Company Information for "SPECTRUM TRAINING"
97 JUDD STREET, LONDON, WC1H 9JG,
|
Company Registration Number
![]() PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active |
Company Name | |
---|---|
"SPECTRUM TRAINING" | |
Legal Registered Office | |
97 JUDD STREET LONDON WC1H 9JG Other companies in WC1H | |
Company Number | 03047327 | |
---|---|---|
Company ID Number | 03047327 | |
Date formed | 1995-04-19 | |
Country | ||
Origin Country | United Kingdom | |
Type | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) | |
CompanyStatus | Active | |
Lastest accounts | 30/04/2024 | |
Account next due | 31/01/2026 | |
Latest return | 19/04/2016 | |
Return next due | 17/05/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2025-02-05 18:56:11 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
MAGGIE ALISON MCKENZIE |
||
TERRY ANTHONY COOPER |
||
MAGGIE ALISON MCKENZIE |
||
JENNER ROTH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
REX WILLIAM BRADLEY |
Company Secretary | ||
REX WILLIAM BRADLEY |
Director |
Date | Document Type | Document Description |
---|---|---|
30/04/24 ACCOUNTS TOTAL EXEMPTION FULL | ||
30/04/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 19/04/23, WITH NO UPDATES | ||
AA | 30/04/22 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/04/22, WITH NO UPDATES | |
30/04/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 30/04/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/04/21, WITH NO UPDATES | |
AA | 30/04/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CH01 | Director's details changed for Terry Anthony Cooper on 2021-02-22 | |
PSC04 | Change of details for Ms Maggie Alison Mckenzie as a person with significant control on 2021-02-22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/04/20, WITH NO UPDATES | |
TM02 | Termination of appointment of Maggie Alison Mckenzie on 2020-04-24 | |
AA | 30/04/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/04/19, WITH NO UPDATES | |
AA | 30/04/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/04/18, WITH NO UPDATES | |
AA | 30/04/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/04/17, WITH UPDATES | |
AA | 30/04/16 TOTAL EXEMPTION SMALL | |
AA | 30/04/16 TOTAL EXEMPTION SMALL | |
AR01 | 19/04/16 ANNUAL RETURN FULL LIST | |
AA | 30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 19/04/15 ANNUAL RETURN FULL LIST | |
AA | 30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 19/04/14 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JENNER ROTH / 18/04/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MAGGIE ALISON MCKENZIE / 18/04/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / TERRY ANTHONY COOPER / 18/04/2014 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MAGGIE ALISON MCKENZIE on 2014-04-18 | |
AA | 30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 19/04/13 ANNUAL RETURN FULL LIST | |
AA | 30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 19/04/12 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 28/06/2012 FROM | |
AD01 | REGISTERED OFFICE CHANGED ON 28/06/2012 FROM 7 ENDYMION ROAD FINSBURY PARK LONDON N4 1EE | |
AA | 30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 19/04/11 ANNUAL RETURN FULL LIST | |
AA | 30/04/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 19/04/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JENNER ROTH / 18/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MAGGIE ALISON MCKENZIE / 18/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / TERRY ANTHONY COOPER / 18/04/2010 | |
AA | 30/04/09 TOTAL EXEMPTION SMALL | |
363a | ANNUAL RETURN MADE UP TO 19/04/09 | |
AA | 30/04/08 TOTAL EXEMPTION FULL | |
363s | ANNUAL RETURN MADE UP TO 19/04/08 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 | |
363s | ANNUAL RETURN MADE UP TO 19/04/07 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 | |
363s | ANNUAL RETURN MADE UP TO 19/04/06 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 | |
363s | ANNUAL RETURN MADE UP TO 19/04/05 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 | |
363s | ANNUAL RETURN MADE UP TO 19/04/04 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03 | |
363s | ANNUAL RETURN MADE UP TO 19/04/03 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02 | |
363s | ANNUAL RETURN MADE UP TO 19/04/02 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01 | |
363s | ANNUAL RETURN MADE UP TO 19/04/01 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00 | |
363s | ANNUAL RETURN MADE UP TO 19/04/00 | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 30/04/99 | |
288a | NEW SECRETARY APPOINTED | |
363s | ANNUAL RETURN MADE UP TO 19/04/99 | |
AA | FULL ACCOUNTS MADE UP TO 30/04/98 | |
363s | ANNUAL RETURN MADE UP TO 19/04/98 | |
AA | FULL ACCOUNTS MADE UP TO 30/04/97 | |
363s | ANNUAL RETURN MADE UP TO 19/04/97 | |
AA | FULL ACCOUNTS MADE UP TO 30/04/96 | |
363s | ANNUAL RETURN MADE UP TO 19/04/96 | |
NEWINC | INCORPORATION DOCUMENTS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.61 | 9 |
MortgagesNumMortOutstanding | 0.40 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.21 | 7 |
This shows the max and average number of mortgages for companies with the same SIC code of 85421 - First-degree level higher education
Creditors Due Within One Year | 2013-04-30 | £ 3,975 |
---|---|---|
Creditors Due Within One Year | 2012-04-30 | £ 2,140 |
Creditors and other liabilities
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 "SPECTRUM TRAINING"
Cash Bank In Hand | 2013-04-30 | £ 7,925 |
---|---|---|
Cash Bank In Hand | 2012-04-30 | £ 6,267 |
Current Assets | 2013-04-30 | £ 8,726 |
Current Assets | 2012-04-30 | £ 10,547 |
Debtors | 2012-04-30 | £ 4,280 |
Shareholder Funds | 2013-04-30 | £ 4,751 |
Shareholder Funds | 2012-04-30 | £ 8,407 |
Debtors and other cash assets
"SPECTRUM TRAINING" owns 2 domain names.
formativepsychology.co.uk couplesworkshop.co.uk
The top companies supplying to UK government with the same SIC code (85421 - First-degree level higher education) as "SPECTRUM TRAINING" are:
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. |