Company NameSVC Training Ltd
DirectorsAmanda Jayne Coulson and Paul Robert John Goodchild
Company StatusActive
Company Number10767993
CategoryPrivate Limited Company
Incorporation Date12 May 2017(6 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities
SIC 78300Human resources provision and management of human resources functions
Section PEducation
SIC 8042Adult and other education
SIC 85320Technical and vocational secondary education
SIC 85600Educational support services

Directors

Director NameMs Amanda Jayne Coulson
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed12 May 2017(same day as company formation)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address4 & 5 The Cedars Apex 12
Old Ipswich Road
Colchester
Essex
CO7 7QR
Director NameMr Paul Robert John Goodchild
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2017(2 months, 3 weeks after company formation)
Appointment Duration6 years, 8 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address4 & 5 The Cedars Apex 12
Old Ipswich Road
Colchester
Essex
CO7 7QR
Director NameMrs Melanie Dawn Carpenter
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2017(2 months, 3 weeks after company formation)
Appointment Duration3 years, 1 month (resigned 28 September 2020)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address4 & 5 The Cedars Apex 12
Old Ipswich Road
Colchester
Essex
CO7 7QR
Secretary NameMrs Rosalind Mortlock
StatusResigned
Appointed01 August 2017(2 months, 3 weeks after company formation)
Appointment Duration4 years, 2 months (resigned 18 October 2021)
RoleCompany Director
Correspondence Address4 & 5 The Cedars Apex 12
Old Ipswich Road
Colchester
Essex
CO7 7QR

Location

Registered Address4 & 5 The Cedars Apex 12
Old Ipswich Road
Colchester
Essex
CO7 7QR
RegionEast of England
ConstituencyHarwich and North Essex
CountyEssex
ParishArdleigh
WardArdleigh and Little Bromley
Address MatchesOver 80 other UK companies use this postal address

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 Return11 May 2023 (11 months, 2 weeks ago)
Next Return Due25 May 2024 (4 weeks, 1 day from now)

Filing History

25 May 2023Confirmation statement made on 11 May 2023 with updates (5 pages)
3 April 2023Total exemption full accounts made up to 31 July 2022 (14 pages)
25 May 2022Confirmation statement made on 11 May 2022 with updates (5 pages)
25 May 2022Termination of appointment of Rosalind Mortlock as a secretary on 18 October 2021 (1 page)
21 January 2022Director's details changed for Mrs Amanda Jayne Simpson on 17 January 2022 (2 pages)
13 September 2021Total exemption full accounts made up to 31 July 2021 (12 pages)
13 May 2021Confirmation statement made on 11 May 2021 with updates (5 pages)
5 May 2021Termination of appointment of Melanie Dawn Carpenter as a director on 28 September 2020 (1 page)
24 September 2020Total exemption full accounts made up to 31 July 2020 (12 pages)
10 August 2020Director's details changed for Mrs Amanda Jayne Simpson on 8 October 2019 (2 pages)
10 August 2020Change of details for Svc Holdings Ltd as a person with significant control on 10 August 2020 (2 pages)
2 June 2020Registered office address changed from 18 Westside Centre Westside Centre London Road Stanway CO3 8PH England to 4 & 5 the Cedars Apex 12 Old Ipswich Road Colchester Essex CO7 7QR on 2 June 2020 (1 page)
19 May 2020Confirmation statement made on 11 May 2020 with updates (5 pages)
30 October 2019Total exemption full accounts made up to 31 July 2019 (10 pages)
10 October 2019Director's details changed for Mrs Amanda Jayne Simpson on 10 October 2019 (2 pages)
16 May 2019Director's details changed for Mr Paul Robert John Goodchild on 15 March 2019 (2 pages)
16 May 2019Confirmation statement made on 11 May 2019 with no updates (3 pages)
5 April 2019Total exemption full accounts made up to 31 July 2018 (7 pages)
3 October 2018Director's details changed for Mrs Melanie Dawn Carpenter on 30 September 2018 (2 pages)
18 May 2018Confirmation statement made on 11 May 2018 with updates (4 pages)
13 March 2018Previous accounting period shortened from 31 May 2018 to 31 July 2017 (1 page)
13 March 2018Accounts for a dormant company made up to 31 July 2017 (2 pages)
2 August 2017Change of details for Svc Holdings Ltd as a person with significant control on 1 August 2017 (2 pages)
2 August 2017Change of details for Svc Holdings Ltd as a person with significant control on 1 August 2017 (2 pages)
2 August 2017Director's details changed for Mrs Amanda Jayne Simpson on 1 August 2017 (2 pages)
2 August 2017Director's details changed for Mrs Amanda Jayne Simpson on 1 August 2017 (2 pages)
2 August 2017Change of details for Svc Holdings Ltd as a person with significant control on 1 August 2017 (2 pages)
2 August 2017Change of details for Svc Holdings Ltd as a person with significant control on 1 August 2017 (2 pages)
2 August 2017Change of details for Svc Holdings Ltd as a person with significant control on 1 August 2017 (2 pages)
2 August 2017Director's details changed for Mrs Amanda Jayne Simpson on 1 August 2017 (2 pages)
2 August 2017Director's details changed for Mrs Amanda Jayne Simpson on 1 August 2017 (2 pages)
2 August 2017Change of details for Svc Holdings Ltd as a person with significant control on 1 August 2017 (2 pages)
1 August 2017Cessation of Amanda Jayne Simpson as a person with significant control on 1 August 2017 (1 page)
1 August 2017Appointment of Mrs Melanie Dawn Carpenter as a director on 1 August 2017 (2 pages)
1 August 2017Notification of Svc Holdings Ltd as a person with significant control on 1 August 2017 (2 pages)
1 August 2017Cessation of Amanda Jayne Simpson as a person with significant control on 31 July 2017 (1 page)
1 August 2017Cessation of Amanda Jayne Simpson as a person with significant control on 31 July 2017 (1 page)
1 August 2017Appointment of Mr Paul Robert John Goodchild as a director on 1 August 2017 (2 pages)
1 August 2017Appointment of Mrs Rosalind Mortlock as a secretary on 1 August 2017 (2 pages)
1 August 2017Appointment of Mrs Rosalind Mortlock as a secretary on 1 August 2017 (2 pages)
1 August 2017Appointment of Mr Paul Robert John Goodchild as a director on 1 August 2017 (2 pages)
1 August 2017Notification of Svc Holdings Ltd as a person with significant control on 1 August 2017 (2 pages)
1 August 2017Appointment of Mrs Melanie Dawn Carpenter as a director on 1 August 2017 (2 pages)
12 May 2017Incorporation
Statement of capital on 2017-05-12
  • GBP 100
(29 pages)
12 May 2017Incorporation
Statement of capital on 2017-05-12
  • GBP 100
(29 pages)