Background WavePink WaveYellow Wave

PTRC EDUCATION AND RESEARCH SERVICES LIMITED (01243187)

PTRC EDUCATION AND RESEARCH SERVICES LIMITED (01243187) is an active UK company. incorporated on 5 February 1976. with registered office in Corby. The company operates in the Education sector, engaged in other education n.e.c.. PTRC EDUCATION AND RESEARCH SERVICES LIMITED has been registered for 50 years. Current directors include PARKER-KLEIN, Daniel Winstanley, WEATHERILL, Andrew James.

Company Number
01243187
Status
active
Type
ltd
Incorporated
5 February 1976
Age
50 years
Address
3-4 Earlstrees Court, Corby, NN17 4AX
Industry Sector
Education
Business Activity
Other education n.e.c.
Directors
PARKER-KLEIN, Daniel Winstanley, WEATHERILL, Andrew James
SIC Codes
85590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PTRC EDUCATION AND RESEARCH SERVICES LIMITED

PTRC EDUCATION AND RESEARCH SERVICES LIMITED is an active company incorporated on 5 February 1976 with the registered office located in Corby. The company operates in the Education sector, specifically engaged in other education n.e.c.. PTRC EDUCATION AND RESEARCH SERVICES LIMITED was registered 50 years ago.(SIC: 85590)

Status

active

Active since 50 years ago

Company No

01243187

LTD Company

Age

50 Years

Incorporated 5 February 1976

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 3m left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 3 November 2025 (5 months ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 28 September 2025 (7 months ago)
Submitted on 29 September 2025 (7 months ago)

Next Due

Due by 12 October 2026
For period ending 28 September 2026

Previous Company Names

CABARDI LIMITED
From: 5 February 1976To: 31 December 1976
Contact
Address

3-4 Earlstrees Court Earlstrees Road Corby, NN17 4AX,

Timeline

29 key events • 2010 - 2024

Funding Officers Ownership
Director Left
May 10
Director Joined
Oct 10
Director Left
Nov 11
Director Left
Nov 11
Director Joined
Nov 11
Director Left
Dec 11
Director Left
Dec 11
Director Joined
Jun 12
Director Joined
Jun 12
Director Joined
Nov 13
Director Joined
Feb 14
Director Left
Feb 14
Director Left
Oct 15
Director Joined
Dec 15
Director Joined
Dec 15
Loan Secured
Jan 16
Director Left
Aug 16
Director Joined
Nov 16
Director Left
Feb 17
Owner Exit
Oct 18
Owner Exit
Oct 18
Director Left
Nov 19
Director Joined
Nov 19
Director Joined
Jul 20
Director Left
Nov 21
Director Left
Nov 21
Director Left
Nov 21
Director Left
Jul 22
Director Left
Jun 24
0
Funding
26
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

24

3 Active
21 Resigned

WEATHERILL, Andrew James

Active
Earlstrees Court, CorbyNN17 4AX
Secretary
Appointed 04 Nov 2016

PARKER-KLEIN, Daniel Winstanley

Active
Earlstrees Court, CorbyNN17 4AX
Born December 1979
Director
Appointed 24 Oct 2013

WEATHERILL, Andrew James

Active
Earlstrees Court, CorbyNN17 4AX
Born March 1965
Director
Appointed 04 Nov 2016

EBBAGE, Richard John

Resigned
197 Cradge Bank, SpaldingPE11 3AQ
Secretary
Appointed 18 Dec 2008
Resigned 22 Jan 2014

SCARLETT, Sarah Louise

Resigned
110 Hanover Avenue, FelthamTW13 4JP
Secretary
Appointed N/A
Resigned 18 Dec 2008

SNOOK, Duncan Cyril

Resigned
Earlstrees Court, CorbyNN17 4AX
Secretary
Appointed 22 Jan 2014
Resigned 04 Nov 2016

ACRES, William James

Resigned
22 Orchard Way, StudleyB80 7NZ
Born November 1961
Director
Appointed 19 Mar 2009
Resigned 13 Dec 2011

AGG, Stephen James

Resigned
Earlstrees Court, CorbyNN17 4AX
Born September 1952
Director
Appointed 18 Dec 2008
Resigned 31 Dec 2015

ASHWORTH, Neil Henry

Resigned
Earlstrees Court, CorbyNN17 4AX
Born November 1962
Director
Appointed 03 Nov 2011
Resigned 01 Oct 2015

BENNETT, Simon Matthew

Resigned
Earlstrees Court, CorbyNN17 4AX
Born December 1971
Director
Appointed 23 Jul 2020
Resigned 19 Nov 2021

BROOKS, Paul Douglas

Resigned
1 Mandeville Close, AbingdonOX14 2BD
Born April 1963
Director
Appointed 18 Dec 2008
Resigned 03 Nov 2011

CLARK, Anne Lesley

Resigned
7 Corsica Close, SeafordBN25 1BL
Born April 1951
Director
Appointed 18 Dec 2008
Resigned 03 Nov 2011

COSTAIN, Anne Marie, Dr

Resigned
38 Bridge View, LondonW6 9DD
Born December 1950
Director
Appointed N/A
Resigned 18 Dec 2008

EBBAGE, Richard John

Resigned
197 Cradge Bank, SpaldingPE11 3AQ
Born February 1957
Director
Appointed 18 Dec 2008
Resigned 22 Jan 2014

JONES, Alan Bryn

Resigned
Earlstrees Court, CorbyNN17 4AX
Born May 1949
Director
Appointed 07 Nov 2019
Resigned 29 May 2024

OUTRAM, Christopher David

Resigned
Yeoman's Row, LondonSW3 2AH
Born April 1949
Director
Appointed N/A
Resigned 01 Apr 2000

PUGH, David John

Resigned
Earlstrees Court, CorbyNN17 4AX
Born September 1950
Director
Appointed 03 Nov 2011
Resigned 19 Nov 2021

RICHARDSON, Kevin John

Resigned
Earlstrees Court, CorbyNN17 4AX
Born August 1958
Director
Appointed 01 Dec 2015
Resigned 30 Jun 2022

RICHARDSON, Nick Phillip

Resigned
Earlstrees Court, CorbyNN17 4AX
Born May 1962
Director
Appointed 15 Mar 2012
Resigned 19 Nov 2021

RIDER, John Andrew

Resigned
Vernon Mews, LondonW14 0RL
Born April 1967
Director
Appointed 27 Sept 2010
Resigned 09 Dec 2011

SCARLETT, Sarah Louise

Resigned
110 Hanover Avenue, FelthamTW13 4JP
Born October 1952
Director
Appointed 19 Mar 2009
Resigned 30 Apr 2010

SCARLETT, Sarah Louise

Resigned
110 Hanover Avenue, FelthamTW13 4JP
Born October 1952
Director
Appointed N/A
Resigned 18 Dec 2008

SNOOK, Duncan Cyril

Resigned
Earlstrees Court, CorbyNN17 4AX
Born April 1964
Director
Appointed 22 Jan 2014
Resigned 04 Nov 2016

WILDING, Richard David

Resigned
Earlstrees Court, CorbyNN17 4AX
Born May 1965
Director
Appointed 01 Oct 2015
Resigned 23 Oct 2019

Persons with significant control

3

1 Active
2 Ceased
Earlstrees Court, CorbyNN17 4AX

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Sept 2018

Mr Richard David Wilding

Ceased
Earlstrees Court, CorbyNN17 4AX
Born May 1965

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 27 Sept 2018

Mr Kevin John Richardson

Ceased
Earlstrees Court, CorbyNN17 4AX
Born August 1958

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 27 Sept 2018
Fundings
Financials
Latest Activities

Filing History

153

Accounts With Accounts Type Micro Entity
3 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 June 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
21 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 July 2022
TM01Termination of Director
Accounts With Accounts Type Full
22 November 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
19 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
19 November 2021
TM01Termination of Director
Confirmation Statement With Updates
28 September 2021
CS01Confirmation Statement
Legacy
19 August 2021
SH20SH20
Legacy
19 August 2021
CAP-SSCAP-SS
Resolution
19 August 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Full
22 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 July 2020
AP01Appointment of Director
Accounts With Accounts Type Full
5 February 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 November 2019
TM01Termination of Director
Confirmation Statement With No Updates
30 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
12 February 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
17 October 2018
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
3 October 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
3 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
4 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
3 July 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 February 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 November 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
4 November 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
4 November 2016
AP03Appointment of Secretary
Confirmation Statement With Updates
28 September 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 August 2016
TM01Termination of Director
Accounts With Accounts Type Full
9 August 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 January 2016
MR01Registration of a Charge
Appoint Person Director Company With Name Date
17 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 December 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
14 October 2015
AR01AR01
Termination Director Company With Name Termination Date
14 October 2015
TM01Termination of Director
Accounts With Accounts Type Small
30 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 October 2014
AR01AR01
Change Person Director Company With Change Date
6 October 2014
CH01Change of Director Details
Accounts With Accounts Type Small
8 July 2014
AAAnnual Accounts
Appoint Person Director Company With Name
3 February 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name
3 February 2014
AP03Appointment of Secretary
Termination Director Company With Name
3 February 2014
TM01Termination of Director
Termination Secretary Company With Name
3 February 2014
TM02Termination of Secretary
Appoint Person Director Company With Name
12 November 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
12 November 2013
AR01AR01
Accounts With Accounts Type Small
5 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 October 2012
AR01AR01
Change Person Director Company With Change Date
2 October 2012
CH01Change of Director Details
Accounts With Accounts Type Small
20 July 2012
AAAnnual Accounts
Appoint Person Director Company With Name
14 June 2012
AP01Appointment of Director
Appoint Person Director Company With Name
8 June 2012
AP01Appointment of Director
Termination Director Company With Name
23 December 2011
TM01Termination of Director
Termination Director Company With Name
23 December 2011
TM01Termination of Director
Termination Director Company With Name
18 November 2011
TM01Termination of Director
Termination Director Company With Name
18 November 2011
TM01Termination of Director
Appoint Person Director Company With Name
18 November 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
13 October 2011
AR01AR01
Accounts With Accounts Type Full
12 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 November 2010
AR01AR01
Appoint Person Director Company With Name
11 October 2010
AP01Appointment of Director
Termination Director Company With Name
14 May 2010
TM01Termination of Director
Accounts With Accounts Type Small
20 April 2010
AAAnnual Accounts
Accounts With Accounts Type Full
2 February 2010
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
6 November 2009
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
6 November 2009
AR01AR01
Legacy
26 June 2009
122122
Resolution
26 June 2009
RESOLUTIONSResolutions
Legacy
6 April 2009
288aAppointment of Director or Secretary
Legacy
6 April 2009
288aAppointment of Director or Secretary
Legacy
13 January 2009
288aAppointment of Director or Secretary
Legacy
30 December 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
30 December 2008
AAAnnual Accounts
Legacy
28 December 2008
287Change of Registered Office
Legacy
28 December 2008
288aAppointment of Director or Secretary
Legacy
28 December 2008
288aAppointment of Director or Secretary
Legacy
28 December 2008
288aAppointment of Director or Secretary
Legacy
28 December 2008
288bResignation of Director or Secretary
Legacy
16 December 2008
403aParticulars of Charge Subject to s859A
Legacy
16 December 2008
403aParticulars of Charge Subject to s859A
Legacy
16 December 2008
403aParticulars of Charge Subject to s859A
Legacy
16 December 2008
403aParticulars of Charge Subject to s859A
Legacy
16 December 2008
403aParticulars of Charge Subject to s859A
Legacy
23 October 2008
363aAnnual Return
Legacy
23 May 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
18 January 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
1 February 2007
AAAnnual Accounts
Legacy
27 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
15 June 2006
AAAnnual Accounts
Legacy
8 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
8 March 2005
AAAnnual Accounts
Legacy
15 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 August 2004
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
28 October 2003
AAAnnual Accounts
Legacy
8 October 2003
363sAnnual Return (shuttle)
Legacy
24 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 March 2002
AAAnnual Accounts
Legacy
20 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 November 2001
AAAnnual Accounts
Legacy
5 October 2000
363sAnnual Return (shuttle)
Legacy
30 May 2000
287Change of Registered Office
Accounts With Accounts Type Small
17 January 2000
AAAnnual Accounts
Legacy
24 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 February 1999
AAAnnual Accounts
Legacy
2 October 1998
363sAnnual Return (shuttle)
Legacy
14 September 1998
395Particulars of Mortgage or Charge
Legacy
26 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 October 1997
AAAnnual Accounts
Legacy
19 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 October 1996
AAAnnual Accounts
Legacy
2 October 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 August 1995
AAAnnual Accounts
Legacy
3 March 1995
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
31 January 1995
AAAnnual Accounts
Legacy
18 October 1994
363sAnnual Return (shuttle)
Legacy
8 January 1994
363aAnnual Return
Accounts With Accounts Type Small
22 November 1993
AAAnnual Accounts
Legacy
21 May 1993
395Particulars of Mortgage or Charge
Legacy
7 December 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 October 1992
AAAnnual Accounts
Legacy
22 November 1991
363b363b
Accounts With Accounts Type Small
25 October 1991
AAAnnual Accounts
Legacy
11 December 1990
288288
Accounts With Accounts Type Small
29 November 1990
AAAnnual Accounts
Legacy
29 October 1990
363363
Accounts With Accounts Type Small
13 November 1989
AAAnnual Accounts
Legacy
13 November 1989
363363
Accounts With Accounts Type Small
11 April 1989
AAAnnual Accounts
Legacy
4 February 1989
363363
Legacy
9 January 1989
288288
Legacy
9 January 1989
288288
Legacy
18 November 1988
287Change of Registered Office
Legacy
4 October 1988
395Particulars of Mortgage or Charge
Legacy
28 June 1988
288288
Accounts With Accounts Type Small
20 April 1988
AAAnnual Accounts
Legacy
20 April 1988
363363
Legacy
7 October 1987
288288
Legacy
29 May 1987
288288
Accounts With Accounts Type Small
22 January 1987
AAAnnual Accounts
Legacy
22 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
31 May 1986
AAAnnual Accounts
Legacy
31 May 1986
363363
Memorandum Articles
11 June 1976
MEM/ARTSMEM/ARTS