Our Training Department Ltd BIRMINGHAM


Our Training Department started in year 2007 as Private Limited Company with registration number 06038472. The Our Training Department company has been functioning successfully for 17 years now and its status is active. The firm's office is based in Birmingham at 37-39 Ludgate Hill. Postal code: B3 1EH.

The firm has 3 directors, namely Kate C., Christopher C. and Andrew C.. Of them, Andrew C. has been with the company the longest, being appointed on 2 January 2007 and Kate C. has been with the company for the least time - from 12 June 2013. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Iryna C. who worked with the the firm until 22 January 2016.

Our Training Department Ltd Address / Contact

Office Address 37-39 Ludgate Hill
Town Birmingham
Post code B3 1EH
Country of origin United Kingdom

Company Information / Profile

Registration Number 06038472
Date of Incorporation Tue, 2nd Jan 2007
Industry Management consultancy activities other than financial management
End of financial Year 31st March
Company age 17 years old
Account next due date Sun, 31st Dec 2023 (129 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 7th Dec 2023 (2023-12-07)
Last confirmation statement dated Wed, 23rd Nov 2022

Company staff

Kate C.

Position: Director

Appointed: 12 June 2013

Christopher C.

Position: Director

Appointed: 20 January 2007

Andrew C.

Position: Director

Appointed: 02 January 2007

Iryna C.

Position: Director

Appointed: 12 June 2013

Resigned: 22 September 2017

Nicola B.

Position: Director

Appointed: 20 January 2007

Resigned: 01 January 2010

Andrew B.

Position: Director

Appointed: 19 January 2007

Resigned: 31 August 2010

Iryna C.

Position: Secretary

Appointed: 02 January 2007

Resigned: 22 January 2016

People with significant control

The list of PSCs who own or have control over the company consists of 2 names. As BizStats identified, there is Christopher C. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Andrew C. This PSC owns 25-50% shares and has 25-50% voting rights.

Christopher C.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Andrew C.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth482 908615 633661 935       
Balance Sheet
Cash Bank On Hand  351 810528 8991 018 2041 240 6521 423 1091 534 1372 135 3192 156 839
Current Assets627 122892 648845 0691 201 0221 613 6002 440 5892 046 4502 493 8233 163 3833 204 492
Debtors315 508642 735493 259672 123595 3961 199 937623 341959 6861 028 0641 047 653
Net Assets Liabilities  661 935815 6171 175 6581 673 9511 549 2701 914 0482 299 5322 519 427
Other Debtors  24 43944 16771 140288 59829 06073 65679 11530 445
Property Plant Equipment  5 0425 49617 45214 64515 6056 1617 2194 910
Cash Bank In Hand311 614249 913351 810       
Tangible Fixed Assets1 6022 4185 042       
Reserves/Capital
Called Up Share Capital500500500       
Profit Loss Account Reserve481 908614 633660 935       
Shareholder Funds482 908615 633661 935       
Other
Accumulated Amortisation Impairment Intangible Assets         667
Accumulated Depreciation Impairment Property Plant Equipment  6 54910 89220 37529 70040 75951 28757 56763 201
Amounts Owed By Related Parties      10 1003 6003 600 
Average Number Employees During Period     1214131515
Corporation Tax Payable  67 350103 100158 405190 159100 583176 877179 286141 104
Creditors  187 175389 901452 144778 483509 985584 736869 270708 078
Fixed Assets        7 21924 243
Future Minimum Lease Payments Under Non-cancellable Operating Leases    97 97759 41752 46446 42954 10344 963
Increase From Amortisation Charge For Year Intangible Assets         667
Increase From Depreciation Charge For Year Property Plant Equipment   4 3439 4839 32511 05910 5286 2805 634
Intangible Assets         19 333
Intangible Assets Gross Cost         20 000
Net Current Assets Liabilities481 626613 715657 893811 1211 161 4561 662 1061 536 4651 909 0872 294 1132 496 414
Number Shares Issued Fully Paid   500500     
Other Creditors  3 34125 20331 21040 158169 67594 713327 358241 282
Other Taxation Social Security Payable  38 68053 59132 942117 25238 13566 22817 79165 390
Par Value Share 1111     
Property Plant Equipment Gross Cost  11 59116 38837 82744 34556 36457 44864 78668 111
Provisions For Liabilities Balance Sheet Subtotal  1 0001 0003 2502 8002 8001 2001 8001 230
Total Additions Including From Business Combinations Property Plant Equipment   4 79721 4396 51912 0181 0837 3373 324
Total Assets Less Current Liabilities483 228616 133662 935816 6171 178 9081 676 7511 552 0701 915 2482 301 3322 520 657
Trade Creditors Trade Payables  77 804208 007229 587430 914201 592246 918344 835260 302
Trade Debtors Trade Receivables  468 819627 956524 256911 339584 181882 430945 3491 017 208
Creditors Due Within One Year145 496278 933187 176       
Number Shares Allotted 500500       
Other Reserves500500500       
Provisions For Liabilities Charges3205001 000       
Share Capital Allotted Called Up Paid500500500       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts data made up to 31st March 2023
filed on: 20th, December 2023
Free Download (10 pages)

Company search

Advertisements