Company NameDirect Management Training Limited
DirectorJane Macintyre
Company StatusActive
Company Number07822693
CategoryPrivate Limited Company
Incorporation Date25 October 2011(12 years, 6 months ago)

Business Activity

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

Directors

Director NameMr Jane Macintyre
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed25 October 2011(same day as company formation)
RoleAssessor Quality
Country of ResidenceUnited Kingdom
Correspondence Address20 Carnegie House
New End
London
Greater London
NW3 1JE
Director NameMs Elizabeth Ann Davies
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX

Location

Registered AddressHopkin Lavenham Road
Great Waldingfield
Sudbury
CO10 0SA
RegionEast of England
ConstituencySouth Suffolk
CountySuffolk
ParishGreat Waldingfield
WardWaldingfield
Built Up AreaGreat Waldingfield
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Jane Macintyre
100.00%
Ordinary

Financials

Year2014
Net Worth£66
Cash£1,027
Current Liabilities£5,581

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due30 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 October

Returns

Latest Return25 October 2023 (6 months ago)
Next Return Due8 November 2024 (6 months, 2 weeks from now)

Filing History

1 November 2023Confirmation statement made on 25 October 2023 with no updates (3 pages)
31 July 2023Previous accounting period shortened from 31 October 2022 to 30 October 2022 (1 page)
18 November 2022Confirmation statement made on 25 October 2022 with no updates (3 pages)
26 October 2022Total exemption full accounts made up to 31 October 2021 (4 pages)
14 September 2022Registered office address changed from Mill House Broad Road Wickham St. Paul Halstead CO9 2PG England to Hopkin Lavenham Road Great Waldingfield Sudbury CO10 0SA on 14 September 2022 (1 page)
30 November 2021Confirmation statement made on 25 October 2021 with no updates (3 pages)
24 June 2021Micro company accounts made up to 31 October 2020 (3 pages)
18 November 2020Confirmation statement made on 25 October 2020 with no updates (3 pages)
15 October 2020Micro company accounts made up to 31 October 2019 (3 pages)
7 October 2020Registered office address changed from Howells Farm Offices Maypole Road Nr Maldon Essex CM9 4SY to Mill House Broad Road Wickham St. Paul Halstead CO9 2PG on 7 October 2020 (1 page)
2 January 2020Confirmation statement made on 25 October 2019 with no updates (3 pages)
14 May 2019Micro company accounts made up to 31 October 2018 (3 pages)
5 November 2018Confirmation statement made on 25 October 2018 with no updates (3 pages)
17 August 2018Micro company accounts made up to 31 October 2017 (4 pages)
9 November 2017Confirmation statement made on 25 October 2017 with no updates (3 pages)
9 November 2017Confirmation statement made on 25 October 2017 with no updates (3 pages)
13 July 2017Total exemption full accounts made up to 31 October 2016 (6 pages)
13 July 2017Total exemption full accounts made up to 31 October 2016 (6 pages)
5 December 2016Confirmation statement made on 25 October 2016 with updates (5 pages)
5 December 2016Confirmation statement made on 25 October 2016 with updates (5 pages)
25 May 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
25 May 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
15 December 2015Annual return made up to 25 October 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 1
(3 pages)
15 December 2015Annual return made up to 25 October 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 1
(3 pages)
12 May 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
12 May 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
8 December 2014Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 1
(3 pages)
8 December 2014Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 1
(3 pages)
18 June 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
18 June 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
5 November 2013Annual return made up to 25 October 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 1
(3 pages)
5 November 2013Annual return made up to 25 October 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 1
(3 pages)
31 May 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
31 May 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
20 November 2012Annual return made up to 25 October 2012 with a full list of shareholders (3 pages)
20 November 2012Annual return made up to 25 October 2012 with a full list of shareholders (3 pages)
8 November 2011Appointment of Jane Macintyre as a director (3 pages)
8 November 2011Appointment of Jane Macintyre as a director (3 pages)
26 October 2011Termination of appointment of Elizabeth Davies as a director (1 page)
26 October 2011Termination of appointment of Elizabeth Davies as a director (1 page)
25 October 2011Incorporation (21 pages)
25 October 2011Incorporation (21 pages)