Associated Community Training Limited CARDIFF


Associated Community Training started in year 1988 as Private Limited Company with registration number 02292330. The Associated Community Training company has been functioning successfully for thirty six years now and its status is active. The firm's office is based in Cardiff at Ocean Park House. Postal code: CF24 5ET.

The company has 10 directors, namely James S., Sharon J. and Richard S. and others. Of them, Andrew C. has been with the company the longest, being appointed on 20 March 1992 and James S. and Sharon J. have been with the company for the least time - from 6 June 2023. As of 24 April 2024, there were 9 ex directors - Kay M., Rachel A. and others listed below. There were no ex secretaries.

Associated Community Training Limited Address / Contact

Office Address Ocean Park House
Office Address2 East Tyndall Street
Town Cardiff
Post code CF24 5ET
Country of origin United Kingdom

Company Information / Profile

Registration Number 02292330
Date of Incorporation Thu, 1st Sep 1988
Industry General secondary education
End of financial Year 31st July
Company age 36 years old
Account next due date Tue, 30th Apr 2024 (6 days left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Tue, 27th Feb 2024 (2024-02-27)
Last confirmation statement dated Mon, 13th Feb 2023

Company staff

James S.

Position: Director

Appointed: 06 June 2023

Sharon J.

Position: Director

Appointed: 06 June 2023

Richard S.

Position: Director

Appointed: 31 January 2018

Mark R.

Position: Director

Appointed: 14 October 2016

Richard P.

Position: Director

Appointed: 14 October 2016

Michael J.

Position: Director

Appointed: 14 October 2016

Zoe G.

Position: Director

Appointed: 01 April 2015

Louise W.

Position: Director

Appointed: 01 December 2010

Caroline C.

Position: Director

Appointed: 01 September 1997

Andrew C.

Position: Director

Appointed: 20 March 1992

Kay M.

Position: Director

Appointed: 14 October 2016

Resigned: 07 December 2023

Rachel A.

Position: Director

Appointed: 01 January 2007

Resigned: 15 July 2016

Jane D.

Position: Director

Appointed: 01 January 2007

Resigned: 31 December 2015

Theresa J.

Position: Director

Appointed: 24 May 2002

Resigned: 01 February 2009

Geoffrey D.

Position: Director

Appointed: 01 September 1997

Resigned: 13 April 2010

David H.

Position: Director

Appointed: 20 March 1992

Resigned: 06 January 1995

Glenn W.

Position: Director

Appointed: 20 March 1992

Resigned: 02 March 2012

Robert D.

Position: Director

Appointed: 20 March 1992

Resigned: 06 January 1995

Diane D.

Position: Director

Appointed: 20 March 1992

Resigned: 15 November 1991

People with significant control

The register of PSCs that own or have control over the company includes 4 names. As we researched, there is Act (Holdings) Limited from Cardiff, United Kingdom. This PSC is classified as "a ltd", 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. Another entity in the PSC register is Caroline C. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Andrew C., who also fulfils the Companies House requirements to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Act (Holdings) Limited

Ocean Park House East Tyndall Street, Cardiff, CF24 5ET, United Kingdom

Legal authority Uk
Legal form Ltd
Country registered England And Wales
Place registered Companies House
Registration number 07856444
Notified on 6 April 2016
Ceased on 10 February 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights

Caroline C.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Andrew C.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Louise W.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts data made up to July 31, 2023
filed on: 24th, December 2023
Free Download (28 pages)

Company search

Advertisements