Background WavePink WaveYellow Wave

CONSTRUCTION TRAINING (B&H) LIMITED (02592205)

CONSTRUCTION TRAINING (B&H) LIMITED (02592205) is an active UK company. incorporated on 15 March 1991. with registered office in Luton. The company operates in the Education sector, engaged in other education n.e.c.. CONSTRUCTION TRAINING (B&H) LIMITED has been registered for 35 years. Current directors include BLATCHFORD, Kane George, HOWARD, Justin Lee, KING, Ross Dudley and 2 others.

Company Number
02592205
Status
active
Type
private-limited-guarant-nsc
Incorporated
15 March 1991
Age
35 years
Address
Neville House, Luton, LU3 2RZ
Industry Sector
Education
Business Activity
Other education n.e.c.
Directors
BLATCHFORD, Kane George, HOWARD, Justin Lee, KING, Ross Dudley, TRUMPER, Victoria Mary Louise, WISHART, Robert William
SIC Codes
85590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CONSTRUCTION TRAINING (B&H) LIMITED

CONSTRUCTION TRAINING (B&H) LIMITED is an active company incorporated on 15 March 1991 with the registered office located in Luton. The company operates in the Education sector, specifically engaged in other education n.e.c.. CONSTRUCTION TRAINING (B&H) LIMITED was registered 35 years ago.(SIC: 85590)

Status

active

Active since 35 years ago

Company No

02592205

PRIVATE-LIMITED-GUARANT-NSC Company

Age

35 Years

Incorporated 15 March 1991

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 20 June 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 4 March 2026 (1 month ago)
Submitted on 16 March 2026 (1 month ago)

Next Due

Due by 18 March 2027
For period ending 4 March 2027

Previous Company Names

BEDFORDSHIRE & HERTFORDSHIRE CONSTRUCTION TRAINING LIMITED
From: 15 March 1991To: 20 May 2008
Contact
Address

Neville House Marsh Road Luton, LU3 2RZ,

Previous Addresses

The Cottage West Thorpe Willoughby on the Wolds Leicestershire LE12 6TD
From: 15 March 1991To: 4 November 2014
Timeline

15 key events • 1991 - 2024

Funding Officers Ownership
Company Founded
Mar 91
Director Joined
Dec 09
Director Left
Dec 11
Director Left
Feb 15
Director Joined
Apr 15
Director Joined
Aug 15
Director Joined
Aug 16
Director Left
Aug 16
Director Left
Mar 23
Director Joined
Dec 23
Director Left
Dec 23
Director Left
Aug 24
New Owner
Aug 24
Director Joined
Aug 24
Owner Exit
Aug 24
0
Funding
12
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

34

6 Active
28 Resigned

TRUMPER, Victoria Mary Louise

Active
Marsh Road, LutonLU3 2RZ
Secretary
Appointed 08 Dec 2008

BLATCHFORD, Kane George

Active
Marsh Road, LutonLU3 2RZ
Born May 1974
Director
Appointed 01 Apr 2015

HOWARD, Justin Lee

Active
Marsh Road, LutonLU3 2RZ
Born February 1972
Director
Appointed 07 Dec 2023

KING, Ross Dudley

Active
Marsh Road, LutonLU3 2RZ
Born May 1977
Director
Appointed 30 Jun 2016

TRUMPER, Victoria Mary Louise

Active
Marsh Road, LutonLU3 2RZ
Born June 1964
Director
Appointed 01 Jul 2008

WISHART, Robert William

Active
Marsh Road, LutonLU3 2RZ
Born July 1978
Director
Appointed 13 Aug 2024

BORRAS, Raymond Duncan

Resigned
Under Oakford, St. AlbansAL3 4BZ
Secretary
Appointed 22 Nov 2001
Resigned 09 Dec 2008

HENMAN, Peter John

Resigned
Lords Hill Cottage, DunstableLU5 6JL
Secretary
Appointed N/A
Resigned 16 Nov 1999

MILLETT, John Robert

Resigned
34 Selsey Drive, LutonLU2 8HZ
Secretary
Appointed 16 Nov 1999
Resigned 22 Nov 2001

ABBISS, Peter Bert

Resigned
19 West Common Grove, HarpendenAL5 2AT
Born October 1935
Director
Appointed 11 Aug 1993
Resigned 11 Dec 1998

BOND, Rodney Stuart

Resigned
Oakwood House, SunningdaleSL5 9PN
Born August 1938
Director
Appointed N/A
Resigned 25 Nov 1992

BORRAS, Raymond Duncan

Resigned
Under Oakford, St. AlbansAL3 4BZ
Born October 1947
Director
Appointed 16 Nov 1999
Resigned 09 Dec 2008

CLARK, Robert Adams

Resigned
Woodside, BerkhamstedHP4 2PL
Born July 1952
Director
Appointed 30 Jun 2005
Resigned 27 Jun 2006

COOK, Stephen Frank

Resigned
34 Elm Lea Drive, OlneyMK46 5HX
Born June 1956
Director
Appointed 11 Dec 1998
Resigned 24 Feb 2015

CRESWELL, Ian Philip

Resigned
128 Hazelwood Drive, St AlbansAL4 0UZ
Born November 1965
Director
Appointed 27 Jun 2006
Resigned 01 Jul 2008

CURRANT, Brian Ernest

Resigned
Ziaratt Harthill Lane, Hemel HempsteadHP3 8SE
Born April 1934
Director
Appointed 25 Nov 1992
Resigned 30 Jun 1996

DOYLE, Mark Stephen

Resigned
Marsh Road, LutonLU3 2RZ
Born November 1965
Director
Appointed 01 Aug 2015
Resigned 15 Mar 2023

GREEN, Robert Peter

Resigned
2 Manor Gardens, Maids MoretonMK18 1RJ
Born October 1948
Director
Appointed 25 Nov 1992
Resigned 25 May 1994

HENMAN, Peter John

Resigned
Lords Hill Cottage, DunstableLU5 6JL
Born November 1937
Director
Appointed 19 May 2004
Resigned 14 May 2008

HENMAN, Peter John

Resigned
Lords Hill Cottage, DunstableLU5 6JL
Born November 1937
Director
Appointed N/A
Resigned 16 Nov 1999

HICKSON, Mark David

Resigned
9 Brook Street, DunstableLU6 2JG
Born March 1963
Director
Appointed 09 Dec 2008
Resigned 28 Jun 2024

HINCHLIFFE, David Edwin

Resigned
1 Boissy Close, St AlbansAL4 0UE
Born December 1957
Director
Appointed 09 Nov 1995
Resigned 29 Mar 2004

JELLEY, Norman Alan

Resigned
Middle Orchard Holywell Hill, St AlbansAL1 1BX
Born May 1931
Director
Appointed N/A
Resigned 14 Sept 1995

JOHNSON, Roger William

Resigned
121 Wollaston Road, WellingboroughNN29 7DD
Born March 1942
Director
Appointed 01 Apr 1995
Resigned 29 Apr 2003

LAWSON, Ian Michael

Resigned
2 Rectory Road, SheffordSG17 5PF
Born September 1957
Director
Appointed 01 Jul 1996
Resigned 14 Aug 2000

MILLETT, John Robert

Resigned
34 Selsey Drive, LutonLU2 8HZ
Born August 1948
Director
Appointed 16 Nov 1999
Resigned 27 Jan 2004

MOLTON, Richard Alan

Resigned
6 Bedwin Court, SalisburySP1 3UT
Born December 1957
Director
Appointed 18 Aug 1994
Resigned 17 Nov 1994

PETERS, John Douglas

Resigned
3 Flowton Grove, HarpendenAL5 2JZ
Born July 1930
Director
Appointed N/A
Resigned 11 Aug 1993

PETTS, Martin John

Resigned
Cooks Way, HitchinSG4 0JE
Born August 1963
Director
Appointed 08 Dec 2009
Resigned 07 Dec 2023

ROBERTS, Ifor Wyn

Resigned
The Orchard 21 Woodlands Road, WatfordWD2 2LS
Born April 1953
Director
Appointed 29 Jun 2005
Resigned 30 Jun 2016

SINGLETON, David William

Resigned
28 Hazel Grove, HitchinSG5 4JZ
Born April 1954
Director
Appointed 05 Dec 2005
Resigned 18 Mar 2008

STANLEY, Stanislaw

Resigned
17 The Jinnings, Welwyn Garden CityAL7 4QB
Born August 1924
Director
Appointed N/A
Resigned 31 Mar 1992

STREETING, Charles Edward Frank

Resigned
9 Belsize Close, St. AlbansAL4 9YD
Born January 1947
Director
Appointed 18 Apr 2005
Resigned 08 Dec 2011

VAUX, Alan Frederick

Resigned
25 Churchward Close, WantageOX12 0QZ
Born July 1956
Director
Appointed 11 Sept 2000
Resigned 29 Oct 2001

Persons with significant control

2

1 Active
1 Ceased

Mr Kane George Blatchford

Active
Marsh Road, LutonLU3 2RZ
Born May 1974

Nature of Control

Significant influence or control
Notified 13 Aug 2024

Mr Mark Hickson

Ceased
Marsh Road, LutonLU3 2RZ
Born March 1963

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 13 Aug 2024
Fundings
Financials
Latest Activities

Filing History

141

Confirmation Statement With No Updates
16 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 August 2024
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
13 August 2024
AP01Appointment of Director
Cessation Of A Person With Significant Control
13 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
13 August 2024
CH01Change of Director Details
Change Person Secretary Company With Change Date
13 August 2024
CH03Change of Secretary Details
Termination Director Company With Name Termination Date
5 August 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
11 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 December 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
5 September 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 March 2023
TM01Termination of Director
Confirmation Statement With No Updates
10 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2018
AAAnnual Accounts
Change Sail Address Company With New Address
30 April 2018
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
12 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
14 September 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 August 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
16 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 September 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 August 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 April 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
23 March 2015
AR01AR01
Termination Director Company With Name Termination Date
26 February 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
4 November 2014
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
18 June 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
20 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 February 2014
AAAnnual Accounts
Change Person Director Company With Change Date
2 July 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
22 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 March 2012
AR01AR01
Termination Director Company With Name
9 December 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
28 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 April 2010
AR01AR01
Change Person Director Company With Change Date
13 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
18 January 2010
AAAnnual Accounts
Appoint Person Director Company With Name
16 December 2009
AP01Appointment of Director
Legacy
3 April 2009
363aAnnual Return
Legacy
20 January 2009
288aAppointment of Director or Secretary
Legacy
18 December 2008
288aAppointment of Director or Secretary
Legacy
17 December 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
11 November 2008
AAAnnual Accounts
Legacy
7 August 2008
288aAppointment of Director or Secretary
Legacy
7 August 2008
287Change of Registered Office
Legacy
7 July 2008
288bResignation of Director or Secretary
Memorandum Articles
28 May 2008
MEM/ARTSMEM/ARTS
Legacy
16 May 2008
288bResignation of Director or Secretary
Certificate Change Of Name Company
16 May 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
20 March 2008
363aAnnual Return
Legacy
19 March 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
5 December 2007
AAAnnual Accounts
Legacy
11 April 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
13 November 2006
AAAnnual Accounts
Legacy
7 July 2006
288aAppointment of Director or Secretary
Legacy
7 July 2006
288bResignation of Director or Secretary
Legacy
29 March 2006
363sAnnual Return (shuttle)
Legacy
11 January 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
24 November 2005
AAAnnual Accounts
Legacy
17 August 2005
288aAppointment of Director or Secretary
Legacy
17 August 2005
288aAppointment of Director or Secretary
Legacy
12 May 2005
288aAppointment of Director or Secretary
Legacy
27 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
14 February 2005
AAAnnual Accounts
Legacy
14 June 2004
288aAppointment of Director or Secretary
Legacy
5 May 2004
288bResignation of Director or Secretary
Legacy
6 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
4 March 2004
AAAnnual Accounts
Legacy
7 February 2004
288bResignation of Director or Secretary
Resolution
25 June 2003
RESOLUTIONSResolutions
Resolution
25 June 2003
RESOLUTIONSResolutions
Legacy
12 May 2003
288bResignation of Director or Secretary
Legacy
28 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
23 January 2003
AAAnnual Accounts
Legacy
26 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
30 November 2001
AAAnnual Accounts
Legacy
27 November 2001
288aAppointment of Director or Secretary
Legacy
27 November 2001
288bResignation of Director or Secretary
Legacy
8 November 2001
288bResignation of Director or Secretary
Legacy
20 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 February 2001
AAAnnual Accounts
Legacy
10 October 2000
288aAppointment of Director or Secretary
Legacy
22 August 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
10 May 2000
AAAnnual Accounts
Legacy
16 April 2000
363sAnnual Return (shuttle)
Legacy
10 December 1999
288bResignation of Director or Secretary
Legacy
10 December 1999
288aAppointment of Director or Secretary
Legacy
10 December 1999
288aAppointment of Director or Secretary
Legacy
13 May 1999
363sAnnual Return (shuttle)
Legacy
17 December 1998
288bResignation of Director or Secretary
Legacy
17 December 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
9 December 1998
AAAnnual Accounts
Legacy
1 October 1998
225Change of Accounting Reference Date
Legacy
14 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 December 1997
AAAnnual Accounts
Legacy
19 March 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 September 1996
AAAnnual Accounts
Legacy
12 August 1996
288288
Legacy
12 August 1996
288288
Legacy
6 March 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 January 1996
AAAnnual Accounts
Legacy
6 December 1995
288288
Legacy
27 November 1995
288288
Legacy
27 November 1995
288288
Legacy
7 April 1995
288288
Accounts With Accounts Type Full
8 March 1995
AAAnnual Accounts
Legacy
8 March 1995
288288
Legacy
8 March 1995
363sAnnual Return (shuttle)
Legacy
24 February 1995
287Change of Registered Office
Legacy
8 December 1994
288288
Legacy
6 September 1994
288288
Legacy
14 June 1994
288288
Legacy
18 March 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 January 1994
AAAnnual Accounts
Legacy
1 September 1993
288288
Legacy
24 March 1993
363sAnnual Return (shuttle)
Memorandum Articles
7 January 1993
MEM/ARTSMEM/ARTS
Legacy
15 December 1992
288288
Legacy
15 December 1992
288288
Resolution
7 December 1992
RESOLUTIONSResolutions
Legacy
22 October 1992
288288
Accounts With Accounts Type Full
22 October 1992
AAAnnual Accounts
Legacy
12 March 1992
363b363b
Legacy
5 April 1991
224224
Incorporation Company
15 March 1991
NEWINCIncorporation