Company NameCommunicators Training Associates Limited
DirectorsIsobel Jane Currie and Andrew Newall
Company StatusActive
Company Number04276701
CategoryPrivate Limited Company
Incorporation Date24 August 2001(22 years, 7 months ago)
Previous NameCommunications Training Associates Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NameMrs Isobel Jane Currie
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed24 August 2001(same day as company formation)
RoleTraining Associate
Country of ResidenceEngland
Correspondence Address8 Stoneleigh Court
Newton Aycliffe
County Durham
DL5 4TL
Director NameMr Andrew Newall
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 2021(19 years, 6 months after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence Address8 Stoneleigh Court
Newton Aycliffe
Darlington
County Durham
DL5 4TL
Secretary NamePauline Colbourne
NationalityBritish
StatusResigned
Appointed24 August 2001(same day as company formation)
RoleAdministrator
Correspondence Address9 The Post Horn
Newton Aycliffe
County Durham
DL5 7LU
Secretary NameAndrew Currie
NationalityBritish
StatusResigned
Appointed01 December 2002(1 year, 3 months after company formation)
Appointment Duration7 years, 3 months (resigned 19 March 2010)
RoleCompany Director
Correspondence Address8 Stoneleigh Court
Newton Aycliffe
County Durham
DL5 6TL
Director NameMr Joseph Mearns
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2018(16 years, 9 months after company formation)
Appointment Duration4 days (resigned 25 May 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Stoneleigh Court
Newton Aycliffe
Darlington
County Durham
DL5 4TL
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed24 August 2001(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed24 August 2001(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Contact

Websitecommunicatorsltd.co.uk
Email address[email protected]
Telephone01325 308840
Telephone regionDarlington

Location

Registered Address8 Stoneleigh Court
Newton Aycliffe
Darlington
County Durham
DL5 4TL
RegionNorth East
ConstituencySedgefield
CountyCounty Durham
ParishGreat Aycliffe
WardAycliffe North and Middridge
Built Up AreaNewton Aycliffe
Address Matches5 other UK companies use this postal address

Shareholders

100 at £1Mrs Isobel Jane Currie
100.00%
Ordinary

Financials

Year2014
Net Worth£1,246,278
Cash£898,831
Current Liabilities£282,691

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (2 months from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return24 August 2023 (7 months, 1 week ago)
Next Return Due7 September 2024 (5 months, 1 week from now)

Filing History

2 March 2021Appointment of Mr Andrew Newall as a director on 19 February 2021 (2 pages)
24 August 2020Confirmation statement made on 24 August 2020 with no updates (3 pages)
29 May 2020Micro company accounts made up to 31 August 2019 (3 pages)
2 September 2019Confirmation statement made on 24 August 2019 with no updates (3 pages)
31 May 2019Micro company accounts made up to 31 August 2018 (2 pages)
28 August 2018Confirmation statement made on 24 August 2018 with no updates (3 pages)
31 May 2018Micro company accounts made up to 31 August 2017 (2 pages)
29 May 2018Termination of appointment of Joseph Mearns as a director on 25 May 2018 (1 page)
21 May 2018Appointment of Mr Joseph Mearns as a director on 21 May 2018 (2 pages)
1 October 2017Confirmation statement made on 24 August 2017 with no updates (3 pages)
1 October 2017Confirmation statement made on 24 August 2017 with no updates (3 pages)
31 May 2017Micro company accounts made up to 31 August 2016 (2 pages)
31 May 2017Micro company accounts made up to 31 August 2016 (2 pages)
24 August 2016Confirmation statement made on 24 August 2016 with updates (5 pages)
24 August 2016Confirmation statement made on 24 August 2016 with updates (5 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
25 September 2015Annual return made up to 24 August 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 100
(3 pages)
25 September 2015Annual return made up to 24 August 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 100
(3 pages)
22 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
22 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
23 September 2014Annual return made up to 24 August 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 100
(3 pages)
23 September 2014Annual return made up to 24 August 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 100
(3 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
2 October 2013Annual return made up to 24 August 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 100
(3 pages)
2 October 2013Annual return made up to 24 August 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 100
(3 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
3 October 2012Annual return made up to 24 August 2012 with a full list of shareholders (3 pages)
3 October 2012Annual return made up to 24 August 2012 with a full list of shareholders (3 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
16 November 2011Annual return made up to 24 August 2011 with a full list of shareholders (3 pages)
16 November 2011Annual return made up to 24 August 2011 with a full list of shareholders (3 pages)
18 March 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
18 March 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
13 October 2010Annual return made up to 24 August 2010 with a full list of shareholders (3 pages)
13 October 2010Annual return made up to 24 August 2010 with a full list of shareholders (3 pages)
26 March 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
26 March 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
19 March 2010Termination of appointment of Andrew Currie as a secretary (1 page)
19 March 2010Termination of appointment of Andrew Currie as a secretary (1 page)
6 October 2009Annual return made up to 24 August 2009 with a full list of shareholders (3 pages)
6 October 2009Annual return made up to 24 August 2009 with a full list of shareholders (3 pages)
29 June 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
29 June 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
5 January 2009Return made up to 24/08/08; full list of members (3 pages)
5 January 2009Return made up to 24/08/08; full list of members (3 pages)
22 December 2008Return made up to 24/08/07; full list of members (3 pages)
22 December 2008Return made up to 24/08/07; full list of members (3 pages)
12 March 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
12 March 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
6 July 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
6 July 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
6 December 2006Return made up to 24/08/06; full list of members (2 pages)
6 December 2006Return made up to 24/08/06; full list of members (2 pages)
17 February 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
17 February 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
15 September 2005Return made up to 24/08/05; full list of members (2 pages)
15 September 2005Return made up to 24/08/05; full list of members (2 pages)
12 September 2005Return made up to 24/08/04; full list of members (2 pages)
12 September 2005Return made up to 24/08/04; full list of members (2 pages)
26 August 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
26 August 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
19 October 2004Total exemption small company accounts made up to 31 August 2003 (7 pages)
19 October 2004Total exemption small company accounts made up to 31 August 2003 (7 pages)
18 November 2003Return made up to 24/08/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 November 2003Return made up to 24/08/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 September 2003Registered office changed on 19/09/03 from: 2 temple way the glade newton aycliffe county durham DL5 7QH (1 page)
19 September 2003Registered office changed on 19/09/03 from: 2 temple way the glade newton aycliffe county durham DL5 7QH (1 page)
21 August 2003Total exemption small company accounts made up to 31 August 2002 (4 pages)
21 August 2003Total exemption small company accounts made up to 31 August 2002 (4 pages)
24 April 2003New secretary appointed (2 pages)
24 April 2003New secretary appointed (2 pages)
26 September 2002Return made up to 24/08/02; full list of members (6 pages)
26 September 2002Return made up to 24/08/02; full list of members (6 pages)
23 September 2002Secretary resigned (1 page)
23 September 2002Secretary resigned (1 page)
7 September 2001New secretary appointed (2 pages)
7 September 2001New director appointed (2 pages)
7 September 2001New secretary appointed (2 pages)
7 September 2001Director resigned (2 pages)
7 September 2001Registered office changed on 07/09/01 from: the britannia suite saint jamess buildings 79 oxford street manchester M1 6FR (2 pages)
7 September 2001Director resigned (2 pages)
7 September 2001Registered office changed on 07/09/01 from: the britannia suite saint jamess buildings 79 oxford street manchester M1 6FR (2 pages)
7 September 2001New director appointed (2 pages)
7 September 2001Secretary resigned (2 pages)
7 September 2001Secretary resigned (2 pages)
31 August 2001Company name changed communications training associat es LIMITED\certificate issued on 31/08/01 (2 pages)
31 August 2001Company name changed communications training associat es LIMITED\certificate issued on 31/08/01 (2 pages)
24 August 2001Incorporation (10 pages)
24 August 2001Incorporation (10 pages)