Background WavePink WaveYellow Wave

THE JOCKEYS EDUCATION AND TRAINING SCHEME (03552906)

THE JOCKEYS EDUCATION AND TRAINING SCHEME (03552906) is an active UK company. incorporated on 24 April 1998. with registered office in Newbury. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. THE JOCKEYS EDUCATION AND TRAINING SCHEME has been registered for 27 years. Current directors include BAILEY, Sheila, O'NEILL, Kate Helen, STRUTHERS, Paul Malcolm and 1 others.

Company Number
03552906
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
24 April 1998
Age
27 years
Address
39b Kingfisher Court, Newbury, RG14 5SJ
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
BAILEY, Sheila, O'NEILL, Kate Helen, STRUTHERS, Paul Malcolm, WATSON, Lisa Siobhan
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE JOCKEYS EDUCATION AND TRAINING SCHEME

THE JOCKEYS EDUCATION AND TRAINING SCHEME is an active company incorporated on 24 April 1998 with the registered office located in Newbury. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. THE JOCKEYS EDUCATION AND TRAINING SCHEME was registered 27 years ago.(SIC: 96090)

Status

active

Active since 27 years ago

Company No

03552906

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

27 Years

Incorporated 24 April 1998

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 12 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

19 days left

Last Filed

Made up to 24 April 2025 (1 year ago)
Submitted on 1 May 2025 (1 year ago)

Next Due

Due by 8 May 2026
For period ending 24 April 2026

Previous Company Names

THE JOCKEYS EMPLOYMENT AND TRAINING SCHEME
From: 24 April 1998To: 3 May 2017
Contact
Address

39b Kingfisher Court Hambridge Road Newbury, RG14 5SJ,

Timeline

23 key events • 1998 - 2026

Funding Officers Ownership
Company Founded
Apr 98
Director Left
Nov 09
Director Joined
Nov 09
Director Joined
Nov 10
Director Left
Jan 12
Director Joined
Feb 12
Director Joined
Jan 13
Director Joined
Jan 13
Director Left
Sept 14
Director Joined
Nov 16
Director Left
Oct 17
Director Left
Apr 22
Director Left
Oct 22
Director Joined
Oct 22
Director Joined
Nov 22
Director Left
Sept 23
Director Left
Sept 23
Director Left
Sept 23
Director Joined
Nov 23
Director Joined
Oct 24
Director Joined
Apr 25
Director Left
Apr 25
Director Left
Mar 26
0
Funding
22
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

5 Active
18 Resigned

JONES, Rachel Jane

Active
39b Kingfisher Court, NewburyRG14 5SJ
Secretary
Appointed 12 Nov 2025

BAILEY, Sheila

Active
Kingfisher Court, NewburyRG14 5SJ
Born June 1960
Director
Appointed 01 May 2024

O'NEILL, Kate Helen

Active
59 High Street, TarporleyCW6 0DP
Born December 1967
Director
Appointed 10 Oct 2007

STRUTHERS, Paul Malcolm

Active
Kingfisher Court, NewburyRG14 5SJ
Born January 1974
Director
Appointed 22 Apr 2025

WATSON, Lisa Siobhan

Active
Kingfisher Court, NewburyRG14 5SJ
Born May 1964
Director
Appointed 13 Oct 2022

DELANY, Lisa Claire

Resigned
Kingfisher Court, NewburyRG14 5SJ
Secretary
Appointed 16 Oct 2014
Resigned 12 Nov 2025

HAZELL, Clare Emma

Resigned
1 Colne Close, WantageOX12 0NN
Secretary
Appointed 16 Oct 2003
Resigned 11 Apr 2014

SAUNDERS, Ann Kathleen

Resigned
41 Bowling Green Road, NewburyRG18 3BY
Secretary
Appointed 24 Apr 1998
Resigned 16 Oct 2003

APIAFI, Joshua

Resigned
Hillside House, LambournRG17 8NN
Born January 1975
Director
Appointed 01 Nov 2007
Resigned 15 Oct 2009

BLAKE, John David

Resigned
The Cottage, BrentfordTW8 0QQ
Born April 1966
Director
Appointed 29 Sept 2003
Resigned 10 May 2007

CAULFIELD, Michael

Resigned
High Barn West Street, WantageOX12 9PS
Born May 1961
Director
Appointed 24 Apr 1998
Resigned 29 Sept 2003

CHALK, Andrew Alexander

Resigned
Paddock House Folly Road, LambournRG17 8QE
Born July 1961
Director
Appointed 24 Apr 1998
Resigned 28 Apr 2023

DARLEY, Kevin Paul

Resigned
Kingfisher Court, NewburyRG14 5SJ
Born August 1960
Director
Appointed 24 Jan 2013
Resigned 11 Oct 2017

DARLEY, Kevin Paul

Resigned
Gale Road, BoroughbridgeYO61 1TH
Born August 1960
Director
Appointed 15 Oct 2009
Resigned 26 Jan 2012

FITZGERALD, Michael Anthony

Resigned
Kingfisher Court, NewburyRG14 5SJ
Born May 1970
Director
Appointed 24 Jan 2013
Resigned 02 May 2023

FULLER, Mary Pargiter Fleetwood

Resigned
39-B Kingfisher Court, NewburyRG14 5SJ
Born August 1995
Director
Appointed 12 Oct 2023
Resigned 19 Jan 2026

HANCOCK, Lisa Jeanette

Resigned
East Green, NewmarketCB8 9LU
Born October 1971
Director
Appointed 13 Oct 2010
Resigned 13 Oct 2022

HAZELL, Clare Emma

Resigned
1 Colne Close, WantageOX12 0NN
Born August 1970
Director
Appointed 16 Oct 2003
Resigned 11 Apr 2014

HOILES, Richard Mark Nelson

Resigned
Bishops Road, Tutts ClumpRG7 6J
Born February 1966
Director
Appointed 13 Oct 2016
Resigned 26 Mar 2025

MCMAHON, Ian

Resigned
Kingfisher Court, NewburyRG14 5SJ
Born October 1964
Director
Appointed 13 Oct 2022
Resigned 21 Jun 2023

SAUNDERS, Ann Kathleen

Resigned
41 Bowling Green Road, NewburyRG18 3BY
Born May 1945
Director
Appointed 24 Apr 1998
Resigned 16 Oct 2003

STRUTHERS, Paul Malcolm

Resigned
Kingfisher Court, NewburyRG14 5SJ
Born January 1974
Director
Appointed 13 Feb 2012
Resigned 31 Dec 2021

WILES, Elaine Kathleen

Resigned
Andray, PontefractWF8 3JZ
Born October 1949
Director
Appointed 24 Apr 1998
Resigned 10 Oct 2007
Fundings
Financials
Latest Activities

Filing History

108

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