Background WavePink WaveYellow Wave

MIDLAND GROUP TRAINING SERVICES LIMITED (00984899)

MIDLAND GROUP TRAINING SERVICES LIMITED (00984899) is an active UK company. incorporated on 17 July 1970. with registered office in West Midlands. The company operates in the Education sector, engaged in other education n.e.c. and 1 other business activities. MIDLAND GROUP TRAINING SERVICES LIMITED has been registered for 55 years. Current directors include BELL, Carolyn, FOSTER, Neil Trevor, KANE, Kevan Robert and 5 others.

Company Number
00984899
Status
active
Type
private-limited-guarant-nsc
Incorporated
17 July 1970
Age
55 years
Address
Gulson Road, West Midlands, CV1 2JG
Industry Sector
Education
Business Activity
Other education n.e.c.
Directors
BELL, Carolyn, FOSTER, Neil Trevor, KANE, Kevan Robert, LAWTON, Giles Frederick, MONTGOMERY, Daniel William, MUSTARD, Jill Peta, REYNOLDS, Tracy, YOXEN, Ian James
SIC Codes
85590, 94110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MIDLAND GROUP TRAINING SERVICES LIMITED

MIDLAND GROUP TRAINING SERVICES LIMITED is an active company incorporated on 17 July 1970 with the registered office located in West Midlands. The company operates in the Education sector, specifically engaged in other education n.e.c. and 1 other business activity. MIDLAND GROUP TRAINING SERVICES LIMITED was registered 55 years ago.(SIC: 85590, 94110)

Status

active

Active since 55 years ago

Company No

00984899

PRIVATE-LIMITED-GUARANT-NSC Company

Age

55 Years

Incorporated 17 July 1970

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 19 September 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 23 September 2025 (6 months ago)
Submitted on 6 October 2025 (5 months ago)

Next Due

Due by 7 October 2026
For period ending 23 September 2026
Contact
Address

Gulson Road Coventry West Midlands, CV1 2JG,

Timeline

31 key events • 2009 - 2026

Funding Officers Ownership
Director Left
Oct 09
Director Joined
Oct 09
Director Joined
Aug 10
Director Left
Sept 11
Director Left
Sept 11
Director Left
Feb 12
Director Joined
Mar 12
Director Joined
May 14
Director Left
May 14
Director Joined
Oct 14
Director Left
Jun 16
Director Left
Jun 16
Director Joined
Oct 18
Director Left
Oct 18
Director Left
Oct 18
Director Joined
Apr 19
Director Joined
Apr 19
Director Left
Jul 19
Director Joined
May 20
Director Left
Oct 20
Director Left
Oct 20
Loan Secured
Jul 21
Director Left
Oct 21
Director Joined
Oct 21
Director Joined
May 22
Director Joined
Jun 23
Director Left
Jul 23
Director Joined
Jun 24
Director Left
Aug 24
Director Left
Dec 25
Director Joined
Mar 26
0
Funding
30
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

9 Active
26 Resigned

BRIDGENS, David Keith

Active
Gulson Road, West MidlandsCV1 2JG
Secretary
Appointed 28 Sept 2018

BELL, Carolyn

Active
Hamilton Terrace, Leamington SpaCV32 4LY
Born January 1973
Director
Appointed 06 Oct 2021

FOSTER, Neil Trevor

Active
Gulson Road, West MidlandsCV1 2JG
Born December 1976
Director
Appointed 24 May 2023

KANE, Kevan Robert

Active
Gulson Road, West MidlandsCV1 2JG
Born November 1964
Director
Appointed 16 Nov 2011

LAWTON, Giles Frederick

Active
Torrington Avenue, CoventryCV4 9AB
Born December 1969
Director
Appointed 24 Sept 2003

MONTGOMERY, Daniel William

Active
Gulson Road, West MidlandsCV1 2JG
Born January 1991
Director
Appointed 27 May 2020

MUSTARD, Jill Peta

Active
Gulson Road, West MidlandsCV1 2JG
Born September 1963
Director
Appointed 22 May 2024

REYNOLDS, Tracy

Active
Gulson Road, West MidlandsCV1 2JG
Born May 1965
Director
Appointed 06 Mar 2019

YOXEN, Ian James

Active
Gulson Road, West MidlandsCV1 2JG
Born August 1971
Director
Appointed 02 Mar 2026

DAVID RICHARD, Welbourne

Resigned
17 Beverley Close, CoventryCV7 7GA
Secretary
Appointed N/A
Resigned 21 Feb 2008

WEATHERLY, Lee Andrew

Resigned
Gulson Road, West MidlandsCV1 2JG
Secretary
Appointed 06 Feb 2008
Resigned 28 Sept 2018

ATKINSON, John Keith

Resigned
Gulson Road, West MidlandsCV1 2JG
Born October 1943
Director
Appointed 23 Sept 1998
Resigned 21 Aug 2013

BARNSDALE, Arthur Derrick

Resigned
Kinwarton Fields, AlcesterB49 6HG
Born April 1918
Director
Appointed N/A
Resigned 01 Sept 2000

BENJAMIN, John

Resigned
Virginia Cottage, NorthamptonNN7 4EL
Born August 1952
Director
Appointed 06 May 1998
Resigned 15 Mar 2000

BLUNDELL, David Andrew

Resigned
Pools Cottages, KenilworthCV8 2JW
Born April 1953
Director
Appointed N/A
Resigned 05 Aug 1992

BOTTERILL, David Malcolm

Resigned
The Tythe Barn, Shipston-On-StourCV36 4PN
Born November 1939
Director
Appointed 12 Feb 1992
Resigned 17 Sept 1998

BROWN, Christopher Charles, Dr

Resigned
Wisteria House, MelbourneDE73 8EJ
Born April 1962
Director
Appointed 09 Nov 2005
Resigned 09 May 2007

BROWN, David John

Resigned
80 Balsall Street East, CoventryCV7 7FT
Born September 1960
Director
Appointed 23 Sept 1998
Resigned 23 Sept 2009

BROWN, Stephen James

Resigned
Unit 1 Cartwright Court, LeicesterLE67 1UE
Born May 1971
Director
Appointed 05 Oct 2018
Resigned 06 Oct 2021

BUTLER, Dennis Anthony

Resigned
Gulson Road, West MidlandsCV1 2JG
Born November 1951
Director
Appointed 22 Sept 2004
Resigned 28 Sept 2018

CHURCHILL, Andrew James

Resigned
Gulson Road, West MidlandsCV1 2JG
Born December 1968
Director
Appointed 21 Apr 2009
Resigned 25 Jun 2019

COLE, Norman

Resigned
Elephant Cottage, RowingtonCV35 7AD
Born August 1933
Director
Appointed N/A
Resigned 20 Sept 1995

DEAN, Martin Alan John

Resigned
79 Mallory Road, Leamington SpaCV33 9QY
Born May 1953
Director
Appointed 01 Jan 1997
Resigned 17 Sept 1998

DIXON, Keith Anthony

Resigned
8 Canterbury Drive, BirminghamB37 7DP
Born December 1946
Director
Appointed N/A
Resigned 14 Sept 1994

ELDEN, Robert John

Resigned
119 Monks Road, CoventryCV3 2BY
Born April 1942
Director
Appointed 16 Sept 1992
Resigned 18 Sept 1996

FERRIS, William Cyril

Resigned
2 Westwood Close, DroitwichWR9 0BD
Born July 1933
Director
Appointed N/A
Resigned 17 Apr 1994

FINDLAY, James William

Resigned
Kensington Keep King John Square, WorcesterWR1 3HN
Born January 1939
Director
Appointed 05 May 1999
Resigned 24 Sept 2003

FRYER, Terry

Resigned
Quiet Ways, Brood Side, Stratford Upon AvonCV37 0JP
Born September 1936
Director
Appointed 23 Mar 1993
Resigned 31 Dec 1996

FURSLAND, Mark Richard

Resigned
168 Stonebury Avenue, CoventryCV5 7NX
Born April 1964
Director
Appointed 09 May 2007
Resigned 21 Sept 2011

GELDERD, Shaun Bernard

Resigned
183 Ravenhurst Road, BirminghamB17 9HU
Born October 1940
Director
Appointed 01 Mar 2001
Resigned 22 Sept 2004

GOODACRE, Lewis Arthur

Resigned
161 Broad Lane, CoventryCV5 7AP
Born August 1941
Director
Appointed 14 Sept 1994
Resigned 05 Feb 1999

GOOLD, Edward William

Resigned
The Old School Cottage, CarltonCV13 0BZ
Born November 1948
Director
Appointed 14 Sept 1994
Resigned 20 May 1998

HALTON, Gerard William

Resigned
Gulson Road, West MidlandsCV1 2JG
Born April 1961
Director
Appointed 28 May 2014
Resigned 14 Jun 2016

HAWKINS, Bernard Desmond

Resigned
Gulson Road, West MidlandsCV1 2JG
Born November 1949
Director
Appointed 24 Sept 2003
Resigned 28 Sept 2018

HIGHAM, David

Resigned
21 Mount Pleasant, StocktonCV47 8JW
Born May 1947
Director
Appointed 18 Sept 1996
Resigned 28 Jan 1998
Fundings
Financials
Latest Activities

Filing History

214

Appoint Person Director Company With Name Date
2 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 December 2025
TM01Termination of Director
Confirmation Statement With No Updates
6 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
19 September 2025
AAAnnual Accounts
Change Person Director Company With Change Date
16 April 2025
CH01Change of Director Details
Accounts With Accounts Type Small
4 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 August 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
28 June 2024
AP01Appointment of Director
Accounts With Accounts Type Group
2 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 July 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
27 June 2023
AP01Appointment of Director
Accounts With Accounts Type Group
1 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 May 2022
AP01Appointment of Director
Accounts With Accounts Type Group
14 December 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 October 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
15 October 2021
AP01Appointment of Director
Confirmation Statement With No Updates
4 October 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
7 July 2021
MR01Registration of a Charge
Accounts With Accounts Type Small
2 December 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 October 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
16 October 2020
TM01Termination of Director
Confirmation Statement With No Updates
30 September 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 May 2020
AP01Appointment of Director
Accounts With Accounts Type Small
15 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 July 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
24 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 April 2019
AP01Appointment of Director
Resolution
10 April 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
15 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
15 October 2018
TM01Termination of Director
Appoint Person Secretary Company With Name Date
15 October 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
15 October 2018
TM02Termination of Secretary
Accounts With Accounts Type Small
10 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
5 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
28 September 2017
AAAnnual Accounts
Accounts With Accounts Type Group
14 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
7 October 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 June 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
21 June 2016
TM01Termination of Director
Accounts With Accounts Type Group
12 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 October 2015
AR01AR01
Appoint Person Director Company With Name Date
30 October 2014
AP01Appointment of Director
Change Person Director Company With Change Date
30 October 2014
CH01Change of Director Details
Change Person Director Company With Change Date
30 October 2014
CH01Change of Director Details
Change Person Director Company With Change Date
30 October 2014
CH01Change of Director Details
Accounts With Accounts Type Group
13 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 October 2014
AR01AR01
Change Person Director Company With Change Date
8 October 2014
CH01Change of Director Details
Appoint Person Director Company With Name
13 May 2014
AP01Appointment of Director
Termination Director Company With Name
13 May 2014
TM01Termination of Director
Accounts With Accounts Type Group
16 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 October 2013
AR01AR01
Accounts Amended With Accounts Type Group
21 February 2013
AAMDAAMD
Annual Return Company With Made Up Date No Member List
12 October 2012
AR01AR01
Accounts With Accounts Type Group
8 October 2012
AAAnnual Accounts
Appoint Person Director Company With Name
22 March 2012
AP01Appointment of Director
Termination Director Company With Name
22 February 2012
TM01Termination of Director
Change Person Director Company With Change Date
19 January 2012
CH01Change of Director Details
Change Person Director Company With Change Date
19 January 2012
CH01Change of Director Details
Change Person Director Company With Change Date
19 January 2012
CH01Change of Director Details
Change Person Director Company With Change Date
19 January 2012
CH01Change of Director Details
Change Person Director Company With Change Date
19 January 2012
CH01Change of Director Details
Change Person Director Company With Change Date
19 January 2012
CH01Change of Director Details
Change Person Director Company With Change Date
19 January 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 January 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
19 January 2012
CH01Change of Director Details
Change Person Director Company With Change Date
19 January 2012
CH01Change of Director Details
Accounts With Accounts Type Group
3 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 September 2011
AR01AR01
Termination Director Company With Name
26 September 2011
TM01Termination of Director
Termination Director Company With Name
26 September 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
5 October 2010
AR01AR01
Change Person Director Company With Change Date
5 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 October 2010
CH01Change of Director Details
Accounts With Accounts Type Full
21 September 2010
AAAnnual Accounts
Appoint Person Director Company With Name
2 August 2010
AP01Appointment of Director
Accounts With Accounts Type Group
7 November 2009
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 October 2009
AR01AR01
Appoint Person Director Company With Name
15 October 2009
AP01Appointment of Director
Termination Director Company With Name
8 October 2009
TM01Termination of Director
Legacy
20 August 2009
288aAppointment of Director or Secretary
Legacy
15 June 2009
288aAppointment of Director or Secretary
Legacy
24 February 2009
288aAppointment of Director or Secretary
Legacy
14 October 2008
363aAnnual Return
Legacy
14 October 2008
288cChange of Particulars
Legacy
14 October 2008
288cChange of Particulars
Legacy
14 October 2008
288cChange of Particulars
Legacy
14 October 2008
288cChange of Particulars
Accounts With Accounts Type Full
11 September 2008
AAAnnual Accounts
Legacy
29 July 2008
288bResignation of Director or Secretary
Legacy
29 July 2008
288bResignation of Director or Secretary
Legacy
4 March 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
6 December 2007
AAAnnual Accounts
Legacy
16 October 2007
363aAnnual Return
Legacy
16 October 2007
288bResignation of Director or Secretary
Legacy
16 October 2007
288bResignation of Director or Secretary
Legacy
16 October 2007
288bResignation of Director or Secretary
Legacy
3 July 2007
288aAppointment of Director or Secretary
Legacy
29 May 2007
288aAppointment of Director or Secretary
Legacy
29 May 2007
288bResignation of Director or Secretary
Legacy
10 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
10 October 2006
AAAnnual Accounts
Accounts With Accounts Type Group
21 February 2006
AAAnnual Accounts
Legacy
15 February 2006
288bResignation of Director or Secretary
Legacy
21 November 2005
288aAppointment of Director or Secretary
Legacy
26 October 2005
363sAnnual Return (shuttle)
Legacy
26 October 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
6 October 2004
AAAnnual Accounts
Legacy
6 October 2004
363sAnnual Return (shuttle)
Legacy
6 October 2004
288aAppointment of Director or Secretary
Legacy
21 October 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
14 October 2003
AAAnnual Accounts
Legacy
14 October 2003
363sAnnual Return (shuttle)
Legacy
14 October 2003
288aAppointment of Director or Secretary
Legacy
10 September 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
30 September 2002
AAAnnual Accounts
Legacy
30 September 2002
363sAnnual Return (shuttle)
Resolution
3 October 2001
RESOLUTIONSResolutions
Accounts With Accounts Type Full
3 October 2001
AAAnnual Accounts
Legacy
3 October 2001
363sAnnual Return (shuttle)
Legacy
29 March 2001
288bResignation of Director or Secretary
Legacy
12 March 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
30 October 2000
AAAnnual Accounts
Legacy
29 September 2000
363sAnnual Return (shuttle)
Legacy
6 September 2000
288aAppointment of Director or Secretary
Legacy
6 September 2000
288bResignation of Director or Secretary
Legacy
18 August 2000
288aAppointment of Director or Secretary
Legacy
27 March 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
12 January 2000
AAAnnual Accounts
Legacy
24 September 1999
363sAnnual Return (shuttle)
Legacy
15 June 1999
288aAppointment of Director or Secretary
Legacy
3 June 1999
288aAppointment of Director or Secretary
Memorandum Articles
19 May 1999
MEM/ARTSMEM/ARTS
Resolution
27 April 1999
RESOLUTIONSResolutions
Legacy
21 April 1999
288bResignation of Director or Secretary
Legacy
11 February 1999
288bResignation of Director or Secretary
Legacy
26 November 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
20 October 1998
AAAnnual Accounts
Legacy
2 October 1998
288aAppointment of Director or Secretary
Legacy
30 September 1998
363sAnnual Return (shuttle)
Legacy
30 September 1998
288aAppointment of Director or Secretary
Legacy
5 June 1998
288aAppointment of Director or Secretary
Legacy
27 May 1998
288bResignation of Director or Secretary
Legacy
13 May 1998
288bResignation of Director or Secretary
Legacy
4 February 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
15 January 1998
AAAnnual Accounts
Legacy
24 September 1997
288aAppointment of Director or Secretary
Legacy
24 September 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 January 1997
AAAnnual Accounts
Legacy
8 January 1997
288aAppointment of Director or Secretary
Legacy
8 January 1997
288bResignation of Director or Secretary
Legacy
8 January 1997
288bResignation of Director or Secretary
Legacy
28 October 1996
288aAppointment of Director or Secretary
Legacy
8 October 1996
363sAnnual Return (shuttle)
Legacy
29 January 1996
288288
Legacy
16 January 1996
288288
Legacy
16 January 1996
288288
Legacy
10 October 1995
288288
Legacy
10 October 1995
288288
Legacy
10 October 1995
288288
Legacy
10 October 1995
288288
Legacy
10 October 1995
288288
Legacy
10 October 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 October 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
5 October 1994
363sAnnual Return (shuttle)
Legacy
5 October 1994
288288
Legacy
5 October 1994
288288
Legacy
5 October 1994
288288
Accounts With Accounts Type Full
23 September 1994
AAAnnual Accounts
Legacy
22 September 1994
288288
Legacy
22 September 1994
288288
Accounts With Accounts Type Full
22 September 1993
AAAnnual Accounts
Legacy
21 September 1993
363sAnnual Return (shuttle)
Legacy
26 April 1993
288288
Legacy
21 October 1992
288288
Legacy
21 October 1992
288288
Legacy
21 October 1992
288288
Legacy
21 October 1992
288288
Legacy
21 October 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 October 1992
AAAnnual Accounts
Accounts With Accounts Type Full
28 October 1991
AAAnnual Accounts
Legacy
10 October 1991
363b363b
Legacy
6 August 1991
287Change of Registered Office
Legacy
14 December 1990
395Particulars of Mortgage or Charge
Legacy
26 November 1990
363363
Memorandum Articles
8 November 1990
MEM/ARTSMEM/ARTS
Resolution
8 November 1990
RESOLUTIONSResolutions
Legacy
22 October 1990
288288
Accounts With Accounts Type Full
10 October 1990
AAAnnual Accounts
Legacy
8 November 1989
363363
Accounts With Accounts Type Full
20 October 1989
AAAnnual Accounts
Legacy
20 October 1989
288288
Legacy
6 April 1989
288288
Accounts With Accounts Type Full
26 January 1989
AAAnnual Accounts
Legacy
17 November 1988
288288
Legacy
17 November 1988
363363
Legacy
9 May 1988
288288
Legacy
24 October 1987
363363
Legacy
24 October 1987
288288
Legacy
24 October 1987
288288
Accounts With Accounts Type Full Group
21 October 1987
AAAnnual Accounts
Legacy
25 September 1987
403aParticulars of Charge Subject to s859A
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
11 October 1986
363363
Accounts With Accounts Type Full
17 September 1986
AAAnnual Accounts