2016-04-07AAFULL ACCOUNTS MADE UP TO 30/06/15
2016-02-17TM01APPOINTMENT TERMINATED, DIRECTOR STEPHANE BACCETTI
2016-02-16AP01DIRECTOR APPOINTED THIERRY JEAN ROBERT DARDARE
2015-12-03LATEST SOC03/12/15 STATEMENT OF CAPITAL;GBP 189
2015-12-03AR0130/11/15 FULL LIST
2015-03-27AAFULL ACCOUNTS MADE UP TO 30/06/14
2014-12-03LATEST SOC03/12/14 STATEMENT OF CAPITAL;GBP 189
2014-12-03AR0130/11/14 FULL LIST
2014-10-09CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHANE ALEXANDRE BACCETTI / 07/10/2014
2014-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHANE ALEXANDRE BACCETTI / 07/10/2014
2014-07-11TM02APPOINTMENT TERMINATED, SECRETARY LC SECRETARIES LIMITED
2014-06-24CH01DIRECTOR'S CHANGE OF PARTICULARS / LAURENT JEAN-MARIE OLIVIER FOURIER / 24/06/2014
2014-06-23CH01DIRECTOR'S CHANGE OF PARTICULARS / LAURENT JEAN-MARIE OLIVIER FOURIER / 23/06/2014
2014-06-12AP01DIRECTOR APPOINTED STEPHANE ALEXANDRE BACCETTI
2014-06-10AP01DIRECTOR APPOINTED LAURENT JEAN-MARIE OLIVER FOURIER
2014-06-10TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW SKEHEL
2014-06-10TM01APPOINTMENT TERMINATED, DIRECTOR SAMIR LAHLOU
2014-05-08AD01REGISTERED OFFICE CHANGED ON 08/05/2014 FROM 3 LOWESTOFT ROAD GORLESTON GREAT YARMOUTH NORFOLK NR1 6SG
2014-04-11AAFULL ACCOUNTS MADE UP TO 30/06/13
2013-12-09LATEST SOC09/12/13 STATEMENT OF CAPITAL;GBP 189
2013-12-09AR0130/11/13 FULL LIST
2013-10-18TM01APPOINTMENT TERMINATED, DIRECTOR ROSS HAWORTH
2013-10-18AP01DIRECTOR APPOINTED MR SAMIR LAHLOU
2013-10-01TM01APPOINTMENT TERMINATED, DIRECTOR JAMES MILLER
2012-12-28AR0130/11/12 FULL LIST
2012-11-30AAFULL ACCOUNTS MADE UP TO 30/06/12
2012-10-10AP01DIRECTOR APPOINTED MR ANDREW JOHN JOSEPH SKEHEL
2012-09-04AAFULL ACCOUNTS MADE UP TO 30/06/11
2012-07-21DISS40DISS40 (DISS40(SOAD))
2012-07-03GAZ1FIRST GAZETTE
2011-12-05AR0130/11/11 FULL LIST
2011-08-31AAFULL ACCOUNTS MADE UP TO 30/06/10
2011-06-14RES15CHANGE OF NAME 13/06/2011
2011-06-14CERTNMCOMPANY NAME CHANGED PEOPLE IN HEALTH LIMITED CERTIFICATE ISSUED ON 14/06/11
2011-04-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES IAIN MILLER / 30/03/2011
2010-12-14AR0130/11/10 FULL LIST
2010-09-02TM01APPOINTMENT TERMINATED, DIRECTOR PETER ELLIS
2010-09-02TM01APPOINTMENT TERMINATED, DIRECTOR DAVID AXON
2010-01-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-12-30AR0130/11/09 FULL LIST
2009-12-29AA01CURREXT FROM 31/03/2010 TO 30/06/2010
2009-12-24TM01APPOINTMENT TERMINATED, DIRECTOR TREVOR JONES
2009-12-24TM01APPOINTMENT TERMINATED, DIRECTOR JOHN FULFORD
2009-11-20MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2009-11-20MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2009-05-18403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-05-15395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2009-05-09395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-01-22RES01ADOPT ARTICLES 15/01/2009
2009-01-22288aDIRECTOR APPOINTED DAVID AXON
2009-01-22288aDIRECTOR APPOINTED ROSS EDWARD HAWORTH
2009-01-22288aDIRECTOR APPOINTED JAMES IAIN MILLER
2009-01-22288aSECRETARY APPOINTED LC SECRETARIES LIMITED
2009-01-22225CURREXT FROM 31/12/2008 TO 31/03/2009
2009-01-22287REGISTERED OFFICE CHANGED ON 22/01/2009 FROM 7 CLEMENTS ROAD MELTON PARK MELTON SUFFOLK IP12 1SZ
2009-01-22288bAPPOINTMENT TERMINATED SECRETARY JANET ELLIS
2008-12-15363aRETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS
2008-10-30AA31/12/07 TOTAL EXEMPTION SMALL
2008-04-04288bAPPOINTMENT TERMINATED DIRECTOR RAY SWEBY
2007-12-10363aRETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS
2007-10-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2006-12-19363aRETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS
2006-12-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-11-29AUDAUDITOR'S RESIGNATION
2006-04-19288aNEW DIRECTOR APPOINTED
2006-01-03363sRETURN MADE UP TO 30/11/05; FULL LIST OF MEMBERS
2005-10-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-08-23RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2005-08-23RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2005-08-23RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2005-08-2388(2)RAD 28/07/05--------- £ SI 490@.1=49 £ IC 189/238
2005-08-16288bDIRECTOR RESIGNED
2005-07-25288aNEW DIRECTOR APPOINTED
2005-04-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-12-14363sRETURN MADE UP TO 30/11/04; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management




Licences & Regulatory approval
We could not find any licences issued to ABERMED TRAINING LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2012-07-03
Fines / Sanctions
No fines or sanctions have been issued against ABERMED TRAINING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2009-04-30 Satisfied NVM PRIVATE EQUITY LIMITED
DEBENTURE 2009-04-30 Satisfied THE ROYAL BANK OF SCOTLAND PLC
MORTGAGE DEBENTURE 2000-08-21 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2011-06-30
Annual Accounts
2010-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ABERMED TRAINING LIMITED

Intangible Assets
Patents
We have not found any records of ABERMED TRAINING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ABERMED TRAINING LIMITED
Trademarks
We have not found any records of ABERMED TRAINING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ABERMED TRAINING LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70229 - Management consultancy activities other than financial management) as ABERMED TRAINING LIMITED are:

COMENSURA LIMITED £ 16,755,595
CIPFA BUSINESS LIMITED £ 1,339,742
RETHINK LIMITED £ 902,134
CAPITA CONSULTING LIMITED £ 887,444
LIBERATA UK LIMITED £ 751,879
THAMES REACH LTD £ 526,412
SOLACE IN BUSINESS LTD £ 473,032
NABCO 1 LIMITED £ 467,403
RANDSTAD MIDDLE EAST LIMITED £ 394,499
CROSSROADS LIMITED £ 308,733
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
Outgoings
Business Rates/Property Tax
No properties were found where ABERMED TRAINING LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyABERMED TRAINING LIMITEDEvent Date2012-07-03
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ABERMED TRAINING LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ABERMED TRAINING LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.