Company NameCarvell Training Limited
DirectorChristopher Carvell
Company StatusLiquidation
Company Number08786871
CategoryPrivate Limited Company
Incorporation Date22 November 2013(10 years, 5 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Christopher Carvell
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Frp Advisory, 1st Floor, 34 Falcon Court Prest
Stockton-On-Tees
TS18 3TX
Secretary NameMr Christopher Carvell
StatusCurrent
Appointed19 April 2021(7 years, 4 months after company formation)
Appointment Duration3 years
RoleCompany Director
Correspondence AddressUnit 10 Halegrove Court
Cygnet Drive
Stockton On Tees
TS18 3DB
Director NameMr Michael Bruce Kormanic
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2013(1 week, 5 days after company formation)
Appointment Duration7 months, 2 weeks (resigned 21 July 2014)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressSouth Lankelly Farm St. Keyne
Liskeard
Cornwall
PL14 4SH
Director NameMr Russell Anthony Sullivan
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2013(1 week, 5 days after company formation)
Appointment Duration4 years, 10 months (resigned 26 October 2018)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 10 Halegrove Court, Cygnet Drive
Stockton-On-Tees
TS18 3DB
Director NameMr Simon Innes Lawrence
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2014(1 year after company formation)
Appointment Duration1 year (resigned 22 December 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Innovation Centre - Hub 2 Queens Meadow Busine
Hartlepool
TS25 5TG

Location

Registered AddressC/O Frp Advisory, 1st Floor, 34 Falcon Court
Preston Farm Business Park
Stockton-On-Tees
TS18 3TX
RegionNorth East
ConstituencyStockton South
CountyCounty Durham
WardParkfield and Oxbridge
Built Up AreaTeesside

Shareholders

45 at £1Christopher Carvell
45.00%
Ordinary
45 at £1Simon Innes Lawrence
45.00%
Ordinary
10 at £1Russell Anthony Sullivan
10.00%
Ordinary

Accounts

Latest Accounts30 June 2020 (3 years, 10 months ago)
Next Accounts Due31 March 2022 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return26 February 2021 (3 years, 1 month ago)
Next Return Due12 March 2022 (overdue)

Filing History

2 December 2020Total exemption full accounts made up to 30 June 2020 (7 pages)
19 June 2020Current accounting period shortened from 31 December 2020 to 30 June 2020 (1 page)
16 March 2020Total exemption full accounts made up to 31 December 2019 (6 pages)
11 March 2020Confirmation statement made on 26 February 2020 with updates (4 pages)
11 March 2020Previous accounting period extended from 30 June 2019 to 31 December 2019 (1 page)
11 July 2019Cessation of Christopher Carvell as a person with significant control on 14 June 2019 (1 page)
11 July 2019Notification of Carvell Group Limited as a person with significant control on 14 June 2019 (2 pages)
11 July 2019Cessation of Allison Carvell as a person with significant control on 14 June 2019 (1 page)
24 May 2019Director's details changed for Mr Christopher Carvell on 24 May 2019 (2 pages)
24 May 2019Change of details for Mr Christopher Carvell as a person with significant control on 24 May 2019 (2 pages)
24 May 2019Change of details for Mrs Allison Carvell as a person with significant control on 24 May 2019 (2 pages)
26 February 2019Change of details for Mr Christopher Carvell as a person with significant control on 14 December 2018 (2 pages)
26 February 2019Confirmation statement made on 26 February 2019 with updates (5 pages)
26 February 2019Notification of Allison Carvell as a person with significant control on 14 December 2018 (2 pages)
22 November 2018Confirmation statement made on 22 November 2018 with updates (5 pages)
5 November 2018Termination of appointment of Russell Anthony Sullivan as a director on 26 October 2018 (1 page)
26 October 2018Total exemption full accounts made up to 30 June 2018 (7 pages)
15 January 2018Micro company accounts made up to 30 June 2017 (5 pages)
27 November 2017Confirmation statement made on 22 November 2017 with no updates (3 pages)
27 November 2017Confirmation statement made on 22 November 2017 with no updates (3 pages)
25 January 2017Director's details changed for Mr Christopher Carvell on 25 January 2017 (2 pages)
25 January 2017Director's details changed for Mr Christopher Carvell on 25 January 2017 (2 pages)
6 December 2016Director's details changed for Mr Christopher Carvell on 6 December 2016 (2 pages)
6 December 2016Director's details changed for Mr Christopher Carvell on 6 December 2016 (2 pages)
5 December 2016Confirmation statement made on 22 November 2016 with updates (6 pages)
5 December 2016Confirmation statement made on 22 November 2016 with updates (6 pages)
1 December 2016Registered office address changed from Exchange Building 66 Church Street Hartlepool Cleveland TS24 7DN England to Unit 10 Halegrove Court, Cygnet Drive Stockton-on-Tees TS18 3DB on 1 December 2016 (1 page)
1 December 2016Registered office address changed from Exchange Building 66 Church Street Hartlepool Cleveland TS24 7DN England to Unit 10 Halegrove Court, Cygnet Drive Stockton-on-Tees TS18 3DB on 1 December 2016 (1 page)
27 September 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
27 September 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
15 June 2016Director's details changed for Mr Christopher Carvell on 15 June 2016 (2 pages)
15 June 2016Director's details changed for Mr Christopher Carvell on 15 June 2016 (2 pages)
11 January 2016Director's details changed for Mr Russell Anthony Sullivan on 11 January 2016 (2 pages)
11 January 2016Director's details changed for Mr Russell Anthony Sullivan on 11 January 2016 (2 pages)
24 December 2015Company name changed carvell lawrence associates LIMITED\certificate issued on 24/12/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-12-23
(3 pages)
24 December 2015Registered office address changed from C/O Suite 511 the Innovation Centre - Hub 2 Queens Meadow Business Park Hartlepool TS25 5TG to Exchange Building 66 Church Street Hartlepool Cleveland TS24 7DN on 24 December 2015 (1 page)
24 December 2015Termination of appointment of Simon Innes Lawrence as a director on 22 December 2015 (1 page)
24 December 2015Termination of appointment of Simon Innes Lawrence as a director on 22 December 2015 (1 page)
24 December 2015Registered office address changed from C/O Suite 511 the Innovation Centre - Hub 2 Queens Meadow Business Park Hartlepool TS25 5TG to Exchange Building 66 Church Street Hartlepool Cleveland TS24 7DN on 24 December 2015 (1 page)
24 December 2015Company name changed carvell lawrence associates LIMITED\certificate issued on 24/12/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-12-23
(3 pages)
7 December 2015Annual return made up to 22 November 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 100
(4 pages)
7 December 2015Annual return made up to 22 November 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 100
(4 pages)
7 July 2015Accounts for a dormant company made up to 30 June 2015 (2 pages)
7 July 2015Accounts for a dormant company made up to 30 June 2015 (2 pages)
29 June 2015Change of name notice (2 pages)
29 June 2015Change of name notice (2 pages)
29 June 2015Company name changed fire risk assist LIMITED\certificate issued on 29/06/15
  • RES15 ‐ Change company name resolution on 2015-06-16
(3 pages)
29 June 2015Company name changed fire risk assist LIMITED\certificate issued on 29/06/15
  • RES15 ‐ Change company name resolution on 2015-06-16
(3 pages)
6 March 2015Current accounting period shortened from 30 November 2015 to 30 June 2015 (1 page)
6 March 2015Current accounting period shortened from 30 November 2015 to 30 June 2015 (1 page)
5 March 2015Accounts for a dormant company made up to 30 November 2014 (2 pages)
5 March 2015Accounts for a dormant company made up to 30 November 2014 (2 pages)
17 December 2014Registered office address changed from Exchange Building 66 Church Street Hartlepool Cleveland TS24 7DN to C/O Suite 511 the Innovation Centre - Hub 2 Queens Meadow Business Park Hartlepool TS25 5TG on 17 December 2014 (1 page)
17 December 2014Registered office address changed from Exchange Building 66 Church Street Hartlepool Cleveland TS24 7DN to C/O Suite 511 the Innovation Centre - Hub 2 Queens Meadow Business Park Hartlepool TS25 5TG on 17 December 2014 (1 page)
4 December 2014Annual return made up to 22 November 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 100
(4 pages)
4 December 2014Annual return made up to 22 November 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 100
(4 pages)
3 December 2014Appointment of Mr Simon Innes Lawrence as a director on 3 December 2014 (2 pages)
3 December 2014Appointment of Mr Simon Innes Lawrence as a director on 3 December 2014 (2 pages)
3 December 2014Appointment of Mr Simon Innes Lawrence as a director on 3 December 2014 (2 pages)
21 July 2014Termination of appointment of Michael Bruce Kormanic as a director on 21 July 2014 (1 page)
21 July 2014Termination of appointment of Michael Bruce Kormanic as a director on 21 July 2014 (1 page)
4 December 2013Appointment of Mr Michael Bruce Kormanic as a director (2 pages)
4 December 2013Appointment of Mr Russell Anthony Sullivan as a director (2 pages)
4 December 2013Appointment of Mr Russell Anthony Sullivan as a director (2 pages)
4 December 2013Appointment of Mr Michael Bruce Kormanic as a director (2 pages)
22 November 2013Incorporation
Statement of capital on 2013-11-22
  • GBP 100
(47 pages)
22 November 2013Incorporation
Statement of capital on 2013-11-22
  • GBP 100
(47 pages)