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

HAIRDRESSING TRAINING BOARD

STYRRUP GOLF & COUNTRY CLUB MAIN STREET, STYRRUP, DONCASTER, DN11 8NB,
Company Registration Number
02048061
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active - Proposal to Strike off

Company Overview

About Hairdressing Training Board
HAIRDRESSING TRAINING BOARD was founded on 1986-08-19 and has its registered office in Doncaster. The organisation's status is listed as "Active - Proposal to Strike off". Hairdressing Training Board is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
HAIRDRESSING TRAINING BOARD
 
Legal Registered Office
STYRRUP GOLF & COUNTRY CLUB MAIN STREET
STYRRUP
DONCASTER
DN11 8NB
Other companies in SE11
 
Filing Information
Company Number 02048061
Company ID Number 02048061
Date formed 1986-08-19
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active - Proposal to Strike off
Lastest accounts 29/03/2020
Account next due 29/12/2021
Latest return 04/05/2016
Return next due 01/06/2017
Type of accounts DORMANT
Last Datalog update: 2022-01-06 17:36:20
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HAIRDRESSING TRAINING BOARD
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.
Companies with same name HAIRDRESSING TRAINING BOARD
The following companies were found which have the same name as HAIRDRESSING TRAINING BOARD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
HAIRDRESSING TRAINING SERVICES LIMITED 167 DYCHE ROAD SHEFFIELD ENGLAND S8 8DR Dissolved Company formed on the 2015-05-27

Company Officers of HAIRDRESSING TRAINING BOARD

Current Directors
Officer Role Date Appointed
WILLIAM IAN SHAW
Director 2017-04-24
Previous Officers
Officer Role Date Appointed Date Resigned
DEBORAH ABDURRAHMAN
Company Secretary 2017-01-17 2017-07-14
ANTHONY FAZAKERLEY
Company Secretary 2015-05-08 2017-01-17
SALLY ANNE EAST
Company Secretary 2014-01-23 2015-04-24
SALLY ANNE EAST
Director 2014-01-23 2015-04-24
RICHARD BRUCE
Company Secretary 2013-06-19 2014-01-23
RICHARD ALFRED REGINALD BRUCE
Director 2013-06-19 2014-01-23
ADRIAN MICHAEL BERKELEY
Company Secretary 2004-05-04 2013-03-01
SUSAN YVONNE POSTLETHWAITE
Director 1997-04-20 2013-03-01
ALAN GOLDSBRO
Director 2010-12-31 2012-06-30
KEVIN ARKELL
Director 1996-08-29 2010-05-04
BERNARD CONDOR
Director 1992-05-04 2009-12-31
DAWN ANN FRANCIS
Director 2001-09-01 2009-12-31
ROBERT BRIAN GOSNELL
Director 1992-05-04 2009-12-31
BRIAN EDWARD HOWE
Director 1997-05-07 2009-12-31
MARTIN JOHN HURST
Director 2000-09-01 2009-12-31
HYACINTH JARRETT
Director 1992-05-04 2009-12-31
TREVOR JONES
Director 1993-06-27 2009-12-31
AUDREY MORGAN
Director 1998-09-28 2009-12-31
ALAN RAPKIN
Director 1999-05-23 2009-12-31
PAUL LESLIE RENTON
Director 1998-02-02 2009-12-31
ALAN GOLDSBRO
Company Secretary 1995-07-27 2004-05-04
DAWSON PENN
Director 1993-02-04 2000-09-01
DAWN ANN FRACIS
Director 2000-04-01 2000-04-01
CHRISTINE BRETT
Director 1997-11-10 1999-05-22
LEO PALLADINO
Director 1996-05-04 1998-09-28
GILLIAN LYDSTER
Director 1994-06-19 1997-11-10
SUE PEGRAM
Director 1992-05-04 1997-04-02
JAMES ALEXANDER DALLAS
Director 1995-05-06 1996-02-26
LEO PALLADINO
Company Secretary 1992-05-04 1995-07-27
LEO PALLADINO
Director 1992-05-04 1995-07-27
ELIZABETH DIANE MILLARD
Director 1993-07-11 1995-02-01
ARTHUR ROSS NEVAY
Director 1992-05-04 1994-07-25
ROBERT EDWARD HEED
Director 1992-05-04 1993-07-12
ANITA SUSAN POTTER
Director 1992-05-04 1993-07-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WILLIAM IAN SHAW NATIONAL SKILLS ACADEMY FOR SPORT AND ACTIVE LEISURE Director 2017-05-05 CURRENT 2008-05-13 Active
WILLIAM IAN SHAW ACTIVE TRAINING LIMITED Director 2017-05-04 CURRENT 2014-01-30 Active
WILLIAM IAN SHAW SKILLS ACTIVE SERVICES LTD Director 2017-05-04 CURRENT 2004-03-16 Active
WILLIAM IAN SHAW MINSTHORPE ACADEMY TRUST Director 2017-04-04 CURRENT 2011-05-16 Active
WILLIAM IAN SHAW SKILLS ACTIVE UK. Director 2017-01-02 CURRENT 2003-02-10 Active
WILLIAM IAN SHAW SKILLS ACTIVE UK. Director 2017-01-01 CURRENT 2003-02-10 Active
WILLIAM IAN SHAW UCAN CENTRE Director 2015-09-16 CURRENT 2015-09-16 Active - Proposal to Strike off
WILLIAM IAN SHAW HABIA Director 2014-03-18 CURRENT 1998-06-11 Active
WILLIAM IAN SHAW INCORPORATED GUILD OF HAIRDRESSERS,WIGMAKERS AND PERFUMERS(THE) Director 2007-04-22 CURRENT 1900-10-27 Active - Proposal to Strike off
WILLIAM IAN SHAW DIMENSIONS SALONS LIMITED Director 2002-12-30 CURRENT 1998-09-29 Active - Proposal to Strike off

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
2022-01-04FIRST GAZETTE notice for voluntary strike-off
2022-01-04GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-12-16Application to strike the company off the register
2021-12-16DS01Application to strike the company off the register
2021-05-17CS01CONFIRMATION STATEMENT MADE ON 04/05/21, WITH NO UPDATES
2021-03-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 29/03/20
2020-07-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 29/03/19
2020-06-21CS01CONFIRMATION STATEMENT MADE ON 04/05/20, WITH NO UPDATES
2020-03-20AA01Previous accounting period shortened from 30/03/19 TO 29/03/19
2019-12-20AA01Previous accounting period shortened from 31/03/19 TO 30/03/19
2019-12-10AP01DIRECTOR APPOINTED MRS SUSAN JOHAN ALDRIDGE
2019-11-12TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM IAN SHAW
2019-10-31AP01DIRECTOR APPOINTED MRS JOAN SCOTT
2019-07-18CS01CONFIRMATION STATEMENT MADE ON 04/05/19, WITH NO UPDATES
2018-12-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2018-06-06CS01CONFIRMATION STATEMENT MADE ON 04/05/18, WITH NO UPDATES
2017-12-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2017-07-14TM02Termination of appointment of Deborah Abdurrahman on 2017-07-14
2017-06-05AD01REGISTERED OFFICE CHANGED ON 05/06/17 FROM One Belgravia 8 Grosvenor Place London SW1X 7SH England
2017-05-04CS01CONFIRMATION STATEMENT MADE ON 04/05/17, WITH UPDATES
2017-04-25AP01DIRECTOR APPOINTED MR WILLIAM IAN SHAW
2017-04-25TM01APPOINTMENT TERMINATED, DIRECTOR IAN CHARLES BOUCHER TAYLOR
2017-01-17AP03Appointment of Mrs Deborah Abdurrahman as company secretary on 2017-01-17
2017-01-17TM02Termination of appointment of Anthony Fazakerley on 2017-01-17
2017-01-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
2016-06-13AA01Previous accounting period extended from 29/03/16 TO 31/03/16
2016-06-02AR0104/05/16 ANNUAL RETURN FULL LIST
2016-02-11AD01REGISTERED OFFICE CHANGED ON 11/02/16 FROM 6 Graphite Square Vauxhall Walk London SE11 5EE
2015-11-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 29/03/15
2015-05-08AP03Appointment of Mr Anthony Fazakerley as company secretary on 2015-05-08
2015-05-06TM02Termination of appointment of Sally Anne East on 2015-04-24
2015-05-06TM01APPOINTMENT TERMINATED, DIRECTOR SALLY ANNE EAST
2015-05-05AR0104/05/15 ANNUAL RETURN FULL LIST
2014-11-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 29/03/14
2014-09-22AD01REGISTERED OFFICE CHANGED ON 22/09/14 FROM Castlewood House 77-91 New Oxford Street London WC1A 1DG
2014-07-21CH01Director's details changed for Mr Ian Charles Boucher Taylor on 2014-07-12
2014-05-09AR0104/05/14 ANNUAL RETURN FULL LIST
2014-05-07AD01REGISTERED OFFICE CHANGED ON 07/05/14 FROM Oxford House Sixth Avenue Sky Business Park Robin Hood Airport Doncaster South Yorkshire DN9 3GG
2014-01-24AP01DIRECTOR APPOINTED DR SALLY ANNE EAST
2014-01-24AP03SECRETARY APPOINTED DR SALLY ANNE EAST
2014-01-24TM02APPOINTMENT TERMINATED, SECRETARY RICHARD BRUCE
2014-01-24TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD BRUCE
2013-09-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 29/03/13
2013-07-25AP01DIRECTOR APPOINTED MR RICHARD ALFRED REGINALD BRUCE
2013-07-25AP01DIRECTOR APPOINTED MR IAN CHARLES BOUCHER TAYLOR
2013-07-16AP03SECRETARY APPOINTED MR RICHARD BRUCE
2013-06-13AR0104/05/13 NO MEMBER LIST
2013-05-03TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN POSTLETHWAITE
2013-05-03TM02APPOINTMENT TERMINATED, SECRETARY ADRIAN BERKELEY
2013-02-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 29/03/12
2012-07-04TM01APPOINTMENT TERMINATED, DIRECTOR ALAN GOLDSBRO
2012-06-15AR0104/05/12 NO MEMBER LIST
2011-07-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11
2011-06-16AR0104/05/11 NO MEMBER LIST
2011-03-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10
2011-01-05AP01DIRECTOR APPOINTED MR ALAN GOLDSBRO
2010-05-19AR0104/05/10 NO MEMBER LIST
2010-05-19CH01DIRECTOR'S CHANGE OF PARTICULARS / SUSAN YVONNE POSTLETHWAITE / 04/05/2010
2010-05-19TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN ARKELL
2010-01-27TM01APPOINTMENT TERMINATED, DIRECTOR TREVOR JONES
2010-01-27TM01APPOINTMENT TERMINATED, DIRECTOR MERLYN TWEEDALE
2010-01-27TM01APPOINTMENT TERMINATED, DIRECTOR ANNE RODGER
2010-01-27TM01APPOINTMENT TERMINATED, DIRECTOR ALAN RAPKIN
2010-01-27TM01APPOINTMENT TERMINATED, DIRECTOR PAUL RENTON
2010-01-27TM01APPOINTMENT TERMINATED, DIRECTOR AUDREY MORGAN
2010-01-27TM01APPOINTMENT TERMINATED, DIRECTOR HYACINTH JARRETT
2010-01-27TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN HURST
2010-01-27TM01APPOINTMENT TERMINATED, DIRECTOR BERNARD CONDOR
2010-01-27TM01APPOINTMENT TERMINATED, DIRECTOR DAWN FRANCIS
2010-01-27TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN HOWE
2010-01-27TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT GOSNELL
2009-11-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2009-05-14363aANNUAL RETURN MADE UP TO 04/05/09
2008-10-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2008-05-30363aANNUAL RETURN MADE UP TO 04/05/08
2007-10-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2007-06-18363sANNUAL RETURN MADE UP TO 04/05/07
2006-09-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2006-06-02363sANNUAL RETURN MADE UP TO 04/05/06
2005-06-21363sANNUAL RETURN MADE UP TO 04/05/05
2005-06-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05
2005-06-16287REGISTERED OFFICE CHANGED ON 16/06/05 FROM: 2ND FLOOR FRASER HOUSE NETHER HALL ROAD DONCASTER SOUTH YORKSHIRE DN1 2PH
2005-01-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04
2004-05-17363(288)SECRETARY'S PARTICULARS CHANGED
2004-05-17363sANNUAL RETURN MADE UP TO 04/05/04
2004-05-13288aNEW SECRETARY APPOINTED
2004-05-13288bSECRETARY RESIGNED
2004-01-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03
2003-05-20363sANNUAL RETURN MADE UP TO 04/05/03
2002-09-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02
2002-06-02363(288)DIRECTOR'S PARTICULARS CHANGED
2002-06-02363sANNUAL RETURN MADE UP TO 04/05/02
2001-11-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2001-09-28288aNEW DIRECTOR APPOINTED
2001-08-17AUDAUDITOR'S RESIGNATION
2001-05-29363(288)DIRECTOR'S PARTICULARS CHANGED
2001-05-29363sANNUAL RETURN MADE UP TO 04/05/01
Industry Information
SIC/NAIC Codes
85 - Education
855 - Other education
85590 - Other education n.e.c.




Licences & Regulatory approval
We could not find any licences issued to HAIRDRESSING TRAINING BOARD 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 HAIRDRESSING TRAINING BOARD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1992-01-15 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2012-03-29
Annual Accounts
2013-03-29
Annual Accounts
2014-03-29
Annual Accounts
2015-03-29

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 HAIRDRESSING TRAINING BOARD

Financial Assets
Balance Sheet
Shareholder Funds 2012-03-30 £ 0
Shareholder Funds 2011-03-30 £ 0

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of HAIRDRESSING TRAINING BOARD registering or being granted any patents
Domain Names
We do not have the domain name information for HAIRDRESSING TRAINING BOARD
Trademarks
We have not found any records of HAIRDRESSING TRAINING BOARD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HAIRDRESSING TRAINING BOARD. 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 (85590 - Other education n.e.c.) as HAIRDRESSING TRAINING BOARD are:

LANCASHIRE SCHOOLS SPC PHASE 1 LTD £ 4,329,811
LANCASHIRE SCHOOLS SPC PHASE 2 LTD £ 1,794,413
NAS SERVICES LIMITED £ 1,245,653
AUTISM UNLIMITED LIMITED £ 1,016,241
LANCASHIRE SCHOOLS SPC PHASE 3 LTD £ 941,850
CAMBIAN AUTISM SERVICES LIMITED £ 724,912
THE DAVID LEWIS CENTRE £ 536,575
OPTIONS AUTISM (5) LIMITED £ 508,920
PROGRESS CARE AND EDUCATION LIMITED £ 495,717
SENAD LIMITED £ 493,072
CAMBIAN AUTISM SERVICES LIMITED £ 68,165,232
NAS SERVICES LIMITED £ 64,799,498
SENAD LIMITED £ 36,926,106
KISIMUL GROUP LIMITED £ 27,902,341
THE DAVID LEWIS CENTRE £ 24,887,558
KEYS GROUP PROGRESSIVE CARE & EDUCATION LIMITED £ 20,107,229
BIRMINGHAM SCHOOLS SPC PHASE 1A LIMITED £ 20,027,172
LEWISHAM SCHOOLS FOR THE FUTURE SPV 4 LIMITED £ 18,504,504
SUNFIELD CHILDRENS HOMES LIMITED £ 17,223,875
BIRMINGHAM SCHOOLS SPC PHASE 1B LIMITED £ 15,089,017
CAMBIAN AUTISM SERVICES LIMITED £ 68,165,232
NAS SERVICES LIMITED £ 64,799,498
SENAD LIMITED £ 36,926,106
KISIMUL GROUP LIMITED £ 27,902,341
THE DAVID LEWIS CENTRE £ 24,887,558
KEYS GROUP PROGRESSIVE CARE & EDUCATION LIMITED £ 20,107,229
BIRMINGHAM SCHOOLS SPC PHASE 1A LIMITED £ 20,027,172
LEWISHAM SCHOOLS FOR THE FUTURE SPV 4 LIMITED £ 18,504,504
SUNFIELD CHILDRENS HOMES LIMITED £ 17,223,875
BIRMINGHAM SCHOOLS SPC PHASE 1B LIMITED £ 15,089,017
CAMBIAN AUTISM SERVICES LIMITED £ 68,165,232
NAS SERVICES LIMITED £ 64,799,498
SENAD LIMITED £ 36,926,106
KISIMUL GROUP LIMITED £ 27,902,341
THE DAVID LEWIS CENTRE £ 24,887,558
KEYS GROUP PROGRESSIVE CARE & EDUCATION LIMITED £ 20,107,229
BIRMINGHAM SCHOOLS SPC PHASE 1A LIMITED £ 20,027,172
LEWISHAM SCHOOLS FOR THE FUTURE SPV 4 LIMITED £ 18,504,504
SUNFIELD CHILDRENS HOMES LIMITED £ 17,223,875
BIRMINGHAM SCHOOLS SPC PHASE 1B LIMITED £ 15,089,017
Outgoings
Business Rates/Property Tax
No properties were found where HAIRDRESSING TRAINING BOARD 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 HAIRDRESSING TRAINING BOARD 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 HAIRDRESSING TRAINING BOARD 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.