Background WavePink WaveYellow Wave

PROSPECTS TRAINING SOLUTIONS LIMITED (02487999)

PROSPECTS TRAINING SOLUTIONS LIMITED (02487999) is an active UK company. incorporated on 2 April 1990. with registered office in Basildon. The company operates in the Education sector, engaged in technical and vocational secondary education. PROSPECTS TRAINING SOLUTIONS LIMITED has been registered for 36 years. Current directors include SHEEHAN, Jayne Mary.

Company Number
02487999
Status
active
Type
ltd
Incorporated
2 April 1990
Age
36 years
Address
South Essex College, Basildon, SS14 3AY
Industry Sector
Education
Business Activity
Technical and vocational secondary education
Directors
SHEEHAN, Jayne Mary
SIC Codes
85320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PROSPECTS TRAINING SOLUTIONS LIMITED

PROSPECTS TRAINING SOLUTIONS LIMITED is an active company incorporated on 2 April 1990 with the registered office located in Basildon. The company operates in the Education sector, specifically engaged in technical and vocational secondary education. PROSPECTS TRAINING SOLUTIONS LIMITED was registered 36 years ago.(SIC: 85320)

Status

active

Active since 36 years ago

Company No

02487999

LTD Company

Age

36 Years

Incorporated 2 April 1990

Size

N/A

Accounts

ARD: 31/7

Up to Date

1y 1m left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 3 March 2026 (1 month ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 29 April 2025 (1 year ago)
Submitted on 13 May 2025 (11 months ago)

Next Due

Due by 13 May 2026
For period ending 29 April 2026

Previous Company Names

PROSPECTS BUSINESS TRAINING LIMITED
From: 25 November 2003To: 17 February 2010
PROSPECTS (BUSINESS TECHNOLOGY TRAINING) LIMITED
From: 2 June 1992To: 25 November 2003
ESTUARY TRAINING LIMITED
From: 19 June 1990To: 2 June 1992
COOLPICK LIMITED
From: 2 April 1990To: 19 June 1990
Contact
Address

South Essex College Luckyn Lane Entrance Basildon, SS14 3AY,

Previous Addresses

Prospects College of Advanced Technology Basildon Campus Luckyn Lane Entrance Basildon Essex SS14 3AY England
From: 19 May 2016To: 3 February 2020
Prospects College of Advanced Technology Basildon Campus Lucklyn Lane Entrance Basildon Essex SS14 3AY England
From: 11 January 2016To: 19 May 2016
College Upper Building Southchurch Boulevard Southend-on-Sea SS2 4XA
From: 29 May 2015To: 11 January 2016
Futures Community College Upper College Building Southchurch Boulevard Southend-on-Sea Essex SS2 4XA
From: 8 November 2010To: 29 May 2015
10 Fairfax Drive (Prospects House) Southend-on-Sea Essex SS0 9AR
From: 2 April 1990To: 8 November 2010
Timeline

12 key events • 1990 - 2023

Funding Officers Ownership
Company Founded
Apr 90
Director Left
Nov 12
Director Left
Jan 14
Director Left
Oct 14
Loan Secured
Jun 16
Director Joined
Nov 17
Director Left
Nov 17
Director Left
Apr 18
Director Joined
Feb 19
Director Left
Feb 20
Director Joined
Jan 23
Director Left
Jan 23
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

1 Active
19 Resigned

SHEEHAN, Jayne Mary

Active
Luckyn Lane Entrance, BasildonSS14 3AY
Born October 1966
Director
Appointed 02 Jan 2023

AUSTIN, Madeleine

Resigned
Basildon Campus, BasildonSS14 3AY
Secretary
Appointed 26 Jan 2017
Resigned 31 Aug 2019

BARLOW, John David

Resigned
The Birches 34 Anchor Reach, ChelmsfordCM3 5GS
Secretary
Appointed 12 May 1995
Resigned 06 May 1998

BATES, Neil Ronald

Resigned
15 Grosvenor Road, BenfleetSS7 1NP
Secretary
Appointed 30 Apr 2000
Resigned 12 Dec 2003

GISBY, John Douglas Ewart

Resigned
25 Allens Close, ChelmsfordCM3 3DR
Secretary
Appointed 20 May 1992
Resigned 12 May 1995

GROCOCK, Alistair Finlay

Resigned
Silver Birches Woodside, ChelmsfordCM3 4SR
Secretary
Appointed 12 Dec 2003
Resigned 31 Dec 2015

MAITLAND, Paul

Resigned
36 Grange Road, Leigh On SeaSS9 2HS
Secretary
Appointed 12 Jun 1998
Resigned 30 Apr 2000

SMITH, Margaret Rose

Resigned
14 St Marys Court, Southend On SeaSS2 6NF
Secretary
Appointed N/A
Resigned 20 May 1992

WARREN, Neil Andrew

Resigned
Basildon Campus, BasildonSS14 3AY
Secretary
Appointed 31 Dec 2015
Resigned 26 Jan 2017

ABBOTT, Judith Lesley, Dr

Resigned
Basildon Campus, BasildonSS14 3AY
Born October 1959
Director
Appointed 29 Sept 2017
Resigned 31 Jan 2020

BATES, Neil Ronald

Resigned
15 Grosvenor Road, BenfleetSS7 1NP
Born August 1963
Director
Appointed 18 Jul 1995
Resigned 29 Sept 2017

CARTER, Tina

Resigned
12 Park Gardens, HockleySS5 4HE
Born January 1936
Director
Appointed 12 Nov 2003
Resigned 01 Apr 2018

MCGAREL, Anthony Dominic

Resigned
Luker Road, Southend-On-SeaSS1 1ND
Born July 1975
Director
Appointed 01 Feb 2019
Resigned 16 Dec 2022

NEWHAM, Roy Ernest

Resigned
2 Plymtree, Southend On SeaSS1 3RA
Born June 1932
Director
Appointed 12 Nov 2003
Resigned 12 Sept 2014

PARKER, George Christopher

Resigned
40 Henley Crescent, Westcliff On SeaSS0 0NT
Born February 1944
Director
Appointed 16 Mar 1999
Resigned 12 Dec 2013

PARKER, George Christopher

Resigned
40 Henley Crescent, Westcliff On SeaSS0 0NT
Born February 1944
Director
Appointed N/A
Resigned 27 Oct 1995

PAVELEY, Christopher John

Resigned
Wheatcroft, Burnham On CrouchCM0 8PZ
Born June 1951
Director
Appointed 18 Jul 1995
Resigned 23 Nov 1998

POWELL, John

Resigned
69 Castledon Road, WickfordSS12 0EF
Born May 1938
Director
Appointed N/A
Resigned 02 Jun 1995

STEVENS, Mark Pilgrim

Resigned
1 Farriers Drive, BillericayCM12 0XZ
Born March 1956
Director
Appointed 12 Nov 2003
Resigned 08 Dec 2004

WARREN, Neil Andrew

Resigned
149a Maldon Road, ColchesterCO3 3BJ
Born November 1959
Director
Appointed 12 Nov 2003
Resigned 26 Oct 2012

Persons with significant control

1

Basildon Campus, BasildonSS14 3AY

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

134

Accounts With Accounts Type Dormant
3 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
10 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
9 April 2024
AAAnnual Accounts
Accounts Amended With Accounts Type Small
18 January 2024
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
2 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2023
CS01Confirmation Statement
Change To A Person With Significant Control
13 April 2023
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
12 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 January 2023
TM01Termination of Director
Confirmation Statement With No Updates
4 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
13 April 2022
AAAnnual Accounts
Accounts With Accounts Type Small
5 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
1 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 February 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
3 February 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
5 December 2019
TM02Termination of Secretary
Accounts With Accounts Type Small
5 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 February 2019
AP01Appointment of Director
Auditors Resignation Company
16 August 2018
AUDAUD
Confirmation Statement With No Updates
26 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
25 June 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 April 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
14 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 November 2017
TM01Termination of Director
Confirmation Statement With Updates
19 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
2 May 2017
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
7 February 2017
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
7 February 2017
AP03Appointment of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
8 June 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
19 May 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
19 May 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Small
8 May 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 January 2016
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
11 January 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
11 January 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
29 May 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
29 May 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Small
26 March 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 October 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 June 2014
AR01AR01
Accounts With Accounts Type Small
29 April 2014
AAAnnual Accounts
Termination Director Company With Name
2 January 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 May 2013
AR01AR01
Accounts With Accounts Type Full
14 January 2013
AAAnnual Accounts
Termination Director Company With Name
9 November 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 May 2012
AR01AR01
Accounts With Accounts Type Small
27 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 May 2011
AR01AR01
Accounts With Accounts Type Small
17 February 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
8 November 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
1 June 2010
AR01AR01
Accounts With Accounts Type Full
22 March 2010
AAAnnual Accounts
Certificate Change Of Name Company
17 February 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
17 February 2010
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Small
16 May 2009
AAAnnual Accounts
Legacy
15 May 2009
363aAnnual Return
Legacy
16 May 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
22 January 2008
AAAnnual Accounts
Legacy
8 December 2007
395Particulars of Mortgage or Charge
Legacy
4 June 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
27 March 2007
AAAnnual Accounts
Legacy
22 May 2006
363aAnnual Return
Accounts With Accounts Type Full
5 April 2006
AAAnnual Accounts
Legacy
20 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 January 2005
AAAnnual Accounts
Legacy
20 December 2004
288bResignation of Director or Secretary
Legacy
25 May 2004
363sAnnual Return (shuttle)
Legacy
6 January 2004
288aAppointment of Director or Secretary
Legacy
6 January 2004
288aAppointment of Director or Secretary
Legacy
6 January 2004
288aAppointment of Director or Secretary
Legacy
6 January 2004
288aAppointment of Director or Secretary
Legacy
6 January 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
6 January 2004
AAAnnual Accounts
Legacy
6 January 2004
288bResignation of Director or Secretary
Legacy
14 December 2003
225Change of Accounting Reference Date
Certificate Change Of Name Company
25 November 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
9 June 2003
363aAnnual Return
Accounts With Accounts Type Dormant
1 May 2003
AAAnnual Accounts
Accounts With Accounts Type Dormant
31 May 2002
AAAnnual Accounts
Legacy
19 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
3 May 2001
AAAnnual Accounts
Legacy
27 March 2001
363sAnnual Return (shuttle)
Legacy
19 June 2000
288bResignation of Director or Secretary
Legacy
19 June 2000
288aAppointment of Director or Secretary
Legacy
23 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
19 December 1999
AAAnnual Accounts
Legacy
17 December 1999
288aAppointment of Director or Secretary
Legacy
3 April 1999
288aAppointment of Director or Secretary
Legacy
31 March 1999
363sAnnual Return (shuttle)
Legacy
22 March 1999
288aAppointment of Director or Secretary
Legacy
22 March 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
9 October 1998
AAAnnual Accounts
Legacy
19 June 1998
288bResignation of Director or Secretary
Legacy
19 June 1998
288aAppointment of Director or Secretary
Legacy
16 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
26 October 1997
AAAnnual Accounts
Legacy
22 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 January 1997
AAAnnual Accounts
Legacy
9 May 1996
363sAnnual Return (shuttle)
Legacy
22 November 1995
288288
Accounts With Accounts Type Dormant
9 November 1995
AAAnnual Accounts
Legacy
1 August 1995
288288
Legacy
1 August 1995
288288
Legacy
5 July 1995
288288
Legacy
8 June 1995
288288
Legacy
8 June 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
12 April 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
17 March 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 December 1993
AAAnnual Accounts
Accounts With Accounts Type Dormant
12 May 1993
AAAnnual Accounts
Legacy
18 April 1993
363sAnnual Return (shuttle)
Legacy
6 April 1993
287Change of Registered Office
Legacy
6 April 1993
288288
Legacy
16 July 1992
363aAnnual Return
Legacy
17 June 1992
288288
Certificate Change Of Name Company
1 June 1992
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
20 February 1992
AAAnnual Accounts
Legacy
30 June 1991
363aAnnual Return
Legacy
25 July 1990
288288
Resolution
5 July 1990
RESOLUTIONSResolutions
Legacy
5 July 1990
224224
Legacy
4 July 1990
288288
Legacy
4 July 1990
288288
Memorandum Articles
22 June 1990
MEM/ARTSMEM/ARTS
Legacy
19 June 1990
287Change of Registered Office
Certificate Change Of Name Company
18 June 1990
CERTNMCertificate of Incorporation on Change of Name
Resolution
13 June 1990
RESOLUTIONSResolutions
Incorporation Company
2 April 1990
NEWINCIncorporation