Team Valley Trading Estate
Gateshead
Tyne & Wear
NE11 0EF
Director Name | Mr Neil James Ackroyd |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 April 2018(17 years, 1 month after company formation) |
Appointment Duration | 6 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 200 Strand London WC2R 1DJ |
Director Name | Mr David James Taylor |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 April 2018(17 years, 1 month after company formation) |
Appointment Duration | 6 years |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 200 Strand London WC2R 1DJ |
Director Name | Mrs Jennifer Pamela Houghton |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2001(same day as company formation) |
Role | Nursing Home Owner |
Country of Residence | United Kingdom |
Correspondence Address | Primrose Lodge Dissington Lane Ponteland Northumberland NE15 0AB |
Secretary Name | Mrs Jennifer Pamela Houghton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2001(same day as company formation) |
Role | Nursing Home Owner |
Country of Residence | United Kingdom |
Correspondence Address | Primrose Lodge Dissington Lane Ponteland Northumberland NE15 0AB |
Director Name | Joan Finley |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2001(3 days after company formation) |
Appointment Duration | 7 years, 7 months (resigned 08 October 2008) |
Role | Nursing Home Management |
Correspondence Address | 11 Bonnington Crescent The Grove Billingham Teesside TS23 3WJ |
Secretary Name | Stephen Alderson Maddison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 2003(2 years, 10 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 31 October 2012) |
Role | Secretary |
Correspondence Address | 28 Bourne Avenue Darlington Co Durham DL1 1LN |
Director Name | Geoffrey Wade |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2004(2 years, 10 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 March 2007) |
Role | Manager |
Correspondence Address | 47 Pilgrims Way Gilesgate Durham DH1 1HB |
Director Name | Mr David Michael Harrison |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2009(8 years, 4 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 31 July 2014) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 62 Cornmoor Road Whickham Newcastle-Upon-Tyne Tyne And Wear NE16 4PU |
Secretary Name | Mr Geoffrey Francis Brown |
---|---|
Status | Resigned |
Appointed | 01 January 2013(11 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 July 2014) |
Role | Company Director |
Correspondence Address | Houghton House New Road Team Valley Trading Estate Gateshead Tyne & Wear NE11 0JU |
Director Name | Mr Simon Joseph Harrison |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2013(12 years, 7 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 31 July 2014) |
Role | Professional Interim Director |
Country of Residence | England |
Correspondence Address | 7 Middle Garth Drive South Cave Brough North Humberside HU15 2AY |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 2001(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 2001(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Website | www.trntrain.net |
---|
Registered Address | Endeavour House Colmet Court, Queensway South Team Valley Trading Estate Gateshead Tyne And Wear NE11 0EF |
---|---|
Region | North East |
Constituency | Blaydon |
County | Tyne and Wear |
Ward | Lamesley |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
Year | 2011 |
---|---|
Turnover | £2,195,244 |
Gross Profit | £958,540 |
Net Worth | £234,156 |
Cash | £115,585 |
Current Liabilities | £767,067 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 1 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 15 March 2025 (10 months, 4 weeks from now) |
13 April 2018 | Delivered on: 21 April 2018 Persons entitled: Triple Point Advancr Leasing PLC Classification: A registered charge Outstanding |
---|---|
1 August 2014 | Delivered on: 5 August 2014 Persons entitled: Crossco (1332) Limited Classification: A registered charge Particulars: Fixed charge over all property including buildings, fixtures, fixed plant and machinery. Outstanding |
14 January 2003 | Delivered on: 17 January 2003 Satisfied on: 12 August 2014 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 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. Fully Satisfied |
1 November 2023 | Total exemption full accounts made up to 31 March 2023 (10 pages) |
---|---|
3 March 2023 | Confirmation statement made on 1 March 2023 with no updates (3 pages) |
20 December 2022 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
9 March 2022 | Director's details changed for Mr Mark Hewitt on 9 March 2022 (2 pages) |
9 March 2022 | Confirmation statement made on 1 March 2022 with no updates (3 pages) |
3 December 2021 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
30 April 2021 | Confirmation statement made on 1 March 2021 with updates (5 pages) |
28 October 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
4 March 2020 | Confirmation statement made on 1 March 2020 with updates (5 pages) |
21 November 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
6 March 2019 | Confirmation statement made on 1 March 2019 with no updates (3 pages) |
12 October 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
2 July 2018 | Annual return made up to 1 March 2015 with a full list of shareholders
|
2 July 2018 | Annual return made up to 1 March 2014 with a full list of shareholders
|
21 April 2018 | Registration of charge 041706190003, created on 13 April 2018 (24 pages) |
18 April 2018 | Appointment of Mr Neil James Ackroyd as a director on 13 April 2018 (2 pages) |
18 April 2018 | Appointment of Mr David James Taylor as a director on 13 April 2018 (2 pages) |
5 March 2018 | Confirmation statement made on 1 March 2018 with no updates (3 pages) |
22 September 2017 | Unaudited abridged accounts made up to 31 March 2017 (12 pages) |
22 September 2017 | Unaudited abridged accounts made up to 31 March 2017 (12 pages) |
8 March 2017 | Register inspection address has been changed to Ward Hadaway Solicitors 102 Quayside Newcastle upon Tyne NE1 3DX (1 page) |
8 March 2017 | Confirmation statement made on 1 March 2017 with updates (5 pages) |
8 March 2017 | Register(s) moved to registered inspection location Ward Hadaway Solicitors 102 Quayside Newcastle upon Tyne NE1 3DX (1 page) |
8 March 2017 | Confirmation statement made on 1 March 2017 with updates (5 pages) |
8 March 2017 | Register inspection address has been changed to Ward Hadaway Solicitors 102 Quayside Newcastle upon Tyne NE1 3DX (1 page) |
8 March 2017 | Register(s) moved to registered inspection location Ward Hadaway Solicitors 102 Quayside Newcastle upon Tyne NE1 3DX (1 page) |
3 February 2017 | Satisfaction of charge 041706190002 in full (1 page) |
3 February 2017 | Satisfaction of charge 041706190002 in full (1 page) |
23 June 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
23 June 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
17 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
17 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
16 March 2016 | Registered office address changed from , 6 Mallard Close, Ashington, Northumberland, NE63 0DE to Endeavour House Colmet Court, Queensway South Team Valley Trading Estate Gateshead Tyne and Wear NE11 0EF on 16 March 2016 (1 page) |
16 March 2016 | Registered office address changed from , Endeavour House Colmet Court, Queensway South, Team Valley Trading Estate, Gateshead, Tyne and Wear, NE11 0EF, England to Endeavour House Colmet Court, Queensway South Team Valley Trading Estate Gateshead Tyne and Wear NE11 0EF on 16 March 2016 (1 page) |
16 March 2016 | Registered office address changed from Endeavour House Colmet Court, Queensway South Team Valley Trading Estate Gateshead Tyne and Wear NE11 0EF England to Endeavour House Colmet Court, Queensway South Team Valley Trading Estate Gateshead Tyne and Wear NE11 0EF on 16 March 2016 (1 page) |
16 March 2016 | Registered office address changed from 6 Mallard Close Ashington Northumberland NE63 0DE to Endeavour House Colmet Court, Queensway South Team Valley Trading Estate Gateshead Tyne and Wear NE11 0EF on 16 March 2016 (1 page) |
15 March 2016 | Register(s) moved to registered office address Endeavour House Colmet Court, Queensway South Team Valley Trading Estate Gateshead Tyne and Wear NE11 0EF (1 page) |
15 March 2016 | Register(s) moved to registered office address Endeavour House Colmet Court, Queensway South Team Valley Trading Estate Gateshead Tyne and Wear NE11 0EF (1 page) |
6 June 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
6 June 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
4 March 2015 | Register inspection address has been changed to Ward Hadaway Solicitors 102 Quayside Newcastle upon Tyne Tyne & Wear NE1 3DX (1 page) |
4 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Register(s) moved to registered inspection location Ward Hadaway Solicitors 102 Quayside Newcastle upon Tyne Tyne & Wear NE1 3DX (1 page) |
4 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Register inspection address has been changed to Ward Hadaway Solicitors 102 Quayside Newcastle upon Tyne Tyne & Wear NE1 3DX (1 page) |
4 March 2015 | Register(s) moved to registered inspection location Ward Hadaway Solicitors 102 Quayside Newcastle upon Tyne Tyne & Wear NE1 3DX (1 page) |
4 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
20 October 2014 | Accounts for a small company made up to 31 March 2014 (6 pages) |
20 October 2014 | Accounts for a small company made up to 31 March 2014 (6 pages) |
12 August 2014 | Satisfaction of charge 1 in full (4 pages) |
12 August 2014 | Satisfaction of charge 1 in full (4 pages) |
7 August 2014 | Registered office address changed from Houghton House New Road Team Valley Trading Estate Gateshead Tyne & Wear NE11 0JU to 6 Mallard Close Ashington Northumberland NE63 0DE on 7 August 2014 (1 page) |
7 August 2014 | Termination of appointment of Geoffrey Francis Brown as a secretary on 31 July 2014 (1 page) |
7 August 2014 | Registered office address changed from , Houghton House New Road, Team Valley Trading Estate, Gateshead, Tyne & Wear, NE11 0JU to Endeavour House Colmet Court, Queensway South Team Valley Trading Estate Gateshead Tyne and Wear NE11 0EF on 7 August 2014 (1 page) |
7 August 2014 | Termination of appointment of Simon Joseph Harrison as a director on 31 July 2014 (1 page) |
7 August 2014 | Termination of appointment of Geoffrey Francis Brown as a secretary on 31 July 2014 (1 page) |
7 August 2014 | Termination of appointment of David Michael Harrison as a director on 31 July 2014 (1 page) |
7 August 2014 | Termination of appointment of David Michael Harrison as a director on 31 July 2014 (1 page) |
7 August 2014 | Registered office address changed from Houghton House New Road Team Valley Trading Estate Gateshead Tyne & Wear NE11 0JU to 6 Mallard Close Ashington Northumberland NE63 0DE on 7 August 2014 (1 page) |
7 August 2014 | Termination of appointment of Simon Joseph Harrison as a director on 31 July 2014 (1 page) |
5 August 2014 | Registration of charge 041706190002, created on 1 August 2014 (42 pages) |
5 August 2014 | Registration of charge 041706190002, created on 1 August 2014 (42 pages) |
5 August 2014 | Registration of charge 041706190002, created on 1 August 2014 (42 pages) |
11 July 2014 | Full accounts made up to 31 March 2013 (14 pages) |
11 July 2014 | Full accounts made up to 31 March 2013 (14 pages) |
24 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
24 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
24 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
12 December 2013 | Appointment of Mr Simon Joseph Harrison as a director (2 pages) |
12 December 2013 | Appointment of Mr Simon Joseph Harrison as a director (2 pages) |
4 November 2013 | Memorandum and Articles of Association (5 pages) |
4 November 2013 | Memorandum and Articles of Association (5 pages) |
4 November 2013 | Resolutions
|
4 November 2013 | Resolutions
|
22 October 2013 | Termination of appointment of Jennifer Houghton as a director (1 page) |
22 October 2013 | Termination of appointment of Jennifer Houghton as a director (1 page) |
22 July 2013 | Previous accounting period extended from 31 October 2012 to 31 March 2013 (1 page) |
22 July 2013 | Previous accounting period extended from 31 October 2012 to 31 March 2013 (1 page) |
5 July 2013 | Appointment of Mr Geoffrey Francis Brown as a secretary (1 page) |
5 July 2013 | Appointment of Mr Geoffrey Francis Brown as a secretary (1 page) |
1 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (5 pages) |
1 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (5 pages) |
1 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (5 pages) |
31 October 2012 | Termination of appointment of Stephen Maddison as a secretary (1 page) |
31 October 2012 | Termination of appointment of Stephen Maddison as a secretary (1 page) |
31 July 2012 | Full accounts made up to 31 October 2011 (14 pages) |
31 July 2012 | Full accounts made up to 31 October 2011 (14 pages) |
5 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (6 pages) |
5 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (6 pages) |
5 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (6 pages) |
13 July 2011 | Full accounts made up to 31 October 2010 (15 pages) |
13 July 2011 | Full accounts made up to 31 October 2010 (15 pages) |
10 June 2011 | Company name changed trn train LIMITED\certificate issued on 10/06/11
|
10 June 2011 | Company name changed trn train LIMITED\certificate issued on 10/06/11
|
9 June 2011 | Company name changed access training centres LIMITED\certificate issued on 09/06/11
|
9 June 2011 | Company name changed access training centres LIMITED\certificate issued on 09/06/11
|
28 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (6 pages) |
28 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (6 pages) |
28 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (6 pages) |
28 July 2010 | Full accounts made up to 31 October 2009 (14 pages) |
28 July 2010 | Full accounts made up to 31 October 2009 (14 pages) |
1 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (5 pages) |
1 March 2010 | Director's details changed for Mark Hewitt on 1 October 2009 (2 pages) |
1 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (5 pages) |
1 March 2010 | Director's details changed for Mark Hewitt on 1 October 2009 (2 pages) |
1 March 2010 | Director's details changed for Mark Hewitt on 1 October 2009 (2 pages) |
1 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (5 pages) |
27 August 2009 | Full accounts made up to 31 October 2008 (14 pages) |
27 August 2009 | Full accounts made up to 31 October 2008 (14 pages) |
21 July 2009 | Director appointed david michael harrison (2 pages) |
21 July 2009 | Director appointed david michael harrison (2 pages) |
4 March 2009 | Return made up to 01/03/09; full list of members (3 pages) |
4 March 2009 | Return made up to 01/03/09; full list of members (3 pages) |
16 February 2009 | Director appointed mark hewitt (2 pages) |
16 February 2009 | Director appointed mark hewitt (2 pages) |
28 November 2008 | Full accounts made up to 31 October 2007 (13 pages) |
28 November 2008 | Full accounts made up to 31 October 2007 (13 pages) |
4 November 2008 | Appointment terminated director joan finley (1 page) |
4 November 2008 | Appointment terminated director joan finley (1 page) |
1 September 2008 | Auditor's resignation (1 page) |
1 September 2008 | Auditor's resignation (1 page) |
24 July 2008 | Auditor's resignation (2 pages) |
24 July 2008 | Auditor's resignation (2 pages) |
1 May 2008 | Return made up to 01/03/08; full list of members (3 pages) |
1 May 2008 | Return made up to 01/03/08; full list of members (3 pages) |
2 December 2007 | Full accounts made up to 31 October 2006 (13 pages) |
2 December 2007 | Full accounts made up to 31 October 2006 (13 pages) |
12 April 2007 | Director resigned (1 page) |
12 April 2007 | Director resigned (1 page) |
23 March 2007 | Return made up to 01/03/07; full list of members (7 pages) |
23 March 2007 | Return made up to 01/03/07; full list of members (7 pages) |
19 December 2006 | Registered office changed on 19/12/06 from: croft stairs, city road, newcastle upon tyne, tyne & wear NE1 2HG (1 page) |
19 December 2006 | Registered office changed on 19/12/06 from: croft stairs city road newcastle upon tyne tyne & wear NE1 2HG (1 page) |
6 September 2006 | Accounts for a small company made up to 31 October 2005 (6 pages) |
6 September 2006 | Accounts for a small company made up to 31 October 2005 (6 pages) |
3 March 2006 | Return made up to 01/03/06; full list of members (2 pages) |
3 March 2006 | Return made up to 01/03/06; full list of members (2 pages) |
6 September 2005 | Accounts for a small company made up to 31 October 2004 (6 pages) |
6 September 2005 | Accounts for a small company made up to 31 October 2004 (6 pages) |
5 May 2005 | Return made up to 01/03/05; full list of members (3 pages) |
5 May 2005 | Return made up to 01/03/05; full list of members (3 pages) |
2 September 2004 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
2 September 2004 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
19 May 2004 | Return made up to 01/03/04; full list of members (7 pages) |
19 May 2004 | Return made up to 01/03/04; full list of members (7 pages) |
8 May 2004 | Accounting reference date shortened from 31/03/04 to 31/10/03 (1 page) |
8 May 2004 | Accounting reference date shortened from 31/03/04 to 31/10/03 (1 page) |
5 March 2004 | Secretary's particulars changed (1 page) |
5 March 2004 | Secretary's particulars changed (1 page) |
10 January 2004 | New secretary appointed (2 pages) |
10 January 2004 | New director appointed (2 pages) |
10 January 2004 | Secretary resigned (1 page) |
10 January 2004 | Registered office changed on 10/01/04 from: suite 8 coniston house washington tyne & wear NE38 7RN (1 page) |
10 January 2004 | New secretary appointed (2 pages) |
10 January 2004 | New director appointed (2 pages) |
10 January 2004 | Secretary resigned (1 page) |
10 January 2004 | Registered office changed on 10/01/04 from: suite 8 coniston house, washington, tyne & wear NE38 7RN (1 page) |
18 September 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
18 September 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
2 April 2003 | Return made up to 01/03/03; full list of members
|
2 April 2003 | Return made up to 01/03/03; full list of members
|
17 January 2003 | Particulars of mortgage/charge (3 pages) |
17 January 2003 | Particulars of mortgage/charge (3 pages) |
14 January 2003 | Total exemption small company accounts made up to 31 March 2002 (3 pages) |
14 January 2003 | Total exemption small company accounts made up to 31 March 2002 (3 pages) |
28 May 2002 | Company name changed executive care LIMITED\certificate issued on 28/05/02 (2 pages) |
28 May 2002 | Company name changed executive care LIMITED\certificate issued on 28/05/02 (2 pages) |
5 April 2002 | Return made up to 01/03/02; full list of members
|
5 April 2002 | Return made up to 01/03/02; full list of members
|
24 July 2001 | Company name changed executive care management (midla nds) LIMITED\certificate issued on 24/07/01 (2 pages) |
24 July 2001 | Company name changed executive care management (midla nds) LIMITED\certificate issued on 24/07/01 (2 pages) |
30 March 2001 | New director appointed (2 pages) |
30 March 2001 | New secretary appointed;new director appointed (2 pages) |
30 March 2001 | Director resigned (1 page) |
30 March 2001 | Registered office changed on 30/03/01 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page) |
30 March 2001 | New director appointed (2 pages) |
30 March 2001 | New secretary appointed;new director appointed (2 pages) |
30 March 2001 | Director resigned (1 page) |
30 March 2001 | Secretary resigned (1 page) |
30 March 2001 | Secretary resigned (1 page) |
30 March 2001 | Registered office changed on 30/03/01 from: bridge house, 181 queen victoria street, london, EC4V 4DZ (1 page) |
1 March 2001 | Incorporation (14 pages) |
1 March 2001 | Incorporation (14 pages) |