Company NameG&M Training Limited
DirectorAmanda Jayne Holland
Company StatusActive
Company Number06871388
CategoryPrivate Limited Company
Incorporation Date6 April 2009(15 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
Appointed06 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Pertwee Drive
South Woodham Ferrers
Chelmsford
CM3 5NT
Secretary NameMrs Amanda Jayne Holland
NationalityBritish
StatusCurrent
Appointed06 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Pertwee Drive
South Woodham Ferrers
Chelmsford
CM3 5NT
Director NameMr John Patrick O'Donnell
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2009(same day as company formation)
RoleExecutive
Country of ResidenceUnited Kingdom
Correspondence Address17 City Business Centre, Lower Road
London
SE16 2XB
Director NameMrs Gail Elizabeth Cooksey
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStumbles Withersfield Road
Great Wratting
Haverhill
Suffolk
CB9 7HD
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed06 April 2009(same day as company formation)
Correspondence Address17 City Business Centre
Lower Road
London
SE16 2XB

Contact

Websitevts.ac.uk
Email address[email protected]

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

Shareholders

2 at £1Gail Elizabeth Cooksey & Amanda Holland
100.00%
Ordinary

Financials

Year2014
Net Worth£499,619
Cash£4,806
Current Liabilities£105,187

Accounts

Latest Accounts31 July 2023 (8 months, 4 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return6 April 2024 (2 weeks, 5 days ago)
Next Return Due20 April 2025 (11 months, 4 weeks from now)

Filing History

26 October 2023Change of details for Mrs Amanda Jayne Holland as a person with significant control on 31 December 2018 (2 pages)
11 April 2023Confirmation statement made on 6 April 2023 with no updates (3 pages)
9 March 2023Total exemption full accounts made up to 31 July 2022 (7 pages)
26 April 2022Registered office address changed from Suites 5 & 6 Chalkwell Lawns 648-656 London Road Westcliff on Sea Essex SS0 9HR to Suite 5 Chalkwell Lawns 648-656 London Road Westcliff-on-Sea Essex SS0 9HR on 26 April 2022 (1 page)
8 April 2022Confirmation statement made on 6 April 2022 with no updates (3 pages)
7 April 2022Total exemption full accounts made up to 31 July 2021 (7 pages)
17 January 2022Termination of appointment of Gail Elizabeth Cooksey as a director on 31 December 2021 (1 page)
12 April 2021Confirmation statement made on 6 April 2021 with no updates (3 pages)
25 March 2021Total exemption full accounts made up to 31 July 2020 (8 pages)
14 April 2020Total exemption full accounts made up to 31 July 2019 (8 pages)
6 April 2020Confirmation statement made on 6 April 2020 with no updates (3 pages)
10 April 2019Cessation of Gail Elizabeth Cooksey as a person with significant control on 11 January 2019 (1 page)
10 April 2019Confirmation statement made on 6 April 2019 with updates (4 pages)
26 March 2019Purchase of own shares. (3 pages)
26 March 2019Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
26 March 2019Cancellation of shares. Statement of capital on 10 January 2019
  • GBP 1
(4 pages)
20 March 2019Total exemption full accounts made up to 31 July 2018 (8 pages)
17 April 2018Micro company accounts made up to 31 July 2017 (2 pages)
6 April 2018Confirmation statement made on 6 April 2018 with no updates (3 pages)
7 April 2017Director's details changed for Gail Elizabeth Cooksey on 25 March 2017 (2 pages)
7 April 2017Confirmation statement made on 6 April 2017 with updates (6 pages)
7 April 2017Confirmation statement made on 6 April 2017 with updates (6 pages)
7 April 2017Director's details changed for Gail Elizabeth Cooksey on 25 March 2017 (2 pages)
15 March 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
15 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 2016Director's details changed for Gail Elizabeth Cooksey on 1 December 2015 (2 pages)
13 April 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 2
(5 pages)
13 April 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 2
(5 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 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 2
(5 pages)
9 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 2
(5 pages)
9 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 2
(5 pages)
3 March 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
3 March 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
11 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 2
(5 pages)
11 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 2
(5 pages)
11 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 2
(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 6 April 2013 with a full list of shareholders (5 pages)
18 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (5 pages)
18 April 2013Annual return made up to 6 April 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 6 April 2012 with a full list of shareholders (5 pages)
20 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (5 pages)
20 April 2012Annual return made up to 6 April 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 6 April 2011 with a full list of shareholders (5 pages)
7 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (5 pages)
7 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (5 pages)
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)
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)
12 January 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
12 January 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
22 April 2010Annual return made up to 6 April 2010 with a full list of shareholders (5 pages)
22 April 2010Director's details changed for Gail Elizabeth Cooksey on 6 April 2010 (2 pages)
22 April 2010Director's details changed for Gail Elizabeth Cooksey on 6 April 2010 (2 pages)
22 April 2010Director's details changed for Ms Amanda Jayne Dawes on 6 April 2010 (2 pages)
22 April 2010Director's details changed for Ms Amanda Jayne Dawes on 6 April 2010 (2 pages)
22 April 2010Director's details changed for Gail Elizabeth Cooksey on 6 April 2010 (2 pages)
22 April 2010Annual return made up to 6 April 2010 with a full list of shareholders (5 pages)
22 April 2010Annual return made up to 6 April 2010 with a full list of shareholders (5 pages)
22 April 2010Director's details changed for Ms Amanda Jayne Dawes on 6 April 2010 (2 pages)
8 July 2009Accounting reference date extended from 30/04/2010 to 31/07/2010 (1 page)
8 July 2009Accounting reference date extended from 30/04/2010 to 31/07/2010 (1 page)
21 April 2009Director and secretary appointed amanda jayne dawes (2 pages)
21 April 2009Registered office changed on 21/04/2009 from clements house 1279 london road leigh-on-sea essex SS9 2AD (1 page)
21 April 2009Registered office changed on 21/04/2009 from clements house 1279 london road leigh-on-sea essex SS9 2AD (1 page)
21 April 2009Ad 06/04/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
21 April 2009Ad 06/04/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
21 April 2009Director appointed gail elizabeth cooksey (2 pages)
21 April 2009Director and secretary appointed amanda jayne dawes (2 pages)
21 April 2009Director appointed gail elizabeth cooksey (2 pages)
14 April 2009Appointment terminated secretary jpcors LIMITED (1 page)
14 April 2009Appointment terminated secretary jpcors LIMITED (1 page)
14 April 2009Appointment terminated director john o'donnell (1 page)
14 April 2009Appointment terminated director john o'donnell (1 page)
6 April 2009Incorporation (18 pages)
6 April 2009Incorporation (18 pages)