Company Information for AWAKEN CONSULTING & TRAINING SERVICES LIMITED
140 CONISCLIFFE ROAD, DARLINGTON, COUNTY DURHAM, DL3 7RT,
|
Company Registration Number
05090240
Private Limited Company
Active |
Company Name | |
---|---|
AWAKEN CONSULTING & TRAINING SERVICES LIMITED | |
Legal Registered Office | |
140 CONISCLIFFE ROAD DARLINGTON COUNTY DURHAM DL3 7RT Other companies in DL7 | |
Company Number | 05090240 | |
---|---|---|
Company ID Number | 05090240 | |
Date formed | 2004-03-31 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/08/2023 | |
Account next due | 31/05/2025 | |
Latest return | 31/03/2016 | |
Return next due | 28/04/2017 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID |
Last Datalog update: | 2024-05-05 14:34:49 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
LISA DE RIJK |
||
LISA DE RIJK |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MARK JOSEPH WAKE |
Company Secretary | ||
REBECCA ELIZABETH PURSSORD |
Director | ||
MARK JOSEPH WAKE |
Director | ||
YORK PLACE COMPANY SECRETARIES LIMITED |
Nominated Secretary | ||
YORK PLACE COMPANY NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
AWAKEN SCHOOL OF OUTCOME ORIENTED PSYCHOTHERAPIES LIMITED | Director | 2006-08-15 | CURRENT | 2006-08-15 | Active |
Date | Document Type | Document Description |
---|---|---|
MICRO ENTITY ACCOUNTS MADE UP TO 31/08/23 | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/08/22 | ||
CONFIRMATION STATEMENT MADE ON 15/11/22, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 15/11/22, WITH UPDATES | |
SH02 | Statement of capital on 2022-10-09 GBP10 | |
SH02 | Statement of capital on 2022-07-19 GBP4,000 | |
AD01 | REGISTERED OFFICE CHANGED ON 11/07/22 FROM Bryn Fforch Nant Peris Caernarfon Gwynedd LL55 4UL Wales | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/08/21 | |
Statement of capital on 2022-01-31 GBP7,000 | ||
SH02 | Statement of capital on 2022-01-31 GBP7,000 | |
Statement of capital on 2011-01-22 GBP8,000 | ||
SH02 | Statement of capital on 2011-01-22 GBP8,000 | |
SH02 | Statement of capital on 2021-11-20 GBP12,000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/11/21, WITH UPDATES | |
SH02 | Statement of capital on 2021-07-13 GBP14,000 | |
SH02 | Statement of capital on 2021-06-08 GBP15,000 | |
SH02 | Statement of capital on 2021-05-04 GBP17,000 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/08/20 | |
SH02 | Statement of capital on 2021-02-08 GBP29,000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/11/20, WITH UPDATES | |
SH02 | Statement of capital on 2020-10-16 GBP35,000 | |
SH02 | Statement of capital on 2020-10-27 GBP34,000 | |
SH02 | Statement of capital on 2020-08-14 GBP39,000 | |
SH02 | Statement of capital on 2020-08-14 GBP39,000 | |
SH02 | Statement of capital on 2020-08-14 GBP39,000 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/08/19 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MS LISA DE RIJK on 2020-01-31 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/11/19, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/08/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/03/19, WITH UPDATES | |
SH02 | Statement of capital on 2018-12-13 GBP41,500 | |
SH02 | Statement of capital on 2018-11-12 GBP45,500 | |
SH02 | Statement of capital on 2018-08-24 GBP47,010 | |
SH02 | Statement of capital on 2018-06-29 GBP50,510 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/03/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/08/17 | |
AA | 31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES | |
LATEST SOC | 16/12/16 STATEMENT OF CAPITAL;GBP 52010 | |
SH02 | Statement of capital on 2016-11-29 GBP52,010 | |
LATEST SOC | 06/04/16 STATEMENT OF CAPITAL;GBP 53010 | |
AR01 | 31/03/16 ANNUAL RETURN FULL LIST | |
AA | 31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 12/02/16 STATEMENT OF CAPITAL;GBP 53010 | |
SH02 | Statement of capital on 2016-01-13 GBP53,010 | |
AD01 | REGISTERED OFFICE CHANGED ON 04/01/16 FROM 13 South Parade Northallerton North Yorkshire DL7 8SE | |
LATEST SOC | 25/11/15 STATEMENT OF CAPITAL;GBP 55010 | |
SH02 | Statement of capital on 2015-11-19 GBP55,010 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MRS LISA WAKE on 2015-05-13 | |
CH01 | Director's details changed for Mrs Lisa Wake on 2015-05-13 | |
LATEST SOC | 17/04/15 STATEMENT OF CAPITAL;GBP 57010 | |
AR01 | 31/03/15 ANNUAL RETURN FULL LIST | |
SH02 | Statement of capital on 2015-03-30 GBP57,010 | |
AA | 31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
SH02 | Statement of capital on 2015-01-05 GBP60,010 | |
RP04 | Second filing of form AR01 previously delivered to Companies House made up to 2014-03-31 | |
ANNOTATION | Clarification | |
SH01 | 02/11/10 STATEMENT OF CAPITAL GBP 65010 | |
LATEST SOC | 04/04/14 STATEMENT OF CAPITAL;GBP 10 | |
AR01 | 31/03/14 FULL LIST | |
AR01 | 31/03/14 FULL LIST | |
AA | 31/08/13 TOTAL EXEMPTION SMALL | |
AA | 31/08/12 TOTAL EXEMPTION SMALL | |
AR01 | 31/03/13 FULL LIST | |
AA | 31/08/11 TOTAL EXEMPTION SMALL | |
AP03 | SECRETARY APPOINTED MRS LISA WAKE | |
TM02 | APPOINTMENT TERMINATED, SECRETARY MARK WAKE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK WAKE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR REBECCA PURSSORD | |
AR01 | 31/03/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MISS REBECCA ELIZABETH WAKE / 25/06/2011 | |
AR01 | 31/03/11 FULL LIST | |
AP01 | DIRECTOR APPOINTED MISS REBECCA ELIZABETH WAKE | |
AA | 31/08/10 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK JOSEPH WAKE / 17/12/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS LISA WAKE / 17/12/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR MARK JOSEPH WAKE / 17/12/2010 | |
AD01 | REGISTERED OFFICE CHANGED ON 17/12/2010 FROM WOODLANDS SNECK GATE LANE NEWBY MIDDLESBROUGH CLEVELAND TS8 0AH UNITED KINGDOM | |
AR01 | 31/03/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK JOSEPH WAKE / 31/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS LISA WAKE / 31/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK JOSEPH WAKE / 01/04/2004 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LISA WAKE / 01/04/2004 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MARK JOSEPH WAKE / 01/04/2004 | |
AA01 | CURREXT FROM 31/03/2010 TO 31/08/2010 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
353 | LOCATION OF REGISTER OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 07/04/2009 FROM UNIT 14 ROSEBERRY COURT STOKESLEY BUSINESS PARK, STOKESLEY, MIDDLESBROUGH CLEVELAND TS9 5QT | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 24/04/07 FROM: UNIT 14 ROSEBERRY COURT STOKESLEY BUSINESS PARK, STOKESLEY, MIDDLESBROUGH CLEVELAND TS9 5QT | |
287 | REGISTERED OFFICE CHANGED ON 24/04/07 FROM: WOODLANDS, SNECK GATE LANE NEWBY MIDDLESBOROUGH CLEVELAND TS8 0AH | |
190 | LOCATION OF DEBENTURE REGISTER | |
353 | LOCATION OF REGISTER OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS | |
88(2)R | AD 06/04/04--------- £ SI 9@1=9 £ IC 1/10 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 02/04/04 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.27 | 9 |
MortgagesNumMortOutstanding | 0.18 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.09 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 85590 - Other education n.e.c.
Creditors Due After One Year | 2013-08-31 | £ 20,000 |
---|---|---|
Creditors Due Within One Year | 2013-08-31 | £ 41,481 |
Creditors Due Within One Year | 2012-08-31 | £ 64,108 |
Creditors and other liabilities
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 AWAKEN CONSULTING & TRAINING SERVICES LIMITED
Called Up Share Capital | 2013-08-31 | £ 65,010 |
---|---|---|
Called Up Share Capital | 2012-08-31 | £ 65,010 |
Debtors | 2013-08-31 | £ 14,339 |
Debtors | 2012-08-31 | £ 13,863 |
Secured Debts | 2013-08-31 | £ 5,217 |
Secured Debts | 2012-08-31 | £ 23,891 |
Tangible Fixed Assets | 2012-08-31 | £ 1,750 |
Debtors and other cash assets
AWAKEN CONSULTING & TRAINING SERVICES LIMITED owns 1 domain names.
awakenlearn.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Kent County Council | |
|
External Training |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
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. |