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

ALCD (TRAINING) LIMITED

16 BROAD STREET, EYE, SUFFOLK, IP23 7AF,
Company Registration Number
04158593
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Alcd (training) Ltd
ALCD (TRAINING) LIMITED was founded on 2001-02-12 and has its registered office in Eye. The organisation's status is listed as "Active". Alcd (training) Limited 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 TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ALCD (TRAINING) LIMITED
 
Legal Registered Office
16 BROAD STREET
EYE
SUFFOLK
IP23 7AF
Other companies in CM2
 
Filing Information
Company Number 04158593
Company ID Number 04158593
Date formed 2001-02-12
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 12/02/2016
Return next due 12/03/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-07 02:07:23
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ALCD (TRAINING) LIMITED
The accountancy firm based at this address is ANDREW PRENTICE PARTNERSHIP 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 ALCD (TRAINING) LIMITED

Current Directors
Officer Role Date Appointed
FRANCIS DORIAN KENDALL
Director 2017-01-19
IAIN STARK
Director 2016-01-25
DAVID RICHARD WRIGHT
Director 2015-09-10
Previous Officers
Officer Role Date Appointed Date Resigned
STEVEN DAVIES
Director 2015-09-10 2018-06-13
ROBERT COOK
Director 2014-06-18 2017-06-18
DAVID PAUL COOPER
Director 2014-04-07 2017-02-21
FRANCIS DORIAN KENDALL
Director 2013-12-20 2016-12-20
JONATHAN DAVID LORD
Director 2014-06-18 2016-06-27
STEPHEN JOHN AVERILL
Director 2013-05-11 2016-05-14
JAMES SCOTT BARRETT
Director 2013-07-03 2016-05-14
SUSAN NASH
Director 2013-05-11 2016-05-14
ROBERT GEORGE CONNELLY
Director 2013-05-11 2016-01-23
CLAIRE GREEN
Company Secretary 2013-05-11 2014-12-31
CLAIRE GREEN
Director 2012-07-10 2014-12-31
MURRAY HEINING
Director 2013-05-11 2014-04-11
PHILIP ROBOTHAM
Director 2013-05-11 2013-12-12
JOHN CHRISTOPHER HOCKING
Company Secretary 2008-03-08 2013-05-11
JOHN CHRISTOPHER HOCKING
Director 2002-03-02 2013-05-11
MICHAEL BERNARD KAIN
Director 2011-03-31 2013-05-11
IAIN LESLIE STARK
Director 2008-03-08 2013-05-11
VICTORIA STEPHANIE KATHERINE JANE HOPKINS
Director 2006-03-04 2012-05-11
WENDY SUZANNE POPPLEWELL
Director 2004-03-06 2010-03-20
JOSEPH LOCKE
Company Secretary 2006-03-04 2008-03-08
IAIN LESLIE STARK
Company Secretary 2008-03-08 2008-03-08
GERALD WILLIAM EDWARDS
Company Secretary 2005-03-05 2006-03-04
GERALD WILLIAM EDWARDS
Director 2005-03-05 2006-03-04
CLIVE DUDLEY JAMES NOLAN
Director 2005-03-05 2005-09-30
PAUL THOMAS CARTER
Company Secretary 2001-03-30 2005-03-05
MATTHEW RICHARD HARMAN
Director 2001-03-30 2004-03-06
SUSAN JANE KENDRY
Director 2001-03-30 2004-03-06
ROBERT RUSSELL TANNER
Director 2001-03-30 2002-03-02
GOWER SECRETARIES LIMITED
Company Secretary 2001-02-12 2001-05-22
GOWER NOMINEES LIMITED
Director 2001-02-12 2001-05-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
FRANCIS DORIAN KENDALL ASSOCIATION OF LAW COSTS DRAFTSMEN LIMITED(THE) Director 2017-01-20 CURRENT 1977-09-20 Active
IAIN STARK A L C C (TRAINING) LIMITED Director 2016-05-20 CURRENT 2002-03-06 Active - Proposal to Strike off
IAIN STARK ASSOCIATION OF LAW COSTS DRAFTSMEN LIMITED(THE) Director 2016-01-25 CURRENT 1977-09-20 Active
DAVID RICHARD WRIGHT ASSOCIATION OF LAW COSTS DRAFTSMEN LIMITED(THE) Director 2015-10-16 CURRENT 1977-09-20 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
2023-09-2831/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-27Memorandum articles filed
2023-02-15CONFIRMATION STATEMENT MADE ON 11/02/23, WITH NO UPDATES
2022-07-28AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-08AP01DIRECTOR APPOINTED MRS LAURA REES
2022-04-01TM01APPOINTMENT TERMINATED, DIRECTOR JACK RIDGWAY
2022-02-11CONFIRMATION STATEMENT MADE ON 11/02/22, WITH NO UPDATES
2022-02-11CS01CONFIRMATION STATEMENT MADE ON 11/02/22, WITH NO UPDATES
2021-12-16DIRECTOR APPOINTED MR JACK RIDGWAY
2021-12-16DIRECTOR APPOINTED MR BEN NETHERCOTT
2021-12-16DIRECTOR APPOINTED SARAH LLOYD HUTCHINSON
2021-12-16DIRECTOR APPOINTED MR IAN GILBERT
2021-12-16AP01DIRECTOR APPOINTED MR JACK RIDGWAY
2021-12-14DIRECTOR APPOINTED MRS VICTORIA JANE MORRISON-HUGHES
2021-12-14APPOINTMENT TERMINATED, DIRECTOR CLAIRE GREEN
2021-12-14TM01APPOINTMENT TERMINATED, DIRECTOR CLAIRE GREEN
2021-12-14AP01DIRECTOR APPOINTED MRS VICTORIA JANE MORRISON-HUGHES
2021-12-01TM01APPOINTMENT TERMINATED, DIRECTOR FRANCIS DORIAN KENDALL
2021-09-27AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-18CS01CONFIRMATION STATEMENT MADE ON 11/02/21, WITH NO UPDATES
2020-08-25AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-25AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-12CS01CONFIRMATION STATEMENT MADE ON 11/02/20, WITH NO UPDATES
2020-02-12CS01CONFIRMATION STATEMENT MADE ON 11/02/20, WITH NO UPDATES
2019-08-19AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-22AD01REGISTERED OFFICE CHANGED ON 22/07/19 FROM Dbh 16 Hopper Way Diss Norfolk IP22 4GT England
2019-05-07AP01DIRECTOR APPOINTED MRS CLAIRE GREEN
2019-05-07TM01APPOINTMENT TERMINATED, DIRECTOR IAIN STARK
2019-02-18CS01CONFIRMATION STATEMENT MADE ON 18/02/19, WITH NO UPDATES
2019-02-12CS01CONFIRMATION STATEMENT MADE ON 12/02/19, WITH NO UPDATES
2018-10-19TM01APPOINTMENT TERMINATED, DIRECTOR DAVID RICHARD WRIGHT
2018-09-11AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-13TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN DAVIES
2018-02-12CS01CONFIRMATION STATEMENT MADE ON 12/02/18, WITH NO UPDATES
2017-08-07AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-19TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT COOK
2017-03-24AD01REGISTERED OFFICE CHANGED ON 24/03/2017 FROM DBH 16 HOPPER WAY DISS IP22 4GT ENGLAND
2017-03-24AD01REGISTERED OFFICE CHANGED ON 24/03/2017 FROM 26 RED LION SQUARE LONDON WC1R 4AG ENGLAND
2017-02-21TM01APPOINTMENT TERMINATED, DIRECTOR DAVID COOPER
2017-02-21TM01APPOINTMENT TERMINATED, DIRECTOR DAVID COOPER
2017-02-13CS01CONFIRMATION STATEMENT MADE ON 12/02/17, WITH UPDATES
2017-01-31AP01DIRECTOR APPOINTED MR FRANCIS DORIAN KENDALL
2017-01-09TM01APPOINTMENT TERMINATED, DIRECTOR FRANCIS DORIAN KENDALL
2016-10-07AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-09AD01REGISTERED OFFICE CHANGED ON 09/09/16 FROM 47 Church Street Great Baddow Chelmsford Essex CM2 7JA
2016-06-28TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN DAVID LORD
2016-05-20TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN NASH
2016-05-20TM01APPOINTMENT TERMINATED, DIRECTOR JAMES BARRETT
2016-05-20TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN AVERILL
2016-03-23RES13COMPANY BUSINESS 19/02/2016
2016-03-23RES01ADOPT ARTICLES 23/03/16
2016-02-15AR0112/02/16 NO MEMBER LIST
2016-02-12AP01DIRECTOR APPOINTED MR IAIN STARK
2016-02-12AP01DIRECTOR APPOINTED MR DAVID RICHARD WRIGHT
2016-02-12AP01DIRECTOR APPOINTED MR STEVEN DAVIES
2016-02-12TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT CONNELLY
2015-09-07AA31/12/14 TOTAL EXEMPTION SMALL
2015-03-04AR0112/02/15 NO MEMBER LIST
2015-03-04AP01DIRECTOR APPOINTED MR JONATHAN DAVID LORD
2015-03-04AP01DIRECTOR APPOINTED MR ROBERT COOK
2015-03-04TM01APPOINTMENT TERMINATED, DIRECTOR CLAIRE GREEN
2015-03-04TM02APPOINTMENT TERMINATED, SECRETARY CLAIRE GREEN
2014-06-05AA31/12/13 TOTAL EXEMPTION SMALL
2014-04-20AP01DIRECTOR APPOINTED MR DAVID PAUL COOPER
2014-04-15AP01DIRECTOR APPOINTED MRS CLAIRE GREEN
2014-04-15TM01APPOINTMENT TERMINATED, DIRECTOR MURRAY HEINING
2014-04-04AP01DIRECTOR APPOINTED MR JAMES SCOTT BARRETT
2014-04-04AP01DIRECTOR APPOINTED MR ROBERT GEORGE CONNELLY
2014-04-04AP01DIRECTOR APPOINTED MR FRANCIS KENDALL
2014-04-04AP01DIRECTOR APPOINTED MRS SUSAN NASH
2014-03-03AR0112/02/14 NO MEMBER LIST
2013-12-13TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP ROBOTHAM
2013-09-26AA31/12/12 TOTAL EXEMPTION SMALL
2013-05-14AP01DIRECTOR APPOINTED MR STEPHEN JOHN AVERILL
2013-05-14AP03SECRETARY APPOINTED MRS CLAIRE GREEN
2013-05-14AP01DIRECTOR APPOINTED MR PHILIP ROBOTHAM
2013-05-14AP01DIRECTOR APPOINTED MR MURRAY HEINING
2013-05-14TM01APPOINTMENT TERMINATED, DIRECTOR IAIN STARK
2013-05-14TM02APPOINTMENT TERMINATED, SECRETARY JOHN HOCKING
2013-05-14TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL KAIN
2013-05-14TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HOCKING
2013-03-06AR0112/02/13 NO MEMBER LIST
2012-09-14AA31/12/11 TOTAL EXEMPTION SMALL
2012-06-14TM01APPOINTMENT TERMINATED, DIRECTOR VICTORIA HOPKINS
2012-03-07AR0112/02/12 NO MEMBER LIST
2011-05-19AA31/12/10 TOTAL EXEMPTION SMALL
2011-03-31AP01DIRECTOR APPOINTED MR MICHAEL BERNARD KAIN
2011-03-30AR0112/02/11 NO MEMBER LIST
2011-03-24TM01APPOINTMENT TERMINATED, DIRECTOR WENDY POPPLEWELL
2010-09-30AA31/12/09 TOTAL EXEMPTION SMALL
2010-02-15AR0112/02/10 NO MEMBER LIST
2010-02-15CH01DIRECTOR'S CHANGE OF PARTICULARS / WENDY SUZANNE POPPLEWELL / 12/02/2010
2009-10-29AA31/12/08 TOTAL EXEMPTION SMALL
2009-04-08363aANNUAL RETURN MADE UP TO 12/02/09
2009-04-08288aSECRETARY APPOINTED MR JOHN CHRISTOPHER HOCKING
2009-04-07288bAPPOINTMENT TERMINATED SECRETARY IAIN STARK
2008-10-22AA31/12/07 TOTAL EXEMPTION SMALL
2008-06-05288aSECRETARY APPOINTED MR IAIN LESLIE STARK
2008-06-05288aDIRECTOR APPOINTED MR IAIN LESLIE STARK
2008-06-04288bAPPOINTMENT TERMINATED SECRETARY JOSEPH LOCKE
2008-02-20363aANNUAL RETURN MADE UP TO 12/02/08
2007-05-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-03-16363(288)DIRECTOR'S PARTICULARS CHANGED
2007-03-16363sANNUAL RETURN MADE UP TO 12/02/07
2006-09-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-04-24288aNEW SECRETARY APPOINTED
2006-04-20288aNEW DIRECTOR APPOINTED
2006-03-15288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-02-22363sANNUAL RETURN MADE UP TO 12/02/06
2005-09-28288bDIRECTOR RESIGNED
2005-08-26288bSECRETARY RESIGNED
2005-07-18288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-07-01288aNEW DIRECTOR APPOINTED
2005-06-21288aNEW DIRECTOR APPOINTED
2005-05-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-03-11363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2005-03-11363sANNUAL RETURN MADE UP TO 12/02/05
2004-10-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2004-09-23287REGISTERED OFFICE CHANGED ON 23/09/04 FROM: 21-27 SAINT PAULS STREET LEEDS WEST YORKSHIRE LS1 2ER
2004-03-05288bDIRECTOR RESIGNED
2004-03-01363sANNUAL RETURN MADE UP TO 12/02/04
2003-06-16363(288)DIRECTOR'S PARTICULARS CHANGED
2003-06-16363sANNUAL RETURN MADE UP TO 12/02/03
2003-05-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2002-06-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01
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 ALCD (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 ALCD (TRAINING) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ALCD (TRAINING) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.138
MortgagesNumMortOutstanding0.096
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.049

This shows the max and average number of mortgages for companies with the same SIC code of 85590 - Other education n.e.c.

Creditors
Creditors Due Within One Year 2012-01-01 £ 38,000

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
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 ALCD (TRAINING) LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-01-01 £ 279,381
Current Assets 2012-01-01 £ 470,242
Debtors 2012-01-01 £ 90,861
Fixed Assets 2012-01-01 £ 268
Shareholder Funds 2012-01-01 £ 432,510
Tangible Fixed Assets 2012-01-01 £ 268

Debtors and other cash assets

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

Outgoings
Business Rates/Property Tax
No properties were found where ALCD (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 ALCD (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 ALCD (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.