The Regency Training Foundation BEDFORD


The Regency Training Foundation was formally closed on 2021-03-23. The Regency Training Foundation was a pri/lbg/nsc (private, limited by guarantee, no share capital, use of 'limited' exemption) that was situated at C/O Keens Shay Keens Limited, 2Nd Floor St Cuthberts Street, Bedford, MK40 3JG, Bedfordshire. Its full net worth was estimated to be around 2580 pounds, and the fixed assets the company owned totalled up to 381 pounds. The company (officially started on 2008-02-14) was run by 4 directors and 1 secretary.
Director Joanna N. who was appointed on 10 August 2015.
Director Claire B. who was appointed on 06 December 2012.
Director Patricia O. who was appointed on 14 February 2008.
Among the secretaries, we can name: Patricia O. appointed on 14 February 2008.

The company was classified as "other service activities not elsewhere classified" (96090). The latest confirmation statement was sent on 2020-02-14 and last time the annual accounts were sent was on 31 December 2019. 2016-02-14 was the date of the last annual return.

The Regency Training Foundation Address / Contact

Office Address C/o Keens Shay Keens Limited
Office Address2 2nd Floor St Cuthberts Street
Town Bedford
Post code MK40 3JG
Country of origin United Kingdom

Company Information / Profile

Registration Number 06503745
Date of Incorporation Thu, 14th Feb 2008
Date of Dissolution Tue, 23rd Mar 2021
Industry Other service activities not elsewhere classified
End of financial Year 31st December
Company age 13 years old
Account next due date Thu, 30th Sep 2021
Account last made up date Tue, 31st Dec 2019
Next confirmation statement due date Sun, 28th Mar 2021
Last confirmation statement dated Fri, 14th Feb 2020

Company staff

Joanna N.

Position: Director

Appointed: 10 August 2015

Claire B.

Position: Director

Appointed: 06 December 2012

Patricia O.

Position: Director

Appointed: 14 February 2008

Patricia O.

Position: Secretary

Appointed: 14 February 2008

Michael O.

Position: Director

Appointed: 14 February 2008

Angie W.

Position: Director

Appointed: 12 February 2010

Resigned: 30 November 2018

People with significant control

Claire B.

Notified on 6 April 2016
Nature of control: significiant influence or control

Joanna N.

Notified on 6 April 2016
Nature of control: significiant influence or control

Michael O.

Notified on 6 April 2016
Nature of control: significiant influence or control

Patricia O.

Notified on 6 April 2016
Nature of control: significiant influence or control

Angie W.

Notified on 6 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-31
Net Worth2 5802 991    
Balance Sheet
Cash Bank In Hand4 31010 520    
Cash Bank On Hand 10 52011 53810 0326 8646 055
Current Assets4 59110 81011 83010 0327 1726 055
Debtors281290292 308 
Property Plant Equipment 496165624 3932 660
Tangible Fixed Assets381496    
Reserves/Capital
Profit Loss Account Reserve2 5802 991    
Shareholder Funds2 5802 991    
Other
Accrued Liabilities Deferred Income 8 12710 1767 0207 8966 436
Accumulated Depreciation Impairment Property Plant Equipment 6927588611 7803 513
Creditors 8 31510 3647 2088 0846 624
Creditors Due Within One Year2 3928 315    
Disposals Decrease In Depreciation Impairment Property Plant Equipment  37   
Disposals Property Plant Equipment  265   
Increase From Depreciation Charge For Year Property Plant Equipment  1031039191 733
Net Current Assets Liabilities2 1992 4951 4662 824-912-569
Other Creditors 188188188188188
Prepayments Accrued Income 290292 308 
Profit Loss    595-1 390
Property Plant Equipment Gross Cost 1 1889239236 173 
Tangible Fixed Assets Additions 574    
Tangible Fixed Assets Cost Or Valuation1 2381 188    
Tangible Fixed Assets Depreciation857692    
Tangible Fixed Assets Depreciation Charged In Period 228    
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 393    
Tangible Fixed Assets Disposals 624    
Total Additions Including From Business Combinations Property Plant Equipment    5 250 
Total Assets Less Current Liabilities2 5802 9911 6312 8863 4812 091

Company filings

Filing category
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Officers
Final Gazette dissolved via voluntary strike-off
filed on: 23rd, March 2021
Free Download (1 page)

Company search

Advertisements