Company NameSkills Training Academy Limited
Company StatusActive
Company Number09104286
CategoryPrivate Limited Company
Incorporation Date26 June 2014(9 years, 9 months ago)

Business Activity

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

Directors

Director NameMr Mark Hewitt
Date of BirthMay 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed26 June 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEndeavour House Colmet Court, Queensway South
Team Valley Trading Estate
Gateshead
Tyne & Wear
NE11 0EF
Director NameMr Neil James Ackroyd
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed13 April 2018(3 years, 9 months after company formation)
Appointment Duration5 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address200 Strand
London
WC2R 1DJ
Director NameMr David James Taylor
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed13 April 2018(3 years, 9 months after company formation)
Appointment Duration5 years, 11 months
RoleConsultant
Country of ResidenceEngland
Correspondence Address200 Strand
London
WC2R 1DJ

Contact

Websiteaccesstcl.co.uk

Location

Registered AddressEndeavour House Colmet Court, Queensway South
Team Valley Trading Estate
Gateshead
Tyne And Wear
NE11 0EF
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
WardLamesley
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Shareholders

280k at £1Mark Hewitt
100.00%
Ordinary

Financials

Year2014
Net Worth£280,000
Current Liabilities£120,000

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return1 March 2024 (4 weeks ago)
Next Return Due15 March 2025 (11 months, 2 weeks from now)

Charges

13 April 2018Delivered on: 21 April 2018
Persons entitled: Triple Point Advancr Leasing PLC

Classification: A registered charge
Outstanding
1 August 2014Delivered on: 5 August 2014
Persons entitled: Crossco (1332) Limited

Classification: A registered charge
Particulars: Fixed charge over all property including buildings, fixtures, fixed plant and machinery.
Outstanding

Filing History

4 November 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
4 March 2020Confirmation statement made on 1 March 2020 with updates (5 pages)
17 May 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
6 March 2019Confirmation statement made on 1 March 2019 with updates (4 pages)
11 October 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
21 April 2018Registration of charge 091042860002, created on 13 April 2018 (24 pages)
19 April 2018Change of details for Trn (Train) Holdings Limited as a person with significant control on 13 April 2018 (2 pages)
18 April 2018Appointment of Mr David James Taylor as a director on 13 April 2018 (2 pages)
18 April 2018Cessation of Mark Hewitt as a person with significant control on 13 April 2018 (1 page)
18 April 2018Notification of Trn (Train) Holdings Limited as a person with significant control on 13 April 2018 (2 pages)
18 April 2018Appointment of Mr Neil James Ackroyd as a director on 13 April 2018 (2 pages)
5 March 2018Confirmation statement made on 1 March 2018 with no updates (3 pages)
19 September 2017Unaudited abridged accounts made up to 31 March 2017 (11 pages)
19 September 2017Unaudited abridged accounts made up to 31 March 2017 (11 pages)
10 March 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
10 March 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
3 February 2017Satisfaction of charge 091042860001 in full (1 page)
3 February 2017Satisfaction of charge 091042860001 in full (1 page)
23 June 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
23 June 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
17 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 280,000
(4 pages)
17 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 280,000
(4 pages)
16 March 2016Registered office address changed from 6 Mallard Close Ashington Northumberland NE63 0DE to Endeavour House Colmet Court, Queensway South Team Valley Trading Estate Gateshead Tyne and Wear NE11 0EF on 16 March 2016 (1 page)
16 March 2016Registered office address changed from 6 Mallard Close Ashington Northumberland NE63 0DE to Endeavour House Colmet Court, Queensway South Team Valley Trading Estate Gateshead Tyne and Wear NE11 0EF on 16 March 2016 (1 page)
6 June 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
6 June 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
6 March 2015Register(s) moved to registered inspection location Ward Hadaway Solicitors 102 Quayside Newcastle upon Tyne Tyne & Wear NE1 3DX (1 page)
6 March 2015Register(s) moved to registered inspection location Ward Hadaway Solicitors 102 Quayside Newcastle upon Tyne Tyne & Wear NE1 3DX (1 page)
6 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 280,000
(4 pages)
6 March 2015Register inspection address has been changed to Ward Hadaway Solicitors 102 Quayside Newcastle upon Tyne Tyne & Wear NE1 3DX (1 page)
6 March 2015Register inspection address has been changed to Ward Hadaway Solicitors 102 Quayside Newcastle upon Tyne Tyne & Wear NE1 3DX (1 page)
6 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 280,000
(4 pages)
6 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 280,000
(4 pages)
20 January 2015Current accounting period shortened from 30 June 2015 to 31 March 2015 (3 pages)
20 January 2015Current accounting period shortened from 30 June 2015 to 31 March 2015 (3 pages)
15 August 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
15 August 2014Statement of capital following an allotment of shares on 1 August 2014
  • GBP 280,000
(4 pages)
15 August 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
15 August 2014Statement of capital following an allotment of shares on 1 August 2014
  • GBP 280,000
(4 pages)
15 August 2014Statement of capital following an allotment of shares on 1 August 2014
  • GBP 280,000
(4 pages)
5 August 2014Registration of charge 091042860001 (42 pages)
5 August 2014Registration of charge 091042860001 (42 pages)
26 June 2014Incorporation (31 pages)
26 June 2014Incorporation (31 pages)