Background WavePink WaveYellow Wave

WEST BERKSHIRE TRAINING CONSORTIUM (01760271)

WEST BERKSHIRE TRAINING CONSORTIUM (01760271) is an active UK company. incorporated on 10 October 1983. with registered office in Newbury. The company operates in the Education sector, engaged in post-secondary non-tertiary education. WEST BERKSHIRE TRAINING CONSORTIUM has been registered for 42 years. Current directors include CLARKE, Andrew Oliver, DAVIES, Isobel Lois, HEATH, Lorraine and 3 others.

Company Number
01760271
Status
active
Type
private-limited-guarant-nsc
Incorporated
10 October 1983
Age
42 years
Address
Consortium House, Newbury, RG14 5DD
Industry Sector
Education
Business Activity
Post-secondary non-tertiary education
Directors
CLARKE, Andrew Oliver, DAVIES, Isobel Lois, HEATH, Lorraine, HOBLIN, Robert Duncan, PENFOUND, Nicola Louise, WICKSTEED, Thomas Hamilton
SIC Codes
85410

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WEST BERKSHIRE TRAINING CONSORTIUM

WEST BERKSHIRE TRAINING CONSORTIUM is an active company incorporated on 10 October 1983 with the registered office located in Newbury. The company operates in the Education sector, specifically engaged in post-secondary non-tertiary education. WEST BERKSHIRE TRAINING CONSORTIUM was registered 42 years ago.(SIC: 85410)

Status

active

Active since 42 years ago

Company No

01760271

PRIVATE-LIMITED-GUARANT-NSC Company

Age

42 Years

Incorporated 10 October 1983

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 15 January 2026 (2 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 21 May 2025 (10 months ago)
Submitted on 12 June 2025 (9 months ago)

Next Due

Due by 4 June 2026
For period ending 21 May 2026
Contact
Address

Consortium House 7 Cheap Street Newbury, RG14 5DD,

Timeline

61 key events • 1983 - 2026

Funding Officers Ownership
Company Founded
Oct 83
Director Joined
Nov 13
Director Joined
Jul 14
Director Joined
Jul 14
Director Joined
Jul 14
Director Left
Apr 15
Director Left
Mar 17
Director Joined
Dec 17
Director Joined
Jun 18
Director Joined
Aug 18
Director Left
Aug 18
Director Joined
Aug 18
Director Joined
Aug 18
Director Joined
Oct 18
Director Joined
Oct 19
Director Left
Oct 19
Director Left
Nov 20
Director Left
Jul 21
Director Joined
Jul 21
Director Left
Jul 21
Director Joined
Aug 21
Director Joined
Aug 21
Director Left
Nov 21
Director Left
Nov 21
Director Left
Nov 21
Director Left
Nov 21
Director Left
Nov 21
Director Left
Nov 21
Director Left
Nov 21
Director Joined
Dec 21
Director Joined
Dec 21
Director Left
Dec 21
Director Left
Dec 21
Director Joined
Jan 22
Director Joined
Jan 22
Director Joined
Jan 22
Director Joined
Mar 22
Director Joined
Mar 22
Director Joined
Mar 22
Director Joined
Mar 22
Director Joined
Mar 22
Director Joined
Mar 22
Director Joined
Mar 22
Director Left
Mar 22
Director Left
Mar 22
Director Left
Mar 22
Director Left
May 22
Director Joined
May 22
Director Left
May 22
Director Left
Jan 24
Director Left
Jan 24
Director Left
Jun 24
Director Joined
Jun 24
Director Left
Oct 24
Director Left
Oct 24
Director Joined
Oct 25
Director Joined
Oct 25
Director Left
Mar 26
Director Left
Mar 26
Director Joined
Mar 26
Director Joined
Mar 26
0
Funding
60
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

7 Active
28 Resigned

LLOYD-HOLE, Helen Samantha

Active
Consortium House, NewburyRG14 5DD
Secretary
Appointed 05 Mar 2026

CLARKE, Andrew Oliver

Active
Consortium House, NewburyRG14 5DD
Born September 1982
Director
Appointed 01 Dec 2024

DAVIES, Isobel Lois

Active
Consortium House, NewburyRG14 5DD
Born June 1975
Director
Appointed 01 May 2025

HEATH, Lorraine

Active
Consortium House, NewburyRG14 5DD
Born April 1971
Director
Appointed 20 Feb 2026

HOBLIN, Robert Duncan

Active
Consortium House, NewburyRG14 5DD
Born March 1963
Director
Appointed 05 Mar 2026

PENFOUND, Nicola Louise

Active
Consortium House, NewburyRG14 5DD
Born February 1972
Director
Appointed 05 Jun 2024

WICKSTEED, Thomas Hamilton

Active
Cheap Street, NewburyRG14 5DD
Born August 1983
Director
Appointed 08 Mar 2022

ARTHUR, Geoffrey

Resigned
7 Cheap Street, NewburyRG14 5DD
Secretary
Appointed 15 Nov 2021
Resigned 15 Jan 2024

EASTERLING, Tammera Lisa

Resigned
Front Street, NewburyRG17 7EU
Secretary
Appointed N/A
Resigned 30 Sept 2019

GARVEY, Matthew

Resigned
Consortium House, NewburyRG14 5DD
Secretary
Appointed 01 Oct 2019
Resigned 13 Nov 2021

MINCHER, Craig Harry

Resigned
Consortium House, NewburyRG14 5DD
Secretary
Appointed 01 Jun 2024
Resigned 05 Mar 2026

ALLEN, Timothy Peter Graystoke, Mr.

Resigned
19 Conway Drive, ThatchamRG18 3AT
Born September 1953
Director
Appointed 19 Jul 2005
Resigned 20 Feb 2015

BRAVO, Anthony James

Resigned
Basingstoke College Of Technology, BasingstokeRG21 8TN
Born January 1963
Director
Appointed 01 Aug 2018
Resigned 18 Feb 2026

BUTCHER, Martin Paul

Resigned
Consortium House, NewburyRG14 5DD
Born August 1963
Director
Appointed 18 Jan 2022
Resigned 08 Mar 2022

BUTCHER, Martin Paul

Resigned
Consortium House, NewburyRG14 5DD
Born August 1963
Director
Appointed 02 Dec 2021
Resigned 02 Dec 2021

COX, Iain Carvel

Resigned
Consortium House, NewburyRG14 5DD
Born October 1956
Director
Appointed 05 May 2014
Resigned 29 Nov 2021

DUGGLEBY, Glenn Anthony

Resigned
Cheap Street, NewburyRG14 5DD
Born January 1957
Director
Appointed 08 Mar 2022
Resigned 15 Jan 2024

EASTERLING, Tammera

Resigned
Consortium House, NewburyRG14 5DD
Born May 1964
Director
Appointed 01 Aug 2018
Resigned 30 Sept 2019

FUSSEY, Stephen Frederick

Resigned
Consortium House, NewburyRG14 5DD
Born December 1957
Director
Appointed 01 Aug 2018
Resigned 27 Jul 2021

GABRIEL, Christopher John

Resigned
Consortium House, NewburyRG14 5DD
Born August 1968
Director
Appointed 28 Jul 2021
Resigned 26 Nov 2021

GARVEY, Matthew

Resigned
Consortium House, NewburyRG14 5DD
Born July 1973
Director
Appointed 16 Oct 2013
Resigned 11 Mar 2022

GILLAM, Sharon

Resigned
Consortium House, NewburyRG14 5DD
Born January 1972
Director
Appointed 28 Apr 2022
Resigned 15 Jan 2024

GREENIDGE, Aron Anthony

Resigned
Cheap Street, NewburyRG14 5DD
Born June 1962
Director
Appointed 08 Mar 2022
Resigned 05 Jun 2024

GUNN, Jacqueline Georgina Florence

Resigned
Rosemary Cottage, WantageOX12 0EF
Born October 1947
Director
Appointed N/A
Resigned 30 Dec 1997

HESLOP, Colin Bernard

Resigned
Stump Cottage, ReadingRG7 6TE
Born September 1943
Director
Appointed N/A
Resigned 31 Jul 2018

IRWIN, Christopher Stewart

Resigned
Consortium House, NewburyRG14 5DD
Born February 1972
Director
Appointed 05 May 2014
Resigned 08 Dec 2016

JOHNSON, Sally

Resigned
Consortium House, NewburyRG14 5DD
Born November 1954
Director
Appointed 05 May 2014
Resigned 23 Jun 2021

MCCABE, Philip Peter

Resigned
Consortium House, NewburyRG14 5DD
Born February 1971
Director
Appointed 12 Jan 2022
Resigned 08 Mar 2022

MILLAR, Anne

Resigned
Consortium House, NewburyRG14 5DD
Born June 1954
Director
Appointed 12 Oct 2017
Resigned 26 Nov 2021

MOHAMMED, Abdul-Basit

Resigned
Cheap Street, NewburyRG14 5DD
Born October 1987
Director
Appointed 08 Mar 2022
Resigned 24 Sept 2024

MOORE, Christopher

Resigned
49 Gloucester Road, NewburyRG14 5JR
Born September 1945
Director
Appointed N/A
Resigned 30 Sept 2020

MUIR, Neil Fraser

Resigned
Cheap Street, NewburyRG14 5DD
Born June 1961
Director
Appointed 08 Mar 2022
Resigned 18 Feb 2026

MURRAY, David

Resigned
Consortium House, NewburyRG14 5DD
Born October 1955
Director
Appointed 12 Jul 2021
Resigned 16 Nov 2021

PENFOUND, Nicola Louise

Resigned
Conifer Crescent, NewburyRG14 6RS
Born February 1972
Director
Appointed 18 Oct 2019
Resigned 26 Nov 2021

PURTON, Hilary

Resigned
Consortium House, NewburyRG14 5DD
Born April 1966
Director
Appointed 28 Jul 2021
Resigned 29 Nov 2021
Fundings
Financials
Latest Activities

Filing History

166

Appoint Person Director Company With Name Date
9 March 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 March 2026
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
5 March 2026
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 March 2026
TM02Termination of Secretary
Termination Director Company With Name Termination Date
3 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
3 March 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
15 January 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 October 2025
AP01Appointment of Director
Confirmation Statement With No Updates
12 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
7 October 2024
TM01Termination of Director
Confirmation Statement With No Updates
18 June 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 June 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
18 June 2024
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
6 June 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
25 January 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
25 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
25 January 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
5 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 May 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
4 May 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
4 May 2022
AP01Appointment of Director
Change Person Director Company With Change Date
4 May 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
18 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
18 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
18 March 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
18 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 January 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
9 December 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
6 December 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
3 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
30 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
30 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
26 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
26 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
26 November 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
15 November 2021
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
15 November 2021
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
15 November 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
10 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
13 July 2021
TM01Termination of Director
Confirmation Statement With No Updates
21 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2021
AAAnnual Accounts
Change Person Director Company With Change Date
3 December 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
5 November 2020
TM01Termination of Director
Confirmation Statement With No Updates
23 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 March 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 October 2019
TM01Termination of Director
Appoint Person Secretary Company With Name Date
16 October 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
16 October 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
21 May 2019
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
14 May 2019
AA01Change of Accounting Reference Date
Resolution
2 November 2018
RESOLUTIONSResolutions
Statement Of Companys Objects
2 November 2018
CC04CC04
Accounts With Accounts Type Total Exemption Full
26 October 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 August 2018
AP01Appointment of Director
Resolution
17 August 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
14 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 August 2018
TM01Termination of Director
Confirmation Statement With No Updates
6 June 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 December 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
17 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 June 2017
CS01Confirmation Statement
Change Person Secretary Company With Change Date
23 June 2017
CH03Change of Secretary Details
Termination Director Company With Name Termination Date
22 March 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
23 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
28 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 July 2015
AR01AR01
Termination Director Company With Name Termination Date
29 April 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
5 November 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name
10 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name
10 July 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
20 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
3 February 2014
AAAnnual Accounts
Appoint Person Director Company With Name
20 November 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
27 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 June 2012
AR01AR01
Accounts With Accounts Type Full
22 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 June 2011
AR01AR01
Accounts With Accounts Type Full
19 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 June 2010
AR01AR01
Change Person Director Company With Change Date
7 June 2010
CH01Change of Director Details
Accounts With Accounts Type Full
27 October 2009
AAAnnual Accounts
Legacy
8 June 2009
363aAnnual Return
Accounts With Accounts Type Full
9 October 2008
AAAnnual Accounts
Legacy
4 August 2008
363aAnnual Return
Accounts With Accounts Type Full
16 October 2007
AAAnnual Accounts
Legacy
25 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 November 2006
AAAnnual Accounts
Legacy
19 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 November 2005
AAAnnual Accounts
Legacy
28 July 2005
288aAppointment of Director or Secretary
Legacy
28 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 October 2004
AAAnnual Accounts
Legacy
1 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 October 2003
AAAnnual Accounts
Legacy
22 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 December 2002
AAAnnual Accounts
Legacy
7 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 December 2001
AAAnnual Accounts
Legacy
6 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 November 2000
AAAnnual Accounts
Legacy
9 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 June 1999
AAAnnual Accounts
Legacy
28 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 February 1999
AAAnnual Accounts
Legacy
4 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 December 1997
AAAnnual Accounts
Legacy
11 September 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 January 1997
AAAnnual Accounts
Legacy
12 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 February 1996
AAAnnual Accounts
Legacy
12 June 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 January 1995
AAAnnual Accounts
Legacy
24 June 1994
363sAnnual Return (shuttle)
Legacy
12 May 1994
287Change of Registered Office
Accounts With Accounts Type Small
25 January 1994
AAAnnual Accounts
Legacy
20 July 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 January 1993
AAAnnual Accounts
Legacy
15 June 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 November 1991
AAAnnual Accounts
Legacy
26 September 1991
363aAnnual Return
Accounts With Accounts Type Full
19 September 1990
AAAnnual Accounts
Legacy
18 June 1990
363363
Accounts With Accounts Type Full
17 October 1989
AAAnnual Accounts
Legacy
19 February 1989
363363
Legacy
19 February 1989
288288
Memorandum Articles
1 December 1988
MEM/ARTSMEM/ARTS
Resolution
1 December 1988
RESOLUTIONSResolutions
Accounts With Accounts Type Full
28 November 1988
AAAnnual Accounts
Legacy
13 November 1987
363363
Legacy
4 November 1987
288288
Accounts With Accounts Type Full
30 October 1987
AAAnnual Accounts
Legacy
21 August 1987
REREG(U)REREG(U)
Legacy
27 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
19 December 1986
AAAnnual Accounts
Legacy
24 May 1986
363363
Legacy
24 May 1986
363363
Incorporation Company
10 October 1983
NEWINCIncorporation