Company NameChrysalis Training Services Limited
Company StatusActive - Proposal to Strike off
Company Number10699277
CategoryPrivate Limited Company
Incorporation Date30 March 2017(7 years ago)
Previous NameSt Camillus Training Limited

Business Activity

Section PEducation
SIC 85600Educational support services

Directors

Director NameMr John Heron
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 The Side
Newcastle Upon Tyne
NE1 3JE
Director NameMrs Holly Elizabeth Kelleher
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address37 The Side
Newcastle Upon Tyne
NE1 3JE
Director NameMr Stephen Talbot
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address37 The Side
Newcastle Upon Tyne
NE1 3JE
Director NameMr John Heron
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2019(2 years, 8 months after company formation)
Appointment Duration10 months, 1 week (resigned 05 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address37 The Side
Newcastle Upon Tyne
NE1 3JE
Director NameMrs Philippa Charlton Stewart
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2020(3 years, 6 months after company formation)
Appointment Duration9 months (resigned 02 July 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Elizabeth Street
Seaham
SR7 7TP

Location

Registered Address1 Hainingwood Terrace
Gateshead
NE10 0UE
RegionNorth East
ConstituencyJarrow
CountyTyne and Wear
WardPelaw and Heworth
Built Up AreaTyneside

Accounts

Latest Accounts31 March 2020 (4 years ago)
Next Accounts Due31 December 2021 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return29 March 2021 (3 years ago)
Next Return Due12 April 2022 (overdue)

Filing History

7 October 2020Registered office address changed from 37 the Side Newcastle upon Tyne NE1 3JE United Kingdom to 1 Hainingwood Terrace Gateshead NE10 0UE on 7 October 2020 (1 page)
6 October 2020Termination of appointment of Stephen Talbot as a director on 5 October 2020 (1 page)
6 October 2020Termination of appointment of John Heron as a director on 5 October 2020 (1 page)
6 October 2020Appointment of Mrs Philippa Charlton Stewart as a director on 5 October 2020 (2 pages)
16 April 2020Total exemption full accounts made up to 31 March 2019 (6 pages)
1 April 2020Confirmation statement made on 29 March 2020 with no updates (3 pages)
9 December 2019Appointment of Mr Stephen Talbot as a director on 1 December 2019 (2 pages)
9 December 2019Appointment of Mr John Heron as a director on 1 December 2019 (2 pages)
10 September 2019Termination of appointment of Holly Elizabeth Kelleher as a director on 2 September 2019 (1 page)
29 August 2019Termination of appointment of John Heron as a director on 22 August 2019 (1 page)
29 August 2019Termination of appointment of Stephen Talbot as a director on 22 August 2019 (1 page)
29 August 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-08-22
(3 pages)
5 April 2019Confirmation statement made on 29 March 2019 with no updates (3 pages)
27 November 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
15 May 2018Confirmation statement made on 29 March 2018 with no updates (3 pages)
30 March 2017Incorporation
Statement of capital on 2017-03-30
  • GBP 1
(38 pages)
30 March 2017Incorporation
Statement of capital on 2017-03-30
  • GBP 1
(38 pages)