Company Information for ENDEAVOUR TRAINING SERVICES LIMITED
ENDEAVOUR CENTRE, EARL MARSHAL ROAD, SHEFFIELD, S4 8FB,
|
Company Registration Number
03902149
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
ENDEAVOUR TRAINING SERVICES LIMITED | |
Legal Registered Office | |
ENDEAVOUR CENTRE EARL MARSHAL ROAD SHEFFIELD S4 8FB Other companies in S4 | |
Company Number | 03902149 | |
---|---|---|
Company ID Number | 03902149 | |
Date formed | 2000-01-04 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 30/09/2020 | |
Account next due | 30/06/2022 | |
Latest return | 04/01/2016 | |
Return next due | 01/02/2017 | |
Type of accounts | DORMANT |
Last Datalog update: | 2022-03-05 06:47:29 |
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 |
---|---|---|
DAVID AMBROSE POULSOM |
||
LESLIE HARVEY ROBERTS |
||
STEPHEN TURNER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
FAITH CARON TANKARD |
Company Secretary | ||
RICHARD MICHAEL DE LACY |
Director | ||
EMMA CLAIRE GREEN |
Company Secretary | ||
JULIE MOORBY |
Company Secretary | ||
PETER GEOFFREY WARD |
Director | ||
ADRIAN EVANS |
Company Secretary | ||
ADRIAN EVANS |
Director | ||
MARGARET MARY MASON |
Company Secretary | ||
QA REGISTRARS LIMITED |
Nominated Secretary | ||
QA NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
NATIONAL DAY NURSERIES ASSOCIATION | Director | 2016-11-30 | CURRENT | 1999-03-23 | Active | |
RED KITE CONSULTANCY SOLUTIONS LTD | Director | 2016-11-11 | CURRENT | 2016-11-11 | Active | |
ENDEAVOUR TRAINING LIMITED | Director | 2012-11-01 | CURRENT | 1974-01-23 | Active | |
HARROW CLUB | Director | 2016-09-15 | CURRENT | 1996-02-20 | Active |
Date | Document Type | Document Description |
---|---|---|
SECOND GAZETTE not voluntary dissolution | ||
SOAS(A) | Voluntary dissolution strike-off suspended | |
FIRST GAZETTE notice for voluntary strike-off | ||
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
Application to strike the company off the register | ||
DS01 | Application to strike the company off the register | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/01/21, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/19 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LESLIE HARVEY ROBERTS | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/01/20, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/18 | |
AP01 | DIRECTOR APPOINTED MR DUNCAN PEARSE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN TURNER | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/01/19, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/01/18, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR DAVID AMBROSE POULSOM | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/16 | |
LATEST SOC | 16/01/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/01/17, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR STEPHEN TURNER | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/15 | |
LATEST SOC | 19/01/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 04/01/16 ANNUAL RETURN FULL LIST | |
LATEST SOC | 14/01/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 04/01/15 ANNUAL RETURN FULL LIST | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/09/14 | |
AA01 | Current accounting period extended from 31/03/14 TO 30/09/14 | |
DISS40 | Compulsory strike-off action has been discontinued | |
LATEST SOC | 21/05/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 04/01/14 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 21/05/14 FROM 5-6 Sheepbridge Business Centre Sheepbridge Lane Chesterfield Derbyshire S41 9RX | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | FULL ACCOUNTS MADE UP TO 31/03/13 | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY FAITH TANKARD | |
AR01 | 04/01/13 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD DE LACY | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 04/01/12 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/11 | |
AR01 | 04/01/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/10 | |
AP03 | SECRETARY APPOINTED MRS FAITH CARON TANKARD | |
TM02 | APPOINTMENT TERMINATED, SECRETARY EMMA GREEN | |
AR01 | 04/01/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LESLIE HARVEY ROBERTS / 04/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD MICHAEL DE LACY / 04/01/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / EMMA CLAIRE GREEN / 04/01/2010 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/09 | |
363a | RETURN MADE UP TO 04/01/09; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/08 | |
363a | RETURN MADE UP TO 04/01/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/07 | |
363s | RETURN MADE UP TO 04/01/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/06 | |
363s | RETURN MADE UP TO 04/01/06; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
288b | SECRETARY RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/05 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 04/01/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 04/01/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/03 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363s | RETURN MADE UP TO 04/01/03; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/12/02 TO 31/03/03 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/01 | |
363s | RETURN MADE UP TO 04/01/02; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/00 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 04/01/01; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 19/01/00 FROM: GREVILLE HOUSE 10 JURY STREET WARWICK WARWICKSHIRE CV34 4EW | |
225 | ACC. REF. DATE SHORTENED FROM 31/01/01 TO 31/12/00 | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 13/01/00--------- £ SI 1@1=1 £ IC 1/2 | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 07/01/00 FROM: THE STUDIO SAINT NICHOLAS CLOSE, ELSTREE BOREHAMWOOD HERTFORDSHIRE WD6 3EW | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2014-05-06 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.12 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.04 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 85600 - Educational support services
Creditors Due Within One Year | 2011-04-01 | £ 3,428 |
---|
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 ENDEAVOUR TRAINING SERVICES LIMITED
Called Up Share Capital | 2011-04-01 | £ 2 |
---|---|---|
Cash Bank In Hand | 2011-04-01 | £ 511 |
Current Assets | 2011-04-01 | £ 511 |
Shareholder Funds | 2011-04-01 | £ 2,917 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (85600 - Educational support services) as ENDEAVOUR TRAINING SERVICES LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | ENDEAVOUR TRAINING SERVICES LIMITED | Event Date | 2014-05-06 |
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. |