Hampshire Training Providers Limited BASINGSTOKE


Founded in 1997, Hampshire Training Providers, classified under reg no. 03300726 is an active company. Currently registered at Polhampton Farm Ashe Lane RG25 3BS, Basingstoke the company has been in the business for 27 years. Its financial year was closed on 30th June and its latest financial statement was filed on Thursday 30th June 2022.

Currently there are 4 directors in the the company, namely Peter S., Clive H. and Andrew K. and others. In addition one secretary - Kathleen B. - is with the firm. As of 16 June 2024, there were 7 ex directors - Philip W., Michael G. and others listed below. There were no ex secretaries.

Hampshire Training Providers Limited Address / Contact

Office Address Polhampton Farm Ashe Lane
Office Address2 Ashe
Town Basingstoke
Post code RG25 3BS
Country of origin United Kingdom

Company Information / Profile

Registration Number 03300726
Date of Incorporation Fri, 10th Jan 1997
Industry Other business support service activities not elsewhere classified
End of financial Year 30th June
Company age 27 years old
Account next due date Sun, 31st Mar 2024 (77 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Wed, 24th Jan 2024 (2024-01-24)
Last confirmation statement dated Tue, 10th Jan 2023

Company staff

Peter S.

Position: Director

Appointed: 08 October 2007

Clive H.

Position: Director

Appointed: 19 June 2002

Andrew K.

Position: Director

Appointed: 28 April 1997

Geoffrey E.

Position: Director

Appointed: 10 January 1997

Kathleen B.

Position: Secretary

Appointed: 10 January 1997

Philip W.

Position: Director

Appointed: 13 March 2000

Resigned: 15 February 2007

Michael G.

Position: Director

Appointed: 10 January 1997

Resigned: 10 November 2022

David B.

Position: Director

Appointed: 10 January 1997

Resigned: 10 March 1999

Michael H.

Position: Director

Appointed: 10 January 1997

Resigned: 07 March 2001

Kerry M.

Position: Director

Appointed: 10 January 1997

Resigned: 31 March 1997

Simon M.

Position: Director

Appointed: 10 January 1997

Resigned: 10 March 1999

Hugh S.

Position: Director

Appointed: 10 January 1997

Resigned: 01 April 1997

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 10 January 1997

Resigned: 10 January 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand92 32692 53371 99268 75048 73763 26382 654
Current Assets98 49496 15580 16274 12559 71869 23389 051
Debtors6 1183 5728 1205 32510 9315 9206 347
Other Debtors1 3161 2871 8131 7401 7221 7171 035
Property Plant Equipment7062 2272 0021 7552 5062 232 
Other
Accrued Liabilities Deferred Income9509509509501 2101 2101 210
Accumulated Depreciation Impairment Property Plant Equipment3 2924 2212 9023 5973 8974 9462 180
Average Number Employees During Period1111111
Corporation Tax Payable1 645468   567
Creditors10 9856 6525 9103 9485 6125 3625 138
Current Asset Investments50505050505050
Disposals Decrease In Depreciation Impairment Property Plant Equipment  2 020 758  
Disposals Property Plant Equipment  2 051 758  
Increase From Depreciation Charge For Year Property Plant Equipment 9297016951 0581 049570
Net Current Assets Liabilities87 50989 50374 25270 17754 10663 87183 913
Number Shares Issued Fully Paid 19 87219 87219 87219 87219 87219 872
Other Creditors3 1442 9472 561  2 6751 969
Other Current Asset Investments Balance Sheet Subtotal50505050505050
Other Taxation Social Security Payable38632442147692407639
Par Value Share 111111
Profit Loss 3 515-15 476-4 322-15 3209 49119 706
Property Plant Equipment Gross Cost3 9986 4484 9045 3526 4037 1783 113
Total Additions Including From Business Combinations Property Plant Equipment 2 4505074481 809775663
Total Assets Less Current Liabilities88 21591 73076 25471 93256 61266 10385 809
Trade Creditors Trade Payables4 8601 9631 9781 8821 3391 0651 253
Trade Debtors Trade Receivables4 8022 2856 3073 5859 2094 2035 312
Other Creditors Including Taxation Social Security Balance Sheet Subtotal    2 3712 675 
Value-added Tax Payable  2 5611 0692 371  

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Total exemption full accounts record for the accounting period up to Friday 30th June 2023
filed on: 14th, December 2023
Free Download (9 pages)

Company search