Company NameSound Training For Reading Ltd
Company StatusActive
Company Number06977154
CategoryPrivate Limited Company
Incorporation Date30 July 2009(14 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 63990Other information service activities n.e.c.
Section PEducation
SIC 8021General secondary education
SIC 85310General secondary education
SIC 85590Other education n.e.c.
SIC 85600Educational support services

Directors

Director NameCatherine Mary Parkinson
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed26 August 2010(1 year after company formation)
Appointment Duration13 years, 8 months
RoleTeacher
Country of ResidenceEngland
Correspondence AddressVictoria House Pearson Way
Thornaby
Stockton-On-Tees
TS17 6PT
Director NameMr Simon Robert Grant
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2020(10 years, 11 months after company formation)
Appointment Duration3 years, 10 months
RoleFinancial Consultant
Country of ResidenceEngland
Correspondence AddressVictoria House Pearson Way
Thornaby
Stockton-On-Tees
TS17 6PT
Director NameMrs Anne Dickenson
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed14 September 2021(12 years, 1 month after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressVictoria House Pearson Way
Thornaby
Stockton-On-Tees
TS17 6PT
Director NameMs Sarah Louisa Lawrence-Ledger
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed14 September 2021(12 years, 1 month after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressVictoria House Pearson Way
Thornaby
Stockton-On-Tees
TS17 6PT
Director NameMiss Lisa Parkinson
Date of BirthOctober 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed14 September 2021(12 years, 1 month after company formation)
Appointment Duration2 years, 7 months
RoleDirector Of Product Development
Country of ResidenceUnited Kingdom
Correspondence AddressVictoria House Pearson Way
Thornaby
Stockton-On-Tees
TS17 6PT
Director NameMr Alastair Angus Maccoll
Date of BirthDecember 1964 (Born 59 years ago)
NationalityScottish
StatusCurrent
Appointed01 March 2023(13 years, 7 months after company formation)
Appointment Duration1 year, 2 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressVictoria House Pearson Way
Thornaby
Stockton-On-Tees
TS17 6PT
Director NameMs Katy Parkinson
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2009(same day as company formation)
RoleTeacher
Correspondence Address7 Middleton Drive
Guisborough
Redcar And Cleveland
TS14 7BQ
Director NameMr Catherine Mary Parkinson
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed26 August 2010(1 year after company formation)
Appointment DurationResigned same day (resigned 26 August 2010)
RoleTeacher
Country of ResidenceEngland
Correspondence Address7 Middleton Drive
Guisborough
Cleveland
TS14 7BQ
Director NameMr Charles Ian Parkinson
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed26 August 2010(1 year after company formation)
Appointment Duration1 year, 8 months (resigned 02 May 2012)
RolePrison Officer
Country of ResidenceUnited Kingdom
Correspondence Address7 Middleton Drive
Guisborough
Cleveland
TS14 7BQ
Director NameMr Michael Williams
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2012(2 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 October 2014)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressBoho 4 Gibson House Cleveland St
Middlesbrough
TS2 1BB
Director NameMr Andrew Loughran Preston
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2012(2 years, 9 months after company formation)
Appointment Duration9 years, 10 months (resigned 17 March 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBoho House Gibson House Cleveland St
Middlesbrough
TS2 1BB
Director NameMr Alastair Waite
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2012(3 years, 4 months after company formation)
Appointment Duration5 years, 10 months (resigned 24 October 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBoho 4 Gibson House Cleveland St
Middlesbrough
TS2 1BB
Director NameMiss Claire Preston
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2014(4 years, 9 months after company formation)
Appointment Duration5 years, 7 months (resigned 05 December 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBoho 4 Gibson House Cleveland St
Middlesbrough
TS2 1BB

Contact

Websitesoundtraining.co.uk
Email address[email protected]
Telephone01642 424298
Telephone regionMiddlesbrough

Location

Registered AddressVictoria House Pearson Way
Thornaby
Stockton-On-Tees
TS17 6PT
RegionNorth East
ConstituencyStockton South
CountyNorth Yorkshire
ParishThornaby
WardMandale and Victoria
Built Up AreaTeesside

Shareholders

76 at £1Catherine Parkinson
50.67%
Ordinary
25 at £1Alastair Waite
16.67%
Ordinary A
25 at £1Andrew Preston
16.67%
Ordinary A
24 at £1Digital City Business Trading
16.00%
Ordinary A

Financials

Year2014
Net Worth£94,492
Cash£239,655
Current Liabilities£339,992

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (12 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return21 September 2023 (7 months, 2 weeks ago)
Next Return Due5 October 2024 (5 months from now)

Charges

31 December 2011Delivered on: 19 January 2012
Persons entitled: Catherine Mary Parkinson and Charles Ian Parkinson

Classification: Debenture
Secured details: £21,000.00 and all other 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: Fixed and floating charge over the company and all property and assets present and future including uncalled capital buildings fixtures fixed plant and machinery goodwill and book debts.
Outstanding

Filing History

5 October 2023Confirmation statement made on 21 September 2023 with updates (4 pages)
14 June 2023Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this transaction
(4 pages)
31 May 2023Cancellation of shares. Statement of capital on 23 May 2023
  • GBP 76
(6 pages)
25 May 2023Change of details for Mrs Catherine Parkinson as a person with significant control on 23 May 2023 (2 pages)
14 March 2023Director's details changed for Mr Alastair Angus Maccoll on 1 March 2023 (2 pages)
8 March 2023Appointment of Mr Alastair Angus Maccoll as a director on 1 March 2023 (2 pages)
6 February 2023Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty paid on this transaction
(4 pages)
18 January 2023Cancellation of shares. Statement of capital on 16 January 2023
  • GBP 101
(6 pages)
19 December 2022Total exemption full accounts made up to 31 July 2022 (8 pages)
9 December 2022Confirmation statement made on 21 September 2022 with updates (4 pages)
13 May 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
13 May 2022Memorandum and Articles of Association (19 pages)
22 March 2022Termination of appointment of Andrew Loughran Preston as a director on 17 March 2022 (1 page)
24 February 2022Total exemption full accounts made up to 31 July 2021 (9 pages)
21 September 2021Appointment of Mrs Sarah Louisa Lawrence-Ledger as a director on 14 September 2021 (2 pages)
21 September 2021Appointment of Mrs Anne Dickenson as a director on 14 September 2021 (2 pages)
21 September 2021Appointment of Miss Lisa Parkinson as a director on 14 September 2021 (2 pages)
21 September 2021Confirmation statement made on 21 September 2021 with updates (3 pages)
1 September 2021Memorandum and Articles of Association (18 pages)
1 September 2021Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
1 September 2021Change of share class name or designation (2 pages)
12 August 2021Confirmation statement made on 30 July 2021 with no updates (3 pages)
30 July 2021Total exemption full accounts made up to 31 July 2020 (9 pages)
21 February 2021Satisfaction of charge 1 in full (1 page)
12 August 2020Confirmation statement made on 30 July 2020 with no updates (3 pages)
4 July 2020Appointment of Mr Simon Robert Grant as a director on 1 July 2020 (2 pages)
19 June 2020Total exemption full accounts made up to 31 July 2019 (12 pages)
10 December 2019Termination of appointment of Claire Preston as a director on 5 December 2019 (1 page)
8 August 2019Confirmation statement made on 30 July 2019 with updates (4 pages)
29 April 2019Total exemption full accounts made up to 31 July 2018 (10 pages)
22 January 2019Purchase of own shares. (3 pages)
26 November 2018Cancellation of shares. Statement of capital on 24 October 2018
  • GBP 125.00
(5 pages)
20 November 2018Termination of appointment of Alastair Waite as a director on 24 October 2018 (1 page)
31 July 2018Confirmation statement made on 30 July 2018 with no updates (3 pages)
30 April 2018Total exemption full accounts made up to 31 July 2017 (10 pages)
11 August 2017Confirmation statement made on 30 July 2017 with no updates (3 pages)
11 August 2017Confirmation statement made on 30 July 2017 with no updates (3 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
12 August 2016Confirmation statement made on 30 July 2016 with updates (6 pages)
12 August 2016Confirmation statement made on 30 July 2016 with updates (6 pages)
28 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
28 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
19 August 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 150
(7 pages)
19 August 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 150
(7 pages)
13 August 2015Termination of appointment of Michael Williams as a director on 31 October 2014 (1 page)
13 August 2015Termination of appointment of Michael Williams as a director on 31 October 2014 (1 page)
26 September 2014Total exemption small company accounts made up to 31 July 2014 (3 pages)
26 September 2014Total exemption small company accounts made up to 31 July 2014 (3 pages)
12 September 2014Registered office address changed from Boho 4 Gibson House Cleveland Street Middlesbrough Cleveland TS2 1AY to Boho 4 Gibson House Cleveland Street Middlesbrough TS2 1AY on 12 September 2014 (2 pages)
12 September 2014Registered office address changed from Boho 4 Gibson House Cleveland Street Middlesbrough Cleveland TS2 1AY to Boho 4 Gibson House Cleveland Street Middlesbrough TS2 1AY on 12 September 2014 (2 pages)
28 August 2014Director's details changed for Mr Alastair Waite on 30 July 2014 (2 pages)
28 August 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 150
(8 pages)
28 August 2014Director's details changed for Mr Alastair Waite on 30 July 2014 (2 pages)
28 August 2014Director's details changed for Mr Andrew Loughran Preston on 30 July 2014 (2 pages)
28 August 2014Director's details changed for Mr Andrew Loughran Preston on 30 July 2014 (2 pages)
28 August 2014Director's details changed for Mr Michael Williams on 30 July 2014 (2 pages)
28 August 2014Director's details changed for Mr Michael Williams on 30 July 2014 (2 pages)
28 August 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 150
(8 pages)
13 August 2014Registered office address changed from Boho 4 Gibson House Cleveland Street Middlesbrough Cleveland TS2 1BB to Boho 4 Gibson House Cleveland Street Middlesbrough Cleveland TS2 1AY on 13 August 2014 (1 page)
13 August 2014Registered office address changed from Boho 4 Gibson House Cleveland Street Middlesbrough Cleveland TS2 1BB to Boho 4 Gibson House Cleveland Street Middlesbrough Cleveland TS2 1AY on 13 August 2014 (1 page)
21 July 2014Registered office address changed from 7 Middleton Drive Guisborough Cleveland TS14 7BQ United Kingdom to Boho 4 Gibson House Cleveland Street Middlesbrough Cleveland TS2 1BB on 21 July 2014 (2 pages)
21 July 2014Appointment of Claire Preston as a director on 2 May 2014 (3 pages)
21 July 2014Appointment of Claire Preston as a director on 2 May 2014 (3 pages)
21 July 2014Appointment of Claire Preston as a director on 2 May 2014 (3 pages)
21 July 2014Registered office address changed from 7 Middleton Drive Guisborough Cleveland TS14 7BQ United Kingdom to Boho 4 Gibson House Cleveland Street Middlesbrough Cleveland TS2 1BB on 21 July 2014 (2 pages)
4 October 2013Total exemption small company accounts made up to 31 July 2013 (4 pages)
4 October 2013Total exemption small company accounts made up to 31 July 2013 (4 pages)
4 September 2013Appointment of Mr Alastair Waite as a director (2 pages)
4 September 2013Appointment of Mr Alastair Waite as a director (2 pages)
4 September 2013Annual return made up to 30 July 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 150
(6 pages)
4 September 2013Annual return made up to 30 July 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 150
(6 pages)
21 June 2013Director's details changed for Mr Michael Williams on 20 June 2013 (2 pages)
21 June 2013Director's details changed for Mr Michael Williams on 20 June 2013 (2 pages)
5 December 2012Appointment of Mr Andrew Loughran Preston as a director (3 pages)
5 December 2012Appointment of Mr Andrew Loughran Preston as a director (3 pages)
21 November 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(23 pages)
21 November 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
14 November 2012Appointment of Mr Michael Williams as a director (2 pages)
14 November 2012Termination of appointment of Charles Parkinson as a director (1 page)
14 November 2012Appointment of Mr Michael Williams as a director (2 pages)
14 November 2012Termination of appointment of Charles Parkinson as a director (1 page)
13 November 2012Total exemption small company accounts made up to 31 July 2012 (4 pages)
13 November 2012Total exemption small company accounts made up to 31 July 2012 (4 pages)
15 August 2012Annual return made up to 30 July 2012 with a full list of shareholders (5 pages)
15 August 2012Annual return made up to 30 July 2012 with a full list of shareholders (5 pages)
19 January 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
19 January 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
11 October 2011Total exemption small company accounts made up to 31 July 2011 (5 pages)
11 October 2011Total exemption small company accounts made up to 31 July 2011 (5 pages)
25 August 2011Annual return made up to 30 July 2011 with a full list of shareholders (5 pages)
25 August 2011Annual return made up to 30 July 2011 with a full list of shareholders (5 pages)
17 March 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
17 March 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
13 October 2010Resolutions
  • RES13 ‐ Allot shares 08/10/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(25 pages)
13 October 2010Statement of capital following an allotment of shares on 8 October 2010
  • GBP 100
(6 pages)
13 October 2010Statement of company's objects (2 pages)
13 October 2010Statement of capital following an allotment of shares on 8 October 2010
  • GBP 100
(6 pages)
13 October 2010Statement of company's objects (2 pages)
13 October 2010Resolutions
  • RES13 ‐ Allot shares 08/10/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(25 pages)
13 October 2010Statement of capital following an allotment of shares on 8 October 2010
  • GBP 100
(6 pages)
31 August 2010Annual return made up to 30 July 2010 with a full list of shareholders (4 pages)
31 August 2010Annual return made up to 30 July 2010 with a full list of shareholders (4 pages)
26 August 2010Appointment of Catherine Mary Parkinson as a director
  • ANNOTATION The document is a duplicate of AP01 registered on 26/08/2010
(3 pages)
26 August 2010Termination of appointment of Catherine Parkinson as a director (1 page)
26 August 2010Termination of appointment of Katy Parkinson as a director (1 page)
26 August 2010Appointment of Catherine Mary Parkinson as a director
  • ANNOTATION The document is a duplicate of AP01 registered on 26/08/2010
(3 pages)
26 August 2010Termination of appointment of Katy Parkinson as a director
  • ANNOTATION The document is a duplicate of TM01 registered on 26/08/2010
(2 pages)
26 August 2010Appointment of Mr Catherine Mary Parkinson as a director (2 pages)
26 August 2010Termination of appointment of Katy Parkinson as a director
  • ANNOTATION The document is a duplicate of TM01 registered on 26/08/2010
(2 pages)
26 August 2010Termination of appointment of Catherine Parkinson as a director (1 page)
26 August 2010Termination of appointment of Katy Parkinson as a director (1 page)
26 August 2010Appointment of Mr Charles Ian Parkinson as a director (2 pages)
26 August 2010Appointment of Mr Charles Ian Parkinson as a director (2 pages)
26 August 2010Appointment of Mr Catherine Mary Parkinson as a director (2 pages)
30 July 2009Incorporation (13 pages)
30 July 2009Incorporation (13 pages)