Company NameFrontline Training Solutions Limited
DirectorJohn Norman Holmes
Company StatusActive
Company Number04811446
CategoryPrivate Limited Company
Incorporation Date26 June 2003(20 years, 10 months ago)
Previous NameFrontline Training Services Limited

Business Activity

Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NameMr John Norman Holmes
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed26 June 2003(same day as company formation)
RoleTrainer
Country of ResidenceEngland
Correspondence AddressGreys Paddock
Maldon Road, Kelvedon
Colchester
Essex
CO5 9BD
Secretary NameLinda Lesley Jaffe
NationalityBritish
StatusCurrent
Appointed26 June 2003(same day as company formation)
RoleCompany Director
Correspondence AddressGreys Paddock
Maldon Road, Kelvedon
Colchester
Essex
CO5 9BD
Director NamePamela Pike
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2003(same day as company formation)
RoleCompany Director
Correspondence Address88 Trevethick Street
Merthyr Tydfil
Mid Glamorgan
CF47 0HX
Wales
Secretary NameMargaret Michelle Davies
NationalityBritish
StatusResigned
Appointed26 June 2003(same day as company formation)
RoleCompany Director
Correspondence Address25 Twelfth Avenue
Merthyr Tydfil
CF47 9TB
Wales

Contact

Websitefts.me.uk
Telephone07 905121848
Telephone regionMobile

Location

Registered AddressGreys Paddock Maldon Road
Kelvedon
Colchester
Essex
CO5 9BD
RegionEast of England
ConstituencyWitham
CountyEssex
ParishKelvedon
WardKelvedon & Feering
Built Up AreaKelvedon

Shareholders

76 at £1John Norman Holmes
76.00%
Ordinary
24 at £1Linda Lesley Jaffu
24.00%
Ordinary

Financials

Year2014
Net Worth£35,230
Current Liabilities£13,938

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 Return21 April 2023 (1 year ago)
Next Return Due5 May 2024 (2 weeks from now)

Filing History

3 May 2020Confirmation statement made on 21 April 2020 with no updates (3 pages)
21 January 2020Total exemption full accounts made up to 31 July 2019 (9 pages)
3 May 2019Confirmation statement made on 21 April 2019 with no updates (3 pages)
8 March 2019Total exemption full accounts made up to 31 July 2018 (9 pages)
2 May 2018Confirmation statement made on 21 April 2018 with updates (5 pages)
17 April 2018Micro company accounts made up to 31 July 2017 (6 pages)
21 April 2017Confirmation statement made on 21 April 2017 with updates (4 pages)
21 April 2017Micro company accounts made up to 31 July 2016 (2 pages)
21 April 2017Micro company accounts made up to 31 July 2016 (2 pages)
21 April 2017Confirmation statement made on 21 April 2017 with updates (4 pages)
18 July 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-07-18
  • GBP 100
(6 pages)
18 July 2016Director's details changed for John Norman Holmes on 26 June 2016 (2 pages)
18 July 2016Director's details changed for John Norman Holmes on 26 June 2016 (2 pages)
18 July 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-07-18
  • GBP 100
(6 pages)
12 May 2016Micro company accounts made up to 31 July 2015 (2 pages)
12 May 2016Micro company accounts made up to 31 July 2015 (2 pages)
26 June 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 100
(4 pages)
26 June 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 100
(4 pages)
24 November 2014Micro company accounts made up to 31 July 2014 (5 pages)
24 November 2014Micro company accounts made up to 31 July 2014 (5 pages)
26 June 2014Registered office address changed from Greys Paddock Maldon Road Kelvedon Essex CO5 9BD on 26 June 2014 (1 page)
26 June 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 100
(4 pages)
26 June 2014Registered office address changed from Greys Paddock Maldon Road Kelvedon Essex CO5 9BD on 26 June 2014 (1 page)
26 June 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 100
(4 pages)
28 October 2013Total exemption small company accounts made up to 31 July 2013 (8 pages)
28 October 2013Total exemption small company accounts made up to 31 July 2013 (8 pages)
27 June 2013Annual return made up to 26 June 2013 with a full list of shareholders (4 pages)
27 June 2013Annual return made up to 26 June 2013 with a full list of shareholders (4 pages)
18 February 2013Statement of capital following an allotment of shares on 1 November 2012
  • GBP 100
(3 pages)
18 February 2013Statement of capital following an allotment of shares on 1 November 2012
  • GBP 100
(3 pages)
18 February 2013Statement of capital following an allotment of shares on 1 November 2012
  • GBP 100
(3 pages)
18 February 2013Statement of capital following an allotment of shares on 1 November 2012
  • GBP 100
(3 pages)
18 February 2013Statement of capital following an allotment of shares on 1 November 2012
  • GBP 100
(3 pages)
18 February 2013Statement of capital following an allotment of shares on 1 November 2012
  • GBP 100
(3 pages)
29 October 2012Total exemption small company accounts made up to 31 July 2012 (6 pages)
29 October 2012Total exemption small company accounts made up to 31 July 2012 (6 pages)
6 July 2012Annual return made up to 26 June 2012 with a full list of shareholders (4 pages)
6 July 2012Annual return made up to 26 June 2012 with a full list of shareholders (4 pages)
13 January 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
13 January 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
28 June 2011Annual return made up to 26 June 2011 with a full list of shareholders (4 pages)
28 June 2011Annual return made up to 26 June 2011 with a full list of shareholders (4 pages)
15 October 2010Total exemption small company accounts made up to 31 July 2010 (8 pages)
15 October 2010Total exemption small company accounts made up to 31 July 2010 (8 pages)
20 July 2010Annual return made up to 26 June 2010 with a full list of shareholders (4 pages)
20 July 2010Annual return made up to 26 June 2010 with a full list of shareholders (4 pages)
5 November 2009Total exemption small company accounts made up to 31 July 2009 (6 pages)
5 November 2009Total exemption small company accounts made up to 31 July 2009 (6 pages)
11 September 2009Company name changed frontline training services LIMITED\certificate issued on 14/09/09 (2 pages)
11 September 2009Company name changed frontline training services LIMITED\certificate issued on 14/09/09 (2 pages)
26 June 2009Return made up to 26/06/09; full list of members (3 pages)
26 June 2009Return made up to 26/06/09; full list of members (3 pages)
21 May 2009Accounts for a dormant company made up to 31 July 2008 (2 pages)
21 May 2009Accounts for a dormant company made up to 31 July 2008 (2 pages)
29 August 2008Accounting reference date extended from 31/03/2008 to 31/07/2008 (1 page)
29 August 2008Accounting reference date extended from 31/03/2008 to 31/07/2008 (1 page)
26 June 2008Return made up to 26/06/08; full list of members (3 pages)
26 June 2008Return made up to 26/06/08; full list of members (3 pages)
23 January 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
23 January 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
12 July 2007Return made up to 26/06/07; full list of members (2 pages)
12 July 2007Return made up to 26/06/07; full list of members (2 pages)
16 January 2007Accounts for a dormant company made up to 31 March 2006 (2 pages)
16 January 2007Accounts for a dormant company made up to 31 March 2006 (2 pages)
9 July 2006Return made up to 26/06/06; full list of members (2 pages)
9 July 2006Return made up to 26/06/06; full list of members (2 pages)
3 November 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
3 November 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
3 August 2005Return made up to 26/06/05; full list of members (2 pages)
3 August 2005Return made up to 26/06/05; full list of members (2 pages)
5 July 2004Return made up to 26/06/04; full list of members (2 pages)
5 July 2004Return made up to 26/06/04; full list of members (2 pages)
23 April 2004Accounting reference date shortened from 30/06/04 to 31/03/04 (1 page)
23 April 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
23 April 2004Accounting reference date shortened from 30/06/04 to 31/03/04 (1 page)
23 April 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
6 July 2003Secretary resigned (1 page)
6 July 2003Director resigned (1 page)
6 July 2003New director appointed (2 pages)
6 July 2003Secretary resigned (1 page)
6 July 2003Director resigned (1 page)
6 July 2003New secretary appointed (2 pages)
6 July 2003New secretary appointed (2 pages)
6 July 2003New director appointed (2 pages)
26 June 2003Incorporation (20 pages)
26 June 2003Incorporation (20 pages)