Company NameMaximise Training Ltd
DirectorsNathan Brian Jenner and Louise Jenner
Company StatusActive - Proposal to Strike off
Company Number11689674
CategoryPrivate Limited Company
Incorporation Date21 November 2018(5 years, 5 months ago)

Business Activity

Section PEducation
SIC 8042Adult and other education
SIC 85320Technical and vocational secondary education
SIC 85410Post-secondary non-tertiary education
SIC 85590Other education n.e.c.
SIC 85600Educational support services

Directors

Director NameMr Nathan Brian Jenner
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed21 November 2018(same day as company formation)
RoleBusiness Development Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFloor 4, Aidan House Sunderland Road
Gateshead
NE8 3HU
Director NameMrs Louise Jenner
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2021(2 years, 2 months after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address271 Southwick Road
Sunderland
SR5 2AB
Director NameMiss Amanda Golder
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2018(same day as company formation)
RoleTutor
Country of ResidenceUnited Kingdom
Correspondence AddressFloor 4, Aidan House Sunderland Road
Gateshead
NE8 3HU
Director NameMrs Sarah Johnson
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2018(same day as company formation)
RoleBusiness Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFloor 4, Aidan House Sunderland Road
Gateshead
NE8 3HU
Director NameMr Mark Anthony Walker
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2019(9 months, 4 weeks after company formation)
Appointment Duration7 months, 2 weeks (resigned 30 April 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Greystone Place
Sunderland
SR5 2LW
Director NameCJM Partnership Ltd (Corporation)
StatusResigned
Appointed21 November 2018(same day as company formation)
Correspondence Address46 Foxfield Close
Newcastle Upon Tyne
NE13 8AY

Location

Registered Address3 3 Chiltern Close
Washington
NE38 0PE
RegionNorth East
ConstituencyWashington and Sunderland West
CountyTyne and Wear
WardWashington Central
Built Up AreaSunderland

Accounts

Latest Accounts30 November 2020 (3 years, 5 months ago)
Next Accounts Due31 August 2022 (overdue)
Accounts CategoryMicro
Accounts Year End30 November

Returns

Latest Return20 November 2021 (2 years, 5 months ago)
Next Return Due4 December 2022 (overdue)

Filing History

17 December 2022Compulsory strike-off action has been suspended (1 page)
6 December 2022First Gazette notice for compulsory strike-off (1 page)
11 October 2022Termination of appointment of Louise Jenner as a director on 1 October 2022 (1 page)
18 August 2022Registered office address changed from 271 Southwick Road Sunderland SR5 2AB England to 3 3 Chiltern Close Washington NE38 0PE on 18 August 2022 (1 page)
20 January 2022Confirmation statement made on 20 November 2021 with no updates (3 pages)
30 August 2021Micro company accounts made up to 30 November 2020 (4 pages)
18 March 2021Registered office address changed from 3 Chiltern Close Washington NE38 0PE England to 271 Southwick Road Sunderland SR5 2AB on 18 March 2021 (1 page)
2 February 2021Appointment of Mrs Louise Jenner as a director on 1 February 2021 (2 pages)
22 January 2021Confirmation statement made on 20 November 2020 with no updates (3 pages)
20 November 2020Micro company accounts made up to 30 November 2019 (3 pages)
13 May 2020Registered office address changed from 186 Southwick Road Sunderland SR5 2AG to 3 Chiltern Close Washington NE38 0PE on 13 May 2020 (1 page)
12 May 2020Termination of appointment of Mark Anthony Walker as a director on 30 April 2020 (1 page)
12 May 2020Termination of appointment of Cjm Partnership Ltd as a director on 30 April 2020 (1 page)
12 May 2020Confirmation statement made on 20 November 2019 with updates (4 pages)
12 February 2020Compulsory strike-off action has been discontinued (1 page)
11 February 2020First Gazette notice for compulsory strike-off (1 page)
10 February 2020Confirmation statement made on 17 September 2019 with updates (4 pages)
17 September 2019Appointment of Mr Mark Anthony Walker as a director on 17 September 2019 (2 pages)
17 September 2019Termination of appointment of Amanda Golder as a director on 17 September 2019 (1 page)
23 August 2019Registered office address changed from Floor 4, Aidan House Sunderland Road Gateshead NE8 3HU United Kingdom to 186 Southwick Road Sunderland SR5 2AG on 23 August 2019 (2 pages)
12 August 2019Termination of appointment of Sarah Johnson as a director on 1 March 2019 (1 page)
21 November 2018Incorporation
Statement of capital on 2018-11-21
  • GBP 100
(30 pages)