Background WavePink WaveYellow Wave

PITMAN EDUCATION AND TRAINING LIMITED (02482758)

PITMAN EDUCATION AND TRAINING LIMITED (02482758) is an active UK company. incorporated on 19 March 1990. with registered office in Norwich. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. PITMAN EDUCATION AND TRAINING LIMITED has been registered for 36 years. Current directors include MACALUSO, Michael, ROCCI, Joshua.

Company Number
02482758
Status
active
Type
ltd
Incorporated
19 March 1990
Age
36 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 EDUCATION AND TRAINING LIMITED

PITMAN EDUCATION AND TRAINING LIMITED is an active company incorporated on 19 March 1990 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 EDUCATION AND TRAINING LIMITED was registered 36 years ago.(SIC: 74990)

Status

active

Active since 36 years ago

Company No

02482758

LTD Company

Age

36 Years

Incorporated 19 March 1990

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

10 months left

Last Filed

Made up to 23 February 2026 (2 months ago)
Submitted on 4 March 2026 (1 month ago)

Next Due

Due by 9 March 2027
For period ending 23 February 2027

Previous Company Names

YARDFAX LIMITED
From: 19 March 1990To: 25 May 1990
Contact
Address

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

Previous Addresses

Franchise House 3a Tournament Court Tournament Fields Warwick Warwickshire CV34 6LG England
From: 9 January 2019To: 15 March 2022
Pitman House Walkers Court Audby Lane Wetherby West Yorkshire LS22 7FD
From: 18 November 2013To: 9 January 2019
Sandown House Sandbeck Way Wetherby West Yorkshire LS22 7DN
From: 19 March 1990To: 18 November 2013
Timeline

17 key events • 1990 - 2026

Funding Officers Ownership
Company Founded
Mar 90
Director Left
Sept 10
Loan Cleared
Oct 18
Loan Cleared
Oct 18
Director Joined
Jan 19
Director Left
Jan 19
Director Joined
Jan 19
Owner Exit
Jan 19
Director Joined
Feb 21
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
1
Ownership
0
Accounts
Capital Table
People

Officers

26

2 Active
24 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

FELLOWES, Michael Dennis Drake

Resigned
3 St Michaels Close, Leighton BuzzardLU7 0HN
Secretary
Appointed N/A
Resigned 17 Jul 1992

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 17 Jul 1992
Resigned 11 Jun 1993

LISTER, Claire Louise

Resigned
3a Tournament Court, WarwickCV34 6LG
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 N/A
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

FELLOWES, Michael Dennis Drake

Resigned
3 St Michaels Close, Leighton BuzzardLU7 0HN
Born October 1940
Director
Appointed 01 May 1992
Resigned 17 Jul 1992

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 03 Sept 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
3a Tournament Court, WarwickCV34 6LG
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

MCHUGH, Linda Elizabeth

Resigned
35 Ashley Gardens, LondonSW1P 1QE
Born April 1949
Director
Appointed N/A
Resigned 17 Jul 1992

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

SHIMWELL, David James

Resigned
Ash Street, SalfordM6 5WA
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 01 Jan 2021
Resigned 01 Oct 2025

Persons with significant control

2

1 Active
1 Ceased
Meridian Way, NorwichNR7 0TA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 30 Nov 2018

Ms Claire Louise Lister

Ceased
3a Tournament Court, WarwickCV34 6LG
Born December 1966

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 30 Nov 2018
Fundings
Financials
Latest Activities

Filing History

168

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
Confirmation Statement With Updates
4 March 2026
CS01Confirmation Statement
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 No Updates
26 February 2025
CS01Confirmation Statement
Resolution
31 December 2024
RESOLUTIONSResolutions
Memorandum Articles
31 December 2024
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
19 December 2024
MR01Registration of a Charge
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
Confirmation Statement With No Updates
27 February 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
27 February 2024
CH01Change of Director Details
Accounts With Accounts Type Dormant
26 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 September 2022
AAAnnual Accounts
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
Termination Director Company With Name Termination Date
15 March 2022
TM01Termination of Director
Confirmation Statement With No Updates
24 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 February 2021
AP01Appointment of Director
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
25 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
14 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Person Secretary Company With Change Date
9 January 2019
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
9 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 January 2019
TM01Termination of Director
Notification Of A Person With Significant Control
9 January 2019
PSC02Notification of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
9 January 2019
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
9 January 2019
AD01Change of Registered Office Address
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
Mortgage Satisfy Charge Full
18 October 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 October 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Dormant
29 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 March 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
21 March 2016
AR01AR01
Accounts With Accounts Type Dormant
3 March 2016
AAAnnual Accounts
Accounts With Accounts Type Dormant
23 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 March 2015
AR01AR01
Change Person Director Company With Change Date
5 March 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
5 March 2015
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
1 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2014
AR01AR01
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
12 March 2013
AR01AR01
Accounts With Accounts Type Dormant
5 March 2013
AAAnnual Accounts
Accounts With Accounts Type Dormant
15 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 February 2012
AR01AR01
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
22 March 2011
AR01AR01
Accounts With Accounts Type Dormant
13 January 2011
AAAnnual Accounts
Termination Director Company With Name
6 September 2010
TM01Termination of Director
Accounts With Accounts Type Dormant
20 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 February 2010
AR01AR01
Change Person Director Company With Change Date
26 February 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
5 April 2009
AAAnnual Accounts
Legacy
26 February 2009
363aAnnual Return
Legacy
26 February 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
1 July 2008
AAAnnual Accounts
Legacy
29 May 2008
288bResignation of Director or Secretary
Legacy
13 March 2008
363aAnnual Return
Accounts With Accounts Type Dormant
27 July 2007
AAAnnual Accounts
Legacy
8 March 2007
363aAnnual Return
Legacy
5 September 2006
288aAppointment of Director or Secretary
Legacy
5 September 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
3 June 2006
AAAnnual Accounts
Legacy
27 February 2006
363aAnnual Return
Accounts With Accounts Type Dormant
28 October 2005
AAAnnual Accounts
Legacy
23 February 2005
363sAnnual Return (shuttle)
Legacy
11 November 2004
225Change of Accounting Reference Date
Accounts With Accounts Type Dormant
18 June 2004
AAAnnual Accounts
Legacy
6 March 2004
363sAnnual Return (shuttle)
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
Accounts With Accounts Type Dormant
2 May 2003
AAAnnual Accounts
Legacy
26 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
31 May 2002
AAAnnual Accounts
Legacy
7 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 July 2001
AAAnnual Accounts
Legacy
6 March 2001
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
13 March 2000
363sAnnual Return (shuttle)
Legacy
3 September 1999
288bResignation of Director or Secretary
Legacy
31 August 1999
288cChange of Particulars
Legacy
4 August 1999
288cChange of Particulars
Accounts With Accounts Type Full
26 February 1999
AAAnnual Accounts
Legacy
23 February 1999
363sAnnual Return (shuttle)
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
Gazette Filings Brought Up To Date
25 August 1998
DISS40First Gazette Notice for Voluntary Strike Off
Legacy
21 August 1998
652C652C
Gazette Notice Voluntary
23 June 1998
GAZ1(A)GAZ1(A)
Legacy
13 May 1998
652a652a
Legacy
18 March 1998
288aAppointment of Director or Secretary
Legacy
13 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
26 February 1998
AAAnnual Accounts
Legacy
27 March 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
11 March 1996
288288
Legacy
11 March 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 March 1996
AAAnnual Accounts
Legacy
6 March 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 February 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
24 March 1994
363sAnnual Return (shuttle)
Legacy
16 February 1994
288288
Accounts With Accounts Type Full
15 December 1993
AAAnnual Accounts
Legacy
13 December 1993
288288
Legacy
17 June 1993
288288
Legacy
26 April 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 January 1993
AAAnnual Accounts
Legacy
10 November 1992
288288
Legacy
10 November 1992
288288
Legacy
2 November 1992
287Change of Registered Office
Legacy
16 September 1992
288288
Legacy
16 September 1992
288288
Legacy
25 June 1992
288288
Legacy
9 June 1992
363b363b
Accounts With Accounts Type Full
21 April 1992
AAAnnual Accounts
Legacy
6 March 1992
288288
Legacy
6 March 1992
288288
Legacy
30 January 1992
287Change of Registered Office
Legacy
30 January 1992
288288
Legacy
3 December 1991
288288
Legacy
11 September 1991
288288
Legacy
14 May 1991
287Change of Registered Office
Legacy
14 May 1991
363aAnnual Return
Legacy
6 April 1991
288288
Legacy
6 April 1991
288288
Memorandum Articles
23 August 1990
MEM/ARTSMEM/ARTS
Legacy
31 July 1990
395Particulars of Mortgage or Charge
Resolution
16 July 1990
RESOLUTIONSResolutions
Memorandum Articles
6 June 1990
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
24 May 1990
CERTNMCertificate of Incorporation on Change of Name
Resolution
23 May 1990
RESOLUTIONSResolutions
Legacy
4 May 1990
288288
Legacy
4 May 1990
288288
Legacy
4 May 1990
224224
Legacy
30 April 1990
288288
Legacy
30 April 1990
287Change of Registered Office
Incorporation Company
19 March 1990
NEWINCIncorporation