Background WavePink WaveYellow Wave

PROFESSIONAL TRAINING SERVICES LIMITED (02530473)

PROFESSIONAL TRAINING SERVICES LIMITED (02530473) is an active UK company. incorporated on 13 August 1990. with registered office in Sutton Coldfield. The company operates in the Education sector, engaged in other education n.e.c.. PROFESSIONAL TRAINING SERVICES LIMITED has been registered for 35 years. Current directors include PEDLEY-SMITH, Julie Andrea, PEDLEY-SMITH, Stuart.

Company Number
02530473
Status
active
Type
ltd
Incorporated
13 August 1990
Age
35 years
Address
38 Newick Avenue, Sutton Coldfield, B74 3DA
Industry Sector
Education
Business Activity
Other education n.e.c.
Directors
PEDLEY-SMITH, Julie Andrea, PEDLEY-SMITH, Stuart
SIC Codes
85590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PROFESSIONAL TRAINING SERVICES LIMITED

PROFESSIONAL TRAINING SERVICES LIMITED is an active company incorporated on 13 August 1990 with the registered office located in Sutton Coldfield. The company operates in the Education sector, specifically engaged in other education n.e.c.. PROFESSIONAL TRAINING SERVICES LIMITED was registered 35 years ago.(SIC: 85590)

Status

active

Active since 35 years ago

Company No

02530473

LTD Company

Age

35 Years

Incorporated 13 August 1990

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 12 January 2026 (3 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 13 August 2025 (8 months ago)
Submitted on 19 September 2025 (7 months ago)

Next Due

Due by 27 August 2026
For period ending 13 August 2026
Contact
Address

38 Newick Avenue Little Aston Sutton Coldfield, B74 3DA,

Timeline

3 key events • 1990 - 2012

Funding Officers Ownership
Company Founded
Aug 90
Director Joined
Jul 12
Director Left
Jul 12
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

PEDLEY-SMITH, Stuart

Active
Newick Avenue, Sutton ColdfieldB74 3DA
Secretary
Appointed 01 Jul 1997

PEDLEY-SMITH, Julie Andrea

Active
Newick Avenue, Sutton ColdfieldB74 3DA
Born January 1962
Director
Appointed 30 Jun 2012

PEDLEY-SMITH, Stuart

Active
Newick Avenue, Sutton ColdfieldB74 3DA
Born February 1962
Director
Appointed 01 Nov 1993

BROAD, Maureen

Resigned
28 Oakwood Avenue, PurleyCR8 1AQ
Secretary
Appointed N/A
Resigned 01 Jul 1997

BROAD, Maureen

Resigned
28 Oakwood Avenue, PurleyCR8 1AQ
Born July 1954
Director
Appointed 05 Oct 1994
Resigned 31 Jan 1998

CAIN, Christopher Ronald

Resigned
North Park, HintsB78 3DW
Born December 1956
Director
Appointed N/A
Resigned 30 Jun 2012

Persons with significant control

1

Mrs Julie Andrea Pedley-Smith

Active
Newick Avenue, Sutton ColdfieldB74 3DA
Born January 1962

Nature of Control

Ownership of shares 75 to 100 percent
Notified 13 Aug 2016
Fundings
Financials
Latest Activities

Filing History

94

Accounts With Accounts Type Micro Entity
12 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
19 September 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
13 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 August 2024
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
23 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
31 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
16 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 August 2012
AR01AR01
Appoint Person Director Company With Name
2 July 2012
AP01Appointment of Director
Termination Director Company With Name
2 July 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
21 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 August 2010
AR01AR01
Change Person Director Company With Change Date
31 August 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
25 March 2010
AAAnnual Accounts
Legacy
6 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
31 March 2009
AAAnnual Accounts
Legacy
26 August 2008
363aAnnual Return
Legacy
26 August 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
16 April 2008
AAAnnual Accounts
Legacy
1 April 2008
287Change of Registered Office
Legacy
12 September 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
15 April 2007
AAAnnual Accounts
Legacy
7 September 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
7 April 2006
AAAnnual Accounts
Legacy
9 September 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
31 March 2005
AAAnnual Accounts
Legacy
20 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 April 2004
AAAnnual Accounts
Legacy
17 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
14 April 2003
AAAnnual Accounts
Legacy
27 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 May 2002
AAAnnual Accounts
Legacy
4 December 2001
395Particulars of Mortgage or Charge
Legacy
5 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 May 2001
AAAnnual Accounts
Legacy
27 September 2000
363sAnnual Return (shuttle)
Legacy
11 April 2000
287Change of Registered Office
Accounts With Accounts Type Small
1 March 2000
AAAnnual Accounts
Legacy
4 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 April 1999
AAAnnual Accounts
Legacy
21 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 April 1998
AAAnnual Accounts
Legacy
6 March 1998
288bResignation of Director or Secretary
Legacy
19 January 1998
363sAnnual Return (shuttle)
Legacy
19 January 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
16 May 1997
AAAnnual Accounts
Legacy
9 December 1996
363sAnnual Return (shuttle)
Legacy
11 November 1996
287Change of Registered Office
Legacy
18 July 1996
88(2)R88(2)R
Accounts With Accounts Type Small
28 April 1996
AAAnnual Accounts
Legacy
10 October 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 April 1995
AAAnnual Accounts
Auditors Resignation Company
17 March 1995
AUDAUD
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
30 October 1994
288288
Legacy
30 October 1994
363sAnnual Return (shuttle)
Legacy
27 July 1994
395Particulars of Mortgage or Charge
Accounts With Made Up Date
28 March 1994
AAAnnual Accounts
Legacy
16 February 1994
287Change of Registered Office
Memorandum Articles
2 February 1994
MEM/ARTSMEM/ARTS
Resolution
2 February 1994
RESOLUTIONSResolutions
Legacy
8 January 1994
288288
Legacy
27 October 1993
287Change of Registered Office
Legacy
4 August 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 October 1992
AAAnnual Accounts
Legacy
26 August 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 May 1992
AAAnnual Accounts
Legacy
28 April 1992
363b363b
Legacy
28 April 1992
225(1)225(1)
Legacy
13 November 1990
288288
Legacy
13 November 1990
288288
Incorporation Company
13 August 1990
NEWINCIncorporation