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

ASSOCIATED COMMUNITY TRAINING LIMITED

OCEAN PARK HOUSE, EAST TYNDALL STREET, CARDIFF, CF24 5ET,
Company Registration Number
02292330
Private Limited Company
Active

Company Overview

About Associated Community Training Ltd
ASSOCIATED COMMUNITY TRAINING LIMITED was founded on 1988-09-01 and has its registered office in Cardiff. The organisation's status is listed as "Active". Associated Community Training Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
ASSOCIATED COMMUNITY TRAINING LIMITED
 
Legal Registered Office
OCEAN PARK HOUSE
EAST TYNDALL STREET
CARDIFF
CF24 5ET
Other companies in CF24
 
Filing Information
Company Number 02292330
Company ID Number 02292330
Date formed 1988-09-01
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/07/2023
Account next due 30/04/2025
Latest return 24/02/2016
Return next due 24/03/2017
Type of accounts FULL
Last Datalog update: 2024-02-07 01:47:30
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ASSOCIATED COMMUNITY 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 ASSOCIATED COMMUNITY TRAINING LIMITED

Current Directors
Officer Role Date Appointed
ANDREW MARTYN COOKSLEY
Director 1992-03-20
CAROLINE COOKSLEY
Director 1997-09-01
ZOE GOODALL
Director 2015-04-01
MICHAEL ARTHUR PARDOE JAMES
Director 2016-10-14
KAY MARTIN
Director 2016-10-14
RICHARD PUGSLEY
Director 2016-10-14
MARK CHARLES ROBERTS
Director 2016-10-14
RICHARD MARK SPEAR
Director 2018-01-31
LOUISE WILLIAMS
Director 2010-12-01
Previous Officers
Officer Role Date Appointed Date Resigned
RACHEL JANE ARNOLD
Director 2007-01-01 2016-07-15
JANE LOUISE DAVIES
Director 2007-01-01 2015-12-31
GLENN RONALD WILLIAMS
Company Secretary 1992-03-20 2012-03-02
GLENN RONALD WILLIAMS
Director 1992-03-20 2012-03-02
GEOFFREY HOWARD DAVIES
Director 1997-09-01 2010-04-13
THERESA JONES
Director 2002-05-24 2009-02-01
ROBERT DAVIES
Director 1992-03-20 1995-01-06
DAVID JAMES HUGHES
Director 1992-03-20 1995-01-06
DIANE SUSAN DUNFORD
Director 1992-03-20 1991-11-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW MARTYN COOKSLEY HOT PANTRY LIMITED Director 2017-10-13 CURRENT 2017-10-13 Active
ANDREW MARTYN COOKSLEY PORTAL TRAINING LIMITED Director 2017-06-02 CURRENT 2010-01-28 Active
ANDREW MARTYN COOKSLEY FINBELLO LTD Director 2016-12-21 CURRENT 2016-12-21 Active
ANDREW MARTYN COOKSLEY FOOD & HOP LIMITED Director 2016-05-09 CURRENT 2016-05-09 Active
ANDREW MARTYN COOKSLEY ACT ENHANCE LIMITED Director 2014-05-14 CURRENT 2008-06-19 Active
ANDREW MARTYN COOKSLEY CAL PROPERTIES LIMITED Director 2012-06-15 CURRENT 2012-06-15 Active
ANDREW MARTYN COOKSLEY ACT (HOLDINGS) LIMITED Director 2012-03-02 CURRENT 2011-11-22 Active - Proposal to Strike off
ANDREW MARTYN COOKSLEY ACT OUTDOORS LIMITED Director 2011-09-15 CURRENT 2011-09-15 Active
ANDREW MARTYN COOKSLEY CARBON VEHICLE MANAGEMENT LTD Director 2010-11-16 CURRENT 2010-11-16 Dissolved 2018-02-13
ANDREW MARTYN COOKSLEY MC418 LIMITED Director 2007-11-06 CURRENT 2007-10-19 Active
ANDREW MARTYN COOKSLEY LEARN ABOUT (WALES) LIMITED Director 2004-02-06 CURRENT 2004-02-06 Active - Proposal to Strike off
ANDREW MARTYN COOKSLEY GRAM (PROPERTIES) LIMITED Director 1998-09-28 CURRENT 1998-07-17 Active
CAROLINE COOKSLEY HOT PANTRY LIMITED Director 2017-10-13 CURRENT 2017-10-13 Active
CAROLINE COOKSLEY FOOD & HOP LIMITED Director 2016-05-09 CURRENT 2016-05-09 Active
CAROLINE COOKSLEY ACT ENHANCE LIMITED Director 2014-05-14 CURRENT 2008-06-19 Active
CAROLINE COOKSLEY MC418 LIMITED Director 2012-07-13 CURRENT 2007-10-19 Active
CAROLINE COOKSLEY CAL PROPERTIES LIMITED Director 2012-06-15 CURRENT 2012-06-15 Active
CAROLINE COOKSLEY ACT (HOLDINGS) LIMITED Director 2012-03-02 CURRENT 2011-11-22 Active - Proposal to Strike off
CAROLINE COOKSLEY ACT OUTDOORS LIMITED Director 2011-09-15 CURRENT 2011-09-15 Active
MICHAEL ARTHUR PARDOE JAMES LEARN ABOUT (WALES) LIMITED Director 2016-10-14 CURRENT 2004-02-06 Active - Proposal to Strike off
MICHAEL ARTHUR PARDOE JAMES ACT ENHANCE LIMITED Director 2016-10-14 CURRENT 2008-06-19 Active
MICHAEL ARTHUR PARDOE JAMES ACT (HOLDINGS) LIMITED Director 2016-10-14 CURRENT 2011-11-22 Active - Proposal to Strike off
MICHAEL ARTHUR PARDOE JAMES ELEMENT SKILLS TRAINING LIMITED Director 2016-09-29 CURRENT 2016-09-29 Active - Proposal to Strike off
MICHAEL ARTHUR PARDOE JAMES SOUTH EAST WALES CITY REGION ATA LIMITED Director 2016-02-02 CURRENT 2016-02-02 Active
MICHAEL ARTHUR PARDOE JAMES CROSERVICE CO 10 LIMITED Director 2016-01-20 CURRENT 2016-01-20 Dissolved 2017-01-03
MICHAEL ARTHUR PARDOE JAMES CF10 RETAIL LIMITED Director 2015-04-02 CURRENT 2015-04-02 Active
MICHAEL ARTHUR PARDOE JAMES ICAT LIMITED Director 2011-11-18 CURRENT 1992-07-27 Active
KAY MARTIN LEARN ABOUT (WALES) LIMITED Director 2016-10-14 CURRENT 2004-02-06 Active - Proposal to Strike off
KAY MARTIN ACT ENHANCE LIMITED Director 2016-10-14 CURRENT 2008-06-19 Active
KAY MARTIN ACT (HOLDINGS) LIMITED Director 2016-10-14 CURRENT 2011-11-22 Active - Proposal to Strike off
KAY MARTIN ICAT LIMITED Director 2010-08-31 CURRENT 1992-07-27 Active
KAY MARTIN INTERNATIONAL CENTRE FOR AEROSPACE TRAINING LIMITED Director 2010-08-05 CURRENT 2006-01-10 Active
RICHARD PUGSLEY APPRENTICESHIP LEARNING SOLUTIONS LIMITED Director 2018-01-17 CURRENT 2001-05-16 Active
RICHARD PUGSLEY ELEMENT SKILLS TRAINING LIMITED Director 2016-09-29 CURRENT 2016-09-29 Active - Proposal to Strike off
MARK CHARLES ROBERTS LEARN ABOUT (WALES) LIMITED Director 2016-10-14 CURRENT 2004-02-06 Active - Proposal to Strike off
MARK CHARLES ROBERTS ACT ENHANCE LIMITED Director 2016-10-14 CURRENT 2008-06-19 Active
MARK CHARLES ROBERTS ACT (HOLDINGS) LIMITED Director 2016-10-14 CURRENT 2011-11-22 Active - Proposal to Strike off
MARK CHARLES ROBERTS ELEMENT SKILLS TRAINING LIMITED Director 2016-09-29 CURRENT 2016-09-29 Active - Proposal to Strike off
MARK CHARLES ROBERTS SOUTH EAST WALES CITY REGION ATA LIMITED Director 2016-02-02 CURRENT 2016-02-02 Active
MARK CHARLES ROBERTS CROSERVICE CO 10 LIMITED Director 2016-01-20 CURRENT 2016-01-20 Dissolved 2017-01-03
MARK CHARLES ROBERTS CF10 RETAIL LIMITED Director 2015-04-02 CURRENT 2015-04-02 Active
MARK CHARLES ROBERTS CARDIFF COLLEGE ENTERPRISES LIMITED Director 2012-04-04 CURRENT 1993-03-11 Active
MARK CHARLES ROBERTS INTERNATIONAL CENTRE FOR AEROSPACE TRAINING LIMITED Director 2007-07-02 CURRENT 2006-01-10 Active
MARK CHARLES ROBERTS ICAT LIMITED Director 2007-06-15 CURRENT 1992-07-27 Active
RICHARD MARK SPEAR APPRENTICESHIP LEARNING SOLUTIONS LIMITED Director 2018-01-17 CURRENT 2001-05-16 Active
RICHARD MARK SPEAR YMCA WALES COMMUNITY COLLEGE LIMITED Director 2013-02-18 CURRENT 2004-04-19 Dissolved 2016-07-05
LOUISE WILLIAMS CAL PROPERTIES LIMITED Director 2012-06-15 CURRENT 2012-06-15 Active
LOUISE WILLIAMS ACT OUTDOORS LIMITED Director 2011-09-15 CURRENT 2011-09-15 Active
LOUISE WILLIAMS CARBON VEHICLE MANAGEMENT LTD Director 2010-11-16 CURRENT 2010-11-16 Dissolved 2018-02-13
LOUISE WILLIAMS LEARN ABOUT (WALES) LIMITED Director 2004-02-06 CURRENT 2004-02-06 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
2024-02-05APPOINTMENT TERMINATED, DIRECTOR KAY MARTIN
2024-02-05CONFIRMATION STATEMENT MADE ON 05/02/24, WITH UPDATES
2023-08-03Resolutions passed:<ul><li>Resolution Under the companies act 2006 all objects of the memorandum was removed ) and treated as part of the articles 21/07/2023<li>Resolution passed adopt articles</ul>
2023-08-03Memorandum articles filed
2023-07-31Statement of company's objects
2023-06-23DIRECTOR APPOINTED JAMES SCOREY
2023-06-22DIRECTOR APPOINTED MISS SHARON MARGARET JAMES
2023-03-10Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution on securities</ul>
2023-03-0628/02/23 STATEMENT OF CAPITAL GBP 1595504
2023-02-13CONFIRMATION STATEMENT MADE ON 13/02/23, WITH NO UPDATES
2022-12-29FULL ACCOUNTS MADE UP TO 31/07/22
2022-12-29AAFULL ACCOUNTS MADE UP TO 31/07/22
2022-09-07CONFIRMATION STATEMENT MADE ON 25/08/22, WITH UPDATES
2022-09-07CS01CONFIRMATION STATEMENT MADE ON 25/08/22, WITH UPDATES
2022-03-01PSC08Notification of a person with significant control statement
2022-02-16CESSATION OF ACT (HOLDINGS) LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-02-16PSC07CESSATION OF ACT (HOLDINGS) LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-02-09FULL ACCOUNTS MADE UP TO 31/07/21
2022-02-09AAFULL ACCOUNTS MADE UP TO 31/07/21
2021-09-03CS01CONFIRMATION STATEMENT MADE ON 25/08/21, WITH NO UPDATES
2020-11-25AAFULL ACCOUNTS MADE UP TO 31/07/20
2020-11-03CS01CONFIRMATION STATEMENT MADE ON 25/08/20, WITH UPDATES
2020-10-13RES13Resolutions passed:
  • Restriction on auth share cap revoked and deleted 29/09/2020
  • Resolution of allotment of securities
2020-10-04SH0129/01/20 STATEMENT OF CAPITAL GBP 595504
2019-12-15AAFULL ACCOUNTS MADE UP TO 31/07/19
2019-08-28CS01CONFIRMATION STATEMENT MADE ON 25/08/19, WITH NO UPDATES
2018-12-27AAFULL ACCOUNTS MADE UP TO 31/07/18
2018-10-18CS01CONFIRMATION STATEMENT MADE ON 25/08/18, WITH NO UPDATES
2018-01-31AP01DIRECTOR APPOINTED MR RICHARD MARK SPEAR
2018-01-03AAFULL ACCOUNTS MADE UP TO 31/07/17
2017-10-24PSC07CESSATION OF LOUISE ANN WILLIAMS AS A PSC
2017-10-24PSC07CESSATION OF CAROLINE COOKSLEY AS A PSC
2017-10-24PSC07CESSATION OF ANDREW MARTYN COOKSLEY AS A PSC
2017-10-24LATEST SOC24/10/17 STATEMENT OF CAPITAL;GBP 1000
2017-10-24CS01CONFIRMATION STATEMENT MADE ON 25/08/17, WITH UPDATES
2017-05-05AAFULL ACCOUNTS MADE UP TO 31/07/16
2016-11-24AUDAUDITOR'S RESIGNATION
2016-11-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-11-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2016-11-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-11-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2016-10-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 022923300005
2016-10-18AP01DIRECTOR APPOINTED MR RICHARD PUGSLEY
2016-10-18AP01DIRECTOR APPOINTED MS KAY MARTIN
2016-10-18AP01DIRECTOR APPOINTED MR MARK CHARLES ROBERTS
2016-10-18AP01DIRECTOR APPOINTED MR MICHAEL ARTHUR PARDOE JAMES
2016-09-01TM01APPOINTMENT TERMINATED, DIRECTOR RACHEL JANE ARNOLD
2016-08-26CS01CONFIRMATION STATEMENT MADE ON 25/08/16, WITH UPDATES
2016-05-24TM01APPOINTMENT TERMINATED, DIRECTOR JANE LOUISE DAVIES
2016-05-06AAFULL ACCOUNTS MADE UP TO 31/07/15
2016-03-07LATEST SOC07/03/16 STATEMENT OF CAPITAL;GBP 1000
2016-03-07AR0124/02/16 ANNUAL RETURN FULL LIST
2015-11-02CH01Director's details changed for Ms Zoe Hall on 2015-09-04
2015-06-05AAFULL ACCOUNTS MADE UP TO 31/07/14
2015-04-14AP01DIRECTOR APPOINTED MS ZOE HALL
2015-03-11LATEST SOC11/03/15 STATEMENT OF CAPITAL;GBP 1000
2015-03-11AR0124/02/15 FULL LIST
2014-09-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROLINE COOKSLEY / 13/08/2014
2014-09-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MARTYN COOKSLEY / 13/08/2014
2014-09-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS RACHEL JANE ARNOLD / 25/09/2014
2014-09-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS LOUISE ANN WILLIAMS / 25/09/2014
2014-03-06LATEST SOC06/03/14 STATEMENT OF CAPITAL;GBP 1000
2014-03-06AR0124/02/14 FULL LIST
2013-11-26AAFULL ACCOUNTS MADE UP TO 31/07/13
2013-04-10AAFULL ACCOUNTS MADE UP TO 31/07/12
2013-03-13AR0124/02/13 FULL LIST
2012-11-21AD01REGISTERED OFFICE CHANGED ON 21/11/2012 FROM OCEAN PARK HOUSE EAST TYNDALL STREET CARDIFF CF24 5GT WALES
2012-11-21AD01REGISTERED OFFICE CHANGED ON 21/11/2012 FROM, OCEAN PARK HOUSE EAST TYNDALL STREET, CARDIFF, CF24 5GT, WALES
2012-10-18AD01REGISTERED OFFICE CHANGED ON 18/10/2012 FROM IMPERIAL HOUSE 12 -14 TRADE STREET CARDIFF SOUTH GLAMORGAN CF10 5DT
2012-10-18AD01REGISTERED OFFICE CHANGED ON 18/10/2012 FROM, IMPERIAL HOUSE 12 -14 TRADE STREET, CARDIFF, SOUTH GLAMORGAN, CF10 5DT
2012-04-10AAFULL ACCOUNTS MADE UP TO 31/07/11
2012-03-27AR0124/02/12 FULL LIST
2012-03-12TM01APPOINTMENT TERMINATED, DIRECTOR GLENN WILLIAMS
2012-03-12TM02APPOINTMENT TERMINATED, SECRETARY GLENN WILLIAMS
2011-04-15AAFULL ACCOUNTS MADE UP TO 31/07/10
2011-02-25AR0124/02/11 FULL LIST
2011-02-25AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 162-REG DIR 228-DIR SERV CONT 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES
2011-02-25AP01DIRECTOR APPOINTED MISS LOUISE ANN WILLIAMS
2010-10-05TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY DAVIES
2010-10-05SH0130/07/10 STATEMENT OF CAPITAL GBP 1000
2010-03-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/09
2010-03-12AR0124/02/10 FULL LIST
2010-02-25TM01APPOINTMENT TERMINATED, DIRECTOR THERESA JONES
2010-02-24CH01DIRECTOR'S CHANGE OF PARTICULARS / RACHEL JANE WILLIAMS / 24/02/2010
2010-02-24AD03REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR 228-DIR SERV CONT 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES
2010-02-24AD02SAIL ADDRESS CREATED
2010-02-24CH01DIRECTOR'S CHANGE OF PARTICULARS / JANE LOUISE DAVIES / 24/02/2010
2010-02-24CH01DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY HOWARD DAVIES / 24/02/2010
2010-02-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GLENN RONALD WILLIAMS / 24/02/2010
2010-02-24CH01DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE COOKSLEY / 24/02/2010
2010-02-24TM01APPOINTMENT TERMINATED, DIRECTOR THERESA JONES
2009-05-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/08
2009-02-27363aRETURN MADE UP TO 24/02/09; FULL LIST OF MEMBERS
2009-02-26190LOCATION OF DEBENTURE REGISTER
2009-02-26353LOCATION OF REGISTER OF MEMBERS
2009-02-26287REGISTERED OFFICE CHANGED ON 26/02/2009 FROM 1-2 COOPERS YARD CURRAN ROAD CARDIFF SOUTH GLAMORGAN CF10 5NB
2009-02-26288cDIRECTOR'S CHANGE OF PARTICULARS / THERESA JONES / 24/02/2009
2009-02-26287REGISTERED OFFICE CHANGED ON 26/02/2009 FROM, 1-2 COOPERS YARD, CURRAN ROAD, CARDIFF, SOUTH GLAMORGAN, CF10 5NB
2008-06-09225CURRSHO FROM 31/08/2008 TO 31/07/2008
2008-06-09AA31/08/07 TOTAL EXEMPTION SMALL
2008-03-25363aRETURN MADE UP TO 24/02/08; FULL LIST OF MEMBERS
2008-03-20353LOCATION OF REGISTER OF MEMBERS
2008-03-20288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / GLENN WILLIAMS / 17/05/2007
2007-12-03395PARTICULARS OF MORTGAGE/CHARGE
2007-07-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06
2007-04-05363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2007-04-05363sRETURN MADE UP TO 24/02/07; FULL LIST OF MEMBERS
2007-02-06288aNEW DIRECTOR APPOINTED
2007-02-06288aNEW DIRECTOR APPOINTED
2006-04-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05
2006-03-23363sRETURN MADE UP TO 24/02/06; FULL LIST OF MEMBERS
2005-05-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04
2005-03-02363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-03-02363sRETURN MADE UP TO 24/02/05; FULL LIST OF MEMBERS
2004-10-30395PARTICULARS OF MORTGAGE/CHARGE
2004-05-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03
2004-03-31363sRETURN MADE UP TO 07/03/04; FULL LIST OF MEMBERS
2003-06-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02
2003-03-13363sRETURN MADE UP TO 07/03/03; FULL LIST OF MEMBERS
2002-06-12288aNEW DIRECTOR APPOINTED
2002-05-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/01
2002-04-09363(288)DIRECTOR'S PARTICULARS CHANGED
2002-04-09363sRETURN MADE UP TO 14/03/02; FULL LIST OF MEMBERS
2001-03-23363sRETURN MADE UP TO 14/03/01; FULL LIST OF MEMBERS
2001-03-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00
2000-04-11363(287)REGISTERED OFFICE CHANGED ON 11/04/00
2000-04-11363sRETURN MADE UP TO 20/03/00; FULL LIST OF MEMBERS
2000-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99
1999-09-21395PARTICULARS OF MORTGAGE/CHARGE
1999-04-03363sRETURN MADE UP TO 20/03/99; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
85 - Education
853 - Secondary education
85310 - General secondary education




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator PG1143407 Active Licenced property: HADFIELD ROAD A C T SKILL ACADEMY CARDIFF GB CF11 8AQ;EAST TYNDALL STREET OCEAN PARK HOUSE CARDIFF GB CF24 5ET. Correspondance address: OCEAN PARK HOUSE ACT LTD EAST TYNDALL STREET CARDIFF EAST TYNDALL STREET GB CF24 5ET

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
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 ASSOCIATED COMMUNITY TRAINING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-10-14 Outstanding SANTANDER UK PLC
LEGAL CHARGE 2007-12-03 Satisfied BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 2004-10-30 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1999-09-21 Satisfied BARCLAYS BANK PLC
DEBENTURE 1997-06-09 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-07-31
Annual Accounts
2013-07-31
Annual Accounts
2012-07-31
Annual Accounts
2011-07-31
Annual Accounts
2010-07-31
Annual Accounts
2009-07-31

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 ASSOCIATED COMMUNITY TRAINING LIMITED

Intangible Assets
Patents
We have not found any records of ASSOCIATED COMMUNITY TRAINING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ASSOCIATED COMMUNITY TRAINING LIMITED
Trademarks
We have not found any records of ASSOCIATED COMMUNITY TRAINING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ASSOCIATED COMMUNITY 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 (85310 - General secondary education) as ASSOCIATED COMMUNITY TRAINING LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ASSOCIATED COMMUNITY 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 ASSOCIATED COMMUNITY 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 ASSOCIATED COMMUNITY 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.