Background WavePink WaveYellow Wave

WARWICK UNIVERSITY TRAINING LIMITED (02446501)

WARWICK UNIVERSITY TRAINING LIMITED (02446501) is an active UK company. incorporated on 24 November 1989. with registered office in Coventry. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation. WARWICK UNIVERSITY TRAINING LIMITED has been registered for 36 years. Current directors include DRINKWATER, Rosemary Ann, ENNEW, Christine, Professor, GLOVER, Philippa Jane and 1 others.

Company Number
02446501
Status
active
Type
ltd
Incorporated
24 November 1989
Age
36 years
Address
Swallow House, Coventry, CV4 7JJ
Industry Sector
Accommodation and Food Service Activities
Business Activity
Hotels and similar accommodation
Directors
DRINKWATER, Rosemary Ann, ENNEW, Christine, Professor, GLOVER, Philippa Jane, TWINE, Christopher Roland, Dr
SIC Codes
55100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WARWICK UNIVERSITY TRAINING LIMITED

WARWICK UNIVERSITY TRAINING LIMITED is an active company incorporated on 24 November 1989 with the registered office located in Coventry. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in hotels and similar accommodation. WARWICK UNIVERSITY TRAINING LIMITED was registered 36 years ago.(SIC: 55100)

Status

active

Active since 36 years ago

Company No

02446501

LTD Company

Age

36 Years

Incorporated 24 November 1989

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 30 December 2025 (3 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 12 November 2025 (4 months ago)
Submitted on 12 November 2025 (4 months ago)

Next Due

Due by 26 November 2026
For period ending 12 November 2026
Contact
Address

Swallow House Milburn Hill Road Coventry, CV4 7JJ,

Previous Addresses

University House the University of Warwick Kirby Corner Road Coventry West Midlands CV4 8UW England
From: 16 January 2018To: 23 December 2025
The University of Warwick University House Kirby Corner Road Coventry West Midlands CV4 8UW
From: 24 November 1989To: 16 January 2018
Timeline

45 key events • 1989 - 2026

Funding Officers Ownership
Company Founded
Nov 89
Funding Round
Jul 10
Director Joined
Dec 10
Director Left
Dec 10
Funding Round
Feb 11
Capital Update
Jul 11
Director Joined
Jan 12
Director Left
Jan 12
Director Left
Jan 12
Director Joined
Jan 12
Director Left
Mar 12
Director Joined
Mar 12
Director Left
Nov 12
Director Left
Sept 13
Director Joined
Oct 13
Director Joined
Oct 13
Director Joined
Oct 13
Director Joined
Feb 16
Director Left
Feb 16
Director Joined
Aug 16
Director Left
Aug 16
Director Left
Aug 16
Director Left
Sept 16
Director Joined
Sept 16
Funding Round
Jan 17
Director Joined
Jun 17
Director Left
Jun 17
Director Joined
Jul 17
Director Left
Jul 17
Director Left
Jul 17
Director Left
Jul 17
Director Joined
Dec 17
Director Left
Dec 17
Director Joined
Aug 18
Loan Secured
Mar 21
Director Joined
Jan 22
Director Left
Jan 22
Director Left
May 22
Director Joined
Jun 22
Director Joined
Oct 22
Director Left
Oct 22
Director Left
Jul 25
Director Joined
Aug 25
Director Joined
Jan 26
Director Left
Jan 26
4
Funding
39
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

MASON, David Robert

Active
Milburn Hill Road, CoventryCV4 7JJ
Secretary
Appointed 03 Jun 2025

DRINKWATER, Rosemary Ann

Active
Milburn Hill Road, CoventryCV4 7JJ
Born August 1960
Director
Appointed 04 May 2006

ENNEW, Christine, Professor

Active
Milburn Hill Road, CoventryCV4 7JJ
Born April 1960
Director
Appointed 06 Jan 2026

GLOVER, Philippa Jane

Active
Milburn Hill Road, CoventryCV4 7JJ
Born March 1972
Director
Appointed 01 Feb 2022

TWINE, Christopher Roland, Dr

Active
Milburn Hill Road, CoventryCV4 7JJ
Born July 1973
Director
Appointed 11 Aug 2025

BALDWIN, Jonathan Francis

Resigned
The University Of Warwick, Road Coventry
Secretary
Appointed 31 Jan 2005
Resigned 22 Dec 2011

BRUMMITT, Colin

Resigned
Cryfield Farm House, CoventryCV4 7AJ
Secretary
Appointed N/A
Resigned 10 Sept 1993

GLOVER, Philippa Jane

Resigned
The University Of Warwick, CoventryCV4 8UW
Secretary
Appointed 01 Feb 2020
Resigned 02 Jun 2025

GLOVER, Philippa Jane

Resigned
The University Of Warwick, Road CoventryCV4 8UW
Secretary
Appointed 01 Aug 2016
Resigned 15 Dec 2017

HUNT, Hugh James

Resigned
54a Kenilworth Road, CoventryCV4 7AH
Secretary
Appointed 10 Sept 1993
Resigned 31 Jan 2005

LANGLANDS, Jacob Mark Alexander

Resigned
The University Of Warwick, CoventryCV4 8UW
Secretary
Appointed 15 Dec 2017
Resigned 31 Jan 2020

OWEN, Nicola Cheryl

Resigned
The University Of Warwick, Road Coventry
Secretary
Appointed 22 Dec 2011
Resigned 01 Feb 2012

SLOAN, Kenneth Mark

Resigned
The University Of Warwick, Road Coventry
Secretary
Appointed 01 Feb 2012
Resigned 31 Jul 2016

BALDWIN, Jonathan Francis

Resigned
The University Of Warwick, Road Coventry
Born November 1959
Director
Appointed 24 Jun 2004
Resigned 22 Dec 2011

BRUMMITT, Colin

Resigned
Cryfield Farm House, CoventryCV4 7AJ
Born January 1933
Director
Appointed N/A
Resigned 10 Sept 1993

CROFT, Stuart John

Resigned
The University Of Warwick, Road Coventry
Born March 1963
Director
Appointed 08 Oct 2013
Resigned 01 Jun 2017

DODD, Peter

Resigned
Top Farm, HortonBS37 6QW
Born July 1934
Director
Appointed 24 Nov 2003
Resigned 31 Jul 2004

DODD, Peter

Resigned
Top Farm, BristolBS17 6QV
Born July 1934
Director
Appointed N/A
Resigned 01 Dec 1997

DUNNE, Patrick Eamonn

Resigned
The University Of Warwick, Road Coventry
Born June 1959
Director
Appointed 23 Nov 2007
Resigned 06 Nov 2012

DYSON, Robert Graham, Professor

Resigned
8 Windmill Close, KenilworthCV8 2GQ
Born September 1942
Director
Appointed 01 Dec 1997
Resigned 25 Nov 2003

ENNEW, Christine Thelma, Professor

Resigned
The University Of Warwick, Road Coventry
Born April 1960
Director
Appointed 01 Aug 2016
Resigned 01 Aug 2017

FISHER, Mark Peter Edmund

Resigned
The University Of Warwick, Road Coventry
Born January 1969
Director
Appointed 01 Oct 2013
Resigned 31 Jul 2016

FOLLETT, Brian Keith, Professor Sir

Resigned
Cryfield Old Farmhouse, CoventryCV4 7AJ
Born February 1939
Director
Appointed 01 Apr 1993
Resigned 30 Apr 2001

FOY, Christopher

Resigned
8 Park Close, LondonW14 8ND
Born November 1945
Director
Appointed 01 Aug 2004
Resigned 05 Oct 2006

GLOVER, Philippa Jane

Resigned
The University Of Warwick, Road CoventryCV4 8UW
Born March 1972
Director
Appointed 01 Aug 2017
Resigned 15 Dec 2017

GREENWAY, Jennifer

Resigned
The University Of Warwick, CoventryCV4 8UW
Born November 1960
Director
Appointed 15 Dec 2017
Resigned 31 Jan 2022

HAGEN, Stephen George Sidney

Resigned
8 Coach House Mews, KenilworthCV8 1RN
Born February 1952
Director
Appointed 25 Nov 2003
Resigned 14 Jul 2006

HEARTH, John Dennis Miles

Resigned
Bayards, Leamington SpaCV33 0XY
Born April 1929
Director
Appointed 01 Dec 1997
Resigned 25 Nov 2003

HODGES, Stewart Dimont, Professor

Resigned
South Bank, KenilworthCV8 2FB
Born November 1945
Director
Appointed N/A
Resigned 01 Dec 1997

HUNT, Christopher William

Resigned
The University Of Warwick, CoventryCV4 8UW
Born May 1979
Director
Appointed 01 Oct 2022
Resigned 23 Jul 2025

HUNT, Hugh James

Resigned
54a Kenilworth Road, CoventryCV4 7AH
Born July 1949
Director
Appointed 10 Sept 1993
Resigned 31 Jan 2005

JONES, Timothy Simon, Professor

Resigned
The University Of Warwick, Road Coventry
Born October 1964
Director
Appointed 01 Feb 2016
Resigned 31 Jul 2016

LAMBERTS, Koenraad, Professor

Resigned
The University Of Warwick, Road Coventry
Born February 1964
Director
Appointed 22 Dec 2011
Resigned 18 Sept 2013

LAWRIE, Rupert Carol

Resigned
The University Of Warwick, CoventryCV4 8UW
Born March 1969
Director
Appointed 07 Aug 2018
Resigned 31 May 2022

LEIGHFIELD, John Percival

Resigned
91 Victoria Road, OxfordOX2 7QG
Born April 1938
Director
Appointed 19 Mar 2003
Resigned 25 Nov 2003
Fundings
Financials
Latest Activities

Filing History

201

Appoint Person Director Company With Name Date
9 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 January 2026
TM01Termination of Director
Accounts With Accounts Type Full
30 December 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 December 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
12 November 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 July 2025
TM01Termination of Director
Appoint Person Secretary Company With Name Date
9 June 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
6 June 2025
TM02Termination of Secretary
Accounts With Accounts Type Full
26 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
4 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
8 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 October 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
6 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 June 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
1 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 February 2022
TM01Termination of Director
Accounts With Accounts Type Full
12 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
8 March 2021
MR01Registration of a Charge
Accounts With Accounts Type Full
16 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
20 November 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
1 February 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 February 2020
TM02Termination of Secretary
Accounts With Accounts Type Full
16 December 2019
AAAnnual Accounts
Resolution
4 December 2019
RESOLUTIONSResolutions
Confirmation Statement With No Updates
18 November 2019
CS01Confirmation Statement
Memorandum Articles
8 November 2019
MAMA
Accounts With Accounts Type Full
26 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 August 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
16 January 2018
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
22 December 2017
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
22 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 December 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
22 December 2017
TM02Termination of Secretary
Accounts With Accounts Type Full
18 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 November 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 August 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 August 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
1 August 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
1 August 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
5 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 June 2017
TM01Termination of Director
Accounts With Accounts Type Full
20 March 2017
AAAnnual Accounts
Resolution
17 January 2017
RESOLUTIONSResolutions
Capital Allotment Shares
13 January 2017
SH01Allotment of Shares
Confirmation Statement With Updates
2 December 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 September 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
10 September 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
22 August 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
22 August 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
8 August 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
5 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 August 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
12 February 2016
AP01Appointment of Director
Change Person Director Company With Change Date
12 February 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
12 February 2016
TM01Termination of Director
Accounts With Accounts Type Full
17 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 December 2015
AR01AR01
Accounts With Accounts Type Full
3 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2014
AR01AR01
Accounts With Accounts Type Full
15 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 December 2013
AR01AR01
Appoint Person Director Company With Name
8 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
2 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
2 October 2013
AP01Appointment of Director
Termination Director Company With Name
18 September 2013
TM01Termination of Director
Accounts With Accounts Type Full
12 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 December 2012
AR01AR01
Termination Director Company With Name
26 November 2012
TM01Termination of Director
Appoint Person Secretary Company With Name
21 March 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name
21 March 2012
AP01Appointment of Director
Termination Director Company With Name
20 March 2012
TM01Termination of Director
Termination Secretary Company With Name
20 March 2012
TM02Termination of Secretary
Appoint Person Director Company With Name
5 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
4 January 2012
AP01Appointment of Director
Termination Secretary Company With Name
4 January 2012
TM02Termination of Secretary
Termination Director Company With Name
4 January 2012
TM01Termination of Director
Appoint Person Secretary Company With Name
4 January 2012
AP03Appointment of Secretary
Termination Director Company With Name
4 January 2012
TM01Termination of Director
Accounts With Accounts Type Full
8 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 November 2011
AR01AR01
Capital Statement Capital Company With Date Currency Figure
12 July 2011
SH19Statement of Capital
Legacy
12 July 2011
SH20SH20
Legacy
12 July 2011
CAP-SSCAP-SS
Resolution
12 July 2011
RESOLUTIONSResolutions
Capital Allotment Shares
7 February 2011
SH01Allotment of Shares
Resolution
26 January 2011
RESOLUTIONSResolutions
Resolution
26 January 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Full
16 December 2010
AAAnnual Accounts
Appoint Person Director Company With Name
6 December 2010
AP01Appointment of Director
Termination Director Company With Name
6 December 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
26 November 2010
AR01AR01
Capital Allotment Shares
13 July 2010
SH01Allotment of Shares
Resolution
13 July 2010
RESOLUTIONSResolutions
Miscellaneous
13 July 2010
MISCMISC
Resolution
13 July 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Full
21 December 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2009
AR01AR01
Change Person Director Company With Change Date
14 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
14 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
14 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
14 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
14 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
14 October 2009
CH03Change of Secretary Details
Accounts With Accounts Type Full
9 January 2009
AAAnnual Accounts
Legacy
19 November 2008
363aAnnual Return
Legacy
19 June 2008
288aAppointment of Director or Secretary
Legacy
19 June 2008
288bResignation of Director or Secretary
Legacy
9 January 2008
288aAppointment of Director or Secretary
Legacy
7 January 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 December 2007
AAAnnual Accounts
Accounts With Accounts Type Full
10 January 2007
AAAnnual Accounts
Legacy
22 December 2006
363sAnnual Return (shuttle)
Legacy
22 December 2006
288bResignation of Director or Secretary
Legacy
22 December 2006
288aAppointment of Director or Secretary
Legacy
20 September 2006
288bResignation of Director or Secretary
Legacy
20 September 2006
288bResignation of Director or Secretary
Legacy
19 July 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
13 January 2006
AAAnnual Accounts
Legacy
29 December 2005
363sAnnual Return (shuttle)
Legacy
15 March 2005
288aAppointment of Director or Secretary
Legacy
15 March 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
14 January 2005
AAAnnual Accounts
Legacy
16 December 2004
363sAnnual Return (shuttle)
Legacy
8 October 2004
287Change of Registered Office
Legacy
24 September 2004
288aAppointment of Director or Secretary
Legacy
24 September 2004
288aAppointment of Director or Secretary
Legacy
24 September 2004
288bResignation of Director or Secretary
Legacy
20 April 2004
288aAppointment of Director or Secretary
Legacy
9 March 2004
288bResignation of Director or Secretary
Legacy
9 March 2004
288bResignation of Director or Secretary
Legacy
9 March 2004
288bResignation of Director or Secretary
Legacy
9 March 2004
288bResignation of Director or Secretary
Legacy
9 March 2004
288bResignation of Director or Secretary
Legacy
9 March 2004
288aAppointment of Director or Secretary
Legacy
9 March 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
15 January 2004
AAAnnual Accounts
Legacy
10 December 2003
363sAnnual Return (shuttle)
Legacy
18 July 2003
288bResignation of Director or Secretary
Legacy
14 July 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
8 February 2003
AAAnnual Accounts
Legacy
17 December 2002
363sAnnual Return (shuttle)
Legacy
24 October 2002
288bResignation of Director or Secretary
Legacy
14 October 2002
288cChange of Particulars
Accounts With Accounts Type Full
2 May 2002
AAAnnual Accounts
Legacy
18 December 2001
363sAnnual Return (shuttle)
Legacy
6 December 2001
288aAppointment of Director or Secretary
Legacy
4 June 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 January 2001
AAAnnual Accounts
Legacy
28 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 March 2000
AAAnnual Accounts
Legacy
7 December 1999
363sAnnual Return (shuttle)
Legacy
16 November 1999
288aAppointment of Director or Secretary
Legacy
16 November 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
7 April 1999
AAAnnual Accounts
Legacy
9 December 1998
363sAnnual Return (shuttle)
Auditors Resignation Company
17 August 1998
AUDAUD
Auditors Resignation Company
14 August 1998
AUDAUD
Accounts With Accounts Type Full
30 March 1998
AAAnnual Accounts
Legacy
4 February 1998
288aAppointment of Director or Secretary
Legacy
5 January 1998
288bResignation of Director or Secretary
Legacy
5 January 1998
288bResignation of Director or Secretary
Legacy
5 January 1998
288aAppointment of Director or Secretary
Legacy
29 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 February 1997
AAAnnual Accounts
Legacy
24 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 March 1996
AAAnnual Accounts
Legacy
29 December 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 May 1995
AAAnnual Accounts
Legacy
3 January 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
14 May 1994
403aParticulars of Charge Subject to s859A
Legacy
14 May 1994
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
17 April 1994
AAAnnual Accounts
Legacy
4 January 1994
363sAnnual Return (shuttle)
Legacy
23 September 1993
288288
Accounts With Accounts Type Full
13 May 1993
AAAnnual Accounts
Legacy
4 May 1993
288288
Legacy
4 December 1992
363b363b
Legacy
17 October 1992
288288
Legacy
18 June 1992
288288
Legacy
18 June 1992
288288
Legacy
18 June 1992
288288
Legacy
18 June 1992
288288
Legacy
8 April 1992
363b363b
Legacy
13 February 1992
225(1)225(1)
Legacy
5 February 1992
287Change of Registered Office
Accounts With Accounts Type Full
16 January 1992
AAAnnual Accounts
Legacy
31 July 1991
395Particulars of Mortgage or Charge
Legacy
26 February 1990
395Particulars of Mortgage or Charge
Legacy
26 February 1990
395Particulars of Mortgage or Charge
Legacy
23 January 1990
88(2)R88(2)R
Legacy
23 January 1990
288288
Incorporation Company
24 November 1989
NEWINCIncorporation