Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LABINAH MANAGEMENT TRAINING LIMITED
Company Information for

LABINAH MANAGEMENT TRAINING LIMITED

INTERNATIONAL HOUSE, 6 SOUTH MOLTON STREET, LONDON, W1K 5QF,
Company Registration Number
01338022
Private Limited Company
Active

Company Overview

About Labinah Management Training Ltd
LABINAH MANAGEMENT TRAINING LIMITED was founded on 1977-11-09 and has its registered office in London. The organisation's status is listed as "Active". Labinah Management Training Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
LABINAH MANAGEMENT TRAINING LIMITED
 
Legal Registered Office
INTERNATIONAL HOUSE
6 SOUTH MOLTON STREET
LONDON
W1K 5QF
Other companies in CV32
 
 
Filing Information
Company Number 01338022
Company ID Number 01338022
Date formed 1977-11-09
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 16/09/2015
Return next due 14/10/2016
Type of accounts UNAUDITED ABRIDGED
VAT Number /Sales tax ID GB404921517  
Last Datalog update: 2023-10-08 04:18:29
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LABINAH MANAGEMENT TRAINING LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of LABINAH MANAGEMENT TRAINING LIMITED

Current Directors
Officer Role Date Appointed
MARK BENTLEY
Director 2007-04-24
GILLIAN HONOR JAMES
Director 2007-05-31
MARK COLERIDGE SCOTT
Director 2007-04-24
Previous Officers
Officer Role Date Appointed Date Resigned
JONATHAN DAVID PENROSE
Company Secretary 2000-12-21 2016-10-11
JONATHAN DAVID PENROSE
Director 2000-12-22 2016-10-11
MARTIN JOHN DUFFICY
Director 2005-05-03 2010-02-05
KEVIN BARRIE STEEDS
Director 2007-04-24 2008-12-17
SUSANNA MITTERER
Director 2001-01-26 2006-11-21
RICHARD AHRENS
Director 2002-06-28 2005-12-22
SALLY ANN TERESE HUSON
Director 2000-12-22 2004-04-22
RICHARD DAVID BRENNAN
Director 1997-09-22 2003-06-27
ROGER STEPHEN PENLINGTON
Director 2002-06-30 2003-06-27
ELAINE TREVOR
Director 2000-12-22 2002-06-14
DAVID GEORGE BOWER
Director 2001-01-26 2001-09-25
ANTONY STEWART LANE
Company Secretary 1999-07-30 2000-12-21
ANN JENNIFER BEAZER
Director 1993-01-01 2000-12-21
ANTONY STEWART LANE
Director 1991-09-16 2000-12-21
CHRISTOPHER LANE
Director 1991-09-16 2000-12-21
CLAUS MOLLER
Director 1991-09-16 2000-12-21
VIVECA MOLLER
Director 1995-04-28 2000-12-21
SIMON ROGER MADDOX
Director 1991-09-16 2000-01-06
PAULINE DIANA HAWTIN
Company Secretary 1991-09-16 1999-07-30
LARS ROLAND THERKELSEN
Director 1993-01-01 1995-04-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK BENTLEY LINE DIGITAL LTD Director 2014-04-24 CURRENT 2002-12-20 Dissolved 2015-09-04
MARK BENTLEY MASH HEALTH LIMITED Director 2013-10-01 CURRENT 2008-07-24 Active
MARK BENTLEY THE CONSULTANCY PRACTICE LIMITED Director 2012-11-16 CURRENT 2006-06-06 Dissolved 2016-01-05
MARK BENTLEY ROSENBLATT LIMITED Director 2011-11-25 CURRENT 1995-08-30 Dissolved 2015-02-03
MARK BENTLEY CELLO BUSINESS SCIENCES LIMITED Director 2011-11-24 CURRENT 2005-07-07 Dissolved 2015-04-07
MARK BENTLEY CELLO MRUK RESEARCH LIMITED Director 2010-10-22 CURRENT 1992-03-04 Active
MARK BENTLEY CELLO HEALTH CONSULTING LTD Director 2010-10-22 CURRENT 1989-09-26 Active
MARK BENTLEY TANGIBLE FINANCIAL LIMITED Director 2010-06-01 CURRENT 1992-04-13 Dissolved 2015-02-03
MARK BENTLEY HILL MURRAY GROUP LIMITED Director 2010-06-01 CURRENT 1990-12-06 Dissolved 2015-02-03
MARK BENTLEY TARGET 7-26 LIMITED Director 2007-04-24 CURRENT 1997-09-23 Dissolved 2015-02-06
MARK BENTLEY NEWCO NAVIGATOR LIMITED Director 2007-04-24 CURRENT 2001-07-23 Dissolved 2015-02-06
MARK BENTLEY TARGET DIRECT (HOLDINGS) LIMITED Director 2007-04-24 CURRENT 1993-02-02 Dissolved 2015-03-10
MARK BENTLEY LEAPFROG RESEARCH AND PLANNING LIMITED Director 2007-04-24 CURRENT 1994-02-22 Dissolved 2016-01-05
MARK BENTLEY NEWHAVEN COMMUNICATIONS LIMITED Director 2007-04-24 CURRENT 1990-02-14 Dissolved 2016-01-05
MARK BENTLEY INTANGIBLES MEASUREMENT & MANAGEMENT LIMITED Director 2007-04-24 CURRENT 2004-01-30 Active
MARK BENTLEY MEDERGY EUROPE LIMITED Director 2007-04-24 CURRENT 1998-01-14 Active - Proposal to Strike off
MARK BENTLEY RS CONSULTING LIMITED Director 2007-04-24 CURRENT 1992-11-20 Active
MARK BENTLEY STRIPE LONDON LIMITED Director 2007-04-24 CURRENT 1996-08-13 Active
MARK BENTLEY CONSENSUS RESEARCH INTERNATIONAL LIMITED Director 2007-04-24 CURRENT 1990-07-11 Active
MARK BENTLEY VALUE ENGINEERS LIMITED(THE) Director 2007-04-24 CURRENT 1986-04-29 Active
MARK BENTLEY KUDOS RESEARCH LIMITED Director 2007-04-24 CURRENT 1986-06-13 Active
MARK BENTLEY INSIGHT MEDICAL RESEARCH LIMITED Director 2007-04-24 CURRENT 1983-04-07 Active
MARK BENTLEY RS CONSULTING GROUP LTD Director 2007-04-24 CURRENT 1984-05-03 Active
GILLIAN HONOR JAMES CHIAROS HOLDINGS LIMITED Director 2007-05-31 CURRENT 2000-08-30 Active
MARK COLERIDGE SCOTT MASH HEALTH LIMITED Director 2013-02-04 CURRENT 2008-07-24 Active
MARK COLERIDGE SCOTT CELLO MRUK RESEARCH LIMITED Director 2010-10-22 CURRENT 1992-03-04 Active
MARK COLERIDGE SCOTT CELLO HEALTH CONSULTING LTD Director 2010-10-22 CURRENT 1989-09-26 Active
MARK COLERIDGE SCOTT INTANGIBLES MEASUREMENT & MANAGEMENT LIMITED Director 2007-04-24 CURRENT 2004-01-30 Active
MARK COLERIDGE SCOTT RS CONSULTING LIMITED Director 2007-04-24 CURRENT 1992-11-20 Active
MARK COLERIDGE SCOTT CONSENSUS RESEARCH INTERNATIONAL LIMITED Director 2007-04-24 CURRENT 1990-07-11 Active
MARK COLERIDGE SCOTT KUDOS RESEARCH LIMITED Director 2007-04-24 CURRENT 1986-06-13 Active
MARK COLERIDGE SCOTT RS CONSULTING GROUP LTD Director 2007-04-24 CURRENT 1984-05-03 Active
MARK COLERIDGE SCOTT MEDERGY EUROPE LIMITED Director 2006-09-29 CURRENT 1998-01-14 Active - Proposal to Strike off
MARK COLERIDGE SCOTT TANAMI MEDIA LIMITED Director 2004-12-14 CURRENT 1993-02-22 Active
MARK COLERIDGE SCOTT MARK SCOTT ENTERPRISES LIMITED Director 2003-03-25 CURRENT 2003-03-25 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-29Unaudited abridged accounts made up to 2022-12-31
2023-09-19CONFIRMATION STATEMENT MADE ON 16/09/23, WITH UPDATES
2022-11-11Amended accounts made up to 2021-12-31
2022-11-11Amended accounts made up to 2021-12-31
2022-09-30Unaudited abridged accounts made up to 2021-12-31
2022-09-16CS01CONFIRMATION STATEMENT MADE ON 16/09/22, WITH UPDATES
2022-03-15TM01APPOINTMENT TERMINATED, DIRECTOR MARK BENTLEY
2022-03-09PSC07CESSATION OF CHIAROS HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-03-09PSC02Notification of Andaho Limited as a person with significant control on 2022-02-08
2022-03-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 013380220007
2022-01-21REGISTERED OFFICE CHANGED ON 21/01/22 FROM Queens House 8 - 9 Queen Street London EC4N 1SP England
2022-01-21Director's details changed for Mrs Gillian Honor James on 2022-01-21
2022-01-21CH01Director's details changed for Mrs Gillian Honor James on 2022-01-21
2022-01-21AD01REGISTERED OFFICE CHANGED ON 21/01/22 FROM Queens House 8 - 9 Queen Street London EC4N 1SP England
2022-01-12Notification of Chiaros Holdings Limited as a person with significant control on 2016-04-06
2022-01-12CESSATION OF CELLO HEALTH LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-01-12PSC07CESSATION OF CELLO HEALTH LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-01-12PSC02Notification of Chiaros Holdings Limited as a person with significant control on 2016-04-06
2022-01-11APPOINTMENT TERMINATED, DIRECTOR MARK COLERIDGE SCOTT
2022-01-11TM01APPOINTMENT TERMINATED, DIRECTOR MARK COLERIDGE SCOTT
2021-10-26AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-10-19CS01CONFIRMATION STATEMENT MADE ON 16/09/21, WITH NO UPDATES
2021-10-19PSC05Change of details for Cello Health Plc as a person with significant control on 2020-08-11
2021-03-01MEM/ARTSARTICLES OF ASSOCIATION
2020-12-17MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2020-11-17RES01ADOPT ARTICLES 17/11/20
2020-10-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 013380220007
2020-10-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-09-16CS01CONFIRMATION STATEMENT MADE ON 16/09/20, WITH NO UPDATES
2019-12-05PSC05Change of details for Cello Group Plc as a person with significant control on 2018-06-06
2019-09-16CS01CONFIRMATION STATEMENT MADE ON 16/09/19, WITH NO UPDATES
2019-09-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2018-11-19CS01CONFIRMATION STATEMENT MADE ON 16/09/18, WITH NO UPDATES
2018-09-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-07-30AD01REGISTERED OFFICE CHANGED ON 30/07/18 FROM Queens House Queen Street London EC4N 1SP England
2018-07-27AD01REGISTERED OFFICE CHANGED ON 27/07/18 FROM 11-13 Charterhouse Buildings London EC1M 7AP England
2017-11-29CC04Statement of company's objects
2017-10-27RES01ADOPT ARTICLES 27/10/17
2017-09-27CS01CONFIRMATION STATEMENT MADE ON 16/09/17, WITH NO UPDATES
2017-09-06AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-10-11AD01REGISTERED OFFICE CHANGED ON 11/10/16 FROM C/O Tmi 7 Clarendon Place Leamington Spa Warwickshire CV32 5QL
2016-10-11TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN DAVID PENROSE
2016-10-11TM02Termination of appointment of Jonathan David Penrose on 2016-10-11
2016-09-23LATEST SOC23/09/16 STATEMENT OF CAPITAL;GBP 10000
2016-09-23CS01CONFIRMATION STATEMENT MADE ON 16/09/16, WITH UPDATES
2016-09-01AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-09-21LATEST SOC21/09/15 STATEMENT OF CAPITAL;GBP 10000
2015-09-21AR0116/09/15 ANNUAL RETURN FULL LIST
2015-09-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK SCOTT / 16/02/2015
2015-09-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK BENTLEY / 16/02/2015
2015-09-15AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-09-22LATEST SOC22/09/14 STATEMENT OF CAPITAL;GBP 10000
2014-09-22AR0116/09/14 ANNUAL RETURN FULL LIST
2014-09-22CH01Director's details changed for Ms Gillian Honor James on 2012-04-01
2014-08-18AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-09-20AR0116/09/13 ANNUAL RETURN FULL LIST
2013-07-12AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-09-19AR0116/09/12 FULL LIST
2012-07-26AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-12-09MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-12-09MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2011-12-09MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2011-12-08MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2011-09-22AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-09-21AR0116/09/11 FULL LIST
2011-09-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MS GILLIAN HONOR JAMES / 21/09/2011
2011-04-11AD01REGISTERED OFFICE CHANGED ON 11/04/2011 FROM THE HOLOS GORCOTT HILL NR REDDITCH WORCESTERSHIRE B98 9ET
2010-09-17AR0116/09/10 FULL LIST
2010-09-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MS GILLIAN HONOR JAMES / 11/08/2010
2010-09-13AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-03-23TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN DUFFICY
2009-10-07AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-09-22363aRETURN MADE UP TO 16/09/09; FULL LIST OF MEMBERS
2009-02-27288bAPPOINTMENT TERMINATED DIRECTOR KEVIN STEEDS
2008-10-31AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-09-24363aRETURN MADE UP TO 16/09/08; FULL LIST OF MEMBERS
2008-08-11288cDIRECTOR'S CHANGE OF PARTICULARS / MARK SCOTT / 06/08/2008
2007-10-03AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-10-01363aRETURN MADE UP TO 16/09/07; FULL LIST OF MEMBERS
2007-07-05288aNEW DIRECTOR APPOINTED
2007-05-02288aNEW DIRECTOR APPOINTED
2007-05-02288aNEW DIRECTOR APPOINTED
2007-05-02288aNEW DIRECTOR APPOINTED
2006-12-14288bDIRECTOR RESIGNED
2006-09-21363aRETURN MADE UP TO 16/09/06; FULL LIST OF MEMBERS
2006-09-21353LOCATION OF REGISTER OF MEMBERS
2006-09-13AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-09-13287REGISTERED OFFICE CHANGED ON 13/09/06 FROM: THE HOLOS GORCOTT HILL BEOLEY REDDITCH WORCESTERSHIRE B98 9ET
2006-05-02288aNEW DIRECTOR APPOINTED
2006-04-26155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-04-26RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2006-04-26RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-04-18287REGISTERED OFFICE CHANGED ON 18/04/06 FROM: 50 HIGH STREET HENLEY-IN-ARDEN SOLIHULL WEST MIDS B95 5AN
2006-04-12395PARTICULARS OF MORTGAGE/CHARGE
2006-01-12AAFULL ACCOUNTS MADE UP TO 30/06/05
2006-01-10AUDAUDITOR'S RESIGNATION
2006-01-10225ACC. REF. DATE SHORTENED FROM 30/06/06 TO 31/12/05
2006-01-10288bDIRECTOR RESIGNED
2005-12-22363sRETURN MADE UP TO 16/09/05; FULL LIST OF MEMBERS
2005-12-01403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-10-31AAFULL ACCOUNTS MADE UP TO 30/06/04
2004-09-15363(288)DIRECTOR'S PARTICULARS CHANGED
2004-09-15363sRETURN MADE UP TO 16/09/04; FULL LIST OF MEMBERS
2004-06-14288bDIRECTOR RESIGNED
2004-05-07AAFULL ACCOUNTS MADE UP TO 30/06/03
2003-11-03363(288)DIRECTOR'S PARTICULARS CHANGED
2003-11-03363sRETURN MADE UP TO 16/09/03; FULL LIST OF MEMBERS
2003-07-09288bDIRECTOR RESIGNED
2003-07-09288bDIRECTOR RESIGNED
2003-06-10AAFULL ACCOUNTS MADE UP TO 30/06/02
2002-10-01288aNEW DIRECTOR APPOINTED
2002-10-01288aNEW DIRECTOR APPOINTED
2002-09-24363sRETURN MADE UP TO 16/09/02; FULL LIST OF MEMBERS
2002-08-17ELRESS386 DISP APP AUDS 29/07/02
2002-08-17ELRESS366A DISP HOLDING AGM 29/07/02
2002-08-03288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management




Licences & Regulatory approval
We could not find any licences issued to LABINAH MANAGEMENT TRAINING LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against LABINAH MANAGEMENT TRAINING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2006-04-12 Outstanding THE ROYAL BANK OF SCOTLAND PLC
ASSIGNMENT OF KEYMAN POLICY 2001-05-08 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2000-12-21 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
ASSIGNMENT OF INTELLECTUAL PROPERTY RIGHTS 2000-12-21 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL ASSIGNMENT OF KEYMAN POLICIES 2000-12-21 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 2000-12-21 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on LABINAH MANAGEMENT TRAINING LIMITED

Intangible Assets
Patents
We have not found any records of LABINAH MANAGEMENT TRAINING LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

LABINAH MANAGEMENT TRAINING LIMITED owns 1 domain names.

tmi.co.uk  

Trademarks
We have not found any records of LABINAH MANAGEMENT TRAINING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LABINAH MANAGEMENT TRAINING LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70229 - Management consultancy activities other than financial management) as LABINAH MANAGEMENT TRAINING LIMITED are:

COMENSURA LIMITED £ 16,755,595
CIPFA BUSINESS LIMITED £ 1,339,742
RETHINK LIMITED £ 902,134
CAPITA CONSULTING LIMITED £ 887,444
LIBERATA UK LIMITED £ 751,879
THAMES REACH LTD £ 526,412
SOLACE IN BUSINESS LTD £ 473,032
NABCO 1 LIMITED £ 467,403
RANDSTAD MIDDLE EAST LIMITED £ 394,499
CROSSROADS LIMITED £ 308,733
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
Outgoings
Business Rates/Property Tax
No properties were found where LABINAH MANAGEMENT TRAINING LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LABINAH MANAGEMENT TRAINING LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded LABINAH MANAGEMENT TRAINING LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.