Background WavePink WaveYellow Wave

MANAGED TRAINING SERVICES LIMITED (02872234)

MANAGED TRAINING SERVICES LIMITED (02872234) is an active UK company. incorporated on 16 November 1993. with registered office in Basingstoke. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. MANAGED TRAINING SERVICES LIMITED has been registered for 32 years. Current directors include BASTIN, Nicholas John, Mr., PHILP, Stephen Dennis, Mr..

Company Number
02872234
Status
active
Type
ltd
Incorporated
16 November 1993
Age
32 years
Address
Maplewood Crockford Lane, Basingstoke, RG24 8YB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BASTIN, Nicholas John, Mr., PHILP, Stephen Dennis, Mr.
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MANAGED TRAINING SERVICES LIMITED

MANAGED TRAINING SERVICES LIMITED is an active company incorporated on 16 November 1993 with the registered office located in Basingstoke. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. MANAGED TRAINING SERVICES LIMITED was registered 32 years ago.(SIC: 70100)

Status

active

Active since 32 years ago

Company No

02872234

LTD Company

Age

32 Years

Incorporated 16 November 1993

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 9 July 2025 (8 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Dormant

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 4 November 2025 (4 months ago)
Submitted on 24 November 2025 (4 months ago)

Next Due

Due by 18 November 2026
For period ending 4 November 2026
Contact
Address

Maplewood Crockford Lane Chineham Park Basingstoke, RG24 8YB,

Previous Addresses

Redwood 2 Crockford Lane Chineham Business Park, Chineham Basingstoke Hampshire RG24 8WQ
From: 7 December 2012To: 17 October 2022
Redwood 2 Redwood, Crockford Lane Chineham Business Park, Chineham Basingstoke Hampshire RG24 8WQ United Kingdom
From: 5 March 2012To: 7 December 2012
Hampshire House, Wade Road Basingstoke Hampshire RG24 8NE
From: 16 November 1993To: 5 March 2012
Timeline

9 key events • 1993 - 2024

Funding Officers Ownership
Company Founded
Nov 93
Director Left
Feb 14
Director Joined
Jan 16
Director Left
Jan 16
Director Joined
Jan 16
Director Joined
Sept 21
Director Left
Sept 21
Director Left
Jan 24
Director Joined
Feb 24
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

2 Active
33 Resigned

BASTIN, Nicholas John, Mr.

Active
Crockford Lane, BasingstokeRG24 8YB
Born May 1980
Director
Appointed 14 Feb 2024

PHILP, Stephen Dennis, Mr.

Active
Crockford Lane, BasingstokeRG24 8YB
Born August 1977
Director
Appointed 31 Aug 2021

BOYLE, Andrew Iain

Resigned
28 Woodhill Rise, LeedsLS16 7DB
Secretary
Appointed 13 Aug 2004
Resigned 01 Mar 2006

COATES, Iainpeter

Resigned
2 Gainsborough Road, BournemouthBH7 7BD
Secretary
Appointed 16 Nov 1993
Resigned 31 Jan 1994

DEVLIN, Hilary

Resigned
4 Ferndale, CarrigalineIRISH
Secretary
Appointed 14 Apr 2000
Resigned 31 Dec 2000

GARVEY, Charles Jeremiah

Resigned
Delphi Rosanna, CorkIRISH
Secretary
Appointed 31 Dec 2000
Resigned 21 Feb 2001

GRAEME, Dorothy May

Resigned
61 Fairview Avenue, GillinghamME8 0QP
Nominee secretary
Appointed 16 Nov 1993
Resigned 16 Nov 1993

HODGE, Julian Michael

Resigned
The Fold, DarlingtonDL2 2PB
Secretary
Appointed 01 Mar 2006
Resigned 29 Feb 2008

IZZARD, Nigel John

Resigned
Crockford Lane, BasingstokeRG24 8WQ
Secretary
Appointed 24 Dec 2008
Resigned 28 Nov 2014

MARTIN, William Thomas

Resigned
Weavers Wainhill, ChinnorOX39 4AB
Secretary
Appointed 28 Jun 2002
Resigned 29 Aug 2003

O'CAOIMH, Cathal

Resigned
Avondale, KillineyIRISH
Secretary
Appointed 21 Feb 2001
Resigned 28 Jun 2002

OLLIS, Rachel

Resigned
Crockford Lane, BasingstokeRG24 8WQ
Secretary
Appointed 28 Nov 2014
Resigned 01 Feb 2018

OLLIS, Rachel

Resigned
Crockford Lane, BasingstokeRG24 8WQ
Secretary
Appointed 13 Nov 2013
Resigned 28 Aug 2014

OLLIS, Rachel Anne

Resigned
Stanwell Cottage, NormandyGU3 2AW
Secretary
Appointed 29 Feb 2008
Resigned 24 Dec 2008

STOCKTON, Jill Mary

Resigned
5 Alcot Close, CrowthorneRG45 7NE
Secretary
Appointed 29 Aug 2003
Resigned 13 Aug 2004

THOMSON, Sandra Yvonne

Resigned
1 Brill Close, MarlowSL7 2RH
Secretary
Appointed 31 Jan 1994
Resigned 14 Apr 2000

AURING, Christian

Resigned
Chemin De Sus-Craux 10a, Ch - 1166 Perroy
Born June 1970
Director
Appointed 01 Mar 2006
Resigned 31 Jan 2007

BERTRAM, Peter Michael

Resigned
Torrells Pursers Lane, GuildfordGU5 9RE
Born May 1954
Director
Appointed 28 Jun 2002
Resigned 28 Nov 2003

BOYLE, Andrew Iain

Resigned
28 Woodhill Rise, LeedsLS16 7DB
Born October 1967
Director
Appointed 21 Aug 2003
Resigned 01 Mar 2006

CHARTERS, Simon George

Resigned
22 Franklin Road, HarrogateHG1 5EE
Born November 1959
Director
Appointed 21 Aug 2003
Resigned 29 Feb 2008

COATES, Carolyn Anne

Resigned
2 Gainsborough Road, BournemouthBH7 7BD
Born November 1947
Director
Appointed 16 Nov 1993
Resigned 14 Apr 2000

COATES, John

Resigned
2 Gainsborough Road, BournemouthBH7 7BD
Born October 1945
Director
Appointed 31 Jan 1994
Resigned 14 Apr 2000

CONTRERAS, Robert Leonard

Resigned
9 Thorp Arch Park, WetherbyLS23 7AP
Born September 1962
Director
Appointed 28 Jun 2002
Resigned 21 Aug 2003

GARVEY, Charles Jeremiah

Resigned
Delphi, Cork
Born January 1955
Director
Appointed 14 Apr 2000
Resigned 28 Jun 2002

GASS, Andrew

Resigned
Crockford Lane, BasingstokeRG24 8YB
Born December 1964
Director
Appointed 31 Jan 2016
Resigned 10 Jan 2024

GASS, Andrew

Resigned
1 Ashdown Way, Henley On ThamesRG9 5WD
Born December 1964
Director
Appointed 01 Jul 2005
Resigned 01 Aug 2006

GRAEME, Lesley Joyce

Resigned
61 Fairview Avenue, GillinghamME8 0QP
Born December 1953
Nominee director
Appointed 16 Nov 1993
Resigned 16 Nov 1993

HODGE, Julian Michael

Resigned
Crockford Lane, BasingstokeRG24 8WQ
Born July 1970
Director
Appointed 29 Feb 2008
Resigned 31 Jan 2016

HODGE, Julian Michael

Resigned
The Fold, DarlingtonDL2 2PB
Born July 1970
Director
Appointed 22 Sept 2006
Resigned 29 Feb 2008

NAJI, Samir

Resigned
15 Palmerstown Park, Dublin 6
Born October 1962
Director
Appointed 07 Jul 2000
Resigned 28 Jun 2002

O'CAOIMH, Cathal

Resigned
Avondale, KillineyIRISH
Born May 1957
Director
Appointed 21 Feb 2001
Resigned 28 Jun 2002

OLIVE, Peter

Resigned
Waterside Crouch Lane, WinkfieldSL4 4TN
Born January 1955
Director
Appointed 14 Apr 2000
Resigned 28 Jun 2002

PRYOR JONES, Richard Anthony

Resigned
Littlemead, WinchesterSO22 4NQ
Born January 1963
Director
Appointed 28 Nov 2003
Resigned 30 Jul 2005

RUSSELL, Stephen David

Resigned
Crockford Lane, BasingstokeRG24 8WQ
Born April 1965
Director
Appointed 31 Jan 2007
Resigned 14 Oct 2013

THOMSON, Anthony Lawrence

Resigned
1 Brill Close, MarlowSL7 2RH
Born November 1952
Director
Appointed 11 Apr 1994
Resigned 14 Apr 2000

Persons with significant control

1

Crockford Lane, BasingstokeRG24 8YB

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

169

Confirmation Statement With No Updates
24 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 April 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 January 2024
TM01Termination of Director
Confirmation Statement With No Updates
9 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 April 2023
AAAnnual Accounts
Change To A Person With Significant Control
21 March 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
4 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 November 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 October 2022
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
16 August 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
30 November 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 September 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
28 June 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
22 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
3 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 September 2018
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
22 August 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
19 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 November 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 February 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
1 February 2016
AP01Appointment of Director
Accounts With Accounts Type Dormant
12 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
4 December 2014
AR01AR01
Appoint Person Secretary Company With Name Date
4 December 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 December 2014
TM02Termination of Secretary
Accounts With Accounts Type Dormant
5 November 2014
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
28 August 2014
TM02Termination of Secretary
Accounts With Accounts Type Dormant
9 July 2014
AAAnnual Accounts
Second Filing Of Form With Form Type
2 May 2014
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
11 February 2014
AR01AR01
Appoint Person Secretary Company With Name
11 February 2014
AP03Appointment of Secretary
Termination Director Company With Name
11 February 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 December 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
7 December 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
16 October 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
5 March 2012
AD01Change of Registered Office Address
Statement Of Companys Objects
14 December 2011
CC04CC04
Resolution
14 December 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
9 December 2011
AR01AR01
Accounts With Accounts Type Dormant
3 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2010
AR01AR01
Accounts With Accounts Type Dormant
27 October 2010
AAAnnual Accounts
Change Person Director Company With Change Date
8 September 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
29 January 2010
AR01AR01
Change Person Director Company With Change Date
29 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 January 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
29 January 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
14 November 2009
AAAnnual Accounts
Legacy
18 February 2009
288aAppointment of Director or Secretary
Legacy
21 January 2009
288aAppointment of Director or Secretary
Legacy
16 January 2009
288bResignation of Director or Secretary
Legacy
17 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
4 November 2008
AAAnnual Accounts
Legacy
8 October 2008
288aAppointment of Director or Secretary
Legacy
8 October 2008
288bResignation of Director or Secretary
Legacy
7 March 2008
288bResignation of Director or Secretary
Legacy
7 March 2008
288aAppointment of Director or Secretary
Legacy
7 March 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
23 November 2007
AAAnnual Accounts
Legacy
19 November 2007
363aAnnual Return
Legacy
19 November 2007
287Change of Registered Office
Legacy
14 February 2007
288aAppointment of Director or Secretary
Legacy
14 February 2007
288bResignation of Director or Secretary
Legacy
23 January 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
5 December 2006
AAAnnual Accounts
Legacy
25 September 2006
288aAppointment of Director or Secretary
Legacy
11 August 2006
288bResignation of Director or Secretary
Legacy
8 March 2006
288aAppointment of Director or Secretary
Legacy
8 March 2006
288aAppointment of Director or Secretary
Legacy
8 March 2006
288bResignation of Director or Secretary
Resolution
23 January 2006
RESOLUTIONSResolutions
Resolution
23 January 2006
RESOLUTIONSResolutions
Resolution
23 January 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
5 December 2005
AAAnnual Accounts
Legacy
17 November 2005
363aAnnual Return
Legacy
9 August 2005
288bResignation of Director or Secretary
Legacy
27 July 2005
288aAppointment of Director or Secretary
Legacy
12 July 2005
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
3 December 2004
AAAnnual Accounts
Legacy
25 November 2004
363sAnnual Return (shuttle)
Legacy
31 August 2004
288aAppointment of Director or Secretary
Legacy
31 August 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
6 May 2004
AAAnnual Accounts
Auditors Resignation Company
18 February 2004
AUDAUD
Legacy
9 December 2003
363sAnnual Return (shuttle)
Legacy
19 November 2003
288aAppointment of Director or Secretary
Legacy
19 November 2003
288bResignation of Director or Secretary
Legacy
28 October 2003
225Change of Accounting Reference Date
Legacy
3 September 2003
288bResignation of Director or Secretary
Legacy
3 September 2003
288aAppointment of Director or Secretary
Legacy
3 September 2003
288bResignation of Director or Secretary
Legacy
3 September 2003
288aAppointment of Director or Secretary
Legacy
27 August 2003
288aAppointment of Director or Secretary
Accounts With Made Up Date
3 May 2003
AAAnnual Accounts
Accounts With Made Up Date
22 January 2003
AAAnnual Accounts
Legacy
4 December 2002
363sAnnual Return (shuttle)
Legacy
26 July 2002
288aAppointment of Director or Secretary
Legacy
26 July 2002
288aAppointment of Director or Secretary
Legacy
26 July 2002
288aAppointment of Director or Secretary
Legacy
26 July 2002
288bResignation of Director or Secretary
Legacy
26 July 2002
288bResignation of Director or Secretary
Legacy
26 July 2002
288bResignation of Director or Secretary
Legacy
26 July 2002
288bResignation of Director or Secretary
Legacy
26 July 2002
287Change of Registered Office
Miscellaneous
2 July 2002
MISCMISC
Legacy
16 April 2002
288cChange of Particulars
Legacy
16 April 2002
363sAnnual Return (shuttle)
Legacy
31 January 2002
288aAppointment of Director or Secretary
Legacy
24 January 2002
363aAnnual Return
Legacy
5 December 2001
288aAppointment of Director or Secretary
Legacy
5 December 2001
288aAppointment of Director or Secretary
Legacy
5 November 2001
288aAppointment of Director or Secretary
Legacy
16 October 2001
288bResignation of Director or Secretary
Legacy
16 October 2001
288bResignation of Director or Secretary
Accounts With Made Up Date
20 July 2001
AAAnnual Accounts
Legacy
7 June 2001
288aAppointment of Director or Secretary
Legacy
7 June 2001
288aAppointment of Director or Secretary
Legacy
26 April 2001
288bResignation of Director or Secretary
Legacy
19 January 2001
288bResignation of Director or Secretary
Legacy
19 January 2001
288aAppointment of Director or Secretary
Legacy
27 November 2000
288bResignation of Director or Secretary
Legacy
27 November 2000
288bResignation of Director or Secretary
Legacy
27 November 2000
288bResignation of Director or Secretary
Legacy
27 November 2000
288bResignation of Director or Secretary
Resolution
8 May 2000
RESOLUTIONSResolutions
Resolution
8 May 2000
RESOLUTIONSResolutions
Resolution
8 May 2000
RESOLUTIONSResolutions
Legacy
8 May 2000
88(2)R88(2)R
Resolution
8 May 2000
RESOLUTIONSResolutions
Legacy
5 May 2000
225Change of Accounting Reference Date
Legacy
4 May 2000
403aParticulars of Charge Subject to s859A
Resolution
7 March 2000
RESOLUTIONSResolutions
Accounts With Accounts Type Small
29 December 1999
AAAnnual Accounts
Legacy
1 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 December 1998
AAAnnual Accounts
Legacy
17 November 1998
363sAnnual Return (shuttle)
Legacy
25 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 August 1997
AAAnnual Accounts
Legacy
2 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 May 1996
AAAnnual Accounts
Legacy
25 March 1996
288288
Legacy
25 March 1996
288288
Legacy
7 December 1995
395Particulars of Mortgage or Charge
Legacy
7 December 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 May 1995
AAAnnual Accounts
Legacy
7 April 1995
287Change of Registered Office
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
17 November 1994
363sAnnual Return (shuttle)
Legacy
26 April 1994
288288
Legacy
10 March 1994
224224
Legacy
10 March 1994
287Change of Registered Office
Legacy
10 March 1994
88(2)R88(2)R
Legacy
1 March 1994
288288
Legacy
1 March 1994
288288
Legacy
29 November 1993
288288
Legacy
29 November 1993
288288
Legacy
29 November 1993
287Change of Registered Office
Incorporation Company
16 November 1993
NEWINCIncorporation