Background WavePink WaveYellow Wave

ST. MARY'S TRAINING CENTRE LIMITED (02892833)

ST. MARY'S TRAINING CENTRE LIMITED (02892833) is an active UK company. incorporated on 31 January 1994. with registered office in Southampton. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. ST. MARY'S TRAINING CENTRE LIMITED has been registered for 32 years. Current directors include FENN, Michael James, PARSONS, Philip John Samuel.

Company Number
02892833
Status
active
Type
ltd
Incorporated
31 January 1994
Age
32 years
Address
St Mary's Stadium, Southampton, SO14 5FP
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
FENN, Michael James, PARSONS, Philip John Samuel
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

ST. MARY'S TRAINING CENTRE LIMITED

ST. MARY'S TRAINING CENTRE LIMITED is an active company incorporated on 31 January 1994 with the registered office located in Southampton. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. ST. MARY'S TRAINING CENTRE LIMITED was registered 32 years ago.(SIC: 74990)

Status

active

Active since 32 years ago

Company No

02892833

LTD Company

Age

32 Years

Incorporated 31 January 1994

Size

N/A

Accounts

ARD: 30/6

Up to Date

7 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 2 May 2025 (10 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Small Company

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 31 January 2026 (2 months ago)
Submitted on 24 February 2026 (1 month ago)

Next Due

Due by 14 February 2027
For period ending 31 January 2027

Previous Company Names

SECURE RETIREMENT LIMITED
From: 13 January 1997To: 1 December 2008
SECURE CONSTRUCTION LIMITED
From: 20 April 1994To: 13 January 1997
LUDGATE SEVENTY SIX LIMITED
From: 31 January 1994To: 20 April 1994
Contact
Address

St Mary's Stadium Britannia Road Southampton, SO14 5FP,

Timeline

21 key events • 1994 - 2026

Funding Officers Ownership
Company Founded
Jan 94
Director Left
Oct 10
Director Joined
Jul 11
Director Left
Feb 13
Director Joined
Feb 13
Director Joined
Feb 14
Director Left
Feb 14
Director Joined
Jul 14
Director Left
May 17
Director Left
Jun 17
Director Joined
Jun 17
Director Joined
Jun 17
Director Left
Jul 17
Loan Secured
Jun 20
Director Joined
Jan 23
Director Left
Jan 23
Director Left
Oct 23
Director Joined
Oct 23
Loan Secured
Sept 24
Director Left
Feb 26
Director Joined
Feb 26
0
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

25

3 Active
22 Resigned

DICK, Katrina

Active
St Mary's Stadium, SouthamptonSO14 5FP
Secretary
Appointed 23 Feb 2026

FENN, Michael James

Active
St Mary's Stadium, SouthamptonSO14 5FP
Born October 1978
Director
Appointed 23 Feb 2026

PARSONS, Philip John Samuel

Active
St Mary's Stadium, SouthamptonSO14 5FP
Born October 1984
Director
Appointed 04 Oct 2023

GORDON, Anthony Richard Francis

Resigned
Victoria Lodge, St. AlbansAL1 3XX
Secretary
Appointed 31 Jan 1994
Resigned 12 Apr 1994

GREENWELL, Tim

Resigned
St Mary's Stadium, SouthamptonSO14 5FP
Secretary
Appointed 19 Jun 2017
Resigned 23 Feb 2026

JONES, David Andrew

Resigned
6 Cullwood Lane, New MiltonBH25 5QJ
Secretary
Appointed 12 Apr 1994
Resigned 28 Sept 2010

STEELE, Toby Andrew Murray

Resigned
St Mary's Stadium, SouthamptonSO14 5FP
Secretary
Appointed 20 May 2016
Resigned 19 Jun 2017

WALTER, David Andrew

Resigned
11 Carshalton Lodge, WeybridgeKT13 9LJ
Secretary
Appointed 31 Jan 1994
Resigned 12 Apr 1994

AUDLEY, Maxwell Charles

Resigned
The Bury, Little HadhamSG11 2HE
Born April 1954
Director
Appointed 31 Jan 1994
Resigned 12 Apr 1994

CORTESE, Nicola

Resigned
St Mary's Stadium, SouthamptonSO14 5FP
Born August 1968
Director
Appointed 30 Jun 2011
Resigned 28 Jan 2014

DULIEU, Kenneth Paul

Resigned
5 Glendon Wood, KingswoodKT20 0OQ
Born February 1947
Director
Appointed 28 Feb 2007
Resigned 17 Dec 2007

GORDON, Anthony Richard Francis

Resigned
Victoria Lodge, St. AlbansAL1 3XX
Born January 1965
Director
Appointed 31 Jan 1994
Resigned 12 Apr 1994

GREENWELL, Tim

Resigned
St Mary's Stadium, SouthamptonSO14 5FP
Born October 1977
Director
Appointed 06 Jan 2023
Resigned 23 Feb 2026

JONES, David Andrew

Resigned
6 Cullwood Lane, New MiltonBH25 5QJ
Born July 1960
Director
Appointed 12 Apr 1994
Resigned 28 Sept 2010

LIEBHERR, Katharina Maria Mathilde

Resigned
St Mary's Stadium, SouthamptonSO14 5FP
Born October 1977
Director
Appointed 28 Jan 2014
Resigned 19 Jun 2017

LOWE, Rupert James Graham

Resigned
Farm House, CheltenhamGL54 4DD
Born October 1957
Director
Appointed 03 Jul 2008
Resigned 02 Apr 2009

LOWE, Rupert James Graham

Resigned
12 Onslow Gardens, LondonSW7 2AP
Born October 1957
Director
Appointed 12 Apr 1994
Resigned 30 Jun 2006

MCGLINCHEY, Brendan

Resigned
Stakes Hill Road, WaterloovillePO7 7BS
Born September 1960
Director
Appointed 01 Sept 2009
Resigned 14 Feb 2013

MCGLINCHEY, Brendan

Resigned
Stakes Hill Road, WaterloovillePO7 7BS
Born September 1960
Director
Appointed 01 Dec 2008
Resigned 08 Jul 2009

REED, Leslie Arnold

Resigned
St Mary's Stadium, SouthamptonSO14 5FP
Born December 1952
Director
Appointed 14 Feb 2013
Resigned 19 Jun 2017

ROGERS, Gareth

Resigned
St Mary's Stadium, SouthamptonSO14 5FP
Born May 1979
Director
Appointed 11 Jul 2014
Resigned 12 May 2017

STEELE, Toby Andrew Murray

Resigned
St Mary's Stadium, SouthamptonSO14 5FP
Born January 1976
Director
Appointed 19 Jun 2017
Resigned 04 Oct 2023

THOMAS, David

Resigned
St Mary's Stadium, SouthamptonSO14 5FP
Born December 1969
Director
Appointed 19 Jun 2017
Resigned 27 Jan 2023

WALTER, David Andrew

Resigned
11 Carshalton Lodge, WeybridgeKT13 9LJ
Born May 1954
Director
Appointed 31 Jan 1994
Resigned 12 Apr 1994

WILDE, Michael Gordon Rathbone

Resigned
Cardington House, St BreladeJE3 8AR
Born March 1952
Director
Appointed 30 Jun 2006
Resigned 28 Feb 2007

Persons with significant control

1

Britannia Road, SouthamptonSO14 5FP

Nature of Control

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

Filing History

125

Confirmation Statement With No Updates
24 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 February 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
23 February 2026
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
23 February 2026
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
23 February 2026
AP03Appointment of Secretary
Accounts With Accounts Type Small
2 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
21 September 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
6 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
4 March 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 October 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
5 October 2023
AP01Appointment of Director
Accounts With Accounts Type Small
8 April 2023
AAAnnual Accounts
Confirmation Statement With Updates
20 February 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 February 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
12 January 2023
AP01Appointment of Director
Accounts With Accounts Type Small
24 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
10 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
1 February 2021
AAAnnual Accounts
Memorandum Articles
20 July 2020
MAMA
Resolution
20 July 2020
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
29 June 2020
MR01Registration of a Charge
Accounts With Accounts Type Small
7 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
13 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
28 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
31 January 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
27 June 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
27 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 June 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
27 June 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
27 June 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
15 May 2017
TM01Termination of Director
Accounts With Accounts Type Small
9 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 February 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
23 May 2016
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
5 February 2016
AR01AR01
Accounts With Accounts Type Full
28 October 2015
AAAnnual Accounts
Accounts With Accounts Type Full
16 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2015
AR01AR01
Appoint Person Director Company With Name Date
20 July 2014
AP01Appointment of Director
Accounts With Accounts Type Full
7 April 2014
AAAnnual Accounts
Statement Of Companys Objects
14 February 2014
CC04CC04
Resolution
14 February 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
13 February 2014
AR01AR01
Appoint Person Director Company With Name
10 February 2014
AP01Appointment of Director
Termination Director Company With Name
10 February 2014
TM01Termination of Director
Accounts With Accounts Type Full
2 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 February 2013
AR01AR01
Termination Director Company With Name
14 February 2013
TM01Termination of Director
Appoint Person Director Company With Name
14 February 2013
AP01Appointment of Director
Accounts With Accounts Type Full
3 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 February 2012
AR01AR01
Appoint Person Director Company With Name
7 July 2011
AP01Appointment of Director
Annual Return Company With Made Up Date
10 June 2011
AR01AR01
Accounts With Accounts Type Full
5 April 2011
AAAnnual Accounts
Termination Secretary Company With Name
2 November 2010
TM02Termination of Secretary
Termination Director Company With Name
26 October 2010
TM01Termination of Director
Accounts With Accounts Type Full
29 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2010
AR01AR01
Change Person Director Company With Change Date
24 February 2010
CH01Change of Director Details
Legacy
27 September 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
28 August 2009
AAAnnual Accounts
Legacy
15 July 2009
288bResignation of Director or Secretary
Legacy
15 May 2009
363aAnnual Return
Legacy
15 May 2009
288bResignation of Director or Secretary
Legacy
12 February 2009
288aAppointment of Director or Secretary
Certificate Change Of Name Company
28 November 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
19 August 2008
288aAppointment of Director or Secretary
Legacy
13 May 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
24 April 2008
AAAnnual Accounts
Legacy
14 January 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
10 May 2007
AAAnnual Accounts
Legacy
5 April 2007
288aAppointment of Director or Secretary
Legacy
13 March 2007
288bResignation of Director or Secretary
Legacy
13 March 2007
363sAnnual Return (shuttle)
Legacy
16 August 2006
288aAppointment of Director or Secretary
Legacy
15 August 2006
288bResignation of Director or Secretary
Legacy
15 August 2006
225Change of Accounting Reference Date
Legacy
15 June 2006
287Change of Registered Office
Accounts With Accounts Type Dormant
5 April 2006
AAAnnual Accounts
Legacy
1 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
30 March 2005
AAAnnual Accounts
Legacy
10 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
26 March 2004
AAAnnual Accounts
Legacy
16 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
5 April 2003
AAAnnual Accounts
Legacy
26 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
26 March 2002
AAAnnual Accounts
Legacy
7 March 2002
363sAnnual Return (shuttle)
Legacy
16 August 2001
287Change of Registered Office
Accounts With Accounts Type Dormant
3 April 2001
AAAnnual Accounts
Legacy
7 March 2001
363sAnnual Return (shuttle)
Legacy
28 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
23 December 1999
AAAnnual Accounts
Resolution
19 March 1999
RESOLUTIONSResolutions
Resolution
19 March 1999
RESOLUTIONSResolutions
Resolution
19 March 1999
RESOLUTIONSResolutions
Legacy
3 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
19 February 1999
AAAnnual Accounts
Legacy
17 April 1998
287Change of Registered Office
Auditors Resignation Company
17 April 1998
AUDAUD
Legacy
23 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
30 December 1997
AAAnnual Accounts
Legacy
24 March 1997
363sAnnual Return (shuttle)
Legacy
21 February 1997
225Change of Accounting Reference Date
Accounts With Accounts Type Dormant
29 January 1997
AAAnnual Accounts
Certificate Change Of Name Company
13 January 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
12 December 1996
287Change of Registered Office
Legacy
13 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
8 December 1995
AAAnnual Accounts
Resolution
8 December 1995
RESOLUTIONSResolutions
Legacy
27 February 1995
363sAnnual Return (shuttle)
Legacy
13 June 1994
288288
Legacy
7 June 1994
288288
Memorandum Articles
26 April 1994
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
19 April 1994
CERTNMCertificate of Incorporation on Change of Name
Legacy
19 April 1994
288288
Legacy
19 April 1994
287Change of Registered Office
Legacy
19 April 1994
224224
Certificate Change Of Name Company
19 April 1994
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
31 January 1994
NEWINCIncorporation