Background WavePink WaveYellow Wave

CENTRAL HAIRDRESSING TRAINING CENTRE LIMITED (01762203)

CENTRAL HAIRDRESSING TRAINING CENTRE LIMITED (01762203) is an active UK company. incorporated on 18 October 1983. with registered office in Basildon. The company operates in the Other Service Activities sector, engaged in hairdressing and other beauty treatment. CENTRAL HAIRDRESSING TRAINING CENTRE LIMITED has been registered for 42 years. Current directors include KOLTON, Martin Philip.

Company Number
01762203
Status
active
Type
ltd
Incorporated
18 October 1983
Age
42 years
Address
4 Chester Court, Basildon, SS14 3WR
Industry Sector
Other Service Activities
Business Activity
Hairdressing and other beauty treatment
Directors
KOLTON, Martin Philip
SIC Codes
96020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CENTRAL HAIRDRESSING TRAINING CENTRE LIMITED

CENTRAL HAIRDRESSING TRAINING CENTRE LIMITED is an active company incorporated on 18 October 1983 with the registered office located in Basildon. The company operates in the Other Service Activities sector, specifically engaged in hairdressing and other beauty treatment. CENTRAL HAIRDRESSING TRAINING CENTRE LIMITED was registered 42 years ago.(SIC: 96020)

Status

active

Active since 42 years ago

Company No

01762203

LTD Company

Age

42 Years

Incorporated 18 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 20 February 2026 (1 month 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

29 days left

Last Filed

Made up to 14 April 2025 (11 months ago)
Submitted on 23 April 2025 (11 months ago)

Next Due

Due by 28 April 2026
For period ending 14 April 2026
Contact
Address

4 Chester Court Chester Hall Lane Basildon, SS14 3WR,

Previous Addresses

Kingsridge House 601 London Road Westcliffe-on-Sea Essex SS0 9PE
From: 18 October 1983To: 4 April 2025
Timeline

4 key events • 1983 - 2023

Funding Officers Ownership
Company Founded
Oct 83
Funding Round
Feb 11
Director Left
Oct 22
Loan Secured
Jul 23
1
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

MEEKINGS, Jill Elizabeth

Active
Needlewood Close, Ottery St. MaryEX11 1XR
Secretary
Appointed 06 Oct 1995

KOLTON, Martin Philip

Active
Hillview Road, LondonNW7 1AJ
Born May 1952
Director
Appointed N/A

KOLTON, Ruth Karen

Resigned
81 Hillside Crescent, Leigh On SeaSS9 1HH
Secretary
Appointed N/A
Resigned 05 Oct 1995

KOLTON, Ruth Karen

Resigned
81 Hillside Crescent, Leigh On SeaSS9 1HH
Born April 1956
Director
Appointed N/A
Resigned 05 Oct 1995

WRIGHT, Andrew James

Resigned
63 Galton Road, Westcliff-On-SeaSS0 8LA
Born April 1957
Director
Appointed 14 Feb 1996
Resigned 14 Oct 2022

Persons with significant control

1

Mr Martin Philip Kolton

Active
9 Hillview Road, LondonNW7 1AJ
Born May 1952

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

97

Accounts With Accounts Type Total Exemption Full
20 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 April 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
19 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 April 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
5 July 2023
MR01Registration of a Charge
Confirmation Statement With Updates
28 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 February 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 October 2022
TM01Termination of Director
Confirmation Statement With No Updates
6 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 February 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
27 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 April 2018
CS01Confirmation Statement
Confirmation Statement With Updates
26 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2016
AR01AR01
Change Person Secretary Company With Change Date
28 June 2016
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
26 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 May 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
2 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 April 2012
AR01AR01
Change Person Director Company With Change Date
27 March 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
4 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 April 2011
AR01AR01
Capital Allotment Shares
28 February 2011
SH01Allotment of Shares
Resolution
7 January 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
30 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 May 2009
AAAnnual Accounts
Legacy
5 May 2009
363aAnnual Return
Legacy
8 October 2008
403aParticulars of Charge Subject to s859A
Legacy
29 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 March 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
16 August 2007
AAAnnual Accounts
Legacy
20 April 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
17 May 2006
AAAnnual Accounts
Legacy
10 May 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
7 June 2005
AAAnnual Accounts
Legacy
4 May 2005
363sAnnual Return (shuttle)
Legacy
11 January 2005
288cChange of Particulars
Accounts With Accounts Type Small
9 August 2004
AAAnnual Accounts
Legacy
17 May 2004
363sAnnual Return (shuttle)
Legacy
9 September 2003
225Change of Accounting Reference Date
Accounts With Accounts Type Small
10 May 2003
AAAnnual Accounts
Legacy
2 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 August 2002
AAAnnual Accounts
Legacy
15 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 August 2001
AAAnnual Accounts
Legacy
10 May 2001
363sAnnual Return (shuttle)
Legacy
14 December 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
30 June 2000
AAAnnual Accounts
Legacy
28 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 February 2000
AAAnnual Accounts
Legacy
12 May 1999
363sAnnual Return (shuttle)
Legacy
26 July 1998
225Change of Accounting Reference Date
Legacy
14 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 November 1997
AAAnnual Accounts
Legacy
27 April 1997
363sAnnual Return (shuttle)
Legacy
18 November 1996
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
3 September 1996
AAAnnual Accounts
Legacy
2 May 1996
363sAnnual Return (shuttle)
Legacy
11 March 1996
288288
Legacy
29 November 1995
288288
Accounts With Accounts Type Small
29 August 1995
AAAnnual Accounts
Legacy
18 May 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
25 August 1994
AAAnnual Accounts
Legacy
26 April 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 May 1993
AAAnnual Accounts
Legacy
29 April 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 October 1992
AAAnnual Accounts
Legacy
5 May 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 February 1992
AAAnnual Accounts
Legacy
20 June 1991
363aAnnual Return
Accounts With Accounts Type Small
26 March 1991
AAAnnual Accounts
Legacy
21 August 1990
363363
Accounts With Accounts Type Small
1 March 1989
AAAnnual Accounts
Accounts With Accounts Type Small
1 March 1989
AAAnnual Accounts
Legacy
18 February 1989
363363
Accounts With Accounts Type Small
22 June 1988
AAAnnual Accounts
Legacy
22 June 1988
363363
Legacy
29 October 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
1 September 1986
AAAnnual Accounts
Incorporation Company
18 October 1983
NEWINCIncorporation