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

CORPORATE TRAINING PARTNERSHIPS LIMITED

SUITE 501 THE NEXUS BUILDING, BROADWAY, LETCHWORTH GARDEN CITY, HERTS, SG6 9BL,
Company Registration Number
04440798
Private Limited Company
Active

Company Overview

About Corporate Training Partnerships Ltd
CORPORATE TRAINING PARTNERSHIPS LIMITED was founded on 2002-05-16 and has its registered office in Letchworth Garden City. The organisation's status is listed as "Active". Corporate Training Partnerships Limited is a Private Limited Company registered in UNITED KINGDOM 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
CORPORATE TRAINING PARTNERSHIPS LIMITED
 
Legal Registered Office
SUITE 501 THE NEXUS BUILDING
BROADWAY
LETCHWORTH GARDEN CITY
HERTS
SG6 9BL
Other companies in MK9
 
Filing Information
Company Number 04440798
Company ID Number 04440798
Date formed 2002-05-16
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 14/05/2016
Return next due 11/06/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB799530669  
Last Datalog update: 2024-04-06 19:05:52
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CORPORATE TRAINING PARTNERSHIPS 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.

Company Officers of CORPORATE TRAINING PARTNERSHIPS LIMITED

Current Directors
Officer Role Date Appointed
ANDREW JOHN HILTON
Director 2010-06-03
Previous Officers
Officer Role Date Appointed Date Resigned
MARTIN CHRISTOPHER BEAMAN
Director 2011-07-21 2016-07-01
MICHAEL JOHN ROCKALL
Director 2004-12-08 2012-09-28
MICHAEL LESLIE REIN
Director 2004-11-02 2012-02-14
JULIA ROSE KIRKLAND
Director 2009-03-25 2012-02-02
JULIA ELIZABETH HOUGH
Company Secretary 2008-04-03 2012-01-31
PHILIPPA MICHELE GROCOTT
Director 2010-03-15 2012-01-31
JULIA ELIZABETH HOUGH
Director 2008-04-03 2012-01-31
JAYNE NICOLE OWEN
Director 2004-12-08 2012-01-26
JAYNE NICOLE OWEN
Company Secretary 2004-12-08 2008-04-03
DIAN BUTTON
Company Secretary 2003-05-30 2004-12-09
DIAN BUTTON
Director 2003-05-30 2004-12-09
TIMANDRA SUSAN EGNAR
Director 2003-05-30 2004-12-09
ANN MARIE ROCKALL
Company Secretary 2002-05-16 2003-05-31
ANN MARIE ROCKALL
Director 2002-05-16 2003-05-31
SIMON MICHAEL ROCKALL
Director 2002-05-16 2003-05-31
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Secretary 2002-05-16 2002-05-16
COMBINED NOMINEES LIMITED
Nominated Director 2002-05-16 2002-05-16
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Director 2002-05-16 2002-05-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW JOHN HILTON C T P HOLDINGS 2012 LIMITED Director 2012-09-24 CURRENT 2012-09-24 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
2024-03-08REGISTERED OFFICE CHANGED ON 08/03/24 FROM PO Box 501 the Nexus Building Broadway Letchworth Garden City Hertfordshire SG6 9BL United Kingdom
2023-08-0731/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-05-21CONFIRMATION STATEMENT MADE ON 14/05/23, WITH NO UPDATES
2022-08-2631/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-26AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-25CS01CONFIRMATION STATEMENT MADE ON 14/05/22, WITH UPDATES
2022-03-14AP01DIRECTOR APPOINTED MS SUZANNE ASH
2021-09-28AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-17CS01CONFIRMATION STATEMENT MADE ON 14/05/21, WITH UPDATES
2021-05-14PSC07CESSATION OF ANDREW JOHN HILTON AS A PERSON OF SIGNIFICANT CONTROL
2020-09-11AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-15CS01CONFIRMATION STATEMENT MADE ON 14/05/20, WITH UPDATES
2019-07-10AD01REGISTERED OFFICE CHANGED ON 10/07/19 FROM Barratt House Unit G4 Kingsthorpe Road Northampton Northamptonshire NN2 6EZ England
2019-06-05AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-31CS01CONFIRMATION STATEMENT MADE ON 14/05/19, WITH UPDATES
2018-05-31AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-21LATEST SOC21/05/18 STATEMENT OF CAPITAL;GBP 96333
2018-05-21CS01CONFIRMATION STATEMENT MADE ON 14/05/18, WITH UPDATES
2017-07-14AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-20LATEST SOC20/05/17 STATEMENT OF CAPITAL;GBP 96333
2017-05-20CS01CONFIRMATION STATEMENT MADE ON 14/05/17, WITH UPDATES
2016-11-18CH01Director's details changed for on
2016-07-26TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN CHRISTOPHER BEAMAN
2016-06-14LATEST SOC14/06/16 STATEMENT OF CAPITAL;GBP 96333
2016-06-14LATEST SOC14/06/16 STATEMENT OF CAPITAL;GBP 96333
2016-06-14AR0114/05/16 FULL LIST
2016-06-14AR0114/05/16 FULL LIST
2016-06-13AD01REGISTERED OFFICE CHANGED ON 13/06/2016 FROM NORFOLK HOUSE EAST 499 SILBURY BOULEVARD MILTON KEYNES BUCKS MK9 2AH
2016-06-13AD01REGISTERED OFFICE CHANGED ON 13/06/2016 FROM NORFOLK HOUSE EAST 499 SILBURY BOULEVARD MILTON KEYNES BUCKS MK9 2AH
2016-05-25AA31/12/15 TOTAL EXEMPTION SMALL
2016-05-25AA31/12/15 TOTAL EXEMPTION SMALL
2015-09-22MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2015-06-17LATEST SOC17/06/15 STATEMENT OF CAPITAL;GBP 96333
2015-06-17AR0114/05/15 ANNUAL RETURN FULL LIST
2015-04-19AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-20LATEST SOC20/06/14 STATEMENT OF CAPITAL;GBP 96333
2014-06-20AR0114/05/14 ANNUAL RETURN FULL LIST
2014-06-19RES09Resolution of authority to purchase a number of shares
2014-06-19SH06Cancellation of shares. Statement of capital on 2014-03-28 GBP 96,333
2014-06-19SH03Purchase of own shares
2014-06-13AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-15AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-26AR0114/05/13 ANNUAL RETURN FULL LIST
2013-06-26TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL ROCKALL
2012-10-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/11
2012-06-27AR0114/05/12 ANNUAL RETURN FULL LIST
2012-06-27AD02SAIL ADDRESS CHANGED FROM: C/O THE MANAGEMENT TRAINING CENTRE WHITTLEBURY HALL WHITTLEBURY TOWCESTER NORTHAMPTONSHIRE NN12 8QH ENGLAND
2012-06-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN HILTON / 01/01/2012
2012-03-19AP01DIRECTOR APPOINTED MR MARTIN CHRISTOPHER BEAMAN
2012-02-14TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL REIN
2012-02-07TM01APPOINTMENT TERMINATED, DIRECTOR JULIA KIRKLAND
2012-02-01TM01APPOINTMENT TERMINATED, DIRECTOR PHILIPPA GROCOTT
2012-01-31TM01APPOINTMENT TERMINATED, DIRECTOR JULIA HOUGH
2012-01-31TM02APPOINTMENT TERMINATED, SECRETARY JULIA HOUGH
2012-01-31TM01APPOINTMENT TERMINATED, DIRECTOR JAYNE OWEN
2012-01-05AD01REGISTERED OFFICE CHANGED ON 05/01/2012 FROM C/O SUITE 1:20 NORFOLK HOUSE EAST 419 SILBURY BOULEVARD MILTON KEYNES BUCKS MK9 2AH ENGLAND
2012-01-03AD01REGISTERED OFFICE CHANGED ON 03/01/2012 FROM DEER PARK LODGE MANNINGS LANE WOOLVERSTONE IPSWICH SUFFOLK IP9 1AP
2011-05-25AR0114/05/11 FULL LIST
2011-05-25CH01DIRECTOR'S CHANGE OF PARTICULARS / JULIA ELIZABETH HOUGH / 25/05/2011
2011-05-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-05-03AP01DIRECTOR APPOINTED MR ANDREW JOHN HILTON
2010-06-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-05-17AR0114/05/10 FULL LIST
2010-05-14AD02SAIL ADDRESS CHANGED FROM: C/O THE MANAGEMENT TRAINING CENTRE WHITTLEBURY HALL WHITTLEBURY TOWCESTER NORTHANTS NN12 8QH
2010-05-14AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC
2010-05-14AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC
2010-05-14AD02SAIL ADDRESS CREATED
2010-05-14CH01DIRECTOR'S CHANGE OF PARTICULARS / JAYNE NICOLE OWEN / 14/05/2010
2010-05-14CH01DIRECTOR'S CHANGE OF PARTICULARS / JULIA KIRKLAND / 14/05/2010
2010-05-14CH01DIRECTOR'S CHANGE OF PARTICULARS / JULIA ELIZABETH HOUGH / 11/12/2009
2010-05-14CH03SECRETARY'S CHANGE OF PARTICULARS / JULIA ELIZABETH HOUGH / 11/12/2009
2010-05-06AP01DIRECTOR APPOINTED MRS PHILIPPA MICHELE GROCOTT
2010-02-02AA01PREVEXT FROM 30/06/2009 TO 31/12/2009
2009-06-03363aRETURN MADE UP TO 16/05/09; FULL LIST OF MEMBERS
2009-03-31288aDIRECTOR APPOINTED JULIA ROSE KIRKLAND
2009-02-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08
2008-09-24122GBP SR 84546@1
2008-09-24RES16REDEMPTION OF SHARES 07/08/2008
2008-06-04363aRETURN MADE UP TO 16/05/08; FULL LIST OF MEMBERS
2008-06-03353LOCATION OF REGISTER OF MEMBERS
2008-06-03288bAPPOINTMENT TERMINATED SECRETARY JAYNE OWEN
2008-04-23288aDIRECTOR AND SECRETARY APPOINTED JULIA ELIZABETH HOUGH
2007-12-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07
2007-12-06122£ IC 350000/273231 27/11/07 £ SR 76769@1=76769
2007-07-16363sRETURN MADE UP TO 16/05/07; NO CHANGE OF MEMBERS
2007-05-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06
2006-06-23363sRETURN MADE UP TO 16/05/06; FULL LIST OF MEMBERS
2005-11-29287REGISTERED OFFICE CHANGED ON 29/11/05 FROM: BROOME PLACE BROOME BUNGAY NR35 2EJ
2005-11-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05
2005-10-31363sRETURN MADE UP TO 16/05/05; FULL LIST OF MEMBERS; AMEND
2005-08-18363(287)REGISTERED OFFICE CHANGED ON 18/08/05
2005-08-18363sRETURN MADE UP TO 16/05/05; FULL LIST OF MEMBERS
2005-07-19123NC INC ALREADY ADJUSTED 31/05/04
2005-07-19RES12VARYING SHARE RIGHTS AND NAMES
2005-07-19RES04£ NC 100/3000000 31/0
2005-07-1988(2)RAD 01/06/04--------- £ SI 349000@1=349000 £ IC 100/349100
2005-05-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to CORPORATE TRAINING PARTNERSHIPS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CORPORATE TRAINING PARTNERSHIPS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2004-12-30 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 CORPORATE TRAINING PARTNERSHIPS LIMITED

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

CORPORATE TRAINING PARTNERSHIPS LIMITED owns 3 domain names.

rdrtraining.co.uk   compliancepartner.co.uk   corporatetrainingpartnerships.co.uk  

Trademarks
We have not found any records of CORPORATE TRAINING PARTNERSHIPS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CORPORATE TRAINING PARTNERSHIPS 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 (74909 - Other professional, scientific and technical activities n.e.c.) as CORPORATE TRAINING PARTNERSHIPS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CORPORATE TRAINING PARTNERSHIPS 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CORPORATE TRAINING PARTNERSHIPS 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 CORPORATE TRAINING PARTNERSHIPS 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.