Company NameRedcar And Cleveland Training Centre Ltd
DirectorsGail Laing and Stuart Laing
Company StatusActive
Company Number07247511
CategoryPrivate Limited Company
Incorporation Date10 May 2010(13 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMiss Gail Laing
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 2010(same day as company formation)
RoleAdminastration
Country of ResidenceEngland
Correspondence AddressUnit 1 Hill Side Villas
Longbeck Trading Estate
Marske By The Sea
Cleveland
TS11 6HR
Director NameMr Stuart Laing
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 2010(same day as company formation)
RoleTeacher
Country of ResidenceEngland
Correspondence AddressUnit 1 Hill Side Villas
Longbeck Trading Estate
Marske By The Sea
Cleveland
TS11 6HR

Contact

Websiteredcarandclevelandtrainingcentre.co.uk
Telephone01642 489556
Telephone regionMiddlesbrough

Location

Registered Address31 High Street
Stokesley
North Yorkshire
TS9 5AD
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishStokesley
WardStokesley
Built Up AreaStokesley
Address MatchesOver 50 other UK companies use this postal address

Financials

Year2013
Net Worth£1,658
Cash£46
Current Liabilities£28,252

Accounts

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

Returns

Latest Return10 May 2023 (11 months, 2 weeks ago)
Next Return Due24 May 2024 (4 weeks, 1 day from now)

Filing History

23 May 2023Confirmation statement made on 10 May 2023 with no updates (3 pages)
22 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
25 May 2022Confirmation statement made on 10 May 2022 with no updates (3 pages)
22 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
25 May 2021Confirmation statement made on 10 May 2021 with no updates (3 pages)
22 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
21 May 2020Confirmation statement made on 10 May 2020 with no updates (3 pages)
18 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
22 May 2019Confirmation statement made on 10 May 2019 with no updates (3 pages)
14 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
22 May 2018Confirmation statement made on 10 May 2018 with no updates (3 pages)
2 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
2 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
23 May 2017Confirmation statement made on 10 May 2017 with updates (5 pages)
23 May 2017Confirmation statement made on 10 May 2017 with updates (5 pages)
17 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
17 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
7 June 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 100
(4 pages)
7 June 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 100
(4 pages)
4 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
4 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
3 June 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 100
(4 pages)
3 June 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 100
(4 pages)
13 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
13 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
27 May 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 100
(4 pages)
27 May 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 100
(4 pages)
13 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
13 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
10 June 2013Annual return made up to 10 May 2013 with a full list of shareholders (4 pages)
10 June 2013Annual return made up to 10 May 2013 with a full list of shareholders (4 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
11 May 2012Annual return made up to 10 May 2012 with a full list of shareholders (4 pages)
11 May 2012Annual return made up to 10 May 2012 with a full list of shareholders (4 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
4 July 2011Annual return made up to 10 May 2011 with a full list of shareholders (4 pages)
4 July 2011Annual return made up to 10 May 2011 with a full list of shareholders (4 pages)
27 May 2011Registered office address changed from 47 Malvern Avenue Redcar Cleveland TS10 4AJ on 27 May 2011 (1 page)
27 May 2011Registered office address changed from 47 Malvern Avenue Redcar Cleveland TS10 4AJ on 27 May 2011 (1 page)
10 September 2010Statement of capital following an allotment of shares on 1 July 2010
  • GBP 100
(4 pages)
10 September 2010Statement of capital following an allotment of shares on 1 July 2010
  • GBP 100
(4 pages)
10 September 2010Statement of capital following an allotment of shares on 1 July 2010
  • GBP 100
(4 pages)
24 August 2010Current accounting period shortened from 31 May 2011 to 31 March 2011 (3 pages)
24 August 2010Current accounting period shortened from 31 May 2011 to 31 March 2011 (3 pages)
24 August 2010Registered office address changed from Unit 1 Hill Side Villas Longbeck Trading Estate Marske by the Sea Cleveland TS11 6HR England on 24 August 2010 (2 pages)
24 August 2010Director's details changed for Miss Gail Laing on 28 July 2010 (3 pages)
24 August 2010Director's details changed for Mr Stuart Laing on 28 July 2010 (3 pages)
24 August 2010Registered office address changed from Unit 1 Hill Side Villas Longbeck Trading Estate Marske by the Sea Cleveland TS11 6HR England on 24 August 2010 (2 pages)
24 August 2010Director's details changed for Mr Stuart Laing on 28 July 2010 (3 pages)
24 August 2010Director's details changed for Miss Gail Laing on 28 July 2010 (3 pages)
10 May 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
10 May 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)