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

TYDFIL TRAINING CONSORTIUM LIMITED

WILLIAM SMITH BUILDING, HIGH STREET, MERTHYR TYDFIL, MID GLAMORGAN, CF47 8AP,
Company Registration Number
02472331
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Tydfil Training Consortium Ltd
TYDFIL TRAINING CONSORTIUM LIMITED was founded on 1990-02-20 and has its registered office in Merthyr Tydfil. The organisation's status is listed as "Active". Tydfil Training Consortium Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) 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
TYDFIL TRAINING CONSORTIUM LIMITED
 
Legal Registered Office
WILLIAM SMITH BUILDING
HIGH STREET
MERTHYR TYDFIL
MID GLAMORGAN
CF47 8AP
Other companies in CF47
 
Telephone01685371747
 
Charity Registration
Charity Number 702622
Charity Address WILLIAM SMITH BUILDING, HIGH STREET, MERTHYR TYDFIL, MID GLAM, CF47 8AP
Charter THE CHARITY EXISTS TO PROMOTE THE ADVANCEMENT OF EDUCATION AND THE RELIEF OF NEED AMONG YOUNG AND OTHER UNEMPLOYED PERSONS RESIDENT IN WALES BY THE PROVISION OF SUCH TRAINING FACILITIES AS WILL ENABLE SUCH PERSONS TO ACQUIRE AND DEVELOP VOCATIONAL SKILLS. THE PRICIPAL ACTIVITIES TO ACHIEVE THESE OBJECTS ARE, THE PROVISION OF GOVERNMENT FUNDED VOCATIONAL TRAINING AND WORK BASED LEARNING.
Filing Information
Company Number 02472331
Company ID Number 02472331
Date formed 1990-02-20
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/07/2023
Account next due 30/04/2025
Latest return 31/01/2016
Return next due 28/02/2017
Type of accounts FULL
VAT Number /Sales tax ID GB615614161  
Last Datalog update: 2024-04-06 22:47:26
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TYDFIL TRAINING CONSORTIUM 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 TYDFIL TRAINING CONSORTIUM LIMITED

Current Directors
Officer Role Date Appointed
PAUL GRAY
Company Secretary 2013-03-11
PETER BRILL
Director 2007-09-06
ALAN BUSH
Director 1993-11-04
TERENCE PATRICK COLLINS
Director 2007-09-06
MARTIN HOWELL
Director 2006-10-05
COLIN ALBERT PARKER
Director 2013-06-25
DAVID JOHN ROBBINS
Director 2014-03-10
ROBERT OWEN WILDING
Director 1992-11-05
Previous Officers
Officer Role Date Appointed Date Resigned
SHARON HAMER
Director 2012-09-30 2016-02-03
CLIFFORD JONES
Director 2001-03-12 2014-01-14
COLIN ALBERT PARKER
Company Secretary 1993-08-01 2013-03-11
PAUL GRAY
Director 2013-03-11 2013-03-11
ROBERT WILLIAM CARR
Director 1993-11-04 2012-12-14
TEGWYN HAVARD JONES
Director 1996-10-06 2012-12-14
GERALDINE WEBSTER ROBBINS
Director 2008-04-10 2011-06-01
AGNES PATRICIA LEWIS
Director 1998-12-18 2009-05-08
JOSEPH JONATHAN
Director 1992-02-20 2007-05-09
PATRICK THOMAS O'BRIEN
Director 2004-07-26 2006-09-29
JOHN HOWARD STACEY
Director 1992-08-20 1996-12-20
DILWYN GEORGE BYLES
Director 1992-02-20 1996-05-23
FRANK MARSH
Director 1992-08-20 1996-04-01
JOHN POWER
Director 1993-11-04 1996-03-27
PETER RONAN
Director 1992-06-17 1996-03-27
CATHERINE LINDA PRITCHARD
Director 1994-08-18 1996-02-20
WILLIAM SMITH
Director 1992-02-20 1995-12-20
RAYMOND TAYLOR
Director 1992-02-20 1993-11-04
BRIAN ROBERTS
Director 1992-07-23 1993-09-20
JUDITH MARY JONES
Company Secretary 1993-02-01 1993-07-31
COLIN ALBERT PARKER
Director 1992-02-20 1993-06-10
ALAN BUSH
Director 1992-02-20 1993-06-04
EMER CLARKE
Director 1992-02-20 1993-06-04
DILWYN GEORGE BYLES
Company Secretary 1992-02-20 1993-02-01
ROGER CHRISTOPHER CHAPPELL
Director 1992-02-20 1992-07-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER BRILL MERTHYR TYDFIL (RHYDYCAR) BOWLS LIMITED Director 2014-11-27 CURRENT 2013-05-29 Active
ALAN BUSH CANCER AID MERTHYR TYDFIL LTD. Director 2008-12-10 CURRENT 2003-09-15 Active
ALAN BUSH THE MERTHYR TYDFIL INSTITUTE FOR THE BLIND Director 2003-05-01 CURRENT 1991-10-31 Active
COLIN ALBERT PARKER CANCER AID MERTHYR TYDFIL LTD. Director 2015-11-05 CURRENT 2003-09-15 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
2024-03-18FULL ACCOUNTS MADE UP TO 31/07/23
2024-02-05CONFIRMATION STATEMENT MADE ON 31/01/24, WITH NO UPDATES
2023-08-10DIRECTOR APPOINTED MR ADRIAN MICHAEL PATRICK DE COURCEY
2023-08-10DIRECTOR APPOINTED MR MATTHEW ANTHONY MORGAN DICKS
2023-08-10DIRECTOR APPOINTED MR MICHAEL ANDREW O'NEILL
2023-07-24APPOINTMENT TERMINATED, DIRECTOR ANDREW ROBERT WHITCOMBE
2023-06-05Memorandum articles filed
2023-04-05FULL ACCOUNTS MADE UP TO 31/07/22
2023-02-08CONFIRMATION STATEMENT MADE ON 31/01/23, WITH NO UPDATES
2022-08-04AP01DIRECTOR APPOINTED MRS JULIE ANNE BELLAMY
2022-05-12TM01APPOINTMENT TERMINATED, DIRECTOR CATHERINE JANE THOMAS
2022-04-29FULL ACCOUNTS MADE UP TO 31/07/21
2022-04-29AAFULL ACCOUNTS MADE UP TO 31/07/21
2022-02-14CONFIRMATION STATEMENT MADE ON 31/01/22, WITH NO UPDATES
2022-02-14CS01CONFIRMATION STATEMENT MADE ON 31/01/22, WITH NO UPDATES
2022-01-10Termination of appointment of Gwawr Eleri Taylor on 2021-12-31
2022-01-10Appointment of Mrs Lucy Claire Fitzgerald as company secretary on 2022-01-06
2022-01-10AP03Appointment of Mrs Lucy Claire Fitzgerald as company secretary on 2022-01-06
2022-01-10TM02Termination of appointment of Gwawr Eleri Taylor on 2021-12-31
2021-06-24CH03SECRETARY'S DETAILS CHNAGED FOR DR GWAWR ELERI JONES on 2021-06-24
2021-06-24CS01CONFIRMATION STATEMENT MADE ON 31/01/21, WITH NO UPDATES
2021-04-13AAFULL ACCOUNTS MADE UP TO 31/07/20
2021-03-17AP01DIRECTOR APPOINTED MR ANDREW ROBERT WHITCOMBE
2020-08-05TM02Termination of appointment of Lucy Claire Fitzgerald on 2020-06-22
2020-07-16AAFULL ACCOUNTS MADE UP TO 31/07/19
2020-06-09TM01APPOINTMENT TERMINATED, DIRECTOR ANTONY MARCUS JENKINS
2020-02-12CS01CONFIRMATION STATEMENT MADE ON 31/01/20, WITH NO UPDATES
2019-12-02AP03Appointment of Mrs Lucy Claire Fitzgerald as company secretary on 2019-11-21
2019-10-10TM01APPOINTMENT TERMINATED, DIRECTOR ALAN BUSH
2019-09-05AUDAUDITOR'S RESIGNATION
2019-04-23AAFULL ACCOUNTS MADE UP TO 31/07/18
2019-04-04AA01Previous accounting period shortened from 31/08/18 TO 31/07/18
2019-03-05AP01DIRECTOR APPOINTED MRS KATY BURNS
2019-02-19MEM/ARTSARTICLES OF ASSOCIATION
2019-02-19RES01ADOPT ARTICLES 19/02/19
2019-02-08CS01CONFIRMATION STATEMENT MADE ON 31/01/19, WITH NO UPDATES
2018-08-31TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ANTHONY GRAYSTONE
2018-08-22RES01ADOPT ARTICLES 22/08/18
2018-08-15PSC02Notification of Merthyr Tydfil College Limited as a person with significant control on 2018-08-08
2018-08-15PSC09Withdrawal of a person with significant control statement on 2018-08-15
2018-08-15AP01DIRECTOR APPOINTED MR ANTONY MARCUS JENKINS
2018-08-15AP01DIRECTOR APPOINTED MR PAUL GRAY
2018-08-14TM02Termination of appointment of Paul Gray on 2018-08-08
2018-08-14TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT WILDING
2018-08-14TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ROBBINS
2018-08-14TM01APPOINTMENT TERMINATED, DIRECTOR COLIN PARKER
2018-08-14TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN HOWELL
2018-08-14TM01APPOINTMENT TERMINATED, DIRECTOR TERENCE COLLINS
2018-08-14TM01APPOINTMENT TERMINATED, DIRECTOR PETER BRILL
2018-08-14AP03Appointment of Dr Gwawr Eleri Jones as company secretary on 2018-08-08
2018-08-14AP01DIRECTOR APPOINTED MS CATHERINE JANE THOMAS
2018-08-14AP01DIRECTOR APPOINTED MRS LISA MICHELLE THOMAS
2018-08-14AP01DIRECTOR APPOINTED DR JOHN ANTHONY GRAYSTONE
2018-08-14AP01DIRECTOR APPOINTED MRS KATHARINE SARA FOWLER
2018-04-26AAFULL ACCOUNTS MADE UP TO 31/08/17
2018-02-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2018-02-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2018-02-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2018-02-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2018-02-08CS01CONFIRMATION STATEMENT MADE ON 31/01/18, NO UPDATES
2017-04-20AAFULL ACCOUNTS MADE UP TO 31/08/16
2017-01-31CS01CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES
2016-03-23AAFULL ACCOUNTS MADE UP TO 31/08/15
2016-02-22TM01APPOINTMENT TERMINATED, DIRECTOR SHARON HAMER
2016-02-01AR0131/01/16 NO MEMBER LIST
2015-06-06AAFULL ACCOUNTS MADE UP TO 31/08/14
2015-04-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 024723310005
2015-02-02AR0131/01/15 NO MEMBER LIST
2014-03-13AP01DIRECTOR APPOINTED DAVID JOHN ROBBINS
2014-02-03AR0131/01/14 NO MEMBER LIST
2014-02-03TM01APPOINTMENT TERMINATED, DIRECTOR CLIFFORD JONES
2014-02-03AAFULL ACCOUNTS MADE UP TO 31/08/13
2013-06-28AP01DIRECTOR APPOINTED MR COLIN PARKER
2013-03-18AP03SECRETARY APPOINTED MR PAUL GRAY
2013-03-18TM01APPOINTMENT TERMINATED, DIRECTOR PAUL GRAY
2013-03-13AP01DIRECTOR APPOINTED MR PAUL GRAY
2013-03-13TM02APPOINTMENT TERMINATED, SECRETARY COLIN PARKER
2013-02-13AP01DIRECTOR APPOINTED MRS SHARON HAMER
2013-02-07AAFULL ACCOUNTS MADE UP TO 31/08/12
2013-02-06AR0131/01/13 NO MEMBER LIST
2013-02-06TM01APPOINTMENT TERMINATED, DIRECTOR TEGWYN JONES
2013-02-06TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT CARR
2012-02-03AR0131/01/12 NO MEMBER LIST
2012-02-03TM01APPOINTMENT TERMINATED, DIRECTOR GERALDINE ROBBINS
2012-01-30AAFULL ACCOUNTS MADE UP TO 31/08/11
2011-03-22AR0131/01/11 NO MEMBER LIST
2011-03-22CH01DIRECTOR'S CHANGE OF PARTICULARS / GERALDINE WEBSTER ROBBINS / 01/01/2011
2011-01-20AAFULL ACCOUNTS MADE UP TO 31/08/10
2010-02-12AR0131/01/10 NO MEMBER LIST
2010-02-12CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT OWEN WILDING / 12/02/2010
2010-02-12CH01DIRECTOR'S CHANGE OF PARTICULARS / GERALDINE WEBSTER ROBBINS / 12/02/2010
2010-02-12CH01DIRECTOR'S CHANGE OF PARTICULARS / TEGWYN HAVARD JONES / 12/02/2010
2010-02-12CH01DIRECTOR'S CHANGE OF PARTICULARS / CLIFFORD JONES / 12/02/2010
2010-02-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN HOWELL / 12/02/2010
2010-02-12CH01DIRECTOR'S CHANGE OF PARTICULARS / TERENCE PATRICK COLLINS / 12/02/2010
2010-02-12CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER BRILL / 12/02/2010
2010-01-05AAFULL ACCOUNTS MADE UP TO 31/08/09
2009-05-13288bAPPOINTMENT TERMINATED DIRECTOR AGNES LEWIS
2009-02-05363aANNUAL RETURN MADE UP TO 31/01/09
2009-01-12AAFULL ACCOUNTS MADE UP TO 31/08/08
2008-04-24288aDIRECTOR APPOINTED GERALDINE WEBSTER ROBBINS
2008-02-08363aANNUAL RETURN MADE UP TO 31/01/08
2008-01-09AAFULL ACCOUNTS MADE UP TO 31/08/07
2007-10-16288aNEW DIRECTOR APPOINTED
2007-10-16288aNEW DIRECTOR APPOINTED
2007-06-14AAFULL ACCOUNTS MADE UP TO 31/08/06
2007-05-25288bDIRECTOR RESIGNED
2007-03-23395PARTICULARS OF MORTGAGE/CHARGE
2007-02-02363aANNUAL RETURN MADE UP TO 31/01/07
2006-11-10288aNEW DIRECTOR APPOINTED
2006-10-16288bDIRECTOR RESIGNED
2006-04-19AAFULL ACCOUNTS MADE UP TO 31/08/05
2006-02-02363aANNUAL RETURN MADE UP TO 31/01/06
2005-04-19AAFULL ACCOUNTS MADE UP TO 31/08/04
2005-02-09363sANNUAL RETURN MADE UP TO 31/01/05
2004-08-04288aNEW DIRECTOR APPOINTED
2004-05-26AAFULL ACCOUNTS MADE UP TO 31/08/03
2004-02-08363sANNUAL RETURN MADE UP TO 31/01/04
2003-04-07AAFULL ACCOUNTS MADE UP TO 31/08/02
2003-02-11363sANNUAL RETURN MADE UP TO 31/01/03
2002-07-10395PARTICULARS OF MORTGAGE/CHARGE
2002-03-27AAFULL ACCOUNTS MADE UP TO 31/08/01
2002-02-05363sANNUAL RETURN MADE UP TO 31/01/02
2001-04-27AAFULL ACCOUNTS MADE UP TO 31/08/00
2001-03-29288aNEW DIRECTOR APPOINTED
2001-02-13363sANNUAL RETURN MADE UP TO 31/01/01
2000-03-27225ACC. REF. DATE SHORTENED FROM 13/09/00 TO 31/08/00
2000-03-20AAFULL ACCOUNTS MADE UP TO 13/09/99
Industry Information
SIC/NAIC Codes
85 - Education
856 - Educational support activities
85600 - Educational support services




Licences & Regulatory approval
We could not find any licences issued to TYDFIL TRAINING CONSORTIUM 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 TYDFIL TRAINING CONSORTIUM 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
2015-04-01 Outstanding MERTHYR TYDFIL COUNTY BOROUGH COUNCIL
LEGAL CHARGE 2007-03-23 Outstanding THE NATIONAL ASSEMBLY FOR WALES
LEGAL CHARGE 2002-07-10 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1998-05-11 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1995-04-12 Outstanding BARCLAYS BANK PLC,
Intangible Assets
Patents
We have not found any records of TYDFIL TRAINING CONSORTIUM LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of TYDFIL TRAINING CONSORTIUM LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TYDFIL TRAINING CONSORTIUM 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 (85600 - Educational support services) as TYDFIL TRAINING CONSORTIUM LIMITED are:

CFBT ADVICE AND GUIDANCE LIMITED £ 6,204,205
3BM LIMITED £ 1,829,485
FUTURES ADVICE, SKILLS AND EMPLOYMENT LIMITED £ 1,035,753
PROSPECTS SERVICES £ 701,282
TRIBAL EDUCATION LIMITED £ 506,441
15BILLION £ 456,443
C & K CAREERS LTD £ 346,125
LEARNING POOL LIMITED £ 284,762
SPEECH AND LANGUAGE UK SERVICES LTD £ 284,261
HARROW CLUB £ 199,998
CSW GROUP LIMITED £ 23,555,379
TRIBAL EDUCATION LIMITED £ 18,672,554
PROSPECTS SERVICES £ 14,772,359
THE TOGETHER TRUST £ 13,553,606
NORTHERN GRID FOR LEARNING £ 11,615,227
SHEFFIELD FUTURES £ 9,577,755
ONE EDUCATION LIMITED £ 9,211,785
SPEECH AND LANGUAGE UK SERVICES LTD £ 7,357,587
LEARNING POOL LIMITED £ 6,761,156
CFBT ADVICE AND GUIDANCE LIMITED £ 6,204,205
CSW GROUP LIMITED £ 23,555,379
TRIBAL EDUCATION LIMITED £ 18,672,554
PROSPECTS SERVICES £ 14,772,359
THE TOGETHER TRUST £ 13,553,606
NORTHERN GRID FOR LEARNING £ 11,615,227
SHEFFIELD FUTURES £ 9,577,755
ONE EDUCATION LIMITED £ 9,211,785
SPEECH AND LANGUAGE UK SERVICES LTD £ 7,357,587
LEARNING POOL LIMITED £ 6,761,156
CFBT ADVICE AND GUIDANCE LIMITED £ 6,204,205
CSW GROUP LIMITED £ 23,555,379
TRIBAL EDUCATION LIMITED £ 18,672,554
PROSPECTS SERVICES £ 14,772,359
THE TOGETHER TRUST £ 13,553,606
NORTHERN GRID FOR LEARNING £ 11,615,227
SHEFFIELD FUTURES £ 9,577,755
ONE EDUCATION LIMITED £ 9,211,785
SPEECH AND LANGUAGE UK SERVICES LTD £ 7,357,587
LEARNING POOL LIMITED £ 6,761,156
CFBT ADVICE AND GUIDANCE LIMITED £ 6,204,205
Outgoings
Business Rates/Property Tax
No properties were found where TYDFIL TRAINING CONSORTIUM 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 TYDFIL TRAINING CONSORTIUM 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 TYDFIL TRAINING CONSORTIUM 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.