Company NameLife Saving Training Ltd
DirectorsJames Ian Blackburn and Helena Ann Sansum
Company StatusActive
Company Number07801333
CategoryPrivate Limited Company
Incorporation Date7 October 2011(12 years, 5 months ago)

Business Activity

Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NameMr James Ian Blackburn
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2012(1 year after company formation)
Appointment Duration11 years, 5 months
RoleTraining Provider
Country of ResidenceEngland
Correspondence AddressNumber 33 33 Bellingham Drive
North Tyne Industrial Estate
Newcastle Upon Tyne
NE12 9SZ
Director NameMiss Helena Ann Sansum
Date of BirthJuly 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed21 October 2019(8 years after company formation)
Appointment Duration4 years, 5 months
RoleOperations Manager
Country of ResidenceEngland
Correspondence AddressNumber 33 33 Bellingham Drive
North Tyne Industrial Estate
Newcastle Upon Tyne
NE12 9SZ
Director NameMr James Ian Blackburn
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2011(same day as company formation)
RoleFirst Aid Provider
Country of ResidenceEngland
Correspondence Address7 Granville Court
Jesmond
Newcastle Upon Tyne
NE2 1TQ

Contact

Websitewww.lifesavingtraining.co.uk
Email address[email protected]
Telephone0191 5808808
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressNumber 33 33 Bellingham Drive
North Tyne Industrial Estate
Newcastle Upon Tyne
NE12 9SZ
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardKillingworth
Built Up AreaTyneside

Shareholders

2 at £1James Ian Blackburn
100.00%
Ordinary

Accounts

Latest Accounts30 November 2022 (1 year, 3 months ago)
Next Accounts Due31 August 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End30 November

Returns

Latest Return3 November 2023 (4 months, 3 weeks ago)
Next Return Due17 November 2024 (7 months, 3 weeks from now)

Filing History

10 October 2017Confirmation statement made on 7 October 2017 with no updates (3 pages)
24 July 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
21 November 2016Registered office address changed from 7 Granville Court Jesmond Newcastle upon Tyne Tyne and Wear NE2 1TQ to Clavering House Clavering Place Newcastle upon Tyne Tyne and Wear NE1 3NG on 21 November 2016 (1 page)
18 October 2016Confirmation statement made on 7 October 2016 with updates (5 pages)
27 July 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
20 October 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 2
(3 pages)
20 October 2015Director's details changed for Mr James Ian Blackburn on 20 October 2015 (2 pages)
20 October 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 2
(3 pages)
15 July 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
29 October 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 2
(3 pages)
29 October 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 2
(3 pages)
4 July 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
24 October 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 2
(3 pages)
24 October 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 2
(3 pages)
4 June 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
2 November 2012Annual return made up to 7 October 2012 with a full list of shareholders (3 pages)
2 November 2012Registered office address changed from 7 Granville Court Jesmond Newcastle upon Tyne Tyne and Wear NE2 1TQ England on 2 November 2012 (1 page)
2 November 2012Annual return made up to 7 October 2012 with a full list of shareholders (3 pages)
2 November 2012Registered office address changed from 7 Granville Court Jesmond Newcastle upon Tyne Tyne and Wear NE2 1TQ England on 2 November 2012 (1 page)
1 November 2012Termination of appointment of James Blackburn as a director (1 page)
1 November 2012Registered office address changed from 9 Granville Court Jesmond Newcastle upon Tyne England NE2 1TQ United Kingdom on 1 November 2012 (1 page)
1 November 2012Appointment of Mr James Ian Blackburn as a director (2 pages)
1 November 2012Registered office address changed from 9 Granville Court Jesmond Newcastle upon Tyne England NE2 1TQ United Kingdom on 1 November 2012 (1 page)
1 November 2012Director's details changed for Mr James Ian Blackburn on 31 October 2012 (2 pages)
7 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)