Background WavePink WaveYellow Wave

COVENTRY AND WARWICKSHIRE CHAMBERS OF COMMERCE TRAINING LIMITED (01991724)

COVENTRY AND WARWICKSHIRE CHAMBERS OF COMMERCE TRAINING LIMITED (01991724) is an active UK company. incorporated on 20 February 1986. with registered office in 123 St Nicholas Street. The company operates in the Education sector, engaged in other education n.e.c.. COVENTRY AND WARWICKSHIRE CHAMBERS OF COMMERCE TRAINING LIMITED has been registered for 40 years. Current directors include ATKINS, Julian Martin James, BHABRA, Amrik Singh, BURNS, Peter and 3 others.

Company Number
01991724
Status
active
Type
ltd
Incorporated
20 February 1986
Age
40 years
Address
123 St Nicholas Street, CV1 4FD
Industry Sector
Education
Business Activity
Other education n.e.c.
Directors
ATKINS, Julian Martin James, BHABRA, Amrik Singh, BURNS, Peter, CRANE, Corin Paul, LUCAS, Sally Ann, TELLYN, Angela Elizabeth
SIC Codes
85590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COVENTRY AND WARWICKSHIRE CHAMBERS OF COMMERCE TRAINING LIMITED

COVENTRY AND WARWICKSHIRE CHAMBERS OF COMMERCE TRAINING LIMITED is an active company incorporated on 20 February 1986 with the registered office located in 123 St Nicholas Street. The company operates in the Education sector, specifically engaged in other education n.e.c.. COVENTRY AND WARWICKSHIRE CHAMBERS OF COMMERCE TRAINING LIMITED was registered 40 years ago.(SIC: 85590)

Status

active

Active since 40 years ago

Company No

01991724

LTD Company

Age

40 Years

Incorporated 20 February 1986

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 1 October 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 18 May 2025 (11 months ago)
Submitted on 23 June 2025 (10 months ago)

Next Due

Due by 1 June 2026
For period ending 18 May 2026

Previous Company Names

C.C.C.I. TRAINING LIMITED
From: 20 February 1986To: 4 January 1993
Contact
Address

123 St Nicholas Street Coventry , CV1 4FD,

Timeline

12 key events • 2011 - 2024

Funding Officers Ownership
Director Joined
Apr 11
Director Joined
Jun 11
Director Left
Jun 14
Director Joined
Aug 16
Director Joined
Aug 17
Director Joined
May 18
Director Left
May 18
Director Left
Apr 21
Director Joined
Dec 22
Director Left
Dec 22
Director Joined
Jun 24
Director Left
Jul 24
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

30

6 Active
24 Resigned

ATKINS, Julian Martin James

Active
123 St Nicholas StreetCV1 4FD
Born July 1959
Director
Appointed 26 Apr 2004

BHABRA, Amrik Singh

Active
123 St Nicholas StreetCV1 4FD
Born December 1970
Director
Appointed 01 Mar 2011

BURNS, Peter

Active
St. Martins Road, CoventryCV3 6ER
Born March 1946
Director
Appointed 12 May 2016

CRANE, Corin Paul

Active
Cheetah Road, CoventryCV1 2TL
Born May 1971
Director
Appointed 05 Dec 2022

LUCAS, Sally Ann

Active
123 St Nicholas StreetCV1 4FD
Born January 1966
Director
Appointed 05 Nov 1999

TELLYN, Angela Elizabeth

Active
123 St. Nicholas Street, CoventryCV1 4FD
Born June 1960
Director
Appointed 19 Mar 2024

DIXON, Gillian

Resigned
Malthouse Cottage Old Road, CoventryCV7 7JP
Secretary
Appointed 26 Aug 1997
Resigned 31 May 2001

HARTLEY, David Richard

Resigned
Furze Hill Road, Shipston-On-StourCV36 4EU
Secretary
Appointed 26 Sept 2005
Resigned 22 Mar 2010

KELLEY, Roger Henry

Resigned
21 Hathaway Drive, WarwickCV34 5RD
Secretary
Appointed 30 Nov 1992
Resigned 26 Aug 1997

SYKES, Michael Anton

Resigned
The Old Tap Back Lane, WarwickCV34 4BZ
Secretary
Appointed 09 Jul 2001
Resigned 26 Sept 2005

WILLIS, Brian Victor

Resigned
18 Amherst Road, KenilworthCV8 1AH
Secretary
Appointed N/A
Resigned 30 Nov 1992

ADEY, Harry Edwin

Resigned
56 Park View, HinckleyLE10 3PT
Born December 1926
Director
Appointed N/A
Resigned 13 Oct 1992

BAYLISS, Louise Diane

Resigned
65 Franche Road, WolverleyDY11 5TU
Born December 1964
Director
Appointed 28 Jul 2003
Resigned 05 Dec 2022

BEAUMONT, Kenneth Alfred Walter

Resigned
15 Fishponds Road, KenilworthCV8 1EX
Born July 1932
Director
Appointed N/A
Resigned 24 Sept 2002

BURTON, David

Resigned
Sherbourne House Farm, CoventryCV5 9FG
Born July 1943
Director
Appointed 05 Sept 1994
Resigned 06 Jun 1997

CAMPBELL, Peter Walker

Resigned
2 Moat Close, RugbyCV23 9LA
Born April 1927
Director
Appointed 16 Jun 1992
Resigned 03 Mar 1999

COLLETT, Michael Frederick

Resigned
Stable Hollow, Leamington SpaCV32 6JW
Born July 1933
Director
Appointed N/A
Resigned 03 Oct 1998

DE MELLO, Rodney Hugh

Resigned
202 Montague Road, RugbyCV22 6LG
Born September 1944
Director
Appointed N/A
Resigned 09 Nov 1996

DREW, Roderick James

Resigned
22 The Shrubberies, CoventryCV4 7EF
Born December 1935
Director
Appointed N/A
Resigned 13 Nov 1996

GREENWOOD, Richard Anthony John

Resigned
10 Whitford Drive, SolihullB90 4YG
Born April 1955
Director
Appointed 11 Jun 1999
Resigned 15 Nov 2001

GRICE, Leonard Philip

Resigned
1 Rosemary Hill, KenilworthCV8 1BN
Born February 1923
Director
Appointed 16 Jun 1992
Resigned 08 Sept 1996

HARWOOD, Michael Lawrence

Resigned
The Willows Brook Lane, WarwickCV35 9AT
Born May 1943
Director
Appointed 16 Jun 1992
Resigned 15 Sept 2020

HOWDEN, Peter

Resigned
202 Alwyn Road, RugbyCV22 7RA
Born June 1940
Director
Appointed 03 Aug 1999
Resigned 18 Oct 2001

JONES, Joseph Thomas Henry

Resigned
35 Garlick Drive, KenilworthCV8 2TT
Born August 1927
Director
Appointed N/A
Resigned 13 Mar 1998

VALE, John Anthony

Resigned
203 Higham Lane, NuneatonCV11 6AN
Born June 1944
Director
Appointed N/A
Resigned 01 Dec 1993

WALL, Louise

Resigned
123 St Nicholas StreetCV1 4FD
Born December 1971
Director
Appointed 15 May 2018
Resigned 15 Jul 2024

WALL, Louise

Resigned
Innovation Village, CoventryCV1 2TL
Born December 1971
Director
Appointed 27 Jun 2017
Resigned 15 May 2018

WALTON, Dean Arthur

Resigned
79 Mill Street, Leamington SpaCV33 9HS
Born November 1960
Director
Appointed 01 Mar 2011
Resigned 29 Oct 2013

WILLIAMS, Dianne Margaret

Resigned
14 Wainbody Avenue North, CoventryCV3 6DB
Born November 1956
Director
Appointed 19 May 1997
Resigned 18 Mar 2002

WILLIS, Brian Victor

Resigned
18 Amherst Road, KenilworthCV8 1AH
Born December 1932
Director
Appointed N/A
Resigned 15 May 1997

Persons with significant control

1

Innovation Village, CoventryCV1 2TL

Nature of Control

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

Filing History

154

Accounts With Accounts Type Full
1 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
11 March 2025
CH01Change of Director Details
Accounts With Accounts Type Full
25 October 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 July 2024
TM01Termination of Director
Confirmation Statement With No Updates
2 July 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 June 2024
AP01Appointment of Director
Change Person Director Company With Change Date
21 June 2024
CH01Change of Director Details
Accounts With Accounts Type Full
16 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
21 March 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
7 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 December 2022
TM01Termination of Director
Accounts With Accounts Type Full
11 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
11 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 April 2021
TM01Termination of Director
Accounts With Accounts Type Full
23 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
22 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
20 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 May 2018
TM01Termination of Director
Accounts With Accounts Type Full
29 November 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 August 2017
AP01Appointment of Director
Confirmation Statement With Updates
4 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
6 November 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 August 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
29 June 2016
AR01AR01
Accounts With Accounts Type Full
29 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2015
AR01AR01
Accounts With Accounts Type Full
29 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2014
AR01AR01
Termination Director Company With Name
4 June 2014
TM01Termination of Director
Accounts With Accounts Type Full
16 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 May 2013
AR01AR01
Accounts With Accounts Type Full
21 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 May 2012
AR01AR01
Accounts With Accounts Type Full
23 September 2011
AAAnnual Accounts
Appoint Person Director Company With Name
22 June 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
31 May 2011
AR01AR01
Appoint Person Director Company With Name
26 April 2011
AP01Appointment of Director
Change Person Director Company With Change Date
14 January 2011
CH01Change of Director Details
Accounts With Accounts Type Full
7 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 2010
AR01AR01
Change Person Director Company With Change Date
18 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 June 2010
CH01Change of Director Details
Termination Secretary Company With Name
22 March 2010
TM02Termination of Secretary
Accounts With Accounts Type Full
20 August 2009
AAAnnual Accounts
Legacy
22 May 2009
363aAnnual Return
Legacy
9 September 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 September 2008
AAAnnual Accounts
Accounts With Accounts Type Full
19 August 2007
AAAnnual Accounts
Legacy
6 August 2007
363sAnnual Return (shuttle)
Resolution
16 October 2006
RESOLUTIONSResolutions
Resolution
16 October 2006
RESOLUTIONSResolutions
Resolution
16 October 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Full
15 September 2006
AAAnnual Accounts
Legacy
13 June 2006
363sAnnual Return (shuttle)
Legacy
4 January 2006
288bResignation of Director or Secretary
Legacy
4 January 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
19 December 2005
AAAnnual Accounts
Legacy
21 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 October 2004
AAAnnual Accounts
Legacy
9 July 2004
363sAnnual Return (shuttle)
Legacy
18 June 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
5 October 2003
AAAnnual Accounts
Legacy
15 September 2003
288aAppointment of Director or Secretary
Legacy
28 May 2003
363sAnnual Return (shuttle)
Legacy
4 October 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 September 2002
AAAnnual Accounts
Legacy
27 May 2002
363sAnnual Return (shuttle)
Legacy
3 April 2002
288bResignation of Director or Secretary
Legacy
3 April 2002
288bResignation of Director or Secretary
Legacy
14 November 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
18 October 2001
AAAnnual Accounts
Legacy
25 July 2001
288aAppointment of Director or Secretary
Legacy
13 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 December 2000
AAAnnual Accounts
Legacy
13 June 2000
363sAnnual Return (shuttle)
Legacy
23 November 1999
288aAppointment of Director or Secretary
Resolution
19 October 1999
RESOLUTIONSResolutions
Accounts With Accounts Type Small
13 October 1999
AAAnnual Accounts
Legacy
13 October 1999
288aAppointment of Director or Secretary
Legacy
20 July 1999
288aAppointment of Director or Secretary
Legacy
18 June 1999
363sAnnual Return (shuttle)
Legacy
18 May 1999
288bResignation of Director or Secretary
Legacy
18 May 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Small
27 August 1998
AAAnnual Accounts
Legacy
16 June 1998
288bResignation of Director or Secretary
Legacy
16 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 October 1997
AAAnnual Accounts
Legacy
9 September 1997
288aAppointment of Director or Secretary
Legacy
9 September 1997
288bResignation of Director or Secretary
Legacy
9 September 1997
88(2)R88(2)R
Legacy
9 September 1997
123Notice of Increase in Nominal Capital
Resolution
9 September 1997
RESOLUTIONSResolutions
Legacy
17 July 1997
288aAppointment of Director or Secretary
Legacy
15 July 1997
363sAnnual Return (shuttle)
Legacy
15 July 1997
288cChange of Particulars
Legacy
11 July 1997
288bResignation of Director or Secretary
Legacy
11 July 1997
288bResignation of Director or Secretary
Memorandum Articles
21 April 1997
MEM/ARTSMEM/ARTS
Legacy
18 December 1996
225Change of Accounting Reference Date
Legacy
22 November 1996
288bResignation of Director or Secretary
Legacy
22 November 1996
288bResignation of Director or Secretary
Legacy
20 September 1996
288288
Accounts With Accounts Type Small
9 July 1996
AAAnnual Accounts
Legacy
21 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 July 1995
AAAnnual Accounts
Legacy
22 June 1995
363sAnnual Return (shuttle)
Legacy
27 September 1994
288288
Accounts With Accounts Type Small
4 September 1994
AAAnnual Accounts
Legacy
21 June 1994
363sAnnual Return (shuttle)
Legacy
15 December 1993
288288
Accounts With Accounts Type Small
4 August 1993
AAAnnual Accounts
Legacy
28 June 1993
363sAnnual Return (shuttle)
Certificate Change Of Name Company
4 January 1993
CERTNMCertificate of Incorporation on Change of Name
Legacy
8 December 1992
288288
Legacy
28 October 1992
288288
Legacy
27 July 1992
288288
Legacy
27 July 1992
288288
Legacy
27 July 1992
288288
Accounts With Accounts Type Small
23 July 1992
AAAnnual Accounts
Legacy
3 July 1992
363b363b
Legacy
24 March 1992
288288
Legacy
24 March 1992
288288
Legacy
6 August 1991
288288
Legacy
6 August 1991
288288
Accounts With Accounts Type Small
10 July 1991
AAAnnual Accounts
Legacy
10 July 1991
225(1)225(1)
Legacy
3 July 1991
363b363b
Legacy
9 November 1990
288288
Accounts With Accounts Type Small
24 July 1990
AAAnnual Accounts
Legacy
24 July 1990
363363
Legacy
15 May 1990
288288
Legacy
11 August 1989
363363
Accounts With Accounts Type Small
11 August 1989
AAAnnual Accounts
Legacy
15 November 1988
363363
Accounts With Accounts Type Small
26 August 1988
AAAnnual Accounts
Memorandum Articles
31 March 1988
MEM/ARTSMEM/ARTS
Resolution
31 March 1988
RESOLUTIONSResolutions
Legacy
31 March 1988
288288
Legacy
4 December 1987
288288
Legacy
4 December 1987
288288
Legacy
4 December 1987
288288
Legacy
4 December 1987
288288
Legacy
4 December 1987
288288
Legacy
2 October 1987
363363
Accounts With Accounts Type Small
17 August 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87