Company NameVocational Training Services Care Sector Limited
DirectorsAmanda Jayne Holland and Emma Louise Henigan
Company StatusActive
Company Number03040542
CategoryPrivate Limited Company
Incorporation Date30 March 1995(29 years ago)

Business Activity

Section PEducation
SIC 8042Adult and other education
SIC 85320Technical and vocational secondary education

Directors

Director NameMrs Amanda Jayne Holland
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed10 June 2009(14 years, 2 months after company formation)
Appointment Duration14 years, 10 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address18 Pertwee Drive
South Woodham Ferrers
Chelmsford
CM3 5NT
Secretary NameMrs Amanda Jayne Holland
NationalityBritish
StatusCurrent
Appointed10 June 2009(14 years, 2 months after company formation)
Appointment Duration14 years, 10 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address18 Pertwee Drive
South Woodham Ferrers
Chelmsford
CM3 5NT
Director NameMrs Emma Louise Henigan
Date of BirthMay 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2022(27 years, 7 months after company formation)
Appointment Duration1 year, 5 months
RoleOperations Manager
Country of ResidenceEngland
Correspondence AddressSuite 5 Chalkwell Lawns 648-656 London Road
Westcliff-On-Sea
Essex
SS0 9HR
Director NameNicola Jane Martin
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1995(same day as company formation)
RoleBusiness Woman
Correspondence Address140 Kimberley Road
South Benfleet
Essex
SS7 5NJ
Director NameKaren Jane Pawsey
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1995(same day as company formation)
RoleBusiness Woman
Correspondence AddressThe Old Ferry House
Saint Thomas Road
South Fambridge
Essex
SS4 3LZ
Secretary NameAngela Hopper
NationalityBritish
StatusResigned
Appointed30 March 1995(same day as company formation)
RoleCompany Director
Correspondence Address130 Beach Avenue
Leigh On Sea
Essex
SS9 1HB
Secretary NameRachel Clare Ferdinand
NationalityBritish
StatusResigned
Appointed22 January 1996(9 months, 4 weeks after company formation)
Appointment Duration2 years, 4 months (resigned 07 June 1998)
RoleCompany Director
Correspondence Address234 Long Lane
Grays
Essex
RM16 2QB
Secretary NameJohn William Ferdinand
NationalityBritish
StatusResigned
Appointed07 June 1998(3 years, 2 months after company formation)
Appointment Duration11 years (resigned 10 June 2009)
RoleCompany Director
Correspondence AddressChinnor
51 Virgins Lane Battle
East Sussex
TN33 0JH
Director NameMrs Gail Elizabeth Cooksey
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2007(12 years, 4 months after company formation)
Appointment Duration14 years, 5 months (resigned 31 December 2021)
RoleManager
Country of ResidenceEngland
Correspondence AddressStumbles Withersfield Road
Great Wratting
Haverhill
Suffolk
CB9 7HD
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed30 March 1995(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed30 March 1995(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Contact

Websitewww.vts.ac.uk
Email address[email protected]
Telephone01702 353557
Telephone regionSouthend-on-Sea

Location

Registered AddressSuite 5 Chalkwell Lawns
648-656 London Road
Westcliff-On-Sea
Essex
SS0 9HR
RegionEast of England
ConstituencySouthend West
CountyEssex
WardChalkwell
Built Up AreaSouthend-on-Sea
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£352,872
Cash£375,553
Current Liabilities£99,652

Accounts

Latest Accounts31 July 2023 (8 months, 3 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return30 March 2023 (1 year ago)
Next Return Due13 April 2024 (overdue)

Filing History

14 April 2020Total exemption full accounts made up to 31 July 2019 (10 pages)
6 April 2020Confirmation statement made on 30 March 2020 with no updates (3 pages)
2 April 2019Cessation of Gail Elizabeth Cooksey as a person with significant control on 10 January 2019 (1 page)
2 April 2019Confirmation statement made on 30 March 2019 with no updates (3 pages)
20 March 2019Total exemption full accounts made up to 31 July 2018 (9 pages)
17 April 2018Total exemption full accounts made up to 31 July 2017 (9 pages)
6 April 2018Confirmation statement made on 30 March 2018 with no updates (3 pages)
7 April 2017Director's details changed for Gail Elizabeth Cooksey on 25 March 2017 (2 pages)
7 April 2017Director's details changed for Gail Elizabeth Cooksey on 25 March 2017 (2 pages)
7 April 2017Confirmation statement made on 30 March 2017 with updates (7 pages)
7 April 2017Confirmation statement made on 30 March 2017 with updates (7 pages)
14 March 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
14 March 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
13 April 2016Director's details changed for Gail Elizabeth Cooksey on 1 December 2015 (2 pages)
13 April 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 56
(5 pages)
13 April 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 56
(5 pages)
13 April 2016Director's details changed for Gail Elizabeth Cooksey on 1 December 2015 (2 pages)
7 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
7 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
9 April 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 56
(5 pages)
9 April 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 56
(5 pages)
4 March 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
4 March 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
11 April 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 56
(5 pages)
11 April 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 56
(5 pages)
10 February 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
10 February 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
18 April 2013Annual return made up to 30 March 2013 with a full list of shareholders (5 pages)
18 April 2013Annual return made up to 30 March 2013 with a full list of shareholders (5 pages)
4 April 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
4 April 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
20 April 2012Annual return made up to 30 March 2012 with a full list of shareholders (5 pages)
20 April 2012Annual return made up to 30 March 2012 with a full list of shareholders (5 pages)
12 March 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
12 March 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
7 April 2011Annual return made up to 30 March 2011 with a full list of shareholders (5 pages)
7 April 2011Annual return made up to 30 March 2011 with a full list of shareholders (5 pages)
1 April 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
1 April 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
21 February 2011Secretary's details changed for Ms Amanda Jayne Dawes on 30 May 2010 (1 page)
21 February 2011Secretary's details changed for Ms Amanda Jayne Dawes on 30 May 2010 (1 page)
21 February 2011Director's details changed for Ms Amanda Jayne Dawes on 30 May 2010 (2 pages)
21 February 2011Director's details changed for Ms Amanda Jayne Dawes on 30 May 2010 (2 pages)
22 April 2010Director's details changed for Ms Amanda Jayne Dawes on 30 March 2010 (2 pages)
22 April 2010Director's details changed for Gail Elizabeth Cooksey on 30 March 2010 (2 pages)
22 April 2010Annual return made up to 30 March 2010 with a full list of shareholders (5 pages)
22 April 2010Director's details changed for Gail Elizabeth Cooksey on 30 March 2010 (2 pages)
22 April 2010Director's details changed for Ms Amanda Jayne Dawes on 30 March 2010 (2 pages)
22 April 2010Annual return made up to 30 March 2010 with a full list of shareholders (5 pages)
22 March 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
22 March 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
11 June 2009Appointment terminated secretary john ferdinand (1 page)
11 June 2009Appointment terminated director karen pawsey (1 page)
11 June 2009Director appointed ms amanda jayne dawes (1 page)
11 June 2009Appointment terminated director karen pawsey (1 page)
11 June 2009Appointment terminated secretary john ferdinand (1 page)
11 June 2009Secretary appointed ms amanda jayne dawes (1 page)
11 June 2009Director appointed ms amanda jayne dawes (1 page)
11 June 2009Secretary appointed ms amanda jayne dawes (1 page)
27 April 2009Return made up to 30/03/09; full list of members (3 pages)
27 April 2009Return made up to 30/03/09; full list of members (3 pages)
30 March 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
30 March 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
21 April 2008Return made up to 30/03/08; full list of members (3 pages)
21 April 2008Return made up to 30/03/08; full list of members (3 pages)
7 February 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
7 February 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
27 November 2007New director appointed (1 page)
27 November 2007New director appointed (1 page)
19 April 2007Return made up to 30/03/07; full list of members (2 pages)
19 April 2007Return made up to 30/03/07; full list of members (2 pages)
7 December 2006Total exemption small company accounts made up to 31 July 2006 (6 pages)
7 December 2006Total exemption small company accounts made up to 31 July 2006 (6 pages)
3 June 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
3 June 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
21 April 2006Return made up to 30/03/06; full list of members (2 pages)
21 April 2006Return made up to 30/03/06; full list of members (2 pages)
19 May 2005Total exemption small company accounts made up to 31 July 2004 (4 pages)
19 May 2005Total exemption small company accounts made up to 31 July 2004 (4 pages)
9 April 2005Return made up to 30/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(2 pages)
9 April 2005Return made up to 30/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(2 pages)
14 April 2004Return made up to 30/03/04; full list of members (6 pages)
14 April 2004Return made up to 30/03/04; full list of members (6 pages)
8 April 2004Accounts for a small company made up to 31 July 2003 (5 pages)
8 April 2004Accounts for a small company made up to 31 July 2003 (5 pages)
8 April 2003Return made up to 30/03/03; full list of members (6 pages)
8 April 2003Return made up to 30/03/03; full list of members (6 pages)
21 February 2003Accounting reference date extended from 31/03/03 to 31/07/03 (1 page)
21 February 2003Accounting reference date extended from 31/03/03 to 31/07/03 (1 page)
18 December 2002Accounts for a small company made up to 31 March 2002 (5 pages)
18 December 2002Accounts for a small company made up to 31 March 2002 (5 pages)
18 December 2002Registered office changed on 18/12/02 from: 9 nelson street southend on sea essex SS1 1EH (1 page)
18 December 2002Registered office changed on 18/12/02 from: 9 nelson street southend on sea essex SS1 1EH (1 page)
1 May 2002Return made up to 30/03/02; full list of members (6 pages)
1 May 2002Return made up to 30/03/02; full list of members (6 pages)
2 February 2002Accounts for a small company made up to 31 March 2001 (5 pages)
2 February 2002Accounts for a small company made up to 31 March 2001 (5 pages)
13 April 2001Return made up to 30/03/01; full list of members (6 pages)
13 April 2001Return made up to 30/03/01; full list of members (6 pages)
5 February 2001Accounts for a small company made up to 31 March 2000 (5 pages)
5 February 2001Accounts for a small company made up to 31 March 2000 (5 pages)
27 September 2000Director's particulars changed (1 page)
27 September 2000Director's particulars changed (1 page)
2 May 2000Return made up to 30/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
2 May 2000Return made up to 30/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
30 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
30 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
9 April 1999Return made up to 30/03/99; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
9 April 1999Return made up to 30/03/99; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
4 February 1999Accounts for a small company made up to 31 March 1998 (5 pages)
4 February 1999Accounts for a small company made up to 31 March 1998 (5 pages)
18 June 1998Secretary resigned (1 page)
18 June 1998Secretary resigned (1 page)
18 June 1998New secretary appointed (2 pages)
18 June 1998New secretary appointed (2 pages)
12 June 1998Return made up to 30/03/98; full list of members (6 pages)
12 June 1998Return made up to 30/03/98; full list of members (6 pages)
3 February 1998Accounts for a small company made up to 31 March 1997 (6 pages)
3 February 1998Accounts for a small company made up to 31 March 1997 (6 pages)
20 January 1998Director resigned (1 page)
20 January 1998Director resigned (1 page)
16 July 1997Director's particulars changed (1 page)
16 July 1997Return made up to 30/03/97; full list of members (3 pages)
16 July 1997Director's particulars changed (1 page)
16 July 1997Return made up to 30/03/97; full list of members (3 pages)
2 February 1997Accounts for a small company made up to 31 March 1996 (5 pages)
2 February 1997Accounts for a small company made up to 31 March 1996 (5 pages)
18 December 1996Secretary resigned (1 page)
18 December 1996Secretary resigned (1 page)
15 November 1996Registered office changed on 15/11/96 from: 467 rainham road south dagenham essex RM10 3XJ (1 page)
15 November 1996Registered office changed on 15/11/96 from: 467 rainham road south dagenham essex RM10 3XJ (1 page)
18 June 1996New secretary appointed (2 pages)
18 June 1996New secretary appointed (2 pages)
18 June 1996Return made up to 30/03/96; full list of members (6 pages)
18 June 1996Return made up to 30/03/96; full list of members (6 pages)
11 April 1995Registered office changed on 11/04/95 from: 33 crwys road cardiff CF2 4YF (1 page)
11 April 1995Director resigned;new director appointed (2 pages)
11 April 1995Registered office changed on 11/04/95 from: 33 crwys road cardiff CF2 4YF (1 page)
11 April 1995Director resigned;new director appointed (2 pages)
11 April 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
11 April 1995New director appointed (2 pages)
11 April 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
11 April 1995New director appointed (2 pages)
30 March 1995Incorporation (30 pages)
30 March 1995Incorporation (30 pages)