Ath Training Group Ltd COLCHESTER


Ath Training Group started in year 2004 as Private Limited Company with registration number 05240491. The Ath Training Group company has been functioning successfully for 20 years now and its status is active. The firm's office is based in Colchester at 2a The Westside Centre London Road. Postal code: CO3 8PH. Since 2018/01/23 Ath Training Group Ltd is no longer carrying the name Promed Training.

The firm has 2 directors, namely Melanie H., Adam H.. Of them, Adam H. has been with the company the longest, being appointed on 30 June 2017 and Melanie H. has been with the company for the least time - from 12 March 2018. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Elizabeth S. who worked with the the firm until 1 July 2008.

Ath Training Group Ltd Address / Contact

Office Address 2a The Westside Centre London Road
Office Address2 Stanway
Town Colchester
Post code CO3 8PH
Country of origin United Kingdom

Company Information / Profile

Registration Number 05240491
Date of Incorporation Fri, 24th Sep 2004
Industry Other business support service activities not elsewhere classified
End of financial Year 30th April
Company age 20 years old
Account next due date Wed, 31st Jan 2024 (91 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Tue, 26th Mar 2024 (2024-03-26)
Last confirmation statement dated Sun, 12th Mar 2023

Company staff

Melanie H.

Position: Director

Appointed: 12 March 2018

Adam H.

Position: Director

Appointed: 30 June 2017

Steven B.

Position: Director

Appointed: 01 July 2008

Resigned: 30 June 2017

Elizabeth S.

Position: Director

Appointed: 29 October 2007

Resigned: 01 July 2008

Keith S.

Position: Director

Appointed: 24 September 2004

Resigned: 01 July 2008

Hcs Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 24 September 2004

Resigned: 24 September 2004

Elizabeth S.

Position: Secretary

Appointed: 24 September 2004

Resigned: 01 July 2008

Hanover Directors Limited

Position: Corporate Nominee Director

Appointed: 24 September 2004

Resigned: 24 September 2004

People with significant control

The list of PSCs who own or control the company is made up of 3 names. As BizStats found, there is Melanie H. This PSC and has 25-50% shares. The second one in the persons with significant control register is Adam H. This PSC owns 75,01-100% shares. Moving on, there is Steven B., who also meets the Companies House criteria to be indexed as a person with significant control. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Melanie H.

Notified on 7 November 2023
Nature of control: 25-50% shares

Adam H.

Notified on 1 July 2017
Nature of control: 75,01-100% shares

Steven B.

Notified on 15 September 2016
Ceased on 1 July 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Promed Training January 23, 2018

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-06-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Balance Sheet
Current Assets12 6315 989  24 95441 43239 807
Net Assets Liabilities213 725666279 78223 10223 412
Other
Average Number Employees During Period  33464
Creditors13 4163 41541 10841 81230 61845 58354 610
Fixed Assets80640 64541 77441 96860 65864 81066 245
Net Current Assets Liabilities7852 57441 10841 8125 6644 15114 803
Total Assets Less Current Liabilities2143 21966615654 99460 65951 442

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Change of registered address from 2a the Westside Centre London Road Stanway Colchester CO3 8PH England on 2024/01/29 to 6a Moat Farm Business Centre ,Turkey Cock Lane Stanway Colchester CO3 8nd
filed on: 29th, January 2024
Free Download (1 page)

Company search