Achievement Training Limited PLYMOUTH


Achievement Training started in year 1996 as Private Limited Company with registration number 03226440. The Achievement Training company has been functioning successfully for 28 years now and its status is active. The firm's office is based in Plymouth at Norwich Union House. Postal code: PL1 1DN.

The firm has 2 directors, namely Lorraine H., Ben M.. Of them, Ben M. has been with the company the longest, being appointed on 3 December 2018 and Lorraine H. has been with the company for the least time - from 1 July 2020. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Lorna L. who worked with the the firm until 22 October 2009.

Achievement Training Limited Address / Contact

Office Address Norwich Union House
Office Address2 St Andrews Cross
Town Plymouth
Post code PL1 1DN
Country of origin United Kingdom

Company Information / Profile

Registration Number 03226440
Date of Incorporation Thu, 18th Jul 1996
Industry Technical and vocational secondary education
Industry Post-secondary non-tertiary education
End of financial Year 31st July
Company age 28 years old
Account next due date Tue, 30th Apr 2024 (1 day after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Thu, 1st Aug 2024 (2024-08-01)
Last confirmation statement dated Tue, 18th Jul 2023

Company staff

Lorraine H.

Position: Director

Appointed: 01 July 2020

Ben M.

Position: Director

Appointed: 03 December 2018

Fiona H.

Position: Director

Appointed: 30 November 2018

Resigned: 01 August 2020

Garry P.

Position: Director

Appointed: 09 July 2018

Resigned: 13 November 2018

Philip D.

Position: Director

Appointed: 09 December 2011

Resigned: 06 July 2018

Vivien G.

Position: Director

Appointed: 22 October 2009

Resigned: 09 December 2011

Nicola C.

Position: Director

Appointed: 22 October 2009

Resigned: 31 August 2018

Lesley G.

Position: Director

Appointed: 18 July 1996

Resigned: 22 October 2009

Lorna L.

Position: Director

Appointed: 18 July 1996

Resigned: 22 October 2009

Lorna L.

Position: Secretary

Appointed: 18 July 1996

Resigned: 22 October 2009

Brian P.

Position: Nominee Secretary

Appointed: 18 July 1996

Resigned: 19 July 1996

People with significant control

The register of persons with significant control that own or control the company consists of 3 names. As we discovered, there is Garry P. The abovementioned PSC has significiant influence or control over the company,. Another one in the PSC register is Nicola C. This PSC has significiant influence or control over the company,. Then there is Philip D., who also meets the Companies House requirements to be listed as a PSC. This PSC has significiant influence or control over the company,.

Garry P.

Notified on 9 July 2018
Ceased on 13 November 2018
Nature of control: significiant influence or control

Nicola C.

Notified on 6 April 2016
Ceased on 31 August 2018
Nature of control: significiant influence or control

Philip D.

Notified on 6 April 2016
Ceased on 6 July 2018
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-07-312022-07-31
Balance Sheet
Cash Bank On Hand208 108195 185
Current Assets756 682716 639
Debtors548 574521 454
Net Assets Liabilities213 859244 176
Other Debtors342 497209 613
Property Plant Equipment72 41093 608
Other
Accrued Liabilities Deferred Income185 017209 173
Accumulated Depreciation Impairment Property Plant Equipment240 380284 124
Administrative Expenses476 797489 378
Average Number Employees During Period7879
Cost Sales1 907 5791 929 524
Creditors615 233566 071
Fixed Assets72 41093 608
Gross Profit Loss748 164687 637
Increase From Depreciation Charge For Year Property Plant Equipment 43 744
Net Current Assets Liabilities141 449150 568
Operating Profit Loss271 367198 259
Other Creditors301 299204 057
Prepayments Accrued Income197 023281 645
Profit Loss On Ordinary Activities After Tax271 367198 259
Profit Loss On Ordinary Activities Before Tax271 367198 259
Property Plant Equipment Gross Cost312 790377 732
Taxation Social Security Payable24 43124 990
Total Additions Including From Business Combinations Property Plant Equipment 64 942
Total Assets Less Current Liabilities213 859244 176
Trade Creditors Trade Payables104 486127 851
Trade Debtors Trade Receivables9 05430 196
Turnover Revenue2 655 7432 617 161

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Small-sized company accounts made up to Mon, 31st Jul 2023
filed on: 24th, December 2023
Free Download (6 pages)

Company search

Advertisements