Background WavePink WaveYellow Wave

ROCHDALE TRAINING ASSOCIATION LIMITED (00897078)

ROCHDALE TRAINING ASSOCIATION LIMITED (00897078) is an active UK company. incorporated on 31 January 1967. with registered office in Rochdale. The company operates in the Education sector, engaged in technical and vocational secondary education. ROCHDALE TRAINING ASSOCIATION LIMITED has been registered for 59 years. Current directors include BEETHAM, Robert James, ELLISON, Heather Zara, HAWORTH-KING, Joanne and 4 others.

Company Number
00897078
Status
active
Type
private-limited-guarant-nsc
Incorporated
31 January 1967
Age
59 years
Address
Rochdale Training Ass, Rochdale, OL16 5NA
Industry Sector
Education
Business Activity
Technical and vocational secondary education
Directors
BEETHAM, Robert James, ELLISON, Heather Zara, HAWORTH-KING, Joanne, MATTHEWS, Lee Anthony, MCGRATH, Mary, NATALE, Laura Jean, WILDING, Andrew Jonathan
SIC Codes
85320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROCHDALE TRAINING ASSOCIATION LIMITED

ROCHDALE TRAINING ASSOCIATION LIMITED is an active company incorporated on 31 January 1967 with the registered office located in Rochdale. The company operates in the Education sector, specifically engaged in technical and vocational secondary education. ROCHDALE TRAINING ASSOCIATION LIMITED was registered 59 years ago.(SIC: 85320)

Status

active

Active since 59 years ago

Company No

00897078

PRIVATE-LIMITED-GUARANT-NSC Company

Age

59 Years

Incorporated 31 January 1967

Size

N/A

Accounts

ARD: 31/7

Up to Date

1y 1m left

Last Filed

Made up to 31 July 2025 (8 months ago)
Submitted on 18 December 2025 (3 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Full Accounts

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 24 October 2025 (5 months ago)
Submitted on 4 November 2025 (4 months ago)

Next Due

Due by 7 November 2026
For period ending 24 October 2026

Previous Company Names

ROCH ENGINEERING TRAINING SCHOOL (ROCHDALE) LIMITED
From: 31 January 1967To: 22 October 1984
Contact
Address

Rochdale Training Ass Fishwick Street Rochdale, OL16 5NA,

Timeline

14 key events • 2010 - 2026

Funding Officers Ownership
Director Joined
Nov 10
Director Left
Oct 11
Director Left
Jun 14
Director Joined
Apr 15
Director Left
Aug 18
Director Joined
Feb 19
Director Left
Apr 19
Director Joined
Jan 21
Director Joined
Mar 21
Director Left
Nov 23
Director Left
Feb 25
Director Joined
Feb 25
Director Joined
Sept 25
Director Joined
Mar 26
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

8 Active
27 Resigned

NAGY, Jill Anne

Active
Rochdale Training Ass, RochdaleOL16 5NA
Secretary
Appointed 07 Jun 2010

BEETHAM, Robert James

Active
11 Greenwood Court, WarringtonWA3 6DD
Born April 1949
Director
Appointed 11 Jun 2008

ELLISON, Heather Zara

Active
College Road, RochdaleOL12 6HY
Born January 1983
Director
Appointed 06 Dec 2023

HAWORTH-KING, Joanne

Active
2 The Esplanade, RochdaleOL16 1AE
Born December 1972
Director
Appointed 10 Sept 2025

MATTHEWS, Lee Anthony

Active
Wardle Road, RochdaleOL12 9EN
Born July 1979
Director
Appointed 11 Mar 2026

MCGRATH, Mary

Active
Harbour Lane North, RochdaleOL16 3LQ
Born August 1966
Director
Appointed 11 Mar 2015

NATALE, Laura Jean

Active
Drake Street, RochdaleOL11 1EF
Born February 1987
Director
Appointed 09 Dec 2020

WILDING, Andrew Jonathan

Active
Chichester Street, RochdaleOL16 2AU
Born June 1962
Director
Appointed 05 Dec 2018

BROWNING, Kathleen

Resigned
154 Milkstone Road, RochdaleOL11 1NX
Secretary
Appointed N/A
Resigned 20 Dec 1993

HUXLEY, John

Resigned
Sandal Croft, PontefractWF8 3HS
Secretary
Appointed 11 Feb 2002
Resigned 07 Jun 2010

O'TOOLE, John Thomas

Resigned
4 Whitfield Rise, OldhamOL2 7RS
Secretary
Appointed 20 Dec 1993
Resigned 31 Jan 2002

BEAUMONT, Keith

Resigned
5 Waingap Rise, RochdaleOL12 9TZ
Born June 1936
Director
Appointed N/A
Resigned 10 Aug 1992

BRADLEY, Nigel Adrian

Resigned
Gorse Street, OldhamOL9 9QH
Born May 1969
Director
Appointed 04 Jul 2002
Resigned 13 Dec 2024

CLARKE, Jack

Resigned
1 Thorncliffe Park, OldhamOL2 5RX
Born August 1936
Director
Appointed N/A
Resigned 16 Jun 2000

CRYER, Susan Lindsey

Resigned
Rochdale Training Ass, RochdaleOL16 5NA
Born September 1960
Director
Appointed 27 Jan 2010
Resigned 24 Apr 2019

CUFFE, Michael

Resigned
24 Alpine Drive, RochdaleOL12 9NZ
Born August 1951
Director
Appointed 27 Aug 1997
Resigned 04 Jul 2002

DUNPHY, Malcolm Peter

Resigned
Bent Hill Church Road, OldhamOL2 7AT
Born April 1944
Director
Appointed 01 Feb 1992
Resigned 23 May 2006

FURBER, Martin Christopher

Resigned
10 Christopher Acre, RochdaleOL11 5FE
Born April 1962
Director
Appointed 11 Jul 1994
Resigned 20 Jun 1997

HANSON, Malcolm

Resigned
One Ash,Ashmount Drive, RochdaleOL12 6HP
Born August 1945
Director
Appointed N/A
Resigned 21 Jan 2004

HICKFORD, Neil

Resigned
Mayroyd Norden Road, RochdaleOL11 5PT
Born January 1961
Director
Appointed 18 Jun 2004
Resigned 16 Aug 2018

HORSFORD, Michael Stewart

Resigned
Hawksclough Farm Cottage, Hebden BridgeHX7 5AW
Born June 1947
Director
Appointed N/A
Resigned 13 Oct 2000

KILDUFF, James

Resigned
4 Harefield Drive, RochdaleOL10 1RN
Born July 1939
Director
Appointed 14 Jul 1995
Resigned 16 Jun 2000

MILLNS, Alistair Rafe

Resigned
40 Church Lane, MacclesfieldSK11 9NN
Born June 1943
Director
Appointed N/A
Resigned 28 Apr 1995

MILLS, Kenneth

Resigned
331 Shawclough Road, RochdaleOL12 7HL
Born October 1944
Director
Appointed 04 Jul 2002
Resigned 22 Oct 2004

O'TOOLE, John Thomas

Resigned
4 Whitfield Rise, OldhamOL2 7RS
Born January 1942
Director
Appointed N/A
Resigned 31 Mar 1993

PORRITT, John Murray

Resigned
12 Beaumonds Way, RochdaleOL11 5NL
Born January 1935
Director
Appointed N/A
Resigned 03 Mar 1995

PORRITT, Timothy James

Resigned
South Cottage, RochdaleOL12 7HR
Born June 1975
Director
Appointed 12 Jan 2001
Resigned 03 Sept 2002

PRIESTLEY, Jack Stanworth

Resigned
25 Battersby Street, RochdaleOL11 4DE
Born April 1948
Director
Appointed 26 Mar 2004
Resigned 26 May 2014

ROTHWELL, Anthony Frederick

Resigned
1 Priory Close, RossendaleBB4 9HB
Born October 1955
Director
Appointed 07 Sept 1995
Resigned 05 Dec 2003

SIMKISS, Paul Edward

Resigned
Bentley Avenue, ManchesterM24 2GP
Born June 1971
Director
Appointed 09 Dec 2020
Resigned 29 Sept 2023

SINGLETON, Michael Alan

Resigned
19 Rodger Drive, WakefieldWF2 7NE
Born August 1953
Director
Appointed 13 Apr 1992
Resigned 20 Sept 1993

SMITH, John Graham

Resigned
Bobbins, RochdaleOL12 7HS
Born March 1950
Director
Appointed 01 Feb 1992
Resigned 09 Apr 2008

STOTT, Philip John

Resigned
18 St Marys Avenue, WiganWN5 7QL
Born January 1944
Director
Appointed N/A
Resigned 28 Feb 1991

UTTLEY, Douglas Leonard

Resigned
20 Camberley Drive, RochdaleOL11 4AZ
Born August 1942
Director
Appointed N/A
Resigned 09 Dec 1991

WHITTLE, Donald Anthony John

Resigned
305 Leigh Road, LeighWN7 1TF
Born September 1949
Director
Appointed 31 May 2006
Resigned 28 Sept 2011
Fundings
Financials
Latest Activities

Filing History

162

Appoint Person Director Company With Name Date
20 March 2026
AP01Appointment of Director
Memorandum Articles
7 February 2026
MAMA
Resolution
20 December 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Full
18 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 February 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
6 February 2025
AP01Appointment of Director
Accounts With Accounts Type Small
12 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
8 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
24 November 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 November 2023
TM01Termination of Director
Accounts With Accounts Type Small
21 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
9 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 March 2021
AP01Appointment of Director
Accounts With Accounts Type Small
28 January 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 January 2021
AP01Appointment of Director
Confirmation Statement With No Updates
23 December 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
7 December 2020
CH01Change of Director Details
Accounts With Accounts Type Small
9 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 May 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
7 February 2019
AP01Appointment of Director
Accounts With Accounts Type Small
13 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 August 2018
TM01Termination of Director
Accounts With Accounts Type Full
1 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 December 2016
CS01Confirmation Statement
Auditors Resignation Company
26 October 2016
AUDAUD
Accounts With Accounts Type Full
22 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 December 2015
AR01AR01
Accounts With Accounts Type Full
21 April 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 April 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
17 December 2014
AR01AR01
Termination Director Company With Name
5 June 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
5 December 2013
AR01AR01
Accounts With Accounts Type Full
25 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 December 2012
AR01AR01
Accounts With Accounts Type Full
23 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 December 2011
AR01AR01
Accounts With Accounts Type Full
19 December 2011
AAAnnual Accounts
Termination Director Company With Name
6 October 2011
TM01Termination of Director
Accounts With Accounts Type Full
22 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 December 2010
AR01AR01
Appoint Person Director Company With Name
10 November 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
8 September 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
8 September 2010
TM02Termination of Secretary
Accounts With Accounts Type Full
10 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 December 2009
AR01AR01
Change Person Director Company With Change Date
22 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
22 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
22 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
22 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
22 December 2009
CH01Change of Director Details
Accounts With Accounts Type Full
17 March 2009
AAAnnual Accounts
Legacy
18 December 2008
363aAnnual Return
Legacy
19 June 2008
288bResignation of Director or Secretary
Legacy
19 June 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
18 March 2008
AAAnnual Accounts
Legacy
20 December 2007
363aAnnual Return
Legacy
20 December 2007
287Change of Registered Office
Accounts With Accounts Type Full
9 January 2007
AAAnnual Accounts
Legacy
8 December 2006
363aAnnual Return
Legacy
20 June 2006
288aAppointment of Director or Secretary
Legacy
6 June 2006
288bResignation of Director or Secretary
Legacy
24 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 February 2006
AAAnnual Accounts
Legacy
22 March 2005
225Change of Accounting Reference Date
Legacy
3 February 2005
288bResignation of Director or Secretary
Legacy
16 December 2004
363sAnnual Return (shuttle)
Legacy
22 July 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 June 2004
AAAnnual Accounts
Legacy
28 May 2004
288aAppointment of Director or Secretary
Legacy
18 May 2004
288bResignation of Director or Secretary
Legacy
18 May 2004
288bResignation of Director or Secretary
Legacy
8 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 July 2003
AAAnnual Accounts
Legacy
28 January 2003
363sAnnual Return (shuttle)
Legacy
23 January 2003
288aAppointment of Director or Secretary
Legacy
22 January 2003
288bResignation of Director or Secretary
Legacy
11 July 2002
288bResignation of Director or Secretary
Legacy
11 July 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
19 June 2002
AAAnnual Accounts
Legacy
28 February 2002
288aAppointment of Director or Secretary
Legacy
5 February 2002
288bResignation of Director or Secretary
Legacy
7 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 May 2001
AAAnnual Accounts
Legacy
23 January 2001
288aAppointment of Director or Secretary
Legacy
19 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 December 2000
AAAnnual Accounts
Legacy
13 November 2000
288bResignation of Director or Secretary
Legacy
13 November 2000
288bResignation of Director or Secretary
Legacy
13 November 2000
288bResignation of Director or Secretary
Legacy
25 October 2000
288cChange of Particulars
Legacy
14 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 July 1999
AAAnnual Accounts
Legacy
23 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 June 1998
AAAnnual Accounts
Legacy
25 November 1997
363sAnnual Return (shuttle)
Legacy
2 November 1997
288aAppointment of Director or Secretary
Legacy
24 October 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Small
11 July 1997
AAAnnual Accounts
Legacy
22 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 May 1996
AAAnnual Accounts
Legacy
29 November 1995
288288
Legacy
29 November 1995
288288
Legacy
29 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 June 1995
AAAnnual Accounts
Legacy
21 June 1995
288288
Legacy
21 June 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
21 December 1994
288288
Legacy
21 December 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 July 1994
AAAnnual Accounts
Legacy
24 May 1994
288288
Legacy
24 May 1994
288288
Legacy
24 May 1994
288288
Legacy
8 February 1994
288288
Legacy
15 December 1993
288288
Legacy
15 December 1993
288288
Legacy
15 December 1993
288288
Legacy
15 December 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 September 1993
AAAnnual Accounts
Legacy
23 June 1993
288288
Legacy
19 January 1993
288288
Legacy
19 January 1993
288288
Legacy
7 January 1993
288288
Legacy
7 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 July 1992
AAAnnual Accounts
Legacy
20 December 1991
363b363b
Accounts With Accounts Type Full
8 October 1991
AAAnnual Accounts
Legacy
11 June 1991
288288
Legacy
17 April 1991
225(1)225(1)
Accounts With Accounts Type Full
27 March 1991
AAAnnual Accounts
Legacy
27 March 1991
288288
Legacy
27 March 1991
288288
Legacy
27 March 1991
288288
Legacy
27 March 1991
363aAnnual Return
Legacy
6 February 1990
288288
Legacy
22 January 1990
288288
Accounts With Accounts Type Full
11 January 1990
AAAnnual Accounts
Legacy
11 January 1990
363363
Legacy
14 June 1989
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
24 April 1989
AAAnnual Accounts
Legacy
24 April 1989
288288
Legacy
24 April 1989
288288
Legacy
24 April 1989
363363
Legacy
25 May 1988
395Particulars of Mortgage or Charge
Legacy
10 May 1988
288288
Accounts With Accounts Type Full
10 May 1988
AAAnnual Accounts
Legacy
10 May 1988
363363
Legacy
18 January 1988
287Change of Registered Office
Legacy
2 April 1987
288288
Legacy
2 April 1987
288288
Accounts With Made Up Date
2 April 1987
AAAnnual Accounts
Legacy
2 April 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87