Betaris Training Limited GLOUCESTER


Founded in 2011, Betaris Training, classified under reg no. 07827781 is an active company. Currently registered at Gloucestershire College GL2 5JQ, Gloucester the company has been in the business for 13 years. Its financial year was closed on 31st July and its latest financial statement was filed on Sunday 31st July 2022. Since Thursday 29th December 2011 Betaris Training Limited is no longer carrying the name Gloucestershire College Training.

Currently there are 5 directors in the the company, namely Anthony D., Andrew B. and Vanessa P. and others. In addition one secretary - Justine C. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Betaris Training Limited Address / Contact

Office Address Gloucestershire College
Office Address2 Llanthony Road
Town Gloucester
Post code GL2 5JQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 07827781
Date of Incorporation Fri, 28th Oct 2011
Industry Technical and vocational secondary education
End of financial Year 31st July
Company age 13 years old
Account next due date Tue, 30th Apr 2024 (1 day left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Sat, 11th Nov 2023 (2023-11-11)
Last confirmation statement dated Fri, 28th Oct 2022

Company staff

Anthony D.

Position: Director

Appointed: 01 September 2022

Justine C.

Position: Secretary

Appointed: 18 July 2016

Andrew B.

Position: Director

Appointed: 03 March 2014

Vanessa P.

Position: Director

Appointed: 28 October 2011

Matthew B.

Position: Director

Appointed: 28 October 2011

Louise L.

Position: Director

Appointed: 28 October 2011

Philip H.

Position: Director

Appointed: 16 July 2020

Resigned: 31 August 2022

Keith R.

Position: Director

Appointed: 11 November 2014

Resigned: 15 July 2020

Peter W.

Position: Director

Appointed: 11 November 2014

Resigned: 30 June 2017

Gillian S.

Position: Secretary

Appointed: 01 July 2014

Resigned: 17 July 2016

Paul S.

Position: Director

Appointed: 01 September 2013

Resigned: 01 July 2014

Brian F.

Position: Director

Appointed: 15 November 2011

Resigned: 11 November 2014

Gregory S.

Position: Director

Appointed: 28 October 2011

Resigned: 31 August 2013

Sylvia B.

Position: Director

Appointed: 28 October 2011

Resigned: 30 September 2014

Stephen B.

Position: Secretary

Appointed: 28 October 2011

Resigned: 30 June 2014

People with significant control

The register of persons with significant control that own or control the company consists of 1 name. As we researched, there is Gloucestershire College from Cheltenham, England. The abovementioned PSC is classified as "a further education college", has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares.

Gloucestershire College

Cheltenham Campus Princess Elizabeth Way, Cheltenham, GL51 7SJ, England

Legal authority Further And Higher Education Act 1999
Legal form Further Education College
Country registered United Kingdom
Place registered Department Of Education
Registration number 1002696
Notified on 6 April 2016
Ceased on 18 January 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
significiant influence or control
right to appoint and remove directors

Company previous names

Gloucestershire College Training December 29, 2011

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-07-312015-07-312017-07-312018-07-31
Net Worth94 114186 406  
Balance Sheet
Cash Bank On Hand  35 90059 720
Current Assets110 943316 005521 176310 339
Debtors16 742176 421485 276250 619
Net Assets Liabilities  388 755216 933
Property Plant Equipment  2 6802 758
Cash Bank In Hand94 201139 584  
Net Assets Liabilities Including Pension Asset Liability94 114186 406  
Other Debtors1 500146 108  
Tangible Fixed Assets4 2543 375  
Trade Debtors15 24230 313  
Reserves/Capital
Called Up Share Capital50 00050 000  
Profit Loss Account Reserve44 114136 406  
Shareholder Funds94 114186 406  
Other
Accumulated Depreciation Impairment Property Plant Equipment  9 8045 948
Average Number Employees During Period  2522
Creditors  135 10196 164
Disposals Decrease In Depreciation Impairment Property Plant Equipment   5 578
Disposals Property Plant Equipment   5 578
Fixed Assets4 2543 3752 6802 758
Increase From Depreciation Charge For Year Property Plant Equipment   1 722
Net Current Assets Liabilities89 860183 031386 075214 175
Property Plant Equipment Gross Cost  12 4848 706
Total Additions Including From Business Combinations Property Plant Equipment   1 800
Total Assets Less Current Liabilities94 114186 406388 755216 933
Company Contributions To Defined Benefit Schemes Directors8 9708 970  
Director Remuneration79 016129 016  
Director Remuneration Benefits Including Payments To Third Parties87 986137 986  
Accruals Deferred Income Within One Year4 19272 519  
Administrative Expenses196 301274 806  
Cost Sales211 295282 054  
Creditors Due Within One Year21 083132 974  
Depreciation Tangible Fixed Assets Expense1 6752 341  
Gross Profit Loss240 491411 304  
Interest Payable Similar Charges7692  
Number Shares Allotted50 00050 000  
Operating Lease Expenditure5 6046 024  
Operating Profit Loss44 190136 498  
Other Creditors Due Within One Year13 294   
Par Value Share11  
Profit Loss For Period44 114136 406  
Profit Loss On Ordinary Activities Before Tax44 114136 406  
Share Capital Allotted Called Up Paid50 00050 000  
Tangible Fixed Assets Additions 1 462  
Tangible Fixed Assets Cost Or Valuation7 8919 353  
Tangible Fixed Assets Depreciation3 6375 978  
Tangible Fixed Assets Depreciation Charged In Period 2 341  
Taxation Social Security Due Within One Year1 4151 415  
Total Dividend Payment122 67344 114  
Trade Creditors Within One Year2 18259 040  
Turnover Gross Operating Revenue451 786693 358  

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control
Small company accounts for the period up to Monday 31st July 2023
filed on: 29th, December 2023
Free Download (9 pages)

Company search