Himilo Training Centre Ltd BRISTOL, BS6 5NW


Founded in 2014, Himilo Training Centre, classified under reg no. 09027750 is an active company. Currently registered at Unit 1, Unit 1 Ashley Court, BS6 5NW, Bristol, Bs6 5nw the company has been in the business for eleven years. Its financial year was closed on 31st March and its latest financial statement was filed on March 31, 2022.

There is a single director in the company at the moment - Roger L., appointed on 10 January 2023. In addition, a secretary was appointed - Abdi M., appointed on 5 January 2018. As of 10 July 2025, there were 13 ex directors - Noelle R., Mark H. and others listed below. There were no ex secretaries.

Himilo Training Centre Ltd Address / Contact

Office Address Unit 1, Unit 1 Ashley Court,
Office Address2 Ashley Road,
Town Bristol, Bs6 5nw
Post code BS6 5NW
Country of origin United Kingdom

Company Information / Profile

Registration Number 09027750
Date of Incorporation Wed, 7th May 2014
Industry Other education not elsewhere classified
End of financial Year 31st March
Company age 11 years old
Account next due date Sun, 31st Dec 2023 (557 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 3rd Aug 2024 (2024-08-03)
Last confirmation statement dated Thu, 20th Jul 2023

Company staff

Roger L.

Position: Director

Appointed: 10 January 2023

Abdi M.

Position: Secretary

Appointed: 05 January 2018

Noelle R.

Position: Director

Appointed: 25 July 2024

Resigned: 31 March 2025

Mark H.

Position: Director

Appointed: 27 January 2023

Resigned: 31 March 2025

Mohamed C.

Position: Director

Appointed: 10 January 2023

Resigned: 31 March 2025

Laila K.

Position: Director

Appointed: 20 July 2021

Resigned: 02 April 2024

Balvir D.

Position: Director

Appointed: 14 October 2019

Resigned: 18 November 2023

Thomas B.

Position: Director

Appointed: 14 October 2019

Resigned: 25 November 2021

Andrew B.

Position: Director

Appointed: 14 October 2019

Resigned: 27 February 2023

John W.

Position: Director

Appointed: 02 September 2019

Resigned: 02 April 2024

Jeff G.

Position: Director

Appointed: 15 January 2018

Resigned: 20 July 2021

Edward F.

Position: Director

Appointed: 23 December 2016

Resigned: 27 February 2023

David J.

Position: Director

Appointed: 23 December 2016

Resigned: 02 April 2024

John W.

Position: Director

Appointed: 07 April 2015

Resigned: 17 September 2018

Hassan Y.

Position: Director

Appointed: 07 May 2014

Resigned: 20 November 2019

People with significant control

The list of persons with significant control who own or control the company consists of 1 name. As BizStats found, there is Ashley Community & Housing Ltd from Bristol, England. The abovementioned PSC is classified as "a private company limited by gurantee" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Ashley Community & Housing Ltd

2nd Floor, Eden House Eastgate Office Park, Eastgate Road, Bristol, Bristol, BS5 6XX, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Gurantee
Country registered England
Place registered Uk
Registration number 06630015
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-312024-03-312025-03-31
Net Worth13 123-11 325         
Balance Sheet
Cash Bank On Hand  11 09010 8739 63489 10599 22077 353137 93154 591204 913
Current Assets17 4045 32019 78359 62481 977159 385167 814195 734331 613410 624364 289
Debtors15 7615 1758 69348 75172 34370 28068 594118 381193 682356 033159 376
Net Assets Liabilities  -79 480-9 57211 45154 58393 133129 167257 031337 449358 753
Other Debtors  5 3062 03137 03280515054 856670388626
Property Plant Equipment  1 0722 1593 4802 74018 34019 20015 2798 4117 596
Cash Bank In Hand1 643145         
Tangible Fixed Assets 1 376         
Reserves/Capital
Called Up Share Capital11         
Profit Loss Account Reserve13 122-11 326         
Shareholder Funds13 123-11 325         
Other
Accumulated Depreciation Impairment Property Plant Equipment  1 3102 3793 5295 2139 89519 05031 47642 44149 317
Additions Other Than Through Business Combinations Property Plant Equipment   2 1572 47194420 28210 0158 5054 097 
Amounts Owed By Related Parties      13 03759 031168 909  
Amounts Owed To Related Parties  60 69253 81334 71723 411     
Average Number Employees During Period  7811231920252625
Comprehensive Income Expense  -68 1559 908       
Creditors  100 33570 94574 006107 54246 45036 66727 49617 72011 233
Current Tax For Period   2 057       
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences   410       
Deferred Tax Liabilities   410   3 5003 5002 100 
Increase From Depreciation Charge For Year Property Plant Equipment   1 0691 1501 6844 6829 15512 42610 9656 876
Net Current Assets Liabilities13 123-12 701-80 552-11 3217 97151 843124 743150 134272 748348 858353 056
Number Shares Issued Fully Paid  11111111 
Other Creditors  33 5856 22420 44710 3456 2046 2135 528  
Par Value Share11 1111111 
Profit Loss  -68 1559 908       
Property Plant Equipment Gross Cost  2 3814 5387 0097 95328 23538 25046 75550 85256 913
Provisions For Liabilities Balance Sheet Subtotal   410  3 5003 5003 5002 1001 899
Taxation Social Security Payable  1 8883 5485 38014 48115 14211 66610 994  
Tax Tax Credit On Profit Or Loss On Ordinary Activities   2 467       
Total Assets Less Current Liabilities13 123-11 325-79 480-9 16211 45154 583143 083169 334288 027357 269360 652
Total Borrowings      46 45036 66727 496  
Trade Creditors Trade Payables  4 1707 36013 46215 21514 11110 0212 0008 1721
Trade Debtors Trade Receivables  3 38746 72035 31169 47555 4074 49423 60344 131 
Accrued Liabilities         4 7036 091
Amounts Owed By Group Undertakings         308 558156 950
Bank Borrowings Overdrafts         9 721 
Corporation Tax Payable         28 5715 141
Creditors Due Within One Year4 28118 021         
Number Shares Allotted11         
Other Taxation Social Security Payable         10 599 
Prepayments         2 9561 800
Share Capital Allotted Called Up Paid11         
Tangible Fixed Assets Additions 1 981         
Tangible Fixed Assets Cost Or Valuation 1 981         
Tangible Fixed Assets Depreciation 605         
Tangible Fixed Assets Depreciation Charged In Period 605         
Total Additions Including From Business Combinations Property Plant Equipment          6 061

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Director's appointment was terminated on March 31, 2025
filed on: 2nd, April 2025
Free Download (1 page)

Company search

Advertisements