Background WavePink WaveYellow Wave

MAINSTREAM TRAINING LIMITED (03348003)

MAINSTREAM TRAINING LIMITED (03348003) is an active UK company. incorporated on 9 April 1997. with registered office in Maidstone. The company operates in the Education sector, engaged in post-secondary non-tertiary education and 2 other business activities. MAINSTREAM TRAINING LIMITED has been registered for 28 years. Current directors include SMITH, Mark Graham, SMITH, Mark Peter, SMITH, Venetia Anne.

Company Number
03348003
Status
active
Type
ltd
Incorporated
9 April 1997
Age
28 years
Address
4 Kings Row, Maidstone, ME15 6AQ
Industry Sector
Education
Business Activity
Post-secondary non-tertiary education
Directors
SMITH, Mark Graham, SMITH, Mark Peter, SMITH, Venetia Anne
SIC Codes
85410, 85530, 85590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MAINSTREAM TRAINING LIMITED

MAINSTREAM TRAINING LIMITED is an active company incorporated on 9 April 1997 with the registered office located in Maidstone. The company operates in the Education sector, specifically engaged in post-secondary non-tertiary education and 2 other business activities. MAINSTREAM TRAINING LIMITED was registered 28 years ago.(SIC: 85410, 85530, 85590)

Status

active

Active since 28 years ago

Company No

03348003

LTD Company

Age

28 Years

Incorporated 9 April 1997

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 3m left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 12 March 2026 (1 month ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Medium Company

Next Due

Due by 30 June 2027
Period: 1 April 2025 - 30 September 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 12 January 2026 (3 months ago)
Submitted on 16 January 2026 (3 months ago)

Next Due

Due by 26 January 2027
For period ending 12 January 2027
Contact
Address

4 Kings Row Armstrong Road Maidstone, ME15 6AQ,

Previous Addresses

Mackenzies Accountants 4 Kings Row Armstrong Road Maidstone Kent ME15 6AQ England
From: 25 July 2023To: 19 March 2025
Mainstream House Bonham Drive Eurolink Sittingbourne Kent ME10 3RY England
From: 10 May 2022To: 25 July 2023
Logika Limited Mainstream House Bonham Drive Sittingbourne Kent ME10 3RY
From: 9 April 1997To: 10 May 2022
Timeline

15 key events • 1997 - 2026

Funding Officers Ownership
Company Founded
Apr 97
Director Joined
Dec 15
Director Joined
Dec 15
Director Joined
Dec 15
Director Left
Dec 15
Director Left
Dec 15
Director Joined
Mar 21
Director Joined
Oct 22
Director Left
Sept 23
Director Joined
Sept 23
Director Left
Nov 23
Loan Cleared
Jul 24
Loan Cleared
Jul 24
Director Left
Jul 25
Director Left
Mar 26
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

3 Active
14 Resigned

SMITH, Mark Graham

Active
Armstrong Road, MaidstoneME15 6AQ
Born August 1972
Director
Appointed 21 Dec 2015

SMITH, Mark Peter

Active
Armstrong Road, MaidstoneME15 6AQ
Born February 1968
Director
Appointed 01 May 2007

SMITH, Venetia Anne

Active
Armstrong Road, MaidstoneME15 6AQ
Born March 1970
Director
Appointed 21 Dec 2015

CASEY, Gillian Ellen

Resigned
Romney Place, MaidstoneME15 6LE
Secretary
Appointed 31 Jan 2007
Resigned 21 Dec 2015

CASEY, John Leroy

Resigned
231 Reculver Road, Herne BayCT6 6ND
Secretary
Appointed 09 Apr 1997
Resigned 01 Nov 2001

GRAY, Geoffrey

Resigned
20 Key Street, SittingbourneME10 1YU
Secretary
Appointed 01 Nov 2001
Resigned 01 Oct 2004

SMITH, Mark

Resigned
3 Camellia Close, MargateCT9 5BX
Secretary
Appointed 01 Oct 2004
Resigned 31 Jan 2007

PARAMOUNT COMPANY SEARCHES LIMITED

Resigned
229 Nether Street, LondonN3 1NT
Corporate nominee secretary
Appointed 09 Apr 1997
Resigned 09 Apr 1997

ADAMS, Rebecca Joanne

Resigned
Armstrong Road, MaidstoneME15 6AQ
Born January 1982
Director
Appointed 04 Oct 2022
Resigned 31 Mar 2026

CASEY, Gillian Ellen

Resigned
Romney Place, MaidstoneME15 6LE
Born January 1947
Director
Appointed 09 Apr 1997
Resigned 21 Dec 2015

CASEY, John Leroy

Resigned
Reculver Road, Herne BayCT6 6QA
Born September 1964
Director
Appointed 01 Oct 2004
Resigned 21 Dec 2015

CLEWES, Graham Charles

Resigned
4 Kings Row, MaidstoneME15 6AQ
Born December 1966
Director
Appointed 07 Sept 2023
Resigned 08 Jul 2025

KNOWLES, Graham Michael

Resigned
4 Kings Row, MaidstoneME15 6AQ
Born September 1964
Director
Appointed 21 Dec 2015
Resigned 09 Nov 2023

LUCAS, Mark

Resigned
Pyle Street, NewportPO30 1LA
Born September 1972
Director
Appointed 11 Mar 2021
Resigned 05 Sept 2023

SMITH, Mark

Resigned
3 Camellia Close, MargateCT9 5BX
Born February 1968
Director
Appointed 29 Jul 2003
Resigned 31 Jan 2007

SMITH, Michael

Resigned
42 Scocles Road, Isle Of SheppeyME12 3SD
Born October 1954
Director
Appointed 11 Oct 2001
Resigned 04 Jan 2002

PARAMOUNT PROPERTIES (UK) LIMITED

Resigned
229 Nether Street, LondonN3 1NT
Corporate nominee director
Appointed 09 Apr 1997
Resigned 09 Apr 1997

Persons with significant control

1

Armstrong Road, MaidstoneME15 6AQ

Nature of Control

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

Filing History

147

Termination Director Company With Name Termination Date
1 April 2026
TM01Termination of Director
Change Account Reference Date Company Current Extended
12 March 2026
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
26 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
26 January 2026
CH01Change of Director Details
Confirmation Statement With Updates
16 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Medium
22 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 July 2025
TM01Termination of Director
Confirmation Statement With Updates
10 April 2025
CS01Confirmation Statement
Change To A Person With Significant Control
19 March 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
19 March 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Full
4 December 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
19 July 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 July 2024
MR04Satisfaction of Charge
Change Person Director Company With Change Date
15 May 2024
CH01Change of Director Details
Change Person Director Company With Change Date
10 May 2024
CH01Change of Director Details
Confirmation Statement With Updates
10 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
22 December 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 November 2023
TM01Termination of Director
Change Person Director Company With Change Date
7 November 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
11 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 September 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
25 July 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
11 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
22 December 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 October 2022
AP01Appointment of Director
Change To A Person With Significant Control
16 September 2022
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
3 August 2022
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
3 August 2022
CH01Change of Director Details
Change Person Director Company With Change Date
3 August 2022
CH01Change of Director Details
Change Person Director Company With Change Date
3 August 2022
CH01Change of Director Details
Change Person Director Company With Change Date
3 August 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
10 May 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
19 April 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
29 March 2022
CH01Change of Director Details
Accounts With Accounts Type Small
8 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2021
CS01Confirmation Statement
Accounts Amended With Accounts Type Small
28 April 2021
AAMDAAMD
Appoint Person Director Company With Name Date
11 March 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
10 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
14 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
29 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
19 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
26 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
4 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
20 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
9 January 2017
AAAnnual Accounts
Auditors Resignation Limited Company
17 August 2016
AA03AA03
Annual Return Company With Made Up Date Full List Shareholders
11 April 2016
AR01AR01
Accounts With Accounts Type Small
5 January 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 December 2015
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
21 December 2015
TM02Termination of Secretary
Appoint Person Director Company With Name Date
21 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 December 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
21 December 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2013
AR01AR01
Legacy
12 February 2013
MG01MG01
Accounts With Accounts Type Total Exemption Small
10 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 December 2011
AAAnnual Accounts
Change Person Director Company With Change Date
15 August 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
27 April 2011
AR01AR01
Accounts Amended With Made Up Date
11 April 2011
AAMDAAMD
Annual Return Company With Made Up Date Full List Shareholders
10 August 2010
AR01AR01
Change Person Director Company With Change Date
9 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 August 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
28 July 2010
AAAnnual Accounts
Change Person Director Company With Change Date
4 June 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 June 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
20 May 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
22 April 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 October 2009
AAAnnual Accounts
Legacy
16 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 January 2009
AAAnnual Accounts
Legacy
6 June 2008
363aAnnual Return
Legacy
6 June 2008
363aAnnual Return
Legacy
6 June 2008
363aAnnual Return
Legacy
6 June 2008
363aAnnual Return
Legacy
2 June 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 August 2007
AAAnnual Accounts
Legacy
16 May 2007
363aAnnual Return
Legacy
1 May 2007
288aAppointment of Director or Secretary
Legacy
26 February 2007
288aAppointment of Director or Secretary
Legacy
23 February 2007
288bResignation of Director or Secretary
Legacy
21 February 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
29 January 2007
AAAnnual Accounts
Legacy
20 December 2006
288cChange of Particulars
Legacy
20 December 2006
288cChange of Particulars
Legacy
11 April 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
15 February 2006
AAAnnual Accounts
Legacy
17 August 2005
288cChange of Particulars
Legacy
17 August 2005
288cChange of Particulars
Legacy
20 June 2005
363aAnnual Return
Legacy
18 April 2005
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
3 February 2005
AAAnnual Accounts
Resolution
23 November 2004
RESOLUTIONSResolutions
Resolution
23 November 2004
RESOLUTIONSResolutions
Legacy
21 October 2004
288bResignation of Director or Secretary
Legacy
21 October 2004
288cChange of Particulars
Legacy
21 October 2004
288aAppointment of Director or Secretary
Legacy
21 October 2004
288aAppointment of Director or Secretary
Legacy
8 May 2004
225Change of Accounting Reference Date
Legacy
7 May 2004
287Change of Registered Office
Legacy
7 May 2004
363sAnnual Return (shuttle)
Legacy
28 January 2004
403aParticulars of Charge Subject to s859A
Legacy
28 January 2004
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Total Exemption Small
16 August 2003
AAAnnual Accounts
Legacy
6 August 2003
288aAppointment of Director or Secretary
Legacy
18 July 2003
363sAnnual Return (shuttle)
Legacy
28 March 2003
363sAnnual Return (shuttle)
Legacy
3 December 2002
288aAppointment of Director or Secretary
Legacy
3 December 2002
288bResignation of Director or Secretary
Legacy
11 July 2002
363sAnnual Return (shuttle)
Legacy
8 June 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
10 January 2002
AAAnnual Accounts
Legacy
8 November 2001
88(2)R88(2)R
Resolution
8 November 2001
RESOLUTIONSResolutions
Resolution
8 November 2001
RESOLUTIONSResolutions
Resolution
8 November 2001
RESOLUTIONSResolutions
Legacy
23 October 2001
288aAppointment of Director or Secretary
Legacy
18 October 2001
287Change of Registered Office
Legacy
17 October 2001
225Change of Accounting Reference Date
Legacy
12 June 2001
363sAnnual Return (shuttle)
Legacy
15 March 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
5 October 2000
AAAnnual Accounts
Legacy
6 September 2000
287Change of Registered Office
Legacy
20 April 2000
363sAnnual Return (shuttle)
Legacy
21 January 2000
288cChange of Particulars
Legacy
21 January 2000
288cChange of Particulars
Accounts With Accounts Type Small
14 September 1999
AAAnnual Accounts
Legacy
6 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 December 1998
AAAnnual Accounts
Legacy
13 May 1998
363sAnnual Return (shuttle)
Legacy
18 December 1997
395Particulars of Mortgage or Charge
Legacy
6 May 1997
287Change of Registered Office
Legacy
6 May 1997
288aAppointment of Director or Secretary
Legacy
6 May 1997
288aAppointment of Director or Secretary
Legacy
6 May 1997
288bResignation of Director or Secretary
Legacy
6 May 1997
288bResignation of Director or Secretary
Incorporation Company
9 April 1997
NEWINCIncorporation