Founded in 2016, Ehm Training Cic, classified under reg no. SC534122 is an active company. Currently registered at Victoria Centre FK2 7AU, Falkirk the company has been in the business for eight years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 2022/03/31. Since 2019/11/04 Ehm Training Cic is no longer carrying the name Ehm Training.
Currently there are 3 directors in the the firm, namely Jeff L., Christopher G. and Angus M.. In addition one secretary - Gail M. - is with the company. 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 - Angela P. who worked with the the firm until 31 January 2021.
Office Address | Victoria Centre |
Office Address2 | 173 Victoria Road |
Town | Falkirk |
Post code | FK2 7AU |
Country of origin | United Kingdom |
Registration Number | SC534122 |
Date of Incorporation | Fri, 29th Apr 2016 |
Industry | Other education not elsewhere classified |
End of financial Year | 31st March |
Company age | 8 years old |
Account next due date | Sun, 31st Dec 2023 (156 days after) |
Account last made up date | Thu, 31st Mar 2022 |
Next confirmation statement due date | Sun, 12th May 2024 (2024-05-12) |
Last confirmation statement dated | Fri, 28th Apr 2023 |
The register of persons with significant control that own or control the company includes 6 names. As BizStats found, there is Jeff L. This PSC has 25-50% voting rights. Another one in the PSC register is Angus M. This PSC and has 25-50% voting rights. Then there is Christopher G., who also fulfils the Companies House criteria to be categorised as a PSC. This PSC and has 25-50% voting rights.
Jeff L.
Notified on | 12 September 2019 |
Nature of control: |
25-50% voting rights |
Angus M.
Notified on | 29 April 2016 |
Nature of control: |
25-50% voting rights |
Christopher G.
Notified on | 7 January 2019 |
Ceased on | 31 May 2023 |
Nature of control: |
25-50% voting rights |
Cathy E.
Notified on | 18 October 2017 |
Ceased on | 16 April 2019 |
Nature of control: |
25-50% voting rights |
Jacqueline M.
Notified on | 29 April 2016 |
Ceased on | 31 December 2018 |
Nature of control: |
25-50% voting rights |
David M.
Notified on | 29 April 2016 |
Ceased on | 18 December 2018 |
Nature of control: |
25-50% voting rights |
Ehm Training | November 4, 2019 |
Fdamh Training Academy | March 14, 2019 |
Profit & Loss | ||||||
---|---|---|---|---|---|---|
Accounts Information Date | 2017-03-31 | 2018-03-31 | 2019-03-31 | 2021-03-31 | 2022-03-31 | 2023-03-31 |
Balance Sheet | ||||||
Cash Bank On Hand | 22 057 | 23 313 | 10 394 | 1 301 | 3 199 | 2 914 |
Current Assets | 28 240 | 44 496 | 32 299 | 3 661 | 3 199 | 2 914 |
Debtors | 6 183 | 21 183 | 21 905 | 2 360 | 441 | |
Net Assets Liabilities | 3 661 | 3 640 | 3 355 | |||
Other Debtors | 692 | 14 672 | 2 360 | 441 | ||
Other | ||||||
Net Current Assets Liabilities | -8 264 | -13 457 | 3 661 | 3 640 | 3 355 | |
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal | 441 | 441 | ||||
Total Assets Less Current Liabilities | -8 264 | -13 457 | 3 661 | 3 640 | 3 355 | |
Amounts Owed To Group Undertakings | 22 516 | 46 899 | 34 536 | |||
Average Number Employees During Period | 2 | 2 | 3 | |||
Creditors | 28 240 | 52 760 | 45 756 | |||
Other Creditors | 1 157 | 2 530 | 8 229 | |||
Other Taxation Social Security Payable | 1 168 | 600 | 3 057 | |||
Trade Creditors Trade Payables | 3 399 | 2 731 | -66 | |||
Trade Debtors Trade Receivables | 6 183 | 20 491 | 7 233 |
Type | Category | Free download | |
---|---|---|---|
AA |
Total exemption full accounts record for the accounting period up to 2023/03/31 filed on: 30th, December 2023 |
accounts | Free Download (8 pages) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy