Company NameCrown Vocational Training Limited
DirectorsKaren Susan Sallows and Mark Patrick Higgins
Company StatusActive
Company Number08111466
CategoryPrivate Limited Company
Incorporation Date19 June 2012(11 years, 10 months ago)

Business Activity

Section PEducation
SIC 85600Educational support services

Directors

Director NameMrs Karen Susan Sallows
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed19 June 2012(same day as company formation)
RoleManager Education
Country of ResidenceEngland
Correspondence Address32 Clarence Street
Southend-On-Sea
SS1 1BD
Director NameMr Mark Patrick Higgins
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed13 February 2014(1 year, 7 months after company formation)
Appointment Duration10 years, 2 months
RoleApprentiship Provision
Country of ResidenceEngland
Correspondence Address32 Clarence Street
Southend-On-Sea
SS1 1BD
Director NameMiss Elaine Morton Wardrop
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2012(same day as company formation)
RoleManager Education
Country of ResidenceUnited Kingdom
Correspondence Address32 Clarence Street
Southend-On-Sea
SS1 1BD

Location

Registered Address32 Clarence Street
Southend-On-Sea
SS1 1BD
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea
Address MatchesOver 50 other UK companies use this postal address

Shareholders

100 at £1Elaine Morton Wardrop
33.33%
Ordinary
100 at £1Karen Susan Sallows
33.33%
Ordinary
100 at £1Mark Patrick Higgins
33.33%
Ordinary

Financials

Year2014
Net Worth£89,907
Cash£41,986
Current Liabilities£39,024

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 Return19 June 2023 (10 months ago)
Next Return Due3 July 2024 (2 months, 2 weeks from now)

Filing History

17 November 2020Director's details changed for Mrs Karen Susan Sallows on 16 November 2020 (2 pages)
17 November 2020Change of details for Mrs Karen Susan Sallows as a person with significant control on 16 November 2020 (2 pages)
21 October 2020Total exemption full accounts made up to 31 July 2020 (8 pages)
22 June 2020Confirmation statement made on 19 June 2020 with updates (4 pages)
27 March 2020Total exemption full accounts made up to 31 July 2019 (7 pages)
20 June 2019Confirmation statement made on 19 June 2019 with updates (6 pages)
18 April 2019Total exemption full accounts made up to 31 July 2018 (8 pages)
20 June 2018Confirmation statement made on 19 June 2018 with no updates (3 pages)
27 March 2018Total exemption full accounts made up to 31 July 2017 (8 pages)
19 June 2017Confirmation statement made on 19 June 2017 with updates (6 pages)
19 June 2017Confirmation statement made on 19 June 2017 with updates (6 pages)
21 March 2017Total exemption small company accounts made up to 31 July 2016 (9 pages)
21 March 2017Total exemption small company accounts made up to 31 July 2016 (9 pages)
16 January 2017Termination of appointment of Elaine Morton Wardrop as a director on 14 January 2017 (1 page)
16 January 2017Termination of appointment of Elaine Morton Wardrop as a director on 14 January 2017 (1 page)
22 June 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 300
(4 pages)
22 June 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 300
(4 pages)
14 March 2016Total exemption small company accounts made up to 31 July 2015 (9 pages)
14 March 2016Total exemption small company accounts made up to 31 July 2015 (9 pages)
18 November 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(16 pages)
18 November 2015Change of share class name or designation (2 pages)
18 November 2015Change of share class name or designation (2 pages)
18 November 2015Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
22 June 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 300
(4 pages)
22 June 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 300
(4 pages)
22 April 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
22 April 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
20 June 2014Director's details changed for Mrs Karen Susan Sallows on 19 June 2014 (2 pages)
20 June 2014Director's details changed for Mrs Karen Susan Sallows on 19 June 2014 (2 pages)
20 June 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 300
(4 pages)
20 June 2014Director's details changed for Miss Elaine Morton Wardrop on 19 June 2014 (2 pages)
20 June 2014Director's details changed for Miss Elaine Morton Wardrop on 19 June 2014 (2 pages)
20 June 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 300
(4 pages)
13 March 2014Registered office address changed from 12 Kings Road Westcliff on Sea Essex SS0 8LL United Kingdom on 13 March 2014 (1 page)
13 March 2014Registered office address changed from 12 Kings Road Westcliff on Sea Essex SS0 8LL United Kingdom on 13 March 2014 (1 page)
12 March 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
12 March 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
28 February 2014Appointment of Mr Mark Patrick Higgins as a director (2 pages)
28 February 2014Appointment of Mr Mark Patrick Higgins as a director (2 pages)
24 June 2013Register inspection address has been changed from C/O Bird Luckin Gateway House 42 High Street Great Dunmow Essex CM6 1AH (1 page)
24 June 2013Annual return made up to 19 June 2013 with a full list of shareholders (5 pages)
24 June 2013Annual return made up to 19 June 2013 with a full list of shareholders (5 pages)
24 June 2013Register inspection address has been changed from C/O Bird Luckin Gateway House 42 High Street Great Dunmow Essex CM6 1AH (1 page)
27 July 2012Current accounting period extended from 30 June 2013 to 31 July 2013 (3 pages)
27 July 2012Register(s) moved to registered inspection location (2 pages)
27 July 2012Current accounting period extended from 30 June 2013 to 31 July 2013 (3 pages)
27 July 2012Register(s) moved to registered inspection location (2 pages)
27 July 2012Register inspection address has been changed (2 pages)
27 July 2012Register inspection address has been changed (2 pages)
19 June 2012Incorporation (22 pages)
19 June 2012Incorporation (22 pages)