Advanced company searchLink opens in new window

VOCATIONAL TRAINING CHARITABLE TRUST

Company number 02050044

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
10 Apr 2018 AA Group of companies' accounts made up to 31 July 2017
11 Oct 2017 CS01 Confirmation statement made on 11 October 2017 with no updates
05 Apr 2017 AA Group of companies' accounts made up to 31 July 2016
14 Dec 2016 EH03 Elect to keep the secretaries register information on the public register
14 Dec 2016 EH01 Elect to keep the directors' register information on the public register
14 Dec 2016 TM01 Termination of appointment of Valerie Kay as a director on 8 December 2016
19 Oct 2016 CS01 Confirmation statement made on 11 October 2016 with updates
09 Aug 2016 TM02 Termination of appointment of Accounting for Charities Ltd as a secretary on 31 July 2016
26 Feb 2016 AP01 Appointment of Mrs Laraine Mary Morris as a director on 12 February 2016
12 Feb 2016 AP01 Appointment of Ms Isabel Mary Sutcliffe as a director on 8 February 2016
03 Feb 2016 AA Full accounts made up to 31 July 2015
15 Oct 2015 AR01 Annual return made up to 11 October 2015 no member list
28 Apr 2015 MA Memorandum and Articles of Association
28 Apr 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
21 Nov 2014 AP01 Appointment of Barbara Mitchell as a director on 4 November 2014
05 Nov 2014 AA Full accounts made up to 31 July 2014
13 Oct 2014 AR01 Annual return made up to 11 October 2014 no member list
13 Oct 2014 TM01 Termination of appointment of Rosanna Charlotte Preston as a director on 30 September 2014
13 Oct 2014 CH01 Director's details changed for Mr Anthony Lau-Walker on 31 August 2014
13 Oct 2014 TM01 Termination of appointment of Brian Maurice Boyce as a director on 30 September 2014
09 May 2014 TM01 Termination of appointment of Graham Leicester as a director
24 Apr 2014 TM01 Termination of appointment of Graham Verrall as a director
19 Mar 2014 MEM/ARTS Memorandum and Articles of Association
19 Mar 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
24 Jan 2014 AD01 Registered office address changed from Aspire House Dew Lane Eastleigh Hampshire SO50 9PX on 24 January 2014