Company Name360 Training Limited
DirectorAlison Dawkins
Company StatusActive
Company Number04485417
CategoryPrivate Limited Company
Incorporation Date14 July 2002(21 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameAlison Dawkins
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2003(6 months, 3 weeks after company formation)
Appointment Duration21 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCompaccs Accountancy Services Ltd Essex House
39-41 High Street
Dunmow
Essex
CM6 1AE
Director NameAnne Ryan
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2002(same day as company formation)
RoleCompany Director
Correspondence Address171 Yorkland Avenue
Welling
Kent
DA16 2LQ
Secretary NameCatherine Elizabeth Sharris Barber
NationalityBritish
StatusResigned
Appointed14 July 2002(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 2
25 Maiden Lane
London
WC2E 7NA
Secretary NameNadia Galal
NationalityBritish
StatusResigned
Appointed31 January 2003(6 months, 3 weeks after company formation)
Appointment Duration6 years, 9 months (resigned 31 October 2009)
RoleSecretary
Correspondence AddressThe Coach House
98 Writtle Road
Chelmsford
Essex
CM1 3BU
Director NameMiss Amy Louise Dawkins
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2012(10 years after company formation)
Appointment Duration3 years, 10 months (resigned 01 June 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Mill Haslers Lane
Dunmow
Essex
CM6 1XS

Contact

Websitewww.360training.co.uk
Email address[email protected]
Telephone0845 3731473
Telephone regionUnknown

Location

Registered AddressCompaccs Accountancy Services Ltd
55a High Street
Dunmow
Essex
CM6 1AE
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishGreat Dunmow
WardGreat Dunmow South & Barnston
Built Up AreaGreat Dunmow
Address Matches3 other UK companies use this postal address

Shareholders

100 at £1Alison Dawkins
100.00%
Ordinary

Financials

Year2014
Net Worth£6,615
Current Liabilities£67,013

Accounts

Latest Accounts27 July 2022 (1 year, 9 months ago)
Next Accounts Due24 July 2024 (2 months, 3 weeks from now)
Accounts CategoryMicro
Accounts Year End26 July

Returns

Latest Return14 July 2023 (9 months, 3 weeks ago)
Next Return Due28 July 2024 (2 months, 3 weeks from now)

Filing History

28 October 2023Micro company accounts made up to 27 July 2022 (3 pages)
28 July 2023Current accounting period shortened from 28 July 2022 to 27 July 2022 (1 page)
17 July 2023Confirmation statement made on 14 July 2023 with no updates (3 pages)
12 July 2023Registered office address changed from Compaccs Accountancy Services Ltd Essex House 39-41 High Street Dunmow Essex CM6 1AE England to Compaccs Accountancy Services Ltd 55a High Street Dunmow Essex CM6 1AE on 12 July 2023 (1 page)
29 April 2023Previous accounting period shortened from 29 July 2022 to 28 July 2022 (1 page)
26 October 2022Micro company accounts made up to 29 July 2021 (3 pages)
26 July 2022Previous accounting period shortened from 30 July 2021 to 29 July 2021 (1 page)
20 July 2022Confirmation statement made on 14 July 2022 with no updates (3 pages)
29 April 2022Previous accounting period shortened from 31 July 2021 to 30 July 2021 (1 page)
14 July 2021Confirmation statement made on 14 July 2021 with no updates (3 pages)
30 April 2021Micro company accounts made up to 31 July 2020 (3 pages)
31 July 2020Micro company accounts made up to 31 July 2019 (3 pages)
30 July 2020Confirmation statement made on 14 July 2020 with no updates (3 pages)
22 July 2019Confirmation statement made on 14 July 2019 with no updates (3 pages)
30 April 2019Micro company accounts made up to 31 July 2018 (2 pages)
6 November 2018Registered office address changed from C/O Compaccs Accountancy Services Ltd the Old Mill Haslers Lane Dunmow Essex CM6 1XS to Compaccs Accountancy Services Ltd Essex House 39-41 High Street Dunmow Essex CM6 1AE on 6 November 2018 (1 page)
30 August 2018Confirmation statement made on 14 July 2018 with no updates (3 pages)
30 April 2018Micro company accounts made up to 31 July 2017 (2 pages)
19 July 2017Confirmation statement made on 14 July 2017 with no updates (3 pages)
19 July 2017Confirmation statement made on 14 July 2017 with no updates (3 pages)
31 May 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
31 May 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
27 August 2016Confirmation statement made on 14 July 2016 with updates (5 pages)
27 August 2016Confirmation statement made on 14 July 2016 with updates (5 pages)
28 July 2016Termination of appointment of Amy Louise Dawkins as a director on 1 June 2016 (1 page)
28 July 2016Termination of appointment of Amy Louise Dawkins as a director on 1 June 2016 (1 page)
30 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
30 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
8 October 2015Director's details changed for Alison Dawkins on 1 January 2015 (2 pages)
8 October 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 100
(3 pages)
8 October 2015Director's details changed for Alison Dawkins on 1 January 2015 (2 pages)
8 October 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 100
(3 pages)
8 October 2015Director's details changed for Alison Dawkins on 1 January 2015 (2 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
8 September 2014Registered office address changed from C/O Compaccs Accountancy Services Ltd 5 Essex House 39 - 41 High Street Dunmow Essex CM6 1AE to C/O Compaccs Accountancy Services Ltd the Old Mill Haslers Lane Dunmow Essex CM6 1XS on 8 September 2014 (1 page)
8 September 2014Registered office address changed from C/O Compaccs Accountancy Services Ltd 5 Essex House 39 - 41 High Street Dunmow Essex CM6 1AE to C/O Compaccs Accountancy Services Ltd the Old Mill Haslers Lane Dunmow Essex CM6 1XS on 8 September 2014 (1 page)
8 September 2014Registered office address changed from C/O Compaccs Accountancy Services Ltd 5 Essex House 39 - 41 High Street Dunmow Essex CM6 1AE to C/O Compaccs Accountancy Services Ltd the Old Mill Haslers Lane Dunmow Essex CM6 1XS on 8 September 2014 (1 page)
29 July 2014Director's details changed for Miss Amy Louise Dawkins on 1 June 2014 (2 pages)
29 July 2014Director's details changed for Miss Amy Louise Dawkins on 1 June 2014 (2 pages)
29 July 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 100
(4 pages)
29 July 2014Director's details changed for Miss Amy Louise Dawkins on 1 June 2014 (2 pages)
29 July 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 100
(4 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
29 August 2013Annual return made up to 14 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-29
(4 pages)
29 August 2013Annual return made up to 14 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-29
(4 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
12 February 2013Registered office address changed from C/O Compaccs Accountancy Services Ltd 90 High Street Dunmow Essex CM6 1AP United Kingdom on 12 February 2013 (1 page)
12 February 2013Registered office address changed from C/O Compaccs Accountancy Services Ltd 90 High Street Dunmow Essex CM6 1AP United Kingdom on 12 February 2013 (1 page)
6 November 2012Appointment of Miss Amy Louise Dawkins as a director (2 pages)
6 November 2012Appointment of Miss Amy Louise Dawkins as a director (2 pages)
16 July 2012Annual return made up to 14 July 2012 with a full list of shareholders (3 pages)
16 July 2012Annual return made up to 14 July 2012 with a full list of shareholders (3 pages)
10 May 2012Registered office address changed from Old Stables 4 Mallets End Quainton Buckinghamshire HP22 4BU on 10 May 2012 (1 page)
10 May 2012Registered office address changed from Old Stables 4 Mallets End Quainton Buckinghamshire HP22 4BU on 10 May 2012 (1 page)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
2 September 2011Annual return made up to 14 July 2011 with a full list of shareholders (3 pages)
2 September 2011Director's details changed for Alison Dawkins on 1 October 2009 (2 pages)
2 September 2011Annual return made up to 14 July 2011 with a full list of shareholders (3 pages)
2 September 2011Director's details changed for Alison Dawkins on 1 October 2009 (2 pages)
2 September 2011Director's details changed for Alison Dawkins on 1 October 2009 (2 pages)
15 August 2011Purchase of own shares. (3 pages)
15 August 2011Purchase of own shares. (3 pages)
15 July 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
15 July 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
29 September 2010Annual return made up to 14 July 2010 with a full list of shareholders (14 pages)
29 September 2010Annual return made up to 14 July 2010 with a full list of shareholders (14 pages)
7 August 2010Compulsory strike-off action has been discontinued (1 page)
7 August 2010Compulsory strike-off action has been discontinued (1 page)
6 August 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
6 August 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
3 August 2010First Gazette notice for compulsory strike-off (1 page)
3 August 2010First Gazette notice for compulsory strike-off (1 page)
8 November 2009Termination of appointment of Nadia Galal as a secretary (2 pages)
8 November 2009Termination of appointment of Nadia Galal as a secretary (2 pages)
9 October 2009Registered office address changed from the Coach House 98 Writtle Road Chelmsford Essex CM1 3BU on 9 October 2009 (2 pages)
9 October 2009Registered office address changed from the Coach House 98 Writtle Road Chelmsford Essex CM1 3BU on 9 October 2009 (2 pages)
9 October 2009Registered office address changed from the Coach House 98 Writtle Road Chelmsford Essex CM1 3BU on 9 October 2009 (2 pages)
1 October 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
1 October 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
18 August 2009Return made up to 14/07/09; full list of members (3 pages)
18 August 2009Return made up to 14/07/09; full list of members (3 pages)
24 December 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
24 December 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
30 July 2008Return made up to 14/07/08; full list of members (3 pages)
30 July 2008Return made up to 14/07/08; full list of members (3 pages)
15 August 2007Return made up to 14/07/07; no change of members (6 pages)
15 August 2007Return made up to 14/07/07; no change of members (6 pages)
11 June 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
11 June 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
24 November 2006Total exemption full accounts made up to 31 July 2005 (11 pages)
24 November 2006Total exemption full accounts made up to 31 July 2005 (11 pages)
31 August 2006Return made up to 14/07/06; full list of members (6 pages)
31 August 2006Return made up to 14/07/06; full list of members (6 pages)
8 November 2005Total exemption full accounts made up to 31 July 2004 (11 pages)
8 November 2005Total exemption full accounts made up to 31 July 2004 (11 pages)
12 August 2005Return made up to 14/07/05; full list of members
  • 363(287) ‐ Registered office changed on 12/08/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 August 2005Return made up to 14/07/05; full list of members
  • 363(287) ‐ Registered office changed on 12/08/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 November 2004Total exemption small company accounts made up to 31 July 2003 (4 pages)
25 November 2004Total exemption small company accounts made up to 31 July 2003 (4 pages)
2 September 2004Return made up to 14/07/04; full list of members (6 pages)
2 September 2004Return made up to 14/07/04; full list of members (6 pages)
18 August 2003Return made up to 10/07/03; full list of members (6 pages)
18 August 2003Return made up to 10/07/03; full list of members (6 pages)
14 March 2003New secretary appointed (2 pages)
14 March 2003New director appointed (2 pages)
14 March 2003Director resigned (1 page)
14 March 2003Secretary resigned (1 page)
14 March 2003Director resigned (1 page)
14 March 2003Registered office changed on 14/03/03 from: durham house durham house street london WC2N 6HG (1 page)
14 March 2003New director appointed (2 pages)
14 March 2003New secretary appointed (2 pages)
14 March 2003Registered office changed on 14/03/03 from: durham house durham house street london WC2N 6HG (1 page)
14 March 2003Secretary resigned (1 page)
14 July 2002Incorporation (22 pages)
14 July 2002Incorporation (22 pages)