Cst Professional Development Limited NOTTINGHAM


Founded in 2016, Cst Professional Development, classified under reg no. 10354936 is an active company. Currently registered at Suite 1, Whiteley Mill Offices 39 Nottingham Road NG9 8AD, Nottingham the company has been in the business for eight years. Its financial year was closed on 31st August and its latest financial statement was filed on August 31, 2022. Since October 10, 2018 Cst Professional Development Limited is no longer carrying the name Fasna Commercial.

At present there are 5 directors in the the company, namely Susan D., Edward V. and Andrew T. and others. In addition one secretary - Clare R. - is with the firm. As of 16 April 2024, there were 7 ex directors - Hamid P., Ian B. and others listed below. There were no ex secretaries.

Cst Professional Development Limited Address / Contact

Office Address Suite 1, Whiteley Mill Offices 39 Nottingham Road
Office Address2 Stapleford
Town Nottingham
Post code NG9 8AD
Country of origin United Kingdom

Company Information / Profile

Registration Number 10354936
Date of Incorporation Thu, 1st Sep 2016
Industry Educational support services
End of financial Year 31st August
Company age 8 years old
Account next due date Fri, 31st May 2024 (45 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Sat, 14th Sep 2024 (2024-09-14)
Last confirmation statement dated Thu, 31st Aug 2023

Company staff

Susan D.

Position: Director

Appointed: 30 November 2023

Edward V.

Position: Director

Appointed: 27 January 2023

Andrew T.

Position: Director

Appointed: 01 May 2022

Clare R.

Position: Secretary

Appointed: 06 September 2021

Luke S.

Position: Director

Appointed: 17 February 2021

Lorrayne H.

Position: Director

Appointed: 20 April 2018

Hamid P.

Position: Director

Appointed: 27 November 2020

Resigned: 30 November 2023

Ian B.

Position: Director

Appointed: 18 January 2019

Resigned: 12 December 2020

Andrew J.

Position: Director

Appointed: 20 April 2018

Resigned: 13 October 2018

Jayne H.

Position: Director

Appointed: 19 May 2017

Resigned: 27 November 2020

John C.

Position: Director

Appointed: 01 September 2016

Resigned: 17 March 2018

David W.

Position: Director

Appointed: 01 September 2016

Resigned: 17 March 2018

Joan B.

Position: Director

Appointed: 01 September 2016

Resigned: 17 March 2018

People with significant control

The register of persons with significant control that own or have control over the company is made up of 1 name. As we identified, there is Confederation Of School Trusts from Nottingham, United Kingdom. This PSC is categorised as "a united kingdom", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Confederation Of School Trusts

George Spencer Academy Arthur Mee Road, Stapleford, Nottingham, Nottinghamshire, NG9 7EW, United Kingdom

Legal authority Private Limited Company
Legal form United Kingdom
Country registered United Kingdom
Place registered United Kingdom
Registration number 05303883
Notified on 1 September 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Fasna Commercial October 10, 2018

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-08-312020-08-312021-08-312022-08-312023-08-31
Net Worth1      
Balance Sheet
Cash Bank On Hand17 10435 528134 819318 66199 587416 543
Current Assets117 63589 517236 619462 429200 8021 013 971
Debtors 10 53153 989101 800143 768101 215597 428
Other Debtors  14 44434 29233 42626 888427 035
Property Plant Equipment     2 7714 028
Cash Bank In Hand1      
Net Assets Liabilities Including Pension Asset Liability1      
Reserves/Capital
Shareholder Funds1      
Other
Accrued Liabilities Deferred Income   10 3446 22719 52031 085
Accumulated Depreciation Impairment Property Plant Equipment     4562 114
Amounts Owed By Related Parties  3 6721 4861 914  
Amounts Owed To Group Undertakings 801   43 17397 491
Average Number Employees During Period   35815
Creditors 17 63489 516236 618462 428203 5721 017 998
Deferred Income   206 714401 040131 374747 387
Increase From Depreciation Charge For Year Property Plant Equipment     4561 658
Net Current Assets Liabilities11111-2 770-4 027
Number Shares Issued Fully Paid 1     
Other Creditors 11 67373 2291 2532 9379 50510 316
Other Taxation Social Security Payable 5 16012 86018 30747 033  
Par Value Share11     
Pension Other Post-employment Benefit Costs Other Pension Costs    4 551  
Property Plant Equipment Gross Cost     3 2276 142
Staff Costs Employee Benefits Expense    57 280180 316546 605
Total Additions Including From Business Combinations Property Plant Equipment     3 2272 915
Total Assets Less Current Liabilities    111
Trade Creditors Trade Payables  3 427 5 191 131 719
Trade Debtors Trade Receivables 10 53135 87366 022108 42874 327170 393
Wages Salaries    47 494  
Number Shares Allotted1      
Share Capital Allotted Called Up Paid1      

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Officers Persons with significant control Resolution
Director's appointment was terminated on November 30, 2023
filed on: 6th, December 2023
Free Download (1 page)

Company search