Company NameUK Online Safety Training Ltd
DirectorsSarah Louise Carney and Stephen John Carney
Company StatusActive
Company Number08957273
CategoryPrivate Limited Company
Incorporation Date25 March 2014(10 years, 1 month ago)
Previous NameOnline Safety Training Ltd

Business Activity

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

Directors

Director NameMrs Sarah Louise Carney
Date of BirthJuly 1991 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2021(7 years, 4 months after company formation)
Appointment Duration2 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 111 Jarrow Business Centre
Rolling Mill Road
Jarrow
Tyne And Wear
NE32 3DT
Director NameMr Stephen John Carney
Date of BirthSeptember 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2021(7 years, 4 months after company formation)
Appointment Duration2 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 111 Jarrow Business Centre
Rolling Mill Road
Jarrow
Tyne And Wear
NE32 3DT
Director NameMr Leslie Cooper
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2014(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressSuite 7 The Eco Centre
Windmill Way
Hebburn
Tyne And Wear
NE31 1SR
Director NameMrs Marion Agnes Cooper
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2014(same day as company formation)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressSuite 7 The Eco Centre
Windmill Way
Hebburn
Tyne And Wear
NE31 1SR
Director NameMr Philip Jones
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2015(1 year, 4 months after company formation)
Appointment Duration9 months (resigned 18 May 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 7 The Eco Centre
Windmill Way
Hebburn
Tyne And Wear
NE31 1SR
Director NameMr Matthew David Houghton
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2015(1 year, 4 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 04 July 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 7 The Eco Centre
Windmill Way
Hebburn
Tyne And Wear
NE31 1SR

Contact

Websiteonlinesafetytraining.com
Telephone0800 1223306
Telephone regionFreephone

Location

Registered AddressUnit 111 Jarrow Business Centre
Rolling Mill Road
Jarrow
Tyne And Wear
NE32 3DT
RegionNorth East
ConstituencyJarrow
CountyTyne and Wear
WardPrimrose
Built Up AreaTyneside
Address Matches5 other UK companies use this postal address

Shareholders

50 at £0.01Leslie Cooper
50.00%
Ordinary
35 at £0.01Marion Cooper
35.00%
Ordinary
15 at £0.01Kelly Cooper
15.00%
Ordinary

Accounts

Latest Accounts31 July 2023 (8 months, 4 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryMicro Entity
Accounts Year End31 July

Returns

Latest Return16 September 2023 (7 months, 1 week ago)
Next Return Due30 September 2024 (5 months, 1 week from now)

Charges

31 July 2021Delivered on: 19 August 2021
Persons entitled:
Leslie Cooper
Marion Cooper

Classification: A registered charge
Outstanding

Filing History

18 September 2023Confirmation statement made on 16 September 2023 with no updates (3 pages)
26 April 2023Micro company accounts made up to 31 July 2022 (2 pages)
23 September 2022Confirmation statement made on 16 September 2022 with no updates (3 pages)
21 April 2022Micro company accounts made up to 31 July 2021 (2 pages)
14 February 2022Change of details for Clc Investments Limited as a person with significant control on 14 February 2022 (2 pages)
20 September 2021Confirmation statement made on 16 September 2021 with updates (4 pages)
19 August 2021Registration of charge 089572730001, created on 31 July 2021 (33 pages)
3 August 2021Appointment of Mrs Sarah Louise Carney as a director on 31 July 2021 (2 pages)
3 August 2021Cessation of Marion Agnes Cooper as a person with significant control on 31 July 2021 (1 page)
3 August 2021Cessation of Leslie Cooper as a person with significant control on 31 July 2021 (1 page)
3 August 2021Termination of appointment of Marion Agnes Cooper as a director on 31 July 2021 (1 page)
3 August 2021Notification of Clc Investments Limited as a person with significant control on 31 July 2021 (2 pages)
3 August 2021Appointment of Mr Stephen John Carney as a director on 31 July 2021 (2 pages)
3 August 2021Termination of appointment of Leslie Cooper as a director on 31 July 2021 (1 page)
28 April 2021Micro company accounts made up to 31 July 2020 (2 pages)
2 October 2020Confirmation statement made on 16 September 2020 with no updates (3 pages)
30 April 2020Micro company accounts made up to 31 July 2019 (2 pages)
17 September 2019Confirmation statement made on 16 September 2019 with no updates (3 pages)
30 April 2019Micro company accounts made up to 31 July 2018 (2 pages)
24 September 2018Confirmation statement made on 16 September 2018 with no updates (3 pages)
30 April 2018Micro company accounts made up to 31 July 2017 (2 pages)
11 October 2017Confirmation statement made on 16 September 2017 with no updates (3 pages)
11 October 2017Confirmation statement made on 16 September 2017 with no updates (3 pages)
30 April 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
30 April 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
16 September 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-09-14
(3 pages)
16 September 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-09-14
(3 pages)
16 September 2016Confirmation statement made on 16 September 2016 with updates (7 pages)
16 September 2016Confirmation statement made on 16 September 2016 with updates (7 pages)
4 July 2016Termination of appointment of Matthew Houghton as a director on 4 July 2016 (1 page)
4 July 2016Termination of appointment of Matthew Houghton as a director on 4 July 2016 (1 page)
18 May 2016Termination of appointment of Philip Jones as a director on 18 May 2016 (1 page)
18 May 2016Termination of appointment of Philip Jones as a director on 18 May 2016 (1 page)
30 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
30 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
18 April 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 1
(5 pages)
18 April 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 1
(5 pages)
17 February 2016Accounts for a dormant company made up to 10 April 2014 (2 pages)
17 February 2016Accounts for a dormant company made up to 10 April 2014 (2 pages)
8 December 2015Previous accounting period extended from 10 April 2015 to 31 July 2015 (1 page)
8 December 2015Previous accounting period extended from 10 April 2015 to 31 July 2015 (1 page)
7 December 2015Current accounting period shortened from 31 March 2015 to 10 April 2014 (1 page)
7 December 2015Current accounting period shortened from 31 March 2015 to 10 April 2014 (1 page)
20 September 2015Appointment of Mr Philip Jones as a director on 18 August 2015 (2 pages)
20 September 2015Appointment of Mr Matthew Houghton as a director on 18 August 2015 (2 pages)
20 September 2015Appointment of Mr Philip Jones as a director on 18 August 2015 (2 pages)
20 September 2015Appointment of Mr Matthew Houghton as a director on 18 August 2015 (2 pages)
20 April 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 1
(3 pages)
20 April 2015Director's details changed for Mr Leslie Cooper on 20 March 2015 (2 pages)
20 April 2015Director's details changed for Mrs Marion Agnes Cooper on 20 March 2015 (2 pages)
20 April 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 1
(3 pages)
20 April 2015Director's details changed for Mr Leslie Cooper on 20 March 2015 (2 pages)
20 April 2015Director's details changed for Mrs Marion Agnes Cooper on 20 March 2015 (2 pages)
6 November 2014Registered office address changed from The Eco-Centre Suite 11 Windmill Way Hebburn Tyne & Wear NE31 1SR United Kingdom to Suite 7 the Eco Centre Windmill Way Hebburn Tyne and Wear NE31 1SR on 6 November 2014 (1 page)
6 November 2014Registered office address changed from The Eco-Centre Suite 11 Windmill Way Hebburn Tyne & Wear NE31 1SR United Kingdom to Suite 7 the Eco Centre Windmill Way Hebburn Tyne and Wear NE31 1SR on 6 November 2014 (1 page)
6 November 2014Registered office address changed from The Eco-Centre Suite 11 Windmill Way Hebburn Tyne & Wear NE31 1SR United Kingdom to Suite 7 the Eco Centre Windmill Way Hebburn Tyne and Wear NE31 1SR on 6 November 2014 (1 page)
25 March 2014Incorporation
Statement of capital on 2014-03-25
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
25 March 2014Incorporation
Statement of capital on 2014-03-25
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)