Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THE TRAINING SCHOOL LIMITED
Company Information for

THE TRAINING SCHOOL LIMITED

LYNWOOD HOUSE, 373-375 STATION ROAD, HARROW, MIDDLESEX, HA1 2AW,
Company Registration Number
04420103
Private Limited Company
Active

Company Overview

About The Training School Ltd
THE TRAINING SCHOOL LIMITED was founded on 2002-04-18 and has its registered office in Harrow. The organisation's status is listed as "Active". The Training School Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
THE TRAINING SCHOOL LIMITED
 
Legal Registered Office
LYNWOOD HOUSE
373-375 STATION ROAD
HARROW
MIDDLESEX
HA1 2AW
Other companies in HA1
 
Filing Information
Company Number 04420103
Company ID Number 04420103
Date formed 2002-04-18
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 28/01/2025
Latest return 18/04/2016
Return next due 16/05/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB801847145  
Last Datalog update: 2024-05-05 16:42:09
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE TRAINING SCHOOL LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ALLENS ACCOUNTING SERVICES LIMITED   S. A. R. ASSOCIATES LIMITED
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.
Companies with same name THE TRAINING SCHOOL LIMITED
The following companies were found which have the same name as THE TRAINING SCHOOL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
THE TRAINING SCHOOL AND HOME FOR YOUNG GIRLS Kings Active Company formed on the 1889-04-13
THE TRAINING SCHOOL FOR NURSES OF THE GOCHENAUER KETCHAM SANITARIUM OFSAN DIEGO CALIFORNIA California Unknown
THE TRAINING SCHOOL AT VINELAND NEW JERSEY Pennsylvannia Unknown
THE TRAINING SCHOOL OF SALESMANSHIP LIMITED 119 BROADFORD RISE BALLINTEER DUBLIN 14. DUBLIN 16, DUBLIN Dissolved Company formed on the 1983-12-14

Company Officers of THE TRAINING SCHOOL LIMITED

Current Directors
Officer Role Date Appointed
JULIE EVANS
Company Secretary 2002-09-10
STEWART SONNY BASSETT
Director 2002-09-10
JULIE EVANS
Director 2007-06-20
STEVEN EVANS
Director 2002-09-10
ANDREA HORSFIELD
Director 2002-09-10
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD MICHAEL BIRD
Director 2002-09-10 2010-10-18
CHRISTOPHER PAUL FOX
Director 2002-09-10 2003-05-07
MARY MASTERS
Company Secretary 2002-04-19 2002-09-10
PETER REGINALD JOHN MASTERS
Director 2002-04-19 2002-09-10
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2002-04-18 2002-04-18
INSTANT COMPANIES LIMITED
Nominated Director 2002-04-18 2002-04-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JULIE EVANS FOX APARTMENTS LTD Company Secretary 2004-01-16 CURRENT 2004-01-06 Active - Proposal to Strike off
JULIE EVANS T V S GROUP LIMITED Company Secretary 2000-07-27 CURRENT 2000-07-27 Dissolved 2016-08-09
STEWART SONNY BASSETT OLD PARK FARM (TODDINGTON) LIMITED Director 2016-11-30 CURRENT 2016-11-30 Active
STEWART SONNY BASSETT ELITE COFFEE LIMITED Director 2016-07-22 CURRENT 2016-05-24 Active
STEWART SONNY BASSETT DOCKLANDS RESTAURANTS AND BARS LTD Director 2016-07-22 CURRENT 2009-02-19 Active
STEWART SONNY BASSETT QUALITYLET UK LIMITED Director 2008-01-24 CURRENT 1996-09-04 Liquidation
STEWART SONNY BASSETT ANNSONS LIMITED Director 2007-04-17 CURRENT 2007-04-17 Active
STEWART SONNY BASSETT FOX BARS & RESTAURANTS LIMITED Director 2006-12-07 CURRENT 2006-12-07 Liquidation
STEWART SONNY BASSETT GOODGUYZ OVAL LIMITED Director 2006-11-28 CURRENT 2000-03-20 Active
STEWART SONNY BASSETT US AUTOMOTIVE LIMITED Director 1996-10-17 CURRENT 1996-04-17 Active
STEVEN EVANS STARBUCKS COFFEE @ EXCEL LTD Director 2015-09-08 CURRENT 2015-09-08 Dissolved 2018-01-16
STEVEN EVANS NIGHTINGALE FINANCE LIMITED Director 2013-10-29 CURRENT 1988-09-30 Active
STEVEN EVANS DOCKLANDS RESTAURANTS AND BARS LTD Director 2010-11-01 CURRENT 2009-02-19 Active
STEVEN EVANS FOX BARS & RESTAURANTS LIMITED Director 2006-12-07 CURRENT 2006-12-07 Liquidation
STEVEN EVANS FOX APARTMENTS LTD Director 2004-01-16 CURRENT 2004-01-06 Active - Proposal to Strike off
STEVEN EVANS T V S GROUP LIMITED Director 2000-07-27 CURRENT 2000-07-27 Dissolved 2016-08-09
STEVEN EVANS QUALITYLET UK LIMITED Director 1996-10-16 CURRENT 1996-09-04 Liquidation

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
2024-03-0630/04/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-05-02CONFIRMATION STATEMENT MADE ON 18/04/23, WITH UPDATES
2023-01-2430/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-19CS01CONFIRMATION STATEMENT MADE ON 18/04/22, WITH UPDATES
2022-01-1030/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-10AA30/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-19CS01CONFIRMATION STATEMENT MADE ON 18/04/21, WITH NO UPDATES
2021-03-02AA30/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-23MEM/ARTSARTICLES OF ASSOCIATION
2020-04-23RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of adoption of Articles of Association
2020-04-21SH0102/01/20 STATEMENT OF CAPITAL GBP 324
2020-04-20CS01CONFIRMATION STATEMENT MADE ON 18/04/20, WITH UPDATES
2020-01-13AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-20CH01Director's details changed for Ms Andrea Horsfield on 2019-05-14
2019-05-20PSC04Change of details for Ms Andrea Horsfield as a person with significant control on 2019-05-14
2019-04-18CS01CONFIRMATION STATEMENT MADE ON 18/04/19, WITH UPDATES
2019-03-07AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-04PSC04Change of details for Ms Andrea Horsfield as a person with significant control on 2019-01-14
2019-02-18SH06Cancellation of shares. Statement of capital on 2019-01-14 GBP 294
2019-02-18SH03Purchase of own shares
2019-01-22AA01Previous accounting period shortened from 29/04/18 TO 28/04/18
2018-12-11SH30Directors statement and auditors report. Out of capital
2018-12-11RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of authority to purchase own shares out of capital
  • Resolution of allotment of securities
2018-12-03TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN EVANS
2018-12-03TM02Termination of appointment of Julie Evans on 2018-11-30
2018-04-18LATEST SOC18/04/18 STATEMENT OF CAPITAL;GBP 1000
2018-04-18CS01CONFIRMATION STATEMENT MADE ON 18/04/18, WITH UPDATES
2018-03-12AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-04LATEST SOC04/05/17 STATEMENT OF CAPITAL;GBP 1000
2017-05-04CS01CONFIRMATION STATEMENT MADE ON 18/04/17, WITH UPDATES
2017-01-11AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-05AR0118/04/16 ANNUAL RETURN FULL LIST
2016-01-25AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-29LATEST SOC29/06/15 STATEMENT OF CAPITAL;GBP 1000
2015-06-29AR0118/04/15 ANNUAL RETURN FULL LIST
2015-06-29CH01Director's details changed for Andrea Horsfield on 2015-04-18
2015-03-10AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-30AA01Previous accounting period shortened from 30/04/14 TO 29/04/14
2014-08-20DISS40Compulsory strike-off action has been discontinued
2014-08-19LATEST SOC19/08/14 STATEMENT OF CAPITAL;GBP 1000
2014-08-19AR0118/04/14 ANNUAL RETURN FULL LIST
2014-08-19GAZ1FIRST GAZETTE notice for compulsory strike-off
2014-01-31AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-29AR0118/04/13 ANNUAL RETURN FULL LIST
2013-01-30AA30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-08AR0118/04/12 ANNUAL RETURN FULL LIST
2012-05-05DISS40Compulsory strike-off action has been discontinued
2012-05-03AA30/04/11 TOTAL EXEMPTION FULL
2012-05-01GAZ1FIRST GAZETTE
2011-05-18AR0118/04/11 FULL LIST
2011-02-01AA30/04/10 TOTAL EXEMPTION SMALL
2010-12-23AD01REGISTERED OFFICE CHANGED ON 23/12/2010 FROM K WAREHOUSE 2 WESTERN GATEWAY LONDON E16 1DR
2010-12-23AD01REGISTERED OFFICE CHANGED ON 23/12/2010 FROM, K WAREHOUSE 2 WESTERN GATEWAY, LONDON, E16 1DR
2010-10-18TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD BIRD
2010-04-27AR0118/04/10 FULL LIST
2010-02-01AA30/04/09 TOTAL EXEMPTION SMALL
2009-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREA HORSFIELD / 13/10/2009
2009-05-21403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-05-05AA30/04/08 TOTAL EXEMPTION SMALL
2009-04-27363aRETURN MADE UP TO 18/04/09; FULL LIST OF MEMBERS
2009-03-18287REGISTERED OFFICE CHANGED ON 18/03/2009 FROM CONNAUGHT HOUSE LYNX WAY LONDON E16 1JR
2009-03-18287REGISTERED OFFICE CHANGED ON 18/03/2009 FROM, CONNAUGHT HOUSE, LYNX WAY, LONDON, E16 1JR
2008-04-22363aRETURN MADE UP TO 18/04/08; FULL LIST OF MEMBERS
2008-04-22288cDIRECTOR'S CHANGE OF PARTICULARS / ANDREA HORSFIELD / 20/10/2007
2007-12-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07
2007-11-26287REGISTERED OFFICE CHANGED ON 26/11/07 FROM: 8 EDEN COURT EDEN WAY CHARTWELL BUSINESS PARK LEIGHTON BUZZARD BEDS LU7 4FY
2007-11-26287REGISTERED OFFICE CHANGED ON 26/11/07 FROM: 8 EDEN COURT, EDEN WAY CHARTWELL BUSINESS PARK, LEIGHTON BUZZARD, BEDS LU7 4FY
2007-06-25288aNEW DIRECTOR APPOINTED
2007-04-19363aRETURN MADE UP TO 18/04/07; FULL LIST OF MEMBERS
2007-02-01395PARTICULARS OF MORTGAGE/CHARGE
2006-11-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06
2006-10-30287REGISTERED OFFICE CHANGED ON 30/10/06 FROM: 10 ORANGE STREET LONDON WC2H 7DQ
2006-10-30287REGISTERED OFFICE CHANGED ON 30/10/06 FROM: 10 ORANGE STREET, LONDON, WC2H 7DQ
2006-06-30363aRETURN MADE UP TO 18/04/06; FULL LIST OF MEMBERS
2006-03-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05
2005-12-28363aRETURN MADE UP TO 18/04/05; FULL LIST OF MEMBERS
2005-03-18AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04
2004-05-11363aRETURN MADE UP TO 18/04/04; FULL LIST OF MEMBERS
2004-02-1088(2)RAD 02/08/02--------- £ SI 999@1
2004-01-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03
2003-11-11DISS40STRIKE-OFF ACTION DISCONTINUED
2003-11-11363aRETURN MADE UP TO 18/04/03; FULL LIST OF MEMBERS
2003-10-14GAZ1FIRST GAZETTE
2003-07-01288bSECRETARY RESIGNED
2003-07-01288bDIRECTOR RESIGNED
2003-05-15288bDIRECTOR RESIGNED
2002-10-06288aNEW DIRECTOR APPOINTED
2002-10-06288aNEW DIRECTOR APPOINTED
2002-10-06288aNEW DIRECTOR APPOINTED
2002-10-06288aNEW DIRECTOR APPOINTED
2002-10-06288aNEW DIRECTOR APPOINTED
2002-09-26288aNEW SECRETARY APPOINTED
2002-08-28288bDIRECTOR RESIGNED
2002-08-28288bSECRETARY RESIGNED
2002-08-07395PARTICULARS OF MORTGAGE/CHARGE
2002-06-13288aNEW DIRECTOR APPOINTED
2002-05-31288aNEW SECRETARY APPOINTED
2002-04-18NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to THE TRAINING SCHOOL 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 Off2014-08-19
Proposal to Strike Off2012-05-01
Proposal to Strike Off2003-10-14
Fines / Sanctions
No fines or sanctions have been issued against THE TRAINING SCHOOL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2007-02-01 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2013-04-30
Annual Accounts
2012-04-30
Annual Accounts
2014-04-30
Annual Accounts
2015-04-30
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30

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 THE TRAINING SCHOOL LIMITED

Intangible Assets
Patents
We have not found any records of THE TRAINING SCHOOL LIMITED registering or being granted any patents
Domain Names

THE TRAINING SCHOOL LIMITED owns 3 domain names.

mysteryshopperonline.co.uk   ttsvision.co.uk   trainingschoolltd.co.uk  

Trademarks
We have not found any records of THE TRAINING SCHOOL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE TRAINING SCHOOL 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 (82990 - Other business support service activities n.e.c.) as THE TRAINING SCHOOL LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where THE TRAINING SCHOOL 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 partyTHE TRAINING SCHOOL LIMITEDEvent Date2014-08-19
 
Initiating party Event TypeProposal to Strike Off
Defending partyTHE TRAINING SCHOOL LIMITEDEvent Date2012-05-01
 
Initiating party Event TypeProposal to Strike Off
Defending partyTHE TRAINING SCHOOL LIMITEDEvent Date2003-10-14
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THE TRAINING SCHOOL 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 THE TRAINING SCHOOL 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.