Background WavePink WaveYellow Wave

FURTHER TRAINING LIMITED (03077957)

FURTHER TRAINING LIMITED (03077957) is an active UK company. incorporated on 10 July 1995. with registered office in Kingswinford. The company operates in the Education sector, engaged in post-secondary non-tertiary education. FURTHER TRAINING LIMITED has been registered for 30 years. Current directors include LUTY, Christopher John.

Company Number
03077957
Status
active
Type
ltd
Incorporated
10 July 1995
Age
30 years
Address
32 High St High Street, Kingswinford, DY6 0HB
Industry Sector
Education
Business Activity
Post-secondary non-tertiary education
Directors
LUTY, Christopher John
SIC Codes
85410

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FURTHER TRAINING LIMITED

FURTHER TRAINING LIMITED is an active company incorporated on 10 July 1995 with the registered office located in Kingswinford. The company operates in the Education sector, specifically engaged in post-secondary non-tertiary education. FURTHER TRAINING LIMITED was registered 30 years ago.(SIC: 85410)

Status

active

Active since 30 years ago

Company No

03077957

LTD Company

Age

30 Years

Incorporated 10 July 1995

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 10 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 10 September 2025 (7 months ago)
Submitted on 10 September 2025 (7 months ago)

Next Due

Due by 24 September 2026
For period ending 10 September 2026

Previous Company Names

TSN SANDWELL LIMITED
From: 11 October 1999To: 29 January 2013
TRAINING SUPPLIERS NETWORK LIMITED
From: 10 July 1995To: 11 October 1999
Contact
Address

32 High St High Street Wall Heath Kingswinford, DY6 0HB,

Previous Addresses

Bctg Limited Taylors Lane Oldbury B69 2BN England
From: 18 July 2024To: 8 September 2025
C/O J W Hinks 19 Highfield Road Edgbaston Birmingham B15 3BH
From: 10 July 1995To: 18 July 2024
Timeline

25 key events • 1995 - 2023

Funding Officers Ownership
Company Founded
Jul 95
Loan Secured
Mar 15
Loan Secured
Mar 15
Loan Secured
Mar 15
Loan Secured
Feb 16
Loan Secured
Feb 16
Loan Secured
Apr 17
Loan Secured
Apr 17
Loan Secured
Mar 18
Loan Secured
Mar 18
Director Left
Sept 21
Director Joined
Sept 21
Director Joined
Sept 21
New Owner
Jan 22
New Owner
Jan 22
Owner Exit
Jan 22
New Owner
Jan 22
Owner Exit
Jan 22
Funding Round
Mar 22
Owner Exit
Oct 22
Owner Exit
Oct 22
Director Joined
Oct 22
New Owner
Oct 22
Director Left
Jan 23
Director Left
Jan 23
1
Funding
6
Officers
8
Ownership
0
Accounts
Capital Table
People

Officers

11

1 Active
10 Resigned

LUTY, Christopher John

Active
High Street, KingswinfordDY6 0HB
Born April 1965
Director
Appointed 01 Oct 2022

LUTY, Christopher John

Resigned
C/O J W Hinks, EdgbastonB15 3BH
Secretary
Appointed 10 Jul 1995
Resigned 14 Apr 2022

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 10 Jul 1995
Resigned 10 Jul 1995

BRAID, Edward Richard

Resigned
167 The Crescent, WalsallWS1 2DD
Born October 1942
Director
Appointed 18 Aug 2006
Resigned 01 Dec 2008

ELCOCKS, George James

Resigned
33 Flanders Drive, KingswinfordDY6 7RG
Born May 1935
Director
Appointed 10 Jul 1995
Resigned 08 Apr 1997

HOLLYOAK, Roy Thomas

Resigned
10 Parkstone Avenue, BromsgroveB61 7NS
Born January 1943
Director
Appointed 10 Jul 1995
Resigned 31 Aug 2004

LANE, Nina

Resigned
C/O J W Hinks, EdgbastonB15 3BH
Born February 1981
Director
Appointed 14 Sept 2021
Resigned 01 Oct 2022

LUTY, Christopher John

Resigned
C/O J W Hinks, EdgbastonB15 3BH
Born April 1965
Director
Appointed 31 Aug 2004
Resigned 14 Sept 2021

PRICE, Robin Arthur

Resigned
The Chapel, SaltashDL12 4RT
Born July 1963
Director
Appointed 26 Jan 2004
Resigned 31 Aug 2006

SUTTON, Jemma Lucy

Resigned
C/O J W Hinks, EdgbastonB15 3BH
Born September 1990
Director
Appointed 14 Sept 2021
Resigned 01 Oct 2022

WILDING, Rosa

Resigned
51 Pear Tree Drive, BirminghamB43 6HT
Born August 1945
Director
Appointed 10 Apr 1997
Resigned 26 Jan 2004

Persons with significant control

5

1 Active
4 Ceased

Mr Christopher John Luty

Active
High Street, KingswinfordDY6 0HB
Born April 1965

Nature of Control

Significant influence or control
Notified 01 Oct 2022

Mrs Jemma Lucy Sutton

Ceased
C/O J W Hinks, EdgbastonB15 3BH
Born September 1990

Nature of Control

Ownership of shares 25 to 50 percent
Notified 23 Jan 2022
Ceased 01 Oct 2022

Miss Nina Lane

Ceased
C/O J W Hinks, EdgbastonB15 3BH
Born February 1981

Nature of Control

Ownership of shares 25 to 50 percent
Notified 20 Jan 2022
Ceased 01 Oct 2022

Mrs Jemma Lucy Sutton

Ceased
C/O J W Hinks, EdgbastonB15 3BH
Born August 1990

Nature of Control

Ownership of shares 25 to 50 percent
Notified 20 Jan 2022
Ceased 23 Jan 2022

Mr Christopher John Luty

Ceased
C/O J W Hinks, EdgbastonB15 3BH
Born April 1965

Nature of Control

Ownership of shares 75 to 100 percent
Notified 10 Jul 2016
Ceased 20 Jan 2022
Fundings
Financials
Latest Activities

Filing History

125

Accounts With Accounts Type Total Exemption Full
10 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 September 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
28 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 July 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
21 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
11 September 2023
CS01Confirmation Statement
Confirmation Statement With Updates
26 July 2023
CS01Confirmation Statement
Capital Name Of Class Of Shares
22 May 2023
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
22 May 2023
MAMA
Capital Variation Of Rights Attached To Shares
22 May 2023
SH10Notice of Particulars of Variation
Resolution
22 May 2023
RESOLUTIONSResolutions
Second Filing Of Confirmation Statement With Made Up Date
4 May 2023
RP04CS01RP04CS01
Second Filing Capital Allotment Shares
4 May 2023
RP04SH01RP04SH01
Termination Director Company With Name Termination Date
3 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
3 January 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 December 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
25 October 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
19 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
19 October 2022
AP01Appointment of Director
Confirmation Statement With Updates
30 June 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
14 April 2022
TM02Termination of Secretary
Capital Allotment Shares
11 March 2022
SH01Allotment of Shares
Resolution
7 February 2022
RESOLUTIONSResolutions
Memorandum Articles
7 February 2022
MAMA
Capital Variation Of Rights Attached To Shares
7 February 2022
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
4 February 2022
SH08Notice of Name/Rights of Class of Shares
Notification Of A Person With Significant Control
25 January 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
25 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
20 January 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
20 January 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
20 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
14 September 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
14 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 September 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
26 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 March 2021
AAAnnual Accounts
Change To A Person With Significant Control
9 February 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
1 February 2021
CH01Change of Director Details
Confirmation Statement With No Updates
23 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
29 March 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 March 2018
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
20 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
5 April 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 April 2017
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
20 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
15 July 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
27 February 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 February 2016
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
21 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 August 2015
AR01AR01
Mortgage Create With Deed
24 March 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 March 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 March 2015
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
22 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 August 2013
AR01AR01
Certificate Change Of Name Company
29 January 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
29 January 2013
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Total Exemption Small
3 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 July 2010
AR01AR01
Change Person Director Company With Change Date
26 July 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
26 July 2010
CH03Change of Secretary Details
Accounts With Accounts Type Small
4 March 2010
AAAnnual Accounts
Change Person Director Company With Change Date
22 October 2009
CH01Change of Director Details
Legacy
10 September 2009
363aAnnual Return
Accounts With Accounts Type Small
29 January 2009
AAAnnual Accounts
Legacy
12 January 2009
288bResignation of Director or Secretary
Legacy
27 October 2008
363aAnnual Return
Legacy
7 May 2008
88(2)Return of Allotment of Shares
Accounts With Accounts Type Full
23 January 2008
AAAnnual Accounts
Legacy
12 August 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 February 2007
AAAnnual Accounts
Legacy
7 September 2006
288bResignation of Director or Secretary
Legacy
7 September 2006
288aAppointment of Director or Secretary
Legacy
28 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 January 2006
AAAnnual Accounts
Legacy
8 September 2005
363sAnnual Return (shuttle)
Legacy
20 July 2005
288cChange of Particulars
Accounts With Accounts Type Full
21 January 2005
AAAnnual Accounts
Legacy
20 January 2005
288aAppointment of Director or Secretary
Legacy
20 January 2005
363sAnnual Return (shuttle)
Legacy
27 September 2004
288bResignation of Director or Secretary
Legacy
27 September 2004
288aAppointment of Director or Secretary
Legacy
25 February 2004
288aAppointment of Director or Secretary
Legacy
7 February 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
21 January 2004
AAAnnual Accounts
Legacy
21 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 January 2003
AAAnnual Accounts
Legacy
9 August 2002
363sAnnual Return (shuttle)
Legacy
19 June 2002
287Change of Registered Office
Accounts With Accounts Type Full
15 January 2002
AAAnnual Accounts
Legacy
13 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 November 2000
AAAnnual Accounts
Legacy
15 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 January 2000
AAAnnual Accounts
Certificate Change Of Name Company
8 October 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
22 July 1999
363sAnnual Return (shuttle)
Memorandum Articles
8 June 1999
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Small
30 November 1998
AAAnnual Accounts
Legacy
16 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 October 1997
AAAnnual Accounts
Legacy
22 July 1997
363sAnnual Return (shuttle)
Legacy
21 May 1997
288aAppointment of Director or Secretary
Legacy
27 April 1997
88(2)R88(2)R
Legacy
25 April 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
18 November 1996
AAAnnual Accounts
Legacy
20 August 1996
363sAnnual Return (shuttle)
Legacy
24 November 1995
88(2)R88(2)R
Legacy
5 September 1995
224224
Legacy
13 July 1995
288288
Incorporation Company
10 July 1995
NEWINCIncorporation