Corporate Training Partnerships Limited LETCHWORTH GARDEN CITY


Founded in 2002, Corporate Training Partnerships, classified under reg no. 04440798 is an active company. Currently registered at Po Box 501 The Nexus Building Broadway SG6 9BL, Letchworth Garden City the company has been in the business for 22 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on 2022-12-31.

The company has 2 directors, namely Suzanne A., Andrew H.. Of them, Andrew H. has been with the company the longest, being appointed on 3 June 2010 and Suzanne A. has been with the company for the least time - from 1 March 2022. At the moment 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.

Corporate Training Partnerships Limited Address / Contact

Office Address Po Box 501 The Nexus Building Broadway
Town Letchworth Garden City
Post code SG6 9BL
Country of origin United Kingdom

Company Information / Profile

Registration Number 04440798
Date of Incorporation Thu, 16th May 2002
Industry Other professional, scientific and technical activities not elsewhere classified
End of financial Year 31st December
Company age 22 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 28th May 2024 (2024-05-28)
Last confirmation statement dated Sun, 14th May 2023

Company staff

Suzanne A.

Position: Director

Appointed: 01 March 2022

Andrew H.

Position: Director

Appointed: 03 June 2010

Martin B.

Position: Director

Appointed: 21 July 2011

Resigned: 01 July 2016

Philippa G.

Position: Director

Appointed: 15 March 2010

Resigned: 31 January 2012

Julia K.

Position: Director

Appointed: 25 March 2009

Resigned: 02 February 2012

Julia H.

Position: Secretary

Appointed: 03 April 2008

Resigned: 31 January 2012

Julia H.

Position: Director

Appointed: 03 April 2008

Resigned: 31 January 2012

Jayne O.

Position: Secretary

Appointed: 08 December 2004

Resigned: 03 April 2008

Jayne O.

Position: Director

Appointed: 08 December 2004

Resigned: 26 January 2012

Michael R.

Position: Director

Appointed: 08 December 2004

Resigned: 28 September 2012

Michael R.

Position: Director

Appointed: 02 November 2004

Resigned: 14 February 2012

Dian B.

Position: Director

Appointed: 30 May 2003

Resigned: 09 December 2004

Timandra E.

Position: Director

Appointed: 30 May 2003

Resigned: 09 December 2004

Dian B.

Position: Secretary

Appointed: 30 May 2003

Resigned: 09 December 2004

Combined Secretarial Services Limited

Position: Corporate Nominee Director

Appointed: 16 May 2002

Resigned: 16 May 2002

Simon R.

Position: Director

Appointed: 16 May 2002

Resigned: 31 May 2003

Combined Nominees Limited

Position: Nominee Director

Appointed: 16 May 2002

Resigned: 16 May 2002

Combined Secretarial Services Limited

Position: Corporate Nominee Secretary

Appointed: 16 May 2002

Resigned: 16 May 2002

Ann R.

Position: Director

Appointed: 16 May 2002

Resigned: 31 May 2003

Ann R.

Position: Secretary

Appointed: 16 May 2002

Resigned: 31 May 2003

People with significant control

The list of PSCs who own or have control over the company consists of 2 names. As we established, there is C T P Holdings 2012 Limited from Northampton, England. This PSC is categorised as "a private company limited by shares", 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. The second entity in the PSC register is Andrew H. This PSC has significiant influence or control over the company,.

C T P Holdings 2012 Limited

Unit G4 Barratt House, Kingsthorpe Road, Northampton, NN2 6EZ, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England And Wales
Place registered England And Wales
Registration number 08226076
Notified on 6 April 2016
Nature of control: right to appoint and remove directors
75,01-100% voting rights
75,01-100% shares

Andrew H.

Notified on 6 April 2016
Ceased on 14 May 2021
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand114 931203 046191 762139 57685 844123 694
Current Assets423 556526 155519 669436 746404 957419 382
Debtors308 625323 109327 907297 170319 113295 688
Net Assets Liabilities312 443409 920414 147358 903344 582326 311
Other Debtors21 06735 94127 45617 03717 62019 562
Property Plant Equipment1 7761 2679695212 7312 597
Other
Accumulated Depreciation Impairment Property Plant Equipment56 48157 21557 91958 36759 18160 061
Amounts Owed By Related Parties231 557231 557253 557243 557264 070264 070
Average Number Employees During Period  9999
Corporation Tax Payable24 99834 29730 2772 3858 0357 101
Creditors112 772117 512106 47878 23862 92795 200
Future Minimum Lease Payments Under Non-cancellable Operating Leases 1 050    
Increase From Depreciation Charge For Year Property Plant Equipment 734704448814880
Net Current Assets Liabilities310 784408 643413 191358 508342 030324 182
Number Shares Issued Fully Paid 96 333    
Other Creditors41 33740 91740 72741 84935 47758 160
Other Taxation Social Security Payable19 63628 20424 43512 81117 51625 091
Par Value Share 1    
Property Plant Equipment Gross Cost58 25758 48258 88858 88861 91262 658
Provisions For Liabilities Balance Sheet Subtotal117-1013126179468
Total Additions Including From Business Combinations Property Plant Equipment 225406 3 024746
Total Assets Less Current Liabilities312 560409 910414 160359 029344 761326 779
Trade Creditors Trade Payables26 80114 09411 03921 1931 8994 848
Trade Debtors Trade Receivables56 00155 61146 89436 57637 42312 056

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2022-12-31
filed on: 7th, August 2023
Free Download (9 pages)

Company search