Background WavePink WaveYellow Wave

PITMAN TRAINING LIMITED (01888219)

PITMAN TRAINING LIMITED (01888219) is an active UK company. incorporated on 20 February 1985. with registered office in Norwich. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. PITMAN TRAINING LIMITED has been registered for 41 years. Current directors include MACALUSO, Michael, ROCCI, Joshua.

Company Number
01888219
Status
active
Type
ltd
Incorporated
20 February 1985
Age
41 years
Address
C/O Ashtons Legal, 4 Trafalgar House Meridian Way, Norwich, NR7 0TA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
MACALUSO, Michael, ROCCI, Joshua
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PITMAN TRAINING LIMITED

PITMAN TRAINING LIMITED is an active company incorporated on 20 February 1985 with the registered office located in Norwich. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. PITMAN TRAINING LIMITED was registered 41 years ago.(SIC: 74990)

Status

active

Active since 41 years ago

Company No

01888219

LTD Company

Age

41 Years

Incorporated 20 February 1985

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 27 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 9 August 2025 (8 months ago)
Submitted on 19 August 2025 (8 months ago)

Next Due

Due by 23 August 2026
For period ending 9 August 2026

Previous Company Names

PITMAN EDUCATION AND TRAINING LIMITED
From: 14 December 1987To: 25 May 1990
PITMAN TRAINING (PROPERTIES) LIMITED.
From: 10 September 1985To: 14 December 1987
SPELLFIRE PROPERTIES LIMITED
From: 20 February 1985To: 10 September 1985
Contact
Address

C/O Ashtons Legal, 4 Trafalgar House Meridian Way Meridian Business Park Norwich, NR7 0TA,

Previous Addresses

3a Franchise House Edgehill Drive Warwick Warwickshire CV34 6LG England
From: 10 January 2019To: 15 March 2022
Pitman House Walkers Court Audby Lane Wetherby West Yorkshire LS22 7FD
From: 18 November 2013To: 10 January 2019
Sandown House Sandbeck Way Wetherby West Yorkshire LS22 7DN
From: 20 February 1985To: 18 November 2013
Timeline

14 key events • 2010 - 2026

Funding Officers Ownership
Director Left
Sept 10
Loan Cleared
Jul 16
Director Left
Jan 19
Director Joined
Jan 19
Director Joined
Jan 19
Director Joined
Aug 19
Director Left
Mar 22
Loan Secured
Dec 24
Director Left
Nov 25
Director Left
Nov 25
Director Joined
Nov 25
Director Joined
Nov 25
Director Left
Mar 26
Director Joined
Mar 26
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

24

2 Active
22 Resigned

MACALUSO, Michael

Active
Meridian Way, NorwichNR7 0TA
Born December 1982
Director
Appointed 01 Oct 2025

ROCCI, Joshua

Active
Meridian Way, NorwichNR7 0TA
Born October 1993
Director
Appointed 11 Mar 2026

GITTINS, John Anthony

Resigned
East Wing Leighton House, WirralCH64 3SW
Secretary
Appointed 31 Jan 1997
Resigned 03 Oct 1998

KINGHAM, Paul

Resigned
19 Atherton Street, WallaseyL45 9LT
Secretary
Appointed 11 Jun 1993
Resigned 31 Jan 1997

LEEMING, David William

Resigned
1 Sealy Close, WirralL63 9LP
Secretary
Appointed N/A
Resigned 11 Jun 1993

LISTER, Claire Louise

Resigned
Walkers Court, WetherbyLS22 7FD
Secretary
Appointed 28 Oct 1998
Resigned 30 Nov 2018

O'BRIEN, James Christopher

Resigned
10 Brougham Close, YorkYO30 5FX
Secretary
Appointed 03 Oct 1998
Resigned 28 Oct 1998

PRENDERGAST, Robert

Resigned
Audby Lane, WetherbyLS22 7FD
Secretary
Appointed 30 Nov 2018
Resigned 04 Mar 2022

BRUDNER, Jordan

Resigned
Meridian Way, NorwichNR7 0TA
Born October 1990
Director
Appointed 01 Oct 2025
Resigned 11 Mar 2026

CHAPMAN, Karl Edward Kevin Thomas

Resigned
Chapel House Church Street, StamfordPE9 3LL
Born April 1962
Director
Appointed 04 Sept 1992
Resigned 03 Oct 1998

CLANK, Barrie Anderson

Resigned
5 Shelley Way, WirralL48 3LQ
Born May 1946
Director
Appointed 09 Sept 1992
Resigned 28 Jan 1994

CORTHINE, Peter John

Resigned
Sheldon Cottage, Wisborough GreenRH14 0DB
Born July 1937
Director
Appointed 09 Aug 1993
Resigned 31 Dec 1995

CUNLIFFE-LISTER, Suzanne Jontje

Resigned
Ox Close Farm, WetherbyLS22 5HW
Born June 1967
Director
Appointed 05 Jan 1999
Resigned 03 Sept 1999

GITTINS, John Anthony

Resigned
East Wing Leighton House, WirralCH64 3SW
Born January 1960
Director
Appointed 18 Feb 1998
Resigned 03 Oct 1998

GRAHAM, Michael

Resigned
The Old School Church Lane, HungerfordRG17 9TR
Born November 1962
Director
Appointed 28 Aug 2003
Resigned 17 Aug 2006

KNIGHTS, Stanley Albert

Resigned
The Street, Castle CombeSN14 7HU
Born February 1948
Director
Appointed 17 Aug 2006
Resigned 14 May 2008

LISTER, Claire Louise

Resigned
Walkers Court, WetherbyLS22 7FD
Born December 1966
Director
Appointed 03 Oct 1998
Resigned 30 Nov 2018

MARSHALL, Christopher Andrew John

Resigned
18 Meade Court, Walton On The HillKT20 7RN
Born July 1963
Director
Appointed 03 Oct 1998
Resigned 20 Jan 2000

O'BRIEN, James Christopher

Resigned
10 Brougham Close, YorkYO30 5FX
Born December 1964
Director
Appointed 03 Oct 1998
Resigned 03 Sept 2003

PRENDERGAST, Robert

Resigned
Audby Lane, WetherbyLS22 7FD
Born October 1950
Director
Appointed 30 Nov 2018
Resigned 04 Mar 2022

SHELDON, Leslie Elmer, Dr

Resigned
115 Lowther Road, BrightonBN1 6LH
Born March 1948
Director
Appointed N/A
Resigned 04 Sept 1992

SHIMWELL, David James

Resigned
Sandown House, WetherbyLS22 7DN
Born December 1965
Director
Appointed 29 May 2008
Resigned 18 Aug 2010

SIMSOVIC, Darryl

Resigned
York Blvd, Ontario
Born July 1964
Director
Appointed 30 Nov 2018
Resigned 01 Oct 2025

SIMSOVIC, Douglas

Resigned
Meridian Way, NorwichNR7 0TA
Born February 1970
Director
Appointed 25 Jun 2019
Resigned 01 Oct 2025

Persons with significant control

1

Meridian Way, NorwichNR7 0TA

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

178

Appoint Person Director Company With Name Date
25 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
3 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
3 November 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
3 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 November 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
27 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
19 August 2025
CS01Confirmation Statement
Memorandum Articles
31 December 2024
MAMA
Resolution
31 December 2024
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
19 December 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
20 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 July 2024
AAAnnual Accounts
Change To A Person With Significant Control
27 February 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
26 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
22 August 2023
CH01Change of Director Details
Accounts With Accounts Type Dormant
28 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 March 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
15 March 2022
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
15 March 2022
TM02Termination of Secretary
Accounts With Accounts Type Dormant
10 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 December 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
9 November 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
17 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 August 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
10 January 2019
AD01Change of Registered Office Address
Change Person Director Company With Change Date
9 January 2019
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 January 2019
CH03Change of Secretary Details
Termination Secretary Company With Name Termination Date
9 January 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
9 January 2019
TM01Termination of Director
Appoint Person Secretary Company With Name Date
9 January 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
9 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 January 2019
AP01Appointment of Director
Accounts With Accounts Type Dormant
28 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 August 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
10 August 2016
CH01Change of Director Details
Confirmation Statement With Updates
10 August 2016
CS01Confirmation Statement
Mortgage Satisfy Charge Full
27 July 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Dormant
3 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 August 2015
AR01AR01
Change Person Director Company With Change Date
10 August 2015
CH01Change of Director Details
Accounts With Accounts Type Dormant
23 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 August 2014
AR01AR01
Change Person Secretary Company With Change Date
5 August 2014
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
2 April 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
18 November 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
29 August 2013
AR01AR01
Accounts With Accounts Type Dormant
5 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 August 2012
AR01AR01
Accounts With Accounts Type Dormant
15 March 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
14 February 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
5 August 2011
AR01AR01
Accounts With Accounts Type Dormant
13 January 2011
AAAnnual Accounts
Termination Director Company With Name
6 September 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 August 2010
AR01AR01
Change Person Director Company With Change Date
11 August 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
20 May 2010
AAAnnual Accounts
Legacy
3 September 2009
363aAnnual Return
Legacy
3 September 2009
288cChange of Particulars
Accounts With Accounts Type Dormant
5 April 2009
AAAnnual Accounts
Legacy
26 February 2009
288aAppointment of Director or Secretary
Legacy
15 August 2008
363aAnnual Return
Accounts With Accounts Type Dormant
1 July 2008
AAAnnual Accounts
Legacy
29 May 2008
288bResignation of Director or Secretary
Legacy
14 August 2007
363aAnnual Return
Accounts With Accounts Type Dormant
27 July 2007
AAAnnual Accounts
Legacy
6 September 2006
288aAppointment of Director or Secretary
Legacy
5 September 2006
288bResignation of Director or Secretary
Legacy
16 August 2006
363aAnnual Return
Accounts With Accounts Type Dormant
3 June 2006
AAAnnual Accounts
Accounts With Accounts Type Dormant
28 October 2005
AAAnnual Accounts
Legacy
3 August 2005
363aAnnual Return
Legacy
11 November 2004
225Change of Accounting Reference Date
Legacy
26 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
18 June 2004
AAAnnual Accounts
Legacy
11 January 2004
287Change of Registered Office
Legacy
10 September 2003
288bResignation of Director or Secretary
Legacy
10 September 2003
288aAppointment of Director or Secretary
Legacy
14 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 May 2003
AAAnnual Accounts
Legacy
4 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
31 May 2002
AAAnnual Accounts
Legacy
7 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
9 July 2001
AAAnnual Accounts
Legacy
11 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
23 June 2000
AAAnnual Accounts
Legacy
20 March 2000
288cChange of Particulars
Legacy
20 March 2000
288bResignation of Director or Secretary
Legacy
3 September 1999
288bResignation of Director or Secretary
Legacy
31 August 1999
363sAnnual Return (shuttle)
Legacy
4 August 1999
288cChange of Particulars
Accounts With Accounts Type Dormant
26 February 1999
AAAnnual Accounts
Legacy
6 February 1999
225Change of Accounting Reference Date
Legacy
13 January 1999
288aAppointment of Director or Secretary
Legacy
13 January 1999
288aAppointment of Director or Secretary
Legacy
13 January 1999
288bResignation of Director or Secretary
Resolution
12 November 1998
RESOLUTIONSResolutions
Legacy
23 October 1998
288aAppointment of Director or Secretary
Legacy
23 October 1998
288aAppointment of Director or Secretary
Legacy
23 October 1998
288aAppointment of Director or Secretary
Legacy
23 October 1998
288bResignation of Director or Secretary
Legacy
23 October 1998
288bResignation of Director or Secretary
Legacy
23 October 1998
287Change of Registered Office
Legacy
6 October 1998
395Particulars of Mortgage or Charge
Legacy
24 September 1998
363sAnnual Return (shuttle)
Legacy
18 March 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
26 February 1998
AAAnnual Accounts
Legacy
26 September 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
19 March 1997
AAAnnual Accounts
Resolution
19 March 1997
RESOLUTIONSResolutions
Legacy
12 February 1997
288bResignation of Director or Secretary
Legacy
12 February 1997
288aAppointment of Director or Secretary
Legacy
16 September 1996
363sAnnual Return (shuttle)
Legacy
9 September 1996
288288
Accounts With Accounts Type Full
5 March 1996
AAAnnual Accounts
Legacy
13 September 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 February 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
16 September 1994
363sAnnual Return (shuttle)
Legacy
15 February 1994
288288
Accounts With Accounts Type Full
15 December 1993
AAAnnual Accounts
Legacy
13 December 1993
288288
Legacy
16 September 1993
288288
Legacy
14 September 1993
363sAnnual Return (shuttle)
Legacy
17 June 1993
288288
Accounts With Accounts Type Full
12 January 1993
AAAnnual Accounts
Legacy
9 November 1992
288288
Legacy
9 November 1992
288288
Legacy
3 November 1992
287Change of Registered Office
Legacy
28 September 1992
363b363b
Legacy
17 September 1992
288288
Legacy
17 September 1992
288288
Legacy
5 September 1992
403aParticulars of Charge Subject to s859A
Legacy
5 September 1992
403aParticulars of Charge Subject to s859A
Legacy
5 September 1992
403aParticulars of Charge Subject to s859A
Legacy
25 June 1992
288288
Accounts With Accounts Type Full
22 April 1992
AAAnnual Accounts
Legacy
4 March 1992
288288
Legacy
4 March 1992
288288
Legacy
29 January 1992
288288
Legacy
29 January 1992
287Change of Registered Office
Legacy
2 December 1991
288288
Legacy
18 September 1991
363b363b
Legacy
10 September 1991
288288
Legacy
6 April 1991
288288
Legacy
6 April 1991
288288
Accounts With Accounts Type Full
7 February 1991
AAAnnual Accounts
Legacy
2 October 1990
363aAnnual Return
Memorandum Articles
22 August 1990
MEM/ARTSMEM/ARTS
Legacy
31 July 1990
395Particulars of Mortgage or Charge
Resolution
16 July 1990
RESOLUTIONSResolutions
Legacy
12 July 1990
288288
Certificate Change Of Name Company
24 May 1990
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
2 March 1990
AAAnnual Accounts
Legacy
4 October 1989
363363
Legacy
20 September 1989
288288
Accounts With Accounts Type Full
4 March 1989
AAAnnual Accounts
Legacy
8 September 1988
288288
Legacy
1 September 1988
288288
Legacy
16 August 1988
363363
Legacy
11 May 1988
363363
Accounts With Accounts Type Full
1 March 1988
AAAnnual Accounts
Legacy
25 February 1988
288288
Memorandum Articles
6 January 1988
MEM/ARTSMEM/ARTS
Resolution
6 January 1988
RESOLUTIONSResolutions
Certificate Change Of Name Company
11 December 1987
CERTNMCertificate of Incorporation on Change of Name
Legacy
4 December 1987
288288
Accounts With Accounts Type Full
19 May 1987
AAAnnual Accounts
Legacy
2 April 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Miscellaneous
20 February 1985
MISCMISC