Lordship Road
Chelmsford
Essex
CM1 3WT
Director Name | Anthony Edward Dain |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 March 2003(same day as company formation) |
Role | Training Consultant |
Country of Residence | England |
Correspondence Address | Kingfisher House 11 Hoffmanns Way Chelmsford Essex CM1 1GU |
Secretary Name | Anthony Edward Dain |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 March 2003(same day as company formation) |
Role | Training Consultant |
Country of Residence | England |
Correspondence Address | Beckwith Barn Warren Estate Lordship Road Chelmsford Essex CM1 3WT |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 March 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 March 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | futurevisiontraining.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01273 601820 |
Telephone region | Brighton |
Registered Address | Beckwith Barn Warren Estate Lordship Road Chelmsford Essex CM1 3WT |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Writtle |
Ward | Writtle |
Address Matches | Over 200 other UK companies use this postal address |
50 at £1 | Anthony Edward Dain 50.00% Ordinary |
---|---|
50 at £1 | Glenn Andrew Bracey 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £270 |
Cash | £12,581 |
Current Liabilities | £22,699 |
Latest Accounts | 31 March 2022 (1 year, 12 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 2 March 2024 (3 weeks, 6 days ago) |
---|---|
Next Return Due | 16 March 2025 (11 months, 3 weeks from now) |
13 December 2023 | Previous accounting period extended from 31 March 2023 to 30 September 2023 (1 page) |
---|---|
24 August 2023 | Change of details for Mr Anthony Dain as a person with significant control on 21 August 2023 (2 pages) |
24 August 2023 | Director's details changed for Anthony Edward Dain on 21 August 2023 (2 pages) |
15 March 2023 | Confirmation statement made on 2 March 2023 with no updates (3 pages) |
27 January 2023 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
10 March 2022 | Confirmation statement made on 2 March 2022 with no updates (3 pages) |
16 December 2021 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
3 March 2021 | Confirmation statement made on 2 March 2021 with no updates (3 pages) |
26 October 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
6 March 2020 | Confirmation statement made on 2 March 2020 with no updates (3 pages) |
3 March 2020 | Director's details changed (2 pages) |
3 March 2020 | Change of details for Mr Anthony Dain as a person with significant control on 2 March 2020 (2 pages) |
28 February 2020 | Director's details changed for Anthony Edward Dain on 1 April 2019 (2 pages) |
28 February 2020 | Change of details for Mr Glen Bracey as a person with significant control on 15 April 2019 (2 pages) |
28 February 2020 | Secretary's details changed for Anthony Edward Dain on 1 April 2019 (1 page) |
27 February 2020 | Director's details changed for Mr Glenn Andrew Bracey on 15 April 2019 (2 pages) |
27 February 2020 | Director's details changed for Mr Glenn Andrew Bracey on 1 April 2019 (2 pages) |
23 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
13 March 2019 | Confirmation statement made on 2 March 2019 with no updates (3 pages) |
5 March 2019 | Secretary's details changed for Anthony Edward Dain on 5 March 2019 (1 page) |
5 March 2019 | Director's details changed for Mr Glenn Andrew Bracey on 5 March 2019 (2 pages) |
20 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
20 March 2018 | Confirmation statement made on 2 March 2018 with no updates (3 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
2 March 2017 | Confirmation statement made on 2 March 2017 with updates (6 pages) |
2 March 2017 | Confirmation statement made on 2 March 2017 with updates (6 pages) |
3 February 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
3 February 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
16 December 2016 | Registered office address changed from 142 New London Road Chelmsford Essex CM2 0AW to Kingfisher House 11 Hoffmanns Way Chelmsford Essex CM1 1GU on 16 December 2016 (1 page) |
16 December 2016 | Registered office address changed from 142 New London Road Chelmsford Essex CM2 0AW to Kingfisher House 11 Hoffmanns Way Chelmsford Essex CM1 1GU on 16 December 2016 (1 page) |
30 March 2016 | Annual return made up to 4 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
30 March 2016 | Annual return made up to 4 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
18 November 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
18 November 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
18 March 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
18 March 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
18 March 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
27 November 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
27 November 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
21 March 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
21 March 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
21 March 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
7 March 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (5 pages) |
7 March 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (5 pages) |
7 March 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (5 pages) |
31 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
31 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
14 March 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (5 pages) |
14 March 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (5 pages) |
14 March 2012 | Director's details changed for Anthony Edward Dain on 15 February 2012 (2 pages) |
14 March 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (5 pages) |
14 March 2012 | Secretary's details changed for Anthony Edward Dain on 15 February 2012 (2 pages) |
14 March 2012 | Director's details changed for Anthony Edward Dain on 15 February 2012 (2 pages) |
14 March 2012 | Secretary's details changed for Anthony Edward Dain on 15 February 2012 (2 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
16 March 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (5 pages) |
16 March 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (5 pages) |
16 March 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (5 pages) |
24 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
24 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
17 March 2010 | Director's details changed for Mr Glenn Andrew Bracey on 4 March 2010 (2 pages) |
17 March 2010 | Director's details changed for Anthony Edward Dain on 4 March 2010 (2 pages) |
17 March 2010 | Director's details changed for Anthony Edward Dain on 4 March 2010 (2 pages) |
17 March 2010 | Director's details changed for Anthony Edward Dain on 4 March 2010 (2 pages) |
17 March 2010 | Director's details changed for Mr Glenn Andrew Bracey on 4 March 2010 (2 pages) |
17 March 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (5 pages) |
17 March 2010 | Director's details changed for Mr Glenn Andrew Bracey on 4 March 2010 (2 pages) |
17 March 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (5 pages) |
17 March 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (5 pages) |
26 February 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
26 February 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
4 April 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
4 April 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
9 March 2009 | Return made up to 04/03/09; full list of members (4 pages) |
9 March 2009 | Return made up to 04/03/09; full list of members (4 pages) |
11 March 2008 | Return made up to 04/03/08; full list of members (4 pages) |
11 March 2008 | Return made up to 04/03/08; full list of members (4 pages) |
11 March 2008 | Director's change of particulars / glenn bracey / 15/09/2007 (2 pages) |
11 March 2008 | Director's change of particulars / glenn bracey / 15/09/2007 (2 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
19 March 2007 | Return made up to 04/03/07; full list of members (7 pages) |
19 March 2007 | Return made up to 04/03/07; full list of members (7 pages) |
21 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
21 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
3 May 2006 | Registered office changed on 03/05/06 from: flat 3 grafton mansions 14 grafton street brighton east sussex BN2 1AQ (1 page) |
3 May 2006 | Registered office changed on 03/05/06 from: flat 3 grafton mansions 14 grafton street brighton east sussex BN2 1AQ (1 page) |
6 March 2006 | Return made up to 04/03/06; full list of members (7 pages) |
6 March 2006 | Return made up to 04/03/06; full list of members (7 pages) |
9 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
9 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
10 March 2005 | Director's particulars changed (1 page) |
10 March 2005 | Director's particulars changed (1 page) |
3 March 2005 | Return made up to 04/03/05; full list of members
|
3 March 2005 | Return made up to 04/03/05; full list of members
|
1 February 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
1 February 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
13 January 2005 | Registered office changed on 13/01/05 from: 130 new london road chelmsford essex CM2 0RG (1 page) |
13 January 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
13 January 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
13 January 2005 | Registered office changed on 13/01/05 from: 130 new london road chelmsford essex CM2 0RG (1 page) |
26 March 2004 | Return made up to 04/03/04; full list of members (7 pages) |
26 March 2004 | Return made up to 04/03/04; full list of members (7 pages) |
16 May 2003 | New director appointed (2 pages) |
16 May 2003 | New director appointed (2 pages) |
8 May 2003 | New secretary appointed;new director appointed (2 pages) |
8 May 2003 | Director resigned (1 page) |
8 May 2003 | Director resigned (1 page) |
8 May 2003 | Secretary resigned (1 page) |
8 May 2003 | New secretary appointed;new director appointed (2 pages) |
8 May 2003 | Secretary resigned (1 page) |
2 May 2003 | Ad 29/03/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
2 May 2003 | Ad 29/03/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
4 March 2003 | Incorporation (16 pages) |
4 March 2003 | Incorporation (16 pages) |