Background WavePink WaveYellow Wave

BUTTERCUPS TRAINING LIMITED (03027611)

BUTTERCUPS TRAINING LIMITED (03027611) is an active UK company. incorporated on 28 February 1995. with registered office in Nottingham. The company operates in the Education sector, engaged in technical and vocational secondary education. BUTTERCUPS TRAINING LIMITED has been registered for 31 years. Current directors include GADDES, Graham Stuart Mark, PAYNE, Andrew Matthew, PRESTON-TAYLOR, Joanna Clare and 1 others.

Company Number
03027611
Status
active
Type
ltd
Incorporated
28 February 1995
Age
31 years
Address
Buttercups House Castlebridge Office Village, Nottingham, NG7 1TN
Industry Sector
Education
Business Activity
Technical and vocational secondary education
Directors
GADDES, Graham Stuart Mark, PAYNE, Andrew Matthew, PRESTON-TAYLOR, Joanna Clare, SETON, Emma
SIC Codes
85320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BUTTERCUPS TRAINING LIMITED

BUTTERCUPS TRAINING LIMITED is an active company incorporated on 28 February 1995 with the registered office located in Nottingham. The company operates in the Education sector, specifically engaged in technical and vocational secondary education. BUTTERCUPS TRAINING LIMITED was registered 31 years ago.(SIC: 85320)

Status

active

Active since 31 years ago

Company No

03027611

LTD Company

Age

31 Years

Incorporated 28 February 1995

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 17 June 2025 (9 months ago)
Period: 1 February 2024 - 31 August 2024(8 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 24 February 2026 (1 month ago)
Submitted on 6 March 2026 (Just now)

Next Due

Due by 10 March 2027
For period ending 24 February 2027
Contact
Address

Buttercups House Castlebridge Office Village Castle Marina Road Nottingham, NG7 1TN,

Previous Addresses

1-2 the Courtyard, Main Street Keyworth Nottingham NG12 5AA
From: 28 February 1995To: 6 February 2018
Timeline

12 key events • 1995 - 2025

Funding Officers Ownership
Company Founded
Feb 95
Loan Secured
Apr 17
Owner Exit
Dec 18
Owner Exit
Dec 18
Director Left
Dec 18
Loan Cleared
Apr 24
Director Left
Apr 24
Director Joined
Apr 24
Director Joined
Apr 24
Director Joined
Apr 24
Director Joined
Aug 25
Loan Secured
Sept 25
0
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

GADDES, Graham Stuart Mark

Active
Castlebridge Office Village, NottinghamNG7 1TN
Born May 1965
Director
Appointed 12 Apr 2024

PAYNE, Andrew Matthew

Active
Castlebridge Office Village, NottinghamNG7 1TN
Born April 1982
Director
Appointed 19 Aug 2025

PRESTON-TAYLOR, Joanna Clare

Active
Castlebridge Office Village, NottinghamNG7 1TN
Born November 1980
Director
Appointed 12 Apr 2024

SETON, Emma

Active
Castlebridge Office Village, NottinghamNG7 1TN
Born November 1973
Director
Appointed 12 Apr 2024

BATE, Lucy

Resigned
Castlebridge Office Village, NottinghamNG7 1TN
Secretary
Appointed 15 Aug 2017
Resigned 30 Nov 2023

ROBERTS, Edward Hugh

Resigned
Fairway Back Lane, KeyworthNG12 5NP
Secretary
Appointed 28 Feb 1995
Resigned 15 Aug 2017

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 28 Feb 1995
Resigned 28 Feb 1995

BLACK, Kenneth John

Resigned
Pant Lane, WrexhamLL12 8SJ
Born May 1965
Director
Appointed 04 Apr 2008
Resigned 21 Dec 2018

KINGSBURY, Vanessa Anne

Resigned
Fairway Back Lane, KeyworthNG12 5NP
Born August 1958
Director
Appointed 28 Feb 1995
Resigned 12 Apr 2024

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 28 Feb 1995
Resigned 28 Feb 1995

Persons with significant control

3

1 Active
2 Ceased
Castle Marina Road, NottinghamNG7 1TN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Dec 2018

Vanessa Anne Kingsbury

Ceased
Back Lane, KeyworthNG12 5NP
Born August 1958

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Ceased 21 Dec 2018
Rivington Road, RuncornWA7 3DJ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 21 Dec 2018
Fundings
Financials
Latest Activities

Filing History

101

Confirmation Statement With No Updates
6 March 2026
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
15 September 2025
MR01Registration of a Charge
Appoint Person Director Company With Name Date
20 August 2025
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
17 June 2025
AAAnnual Accounts
Legacy
17 June 2025
PARENT_ACCPARENT_ACC
Legacy
17 June 2025
AGREEMENT2AGREEMENT2
Legacy
17 June 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
26 February 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
5 February 2025
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
16 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
15 April 2024
AP01Appointment of Director
Mortgage Satisfy Charge Full
12 April 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
8 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2024
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
30 November 2023
TM02Termination of Secretary
Accounts Amended With Accounts Type Total Exemption Full
25 October 2023
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
8 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2023
CS01Confirmation Statement
Change Person Secretary Company With Change Date
23 February 2023
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
26 February 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
21 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
21 December 2018
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
21 December 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
2 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 February 2018
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
15 August 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
15 August 2017
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
9 August 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
10 April 2017
MR01Registration of a Charge
Confirmation Statement With Updates
7 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
18 May 2016
AAAnnual Accounts
Change Person Director Company With Change Date
18 May 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
2 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2010
AR01AR01
Change Account Reference Date Company Current Shortened
14 January 2010
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
8 January 2010
AAAnnual Accounts
Legacy
14 April 2009
363aAnnual Return
Legacy
18 March 2009
88(3)88(3)
Resolution
18 March 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
7 January 2009
AAAnnual Accounts
Legacy
27 August 2008
288aAppointment of Director or Secretary
Legacy
29 July 2008
363aAnnual Return
Legacy
16 April 2008
88(2)Return of Allotment of Shares
Resolution
16 April 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
19 September 2007
AAAnnual Accounts
Accounts Amended With Made Up Date
21 May 2007
AAMDAAMD
Legacy
5 March 2007
363aAnnual Return
Legacy
12 February 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
31 January 2007
AAAnnual Accounts
Legacy
2 March 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 January 2006
AAAnnual Accounts
Legacy
6 April 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 January 2005
AAAnnual Accounts
Legacy
15 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
14 January 2004
AAAnnual Accounts
Legacy
6 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
7 January 2003
AAAnnual Accounts
Legacy
26 March 2002
363sAnnual Return (shuttle)
Legacy
5 February 2002
88(2)R88(2)R
Resolution
5 February 2002
RESOLUTIONSResolutions
Resolution
5 February 2002
RESOLUTIONSResolutions
Legacy
5 February 2002
123Notice of Increase in Nominal Capital
Resolution
5 February 2002
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
2 February 2002
AAAnnual Accounts
Legacy
12 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 December 2000
AAAnnual Accounts
Legacy
24 March 2000
363sAnnual Return (shuttle)
Legacy
22 November 1999
287Change of Registered Office
Accounts With Accounts Type Small
17 August 1999
AAAnnual Accounts
Legacy
11 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 January 1999
AAAnnual Accounts
Legacy
5 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 December 1997
AAAnnual Accounts
Legacy
12 March 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 January 1997
AAAnnual Accounts
Legacy
1 May 1996
363sAnnual Return (shuttle)
Legacy
17 November 1995
224224
Legacy
28 March 1995
288288
Incorporation Company
28 February 1995
NEWINCIncorporation