Company NameEliesha Training Limited
Company StatusActive
Company Number04161029
CategoryPrivate Limited Company
Incorporation Date15 February 2001(23 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 82110Combined office administrative service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.
Section PEducation
SIC 85410Post-secondary non-tertiary education
SIC 85600Educational support services

Directors

Director NameMrs Julie Flanagan
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 2001(2 months, 3 weeks after company formation)
Appointment Duration22 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNewcastle House Albany Court
Newcastle Business Park
Newcastle Upon Tyne
Tyne & Wear
NE4 7YB
Director NameMrs Ann Burnhope
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 2001(2 months, 3 weeks after company formation)
Appointment Duration22 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWoodhead Farm Hedley
Stocksfield
Northumberland
NE43 7SX
Secretary NameMrs Julie Flanagan
NationalityBritish
StatusCurrent
Appointed14 May 2001(2 months, 3 weeks after company formation)
Appointment Duration22 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNewcastle House Albany Court
Newcastle Business Park
Newcastle Upon Tyne
Tyne & Wear
NE4 7YB
Director NameMr Andrew Burton
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed04 January 2010(8 years, 10 months after company formation)
Appointment Duration14 years, 3 months
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressNewcastle House Albany Court
Newcastle Business Park
Newcastle Upon Tyne
Tyne & Wear
NE4 7YB
Director NameMr Rhys Evans
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2022(21 years, 3 months after company formation)
Appointment Duration1 year, 10 months
RoleDirector Of Strategic Partnerships
Country of ResidenceWales
Correspondence AddressNewcastle House Albany Court
Newcastle Business Park
Newcastle Upon Tyne
Tyne & Wear
NE4 7YB
Director NameMs Dawn Wylie
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2022(21 years, 3 months after company formation)
Appointment Duration1 year, 10 months
RoleBusiness Development Director
Country of ResidenceEngland
Correspondence AddressNewcastle House Albany Court
Newcastle Business Park
Newcastle Upon Tyne
Tyne & Wear
NE4 7YB
Director NameTimothy James Care
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2001(same day as company formation)
RoleCompany Director
Correspondence AddressWest House Whorlton Hall Farm
Westerhope
Newcastle Upon Tyne
NE5 1NP
Director NameProf Anthony David Rae Dickson
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2008(7 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 July 2010)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressRevelstone
The Dene Allendale
Hexham
Northumberland
NE47 9PX
Director NameMr Anthony Paul Cunningham
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2008(7 years, 6 months after company formation)
Appointment Duration13 years, 6 months (resigned 31 March 2022)
RoleBusiness Development Director
Country of ResidenceEngland
Correspondence Address5 Station Approach
Benton
Newcastle Upon Tyne
NE12 8BN
Secretary NameDickinson Dees (Corporation)
StatusResigned
Appointed15 February 2001(same day as company formation)
Correspondence AddressSt Anns Wharf
112 Quayside
Newcastle Upon Tyne
NE99 1SB

Contact

Websiteeliesha.com
Telephone01273 764070
Telephone regionBrighton

Location

Registered AddressNewcastle House Albany Court
Newcastle Business Park
Newcastle Upon Tyne
Tyne & Wear
NE4 7YB
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardElswick
Built Up AreaTyneside
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1000 at £1Ann Cottman
50.00%
Ordinary
1000 at £1Julie Flanagan
50.00%
Ordinary

Financials

Year2014
Net Worth£550,027
Cash£433,253
Current Liabilities£532,049

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return15 February 2024 (2 months, 1 week ago)
Next Return Due1 March 2025 (10 months, 1 week from now)

Charges

16 August 2007Delivered on: 21 August 2007
Persons entitled: Hsbc Bank Pension Trust (UK) Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The deposit sum being £10,332 plus vat,. See the mortgage charge document for full details.
Outstanding
12 October 2006Delivered on: 17 October 2006
Persons entitled: Frogmore Property Company (Cardiff) Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The amount standing to the credit of a bank deposit account,. See the mortgage charge document for full details.
Outstanding
20 November 2001Delivered on: 22 November 2001
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (Including trade fixtures). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

14 June 2023Total exemption full accounts made up to 31 March 2023 (10 pages)
15 February 2023Confirmation statement made on 15 February 2023 with no updates (3 pages)
20 July 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
9 June 2022Memorandum and Articles of Association (25 pages)
9 June 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
6 June 2022Appointment of Ms Dawn Wylie as a director on 1 June 2022 (2 pages)
6 June 2022Appointment of Mr Rhys Evans as a director on 1 June 2022 (2 pages)
12 May 2022Termination of appointment of Anthony Paul Cunningham as a director on 31 March 2022 (1 page)
15 February 2022Confirmation statement made on 15 February 2022 with updates (5 pages)
10 January 2022Memorandum and Articles of Association (21 pages)
10 January 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
4 January 2022Cessation of Julie Flanagan as a person with significant control on 16 December 2021 (1 page)
4 January 2022Cessation of Ann Burnhope as a person with significant control on 16 December 2021 (1 page)
4 January 2022Notification of Eliesha Training Trustee Limited as a person with significant control on 16 December 2021 (2 pages)
1 November 2021Satisfaction of charge 1 in full (1 page)
3 September 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
18 February 2021Confirmation statement made on 15 February 2021 with no updates (3 pages)
4 February 2021Satisfaction of charge 2 in full (1 page)
4 February 2021Satisfaction of charge 3 in full (1 page)
22 October 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
26 February 2020Confirmation statement made on 15 February 2020 with no updates (3 pages)
17 June 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
8 June 2019Registered office address changed from Brunel House 2 Fitzalan Road Cardiff CF24 0EB Wales to Newcastle House Albany Court Newcastle Business Park Newcastle upon Tyne Tyne & Wear NE4 7YB on 8 June 2019 (1 page)
18 February 2019Confirmation statement made on 15 February 2019 with no updates (3 pages)
26 September 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
28 February 2018Confirmation statement made on 15 February 2018 with no updates (3 pages)
27 June 2017Registered office address changed from Churchill House Churchill Way Cardiff CF10 2HH to Brunel House 2 Fitzalan Road Cardiff CF24 0EB on 27 June 2017 (1 page)
27 June 2017Registered office address changed from Churchill House Churchill Way Cardiff CF10 2HH to Brunel House 2 Fitzalan Road Cardiff CF24 0EB on 27 June 2017 (1 page)
8 June 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
8 June 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
8 June 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
8 June 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
24 April 2017Previous accounting period shortened from 30 September 2017 to 31 March 2017 (1 page)
24 April 2017Previous accounting period shortened from 30 September 2017 to 31 March 2017 (1 page)
16 February 2017Confirmation statement made on 15 February 2017 with updates (6 pages)
16 February 2017Confirmation statement made on 15 February 2017 with updates (6 pages)
7 October 2016Director's details changed for Mrs Ann Cottman on 6 October 2016 (3 pages)
7 October 2016Director's details changed for Mrs Ann Cottman on 6 October 2016 (3 pages)
13 May 2016Accounts for a small company made up to 30 September 2015 (8 pages)
13 May 2016Accounts for a small company made up to 30 September 2015 (8 pages)
4 April 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 2,000
(7 pages)
4 April 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 2,000
(7 pages)
20 February 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 2,000
(7 pages)
20 February 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 2,000
(7 pages)
3 January 2015Accounts for a small company made up to 30 September 2014 (7 pages)
3 January 2015Accounts for a small company made up to 30 September 2014 (7 pages)
21 February 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 2,000
(7 pages)
21 February 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 2,000
(7 pages)
24 December 2013Accounts for a small company made up to 30 September 2013 (7 pages)
24 December 2013Accounts for a small company made up to 30 September 2013 (7 pages)
21 February 2013Register inspection address has been changed from West One Asama Court Newcastle Business Park Newcastle upon Tyne Tyne & Wear NE4 7YD England (1 page)
21 February 2013Annual return made up to 15 February 2013 with a full list of shareholders (7 pages)
21 February 2013Annual return made up to 15 February 2013 with a full list of shareholders (7 pages)
21 February 2013Register inspection address has been changed from West One Asama Court Newcastle Business Park Newcastle upon Tyne Tyne & Wear NE4 7YD England (1 page)
11 December 2012Accounts for a small company made up to 30 September 2012 (8 pages)
11 December 2012Accounts for a small company made up to 30 September 2012 (8 pages)
21 February 2012Director's details changed for Mrs Julie Flanagan on 1 February 2012 (2 pages)
21 February 2012Secretary's details changed for Mrs Julie Flanagan on 1 February 2012 (2 pages)
21 February 2012Director's details changed for Mrs Julie Flanagan on 1 February 2012 (2 pages)
21 February 2012Secretary's details changed for Mrs Julie Flanagan on 1 February 2012 (2 pages)
21 February 2012Annual return made up to 15 February 2012 with a full list of shareholders (7 pages)
21 February 2012Director's details changed for Mrs Julie Flanagan on 1 February 2012 (2 pages)
21 February 2012Annual return made up to 15 February 2012 with a full list of shareholders (7 pages)
21 February 2012Secretary's details changed for Mrs Julie Flanagan on 1 February 2012 (2 pages)
12 December 2011Accounts for a small company made up to 30 September 2011 (8 pages)
12 December 2011Accounts for a small company made up to 30 September 2011 (8 pages)
28 June 2011Accounts for a small company made up to 30 September 2010 (8 pages)
28 June 2011Accounts for a small company made up to 30 September 2010 (8 pages)
25 February 2011Annual return made up to 15 February 2011 with a full list of shareholders (7 pages)
25 February 2011Annual return made up to 15 February 2011 with a full list of shareholders (7 pages)
1 July 2010Termination of appointment of Anthony Dickson as a director (1 page)
1 July 2010Termination of appointment of Anthony Dickson as a director (1 page)
17 February 2010Director's details changed for Professor Anthony David Rae Dickson on 15 February 2010 (2 pages)
17 February 2010Annual return made up to 15 February 2010 with a full list of shareholders (7 pages)
17 February 2010Annual return made up to 15 February 2010 with a full list of shareholders (7 pages)
17 February 2010Director's details changed for Mrs Julie Flanagan on 15 February 2010 (2 pages)
17 February 2010Director's details changed for Mr Anthony Cunningham on 15 February 2010 (2 pages)
17 February 2010Director's details changed for Mr Anthony Cunningham on 15 February 2010 (2 pages)
17 February 2010Director's details changed for Professor Anthony David Rae Dickson on 15 February 2010 (2 pages)
17 February 2010Director's details changed for Mrs Julie Flanagan on 15 February 2010 (2 pages)
12 January 2010Appointment of Mr Andrew Burton as a director (2 pages)
12 January 2010Appointment of Mr Andrew Burton as a director (2 pages)
8 January 2010Accounts for a small company made up to 30 September 2009 (8 pages)
8 January 2010Accounts for a small company made up to 30 September 2009 (8 pages)
17 October 2009Register(s) moved to registered inspection location (1 page)
17 October 2009Register inspection address has been changed (1 page)
17 October 2009Register inspection address has been changed (1 page)
17 October 2009Register(s) moved to registered inspection location (1 page)
17 February 2009Director appointed mr anthony paul cunningham (1 page)
17 February 2009Return made up to 15/02/09; full list of members (4 pages)
17 February 2009Return made up to 15/02/09; full list of members (4 pages)
17 February 2009Director appointed mr anthony paul cunningham (1 page)
22 December 2008Accounts for a small company made up to 30 September 2008 (8 pages)
22 December 2008Accounts for a small company made up to 30 September 2008 (8 pages)
5 November 2008Registered office changed on 05/11/2008 from, west one asama court, newcastle business park, newcastle on tyne, tyne & wear, NE4 7YD (1 page)
5 November 2008Registered office changed on 05/11/2008 from, west one asama court, newcastle business park, newcastle on tyne, tyne & wear, NE4 7YD (1 page)
19 August 2008Director appointed professor anthony david rae dickson (2 pages)
19 August 2008Director appointed professor anthony david rae dickson (2 pages)
27 February 2008Director's change of particulars / ann cottman / 01/02/2008 (1 page)
27 February 2008Director's change of particulars / ann cottman / 01/02/2008 (1 page)
27 February 2008Return made up to 15/02/08; full list of members (4 pages)
27 February 2008Return made up to 15/02/08; full list of members (4 pages)
13 December 2007Accounts for a small company made up to 30 September 2007 (8 pages)
13 December 2007Accounts for a small company made up to 30 September 2007 (8 pages)
21 August 2007Particulars of mortgage/charge (3 pages)
21 August 2007Particulars of mortgage/charge (3 pages)
27 February 2007Return made up to 15/02/07; full list of members (7 pages)
27 February 2007Return made up to 15/02/07; full list of members (7 pages)
7 January 2007Accounts for a small company made up to 30 September 2006 (7 pages)
7 January 2007Accounts for a small company made up to 30 September 2006 (7 pages)
17 October 2006Particulars of mortgage/charge (3 pages)
17 October 2006Particulars of mortgage/charge (3 pages)
30 August 2006Registered office changed on 30/08/06 from: west 2 asama court, newcastle business park, newcastle upon tyne, tyne and wear NE4 7YD (1 page)
30 August 2006Registered office changed on 30/08/06 from: west 2 asama court, newcastle business park, newcastle upon tyne, tyne and wear NE4 7YD (1 page)
28 February 2006Return made up to 15/02/06; full list of members (7 pages)
28 February 2006Return made up to 15/02/06; full list of members (7 pages)
5 December 2005Accounts for a small company made up to 30 September 2005 (7 pages)
5 December 2005Accounts for a small company made up to 30 September 2005 (7 pages)
8 August 2005Accounts for a small company made up to 30 September 2004 (7 pages)
8 August 2005Accounts for a small company made up to 30 September 2004 (7 pages)
21 March 2005Return made up to 15/02/05; full list of members (7 pages)
21 March 2005Return made up to 15/02/05; full list of members (7 pages)
17 February 2004Return made up to 15/02/04; full list of members (7 pages)
17 February 2004Return made up to 15/02/04; full list of members (7 pages)
22 October 2003Accounts for a small company made up to 30 September 2003 (7 pages)
22 October 2003Accounts for a small company made up to 30 September 2003 (7 pages)
13 March 2003Accounts for a small company made up to 30 September 2002 (7 pages)
13 March 2003Accounts for a small company made up to 30 September 2002 (7 pages)
14 February 2003Return made up to 15/02/03; full list of members (7 pages)
14 February 2003Return made up to 15/02/03; full list of members (7 pages)
22 March 2002Accounts for a dormant company made up to 30 September 2001 (6 pages)
22 March 2002Accounts for a dormant company made up to 30 September 2001 (6 pages)
25 February 2002Return made up to 15/02/02; full list of members (6 pages)
25 February 2002Return made up to 15/02/02; full list of members (6 pages)
14 December 2001Accounting reference date shortened from 31/03/02 to 30/09/01 (1 page)
14 December 2001Accounting reference date shortened from 31/03/02 to 30/09/01 (1 page)
4 December 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
4 December 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
4 December 2001Nc inc already adjusted 16/11/01 (1 page)
4 December 2001Nc inc already adjusted 16/11/01 (1 page)
4 December 2001Ad 16/11/01--------- £ si 1900@1=1900 £ ic 100/2000 (2 pages)
4 December 2001Ad 16/11/01--------- £ si 1900@1=1900 £ ic 100/2000 (2 pages)
22 November 2001Particulars of mortgage/charge (3 pages)
22 November 2001Particulars of mortgage/charge (3 pages)
12 June 2001Accounting reference date extended from 28/02/02 to 31/03/02 (1 page)
12 June 2001Ad 14/05/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
12 June 2001Ad 14/05/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
12 June 2001Accounting reference date extended from 28/02/02 to 31/03/02 (1 page)
21 May 2001Registered office changed on 21/05/01 from: st ann's wharf 112 quayside newcastle uopn tyne tyne & wear NE99 1SB (1 page)
21 May 2001New secretary appointed (2 pages)
21 May 2001Secretary resigned (1 page)
21 May 2001New director appointed (2 pages)
21 May 2001Secretary resigned (1 page)
21 May 2001Director resigned (1 page)
21 May 2001New director appointed (2 pages)
21 May 2001Director resigned (1 page)
21 May 2001Registered office changed on 21/05/01 from: st ann's wharf 112 quayside newcastle uopn tyne tyne & wear NE99 1SB (1 page)
21 May 2001New secretary appointed (2 pages)
21 May 2001New director appointed (2 pages)
21 May 2001New director appointed (2 pages)
17 May 2001Company name changed mari corporate training LIMITED\certificate issued on 16/05/01 (2 pages)
17 May 2001Company name changed mari corporate training LIMITED\certificate issued on 16/05/01 (2 pages)
6 March 2001Company name changed crossco (539) LIMITED\certificate issued on 06/03/01 (2 pages)
6 March 2001Company name changed crossco (539) LIMITED\certificate issued on 06/03/01 (2 pages)
15 February 2001Incorporation (17 pages)
15 February 2001Incorporation (17 pages)