Company NameATH Training Group Ltd
DirectorsAdam Thomas Holmes and Melanie Holmes
Company StatusActive
Company Number05240491
CategoryPrivate Limited Company
Incorporation Date24 September 2004(19 years, 6 months ago)
Previous NamePromed Training Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Adam Thomas Holmes
Date of BirthOctober 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2017(12 years, 9 months after company formation)
Appointment Duration6 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6a Moat Farm Business Centre ,Turkey Cock Lane
Stanway
Colchester
CO3 8ND
Director NameMrs Melanie Holmes
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 2018(13 years, 5 months after company formation)
Appointment Duration6 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6a Moat Farm Business Centre ,Turkey Cock Lane
Stanway
Colchester
CO3 8ND
Director NameKeith Leslie Sleightholm
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address99 Colchester Road
West Bergholt
Colchester
Essex
CO6 3JX
Secretary NameElizabeth Sleightholm
NationalityBritish
StatusResigned
Appointed24 September 2004(same day as company formation)
RoleIT
Correspondence Address99 Colchester Road
West Bergholt
Colchester
Essex
CO6 3JX
Director NameElizabeth Sleightholm
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2007(3 years, 1 month after company formation)
Appointment Duration8 months (resigned 01 July 2008)
RoleCompany Director
Correspondence Address99 Colchester Road
West Bergholt
Colchester
Essex
CO6 3JX
Director NameMr Steven Browne
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2008(3 years, 9 months after company formation)
Appointment Duration9 years (resigned 30 June 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 3 372 Ipswich Road
Colchester
Essex
CO4 9HB
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed24 September 2004(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed24 September 2004(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Contact

Websitepromedtraining.com
Email address[email protected]
Telephone01206 807552
Telephone regionColchester

Location

Registered Address6a Moat Farm Business Centre ,Turkey Cock Lane
Stanway
Colchester
CO3 8ND
RegionEast of England
ConstituencyHarwich and North Essex
CountyEssex
ParishEight Ash Green
WardLexden and Braiswick

Financials

Year2013
Net Worth£357
Cash£1,211
Current Liabilities£16,387

Accounts

Latest Accounts30 April 2023 (11 months ago)
Next Accounts Due31 January 2025 (10 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return12 March 2024 (2 weeks, 3 days ago)
Next Return Due26 March 2025 (12 months from now)

Charges

7 May 2020Delivered on: 14 May 2020
Persons entitled: Santander UK PLC as Security Trustee

Classification: A registered charge
Particulars: None.
Outstanding

Filing History

29 January 2024Registered office address changed from 2a the Westside Centre London Road Stanway Colchester CO3 8PH England to 6a Moat Farm Business Centre ,Turkey Cock Lane Stanway Colchester CO3 8nd on 29 January 2024 (1 page)
14 November 2023Micro company accounts made up to 30 April 2023 (3 pages)
7 November 2023Notification of Melanie Holmes as a person with significant control on 7 November 2023 (2 pages)
21 March 2023Confirmation statement made on 12 March 2023 with no updates (3 pages)
30 January 2023Micro company accounts made up to 30 April 2022 (3 pages)
24 March 2022Confirmation statement made on 12 March 2022 with no updates (3 pages)
8 June 2021Micro company accounts made up to 30 April 2021 (3 pages)
12 April 2021Micro company accounts made up to 30 April 2020 (3 pages)
22 March 2021Confirmation statement made on 12 March 2021 with no updates (3 pages)
14 July 2020Registered office address changed from Suite 3, 572 Ipswich Road Colchester CO4 9HB England to 2a the Westside Centre London Road Stanway Colchester CO3 8PH on 14 July 2020 (1 page)
14 May 2020Registration of charge 052404910001, created on 7 May 2020 (15 pages)
16 March 2020Confirmation statement made on 12 March 2020 with no updates (3 pages)
16 September 2019Micro company accounts made up to 30 April 2019 (2 pages)
18 March 2019Director's details changed for Mr Adam Thomas Holmes on 18 March 2019 (2 pages)
18 March 2019Change of details for Mr Adam Thomas Holmes as a person with significant control on 18 March 2019 (2 pages)
18 March 2019Confirmation statement made on 12 March 2019 with no updates (3 pages)
7 August 2018Micro company accounts made up to 30 April 2018 (2 pages)
27 July 2018Previous accounting period shortened from 30 June 2018 to 30 April 2018 (1 page)
12 March 2018Confirmation statement made on 12 March 2018 with updates (4 pages)
12 March 2018Appointment of Mrs Melanie Holmes as a director on 12 March 2018 (2 pages)
23 January 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-01-22
(3 pages)
5 October 2017Registered office address changed from 47 Butt Road Colchester Essex CO3 3BZ to Suite 3, 572 Ipswich Road Colchester CO4 9HB on 5 October 2017 (1 page)
5 October 2017Cessation of Steven Browne as a person with significant control on 1 July 2017 (1 page)
5 October 2017Notification of Adam Thomas Holmes as a person with significant control on 1 July 2017 (2 pages)
5 October 2017Confirmation statement made on 24 September 2017 with updates (4 pages)
5 October 2017Registered office address changed from 47 Butt Road Colchester Essex CO3 3BZ to Suite 3, 572 Ipswich Road Colchester CO4 9HB on 5 October 2017 (1 page)
5 October 2017Cessation of Steven Browne as a person with significant control on 1 July 2017 (1 page)
5 October 2017Notification of Adam Thomas Holmes as a person with significant control on 1 July 2017 (2 pages)
5 October 2017Confirmation statement made on 24 September 2017 with updates (4 pages)
21 September 2017Total exemption full accounts made up to 30 June 2017 (2 pages)
21 September 2017Total exemption full accounts made up to 30 June 2017 (2 pages)
5 July 2017Termination of appointment of Steven Browne as a director on 30 June 2017 (1 page)
5 July 2017Termination of appointment of Steven Browne as a director on 30 June 2017 (1 page)
5 July 2017Appointment of Mr Adam Thomas Holmes as a director on 30 June 2017 (2 pages)
5 July 2017Appointment of Mr Adam Thomas Holmes as a director on 30 June 2017 (2 pages)
13 April 2017Director's details changed for Mr Steven Browne on 6 April 2017 (2 pages)
13 April 2017Director's details changed for Mr Steven Browne on 6 April 2017 (2 pages)
11 October 2016Confirmation statement made on 24 September 2016 with updates (6 pages)
11 October 2016Confirmation statement made on 24 September 2016 with updates (6 pages)
12 September 2016Total exemption small company accounts made up to 30 June 2016 (5 pages)
12 September 2016Total exemption small company accounts made up to 30 June 2016 (5 pages)
5 October 2015Annual return made up to 24 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 2
(3 pages)
5 October 2015Annual return made up to 24 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 2
(3 pages)
15 September 2015Total exemption small company accounts made up to 30 June 2015 (5 pages)
15 September 2015Total exemption small company accounts made up to 30 June 2015 (5 pages)
1 October 2014Annual return made up to 24 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 2
(3 pages)
1 October 2014Annual return made up to 24 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 2
(3 pages)
11 September 2014Total exemption small company accounts made up to 30 June 2014 (5 pages)
11 September 2014Total exemption small company accounts made up to 30 June 2014 (5 pages)
22 October 2013Annual return made up to 24 September 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 2
(3 pages)
22 October 2013Annual return made up to 24 September 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 2
(3 pages)
11 September 2013Total exemption small company accounts made up to 30 June 2013 (6 pages)
11 September 2013Total exemption small company accounts made up to 30 June 2013 (6 pages)
5 October 2012Annual return made up to 24 September 2012 with a full list of shareholders (3 pages)
5 October 2012Annual return made up to 24 September 2012 with a full list of shareholders (3 pages)
9 August 2012Total exemption small company accounts made up to 30 June 2012 (7 pages)
9 August 2012Total exemption small company accounts made up to 30 June 2012 (7 pages)
10 October 2011Annual return made up to 24 September 2011 with a full list of shareholders (3 pages)
10 October 2011Annual return made up to 24 September 2011 with a full list of shareholders (3 pages)
13 September 2011Total exemption small company accounts made up to 30 June 2011 (7 pages)
13 September 2011Total exemption small company accounts made up to 30 June 2011 (7 pages)
2 February 2011Annual return made up to 24 September 2010 with a full list of shareholders (3 pages)
2 February 2011Annual return made up to 24 September 2010 with a full list of shareholders (3 pages)
1 November 2010Total exemption small company accounts made up to 30 June 2010 (7 pages)
1 November 2010Total exemption small company accounts made up to 30 June 2010 (7 pages)
15 March 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
15 March 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
12 March 2010Registered office address changed from 20 St Andrews Gardens Colchester Essex CO4 3EH United Kingdom on 12 March 2010 (2 pages)
12 March 2010Registered office address changed from 20 St Andrews Gardens Colchester Essex CO4 3EH United Kingdom on 12 March 2010 (2 pages)
19 October 2009Annual return made up to 24 September 2009 with a full list of shareholders (3 pages)
19 October 2009Annual return made up to 24 September 2009 with a full list of shareholders (3 pages)
5 January 2009Return made up to 24/09/08; full list of members (3 pages)
5 January 2009Return made up to 24/09/08; full list of members (3 pages)
2 January 2009Director's change of particulars / steve browne / 01/07/2008 (1 page)
2 January 2009Director's change of particulars / steve browne / 01/07/2008 (1 page)
17 December 2008Total exemption small company accounts made up to 30 June 2008 (5 pages)
17 December 2008Total exemption small company accounts made up to 30 June 2008 (5 pages)
23 October 2008Accounting reference date shortened from 31/12/2008 to 30/06/2008 (1 page)
23 October 2008Accounting reference date shortened from 31/12/2008 to 30/06/2008 (1 page)
23 October 2008Registered office changed on 23/10/2008 from unit B6 the seedbed & bus. Ctr wyncolls road severalls business park colchester CO4 9HT (1 page)
23 October 2008Registered office changed on 23/10/2008 from unit B6 the seedbed & bus. Ctr wyncolls road severalls business park colchester CO4 9HT (1 page)
9 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
9 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
21 August 2008Appointment terminated secretary elizabeth sleightholm (1 page)
21 August 2008Director appointed mr steve browne (1 page)
21 August 2008Appointment terminated director elizabeth sleightholm (1 page)
21 August 2008Director appointed mr steve browne (1 page)
21 August 2008Appointment terminated director keith sleightholm (1 page)
21 August 2008Appointment terminated director keith sleightholm (1 page)
21 August 2008Appointment terminated director elizabeth sleightholm (1 page)
21 August 2008Appointment terminated secretary elizabeth sleightholm (1 page)
2 November 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
2 November 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
30 October 2007New director appointed (1 page)
30 October 2007New director appointed (1 page)
28 September 2007Return made up to 24/09/07; full list of members (3 pages)
28 September 2007Return made up to 24/09/07; full list of members (3 pages)
25 September 2007Registered office changed on 25/09/07 from: unit B6, the seedbed centre wyncolls road severalls ind park colchester essex CO4 9HT (1 page)
25 September 2007Registered office changed on 25/09/07 from: unit B6, the seedbed centre wyncolls road severalls ind park colchester essex CO4 9HT (1 page)
8 January 2007Return made up to 24/09/06; full list of members (3 pages)
8 January 2007Return made up to 24/09/06; full list of members (3 pages)
30 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
30 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
11 September 2006Registered office changed on 11/09/06 from: unit E2 the seedbed centre severalls business park colchester essex CO4 9HT (1 page)
11 September 2006Registered office changed on 11/09/06 from: unit E2 the seedbed centre severalls business park colchester essex CO4 9HT (1 page)
20 July 2006Delivery ext'd 3 mth 31/12/05 (2 pages)
20 July 2006Delivery ext'd 3 mth 31/12/05 (2 pages)
29 June 2006Accounting reference date extended from 30/09/05 to 31/12/05 (1 page)
29 June 2006Accounting reference date extended from 30/09/05 to 31/12/05 (1 page)
20 December 2005Return made up to 24/09/05; full list of members (3 pages)
20 December 2005Return made up to 24/09/05; full list of members (3 pages)
8 October 2004New secretary appointed (2 pages)
8 October 2004New secretary appointed (2 pages)
8 October 2004New director appointed (2 pages)
8 October 2004New director appointed (2 pages)
29 September 2004Director resigned (1 page)
29 September 2004Registered office changed on 29/09/04 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
29 September 2004Director resigned (1 page)
29 September 2004Registered office changed on 29/09/04 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
29 September 2004Secretary resigned (1 page)
29 September 2004Secretary resigned (1 page)
24 September 2004Incorporation (7 pages)
24 September 2004Incorporation (7 pages)