Background WavePink WaveYellow Wave

CYBELE TRAINING & CONSULTANCY LTD (03741827)

CYBELE TRAINING & CONSULTANCY LTD (03741827) is an active UK company. incorporated on 26 March 1999. with registered office in Salisbury. The company operates in the Education sector, engaged in other education n.e.c.. CYBELE TRAINING & CONSULTANCY LTD has been registered for 27 years. Current directors include STEVENSON, Carole Anne, UFFENDELL, Gary Roger George.

Company Number
03741827
Status
active
Type
ltd
Incorporated
26 March 1999
Age
27 years
Address
Windover House, Salisbury, SP1 2DR
Industry Sector
Education
Business Activity
Other education n.e.c.
Directors
STEVENSON, Carole Anne, UFFENDELL, Gary Roger George
SIC Codes
85590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CYBELE TRAINING & CONSULTANCY LTD

CYBELE TRAINING & CONSULTANCY LTD is an active company incorporated on 26 March 1999 with the registered office located in Salisbury. The company operates in the Education sector, specifically engaged in other education n.e.c.. CYBELE TRAINING & CONSULTANCY LTD was registered 27 years ago.(SIC: 85590)

Status

active

Active since 27 years ago

Company No

03741827

LTD Company

Age

27 Years

Incorporated 26 March 1999

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 23 May 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 26 March 2026 (1 month ago)
Submitted on 12 April 2026 (Just now)

Next Due

Due by 9 April 2027
For period ending 26 March 2027
Contact
Address

Windover House St. Ann Street Salisbury, SP1 2DR,

Previous Addresses

C/O Shms Ltd 4 Talisman Business Centre Duncan Road Park Gate Southampton Hants SO31 7GA
From: 3 January 2013To: 30 November 2016
C/O Shms Ltd Richmond Court 94 Botley Road Park Gate Southampton Hampshire SO31 1BA
From: 30 March 2010To: 3 January 2013
C/O Shms Ltd Richmond Court 94 Botley Road Park Gate Southampton Hampshire SO31 1BA England
From: 29 March 2010To: 30 March 2010
Brooklyn Park Road Crescent Nailsworth Gloucestershire GL6 0HZ
From: 26 March 1999To: 29 March 2010
Timeline

1 key events • 1999 - 1999

Funding Officers Ownership
Company Founded
Mar 99
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

STEVENSON, Carole Anne

Active
St. Ann Street, SalisburySP1 2DR
Secretary
Appointed 02 Dec 2005

STEVENSON, Carole Anne

Active
St. Ann Street, SalisburySP1 2DR
Born July 1968
Director
Appointed 26 Mar 1999

UFFENDELL, Gary Roger George

Active
St. Ann Street, SalisburySP1 2DR
Born November 1967
Director
Appointed 02 Dec 2005

GERRISH, Victoria

Resigned
50a Petersfield Road, BournemouthBH7 6QJ
Secretary
Appointed 26 Mar 1999
Resigned 30 Nov 2000

STEVENS, Marian Ann

Resigned
74 College Road, SittingbourneME10 1LD
Secretary
Appointed 26 Mar 1999
Resigned 26 Mar 1999

STEVENSON, Mark

Resigned
Bell Orchard, GloucesterGL2 7JS
Secretary
Appointed 30 Nov 2000
Resigned 02 Dec 2005

GERRISH, Victoria

Resigned
50a Petersfield Road, BournemouthBH7 6QJ
Born March 1970
Director
Appointed 26 Mar 1999
Resigned 30 Nov 2000

Persons with significant control

2

Mrs Carole Anne Stevenson

Active
St. Ann Street, SalisburySP1 2DR
Born July 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016

Mr Gary Roger George Uffendell

Active
St. Ann Street, SalisburySP1 2DR
Born November 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

88

Confirmation Statement With No Updates
12 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
2 September 2021
CH01Change of Director Details
Change To A Person With Significant Control
2 September 2021
PSC04Change of PSC Details
Confirmation Statement With No Updates
26 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 February 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
29 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2019
CS01Confirmation Statement
Change Person Secretary Company With Change Date
28 March 2019
CH03Change of Secretary Details
Change Person Director Company With Change Date
28 March 2019
CH01Change of Director Details
Accounts With Accounts Type Unaudited Abridged
26 September 2018
AAAnnual Accounts
Change To A Person With Significant Control
14 May 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
14 May 2018
CH01Change of Director Details
Confirmation Statement With No Updates
9 April 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
1 November 2017
CH01Change of Director Details
Accounts With Accounts Type Unaudited Abridged
27 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 April 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 November 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
22 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 March 2013
AR01AR01
Change Person Director Company With Change Date
28 March 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
28 March 2013
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
3 January 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
30 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 April 2011
AR01AR01
Change Person Director Company With Change Date
6 April 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 April 2011
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
12 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
30 March 2010
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
29 March 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
10 September 2009
AAAnnual Accounts
Legacy
26 March 2009
363aAnnual Return
Legacy
26 March 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
12 January 2009
AAAnnual Accounts
Legacy
10 January 2009
225Change of Accounting Reference Date
Legacy
9 June 2008
363aAnnual Return
Legacy
25 April 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
31 January 2008
AAAnnual Accounts
Legacy
8 January 2008
88(2)R88(2)R
Legacy
3 May 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 February 2007
AAAnnual Accounts
Legacy
16 May 2006
363aAnnual Return
Memorandum Articles
25 April 2006
MEM/ARTSMEM/ARTS
Legacy
7 April 2006
123Notice of Increase in Nominal Capital
Resolution
7 April 2006
RESOLUTIONSResolutions
Resolution
7 April 2006
RESOLUTIONSResolutions
Resolution
7 April 2006
RESOLUTIONSResolutions
Resolution
7 April 2006
RESOLUTIONSResolutions
Legacy
23 December 2005
288bResignation of Director or Secretary
Legacy
23 December 2005
288aAppointment of Director or Secretary
Legacy
23 December 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
7 December 2005
AAAnnual Accounts
Legacy
14 November 2005
287Change of Registered Office
Legacy
12 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
15 November 2004
AAAnnual Accounts
Legacy
26 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
12 September 2003
AAAnnual Accounts
Legacy
19 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
20 January 2003
AAAnnual Accounts
Legacy
14 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
15 October 2001
AAAnnual Accounts
Legacy
30 March 2001
363sAnnual Return (shuttle)
Legacy
18 January 2001
288bResignation of Director or Secretary
Legacy
15 January 2001
288aAppointment of Director or Secretary
Legacy
21 December 2000
88(2)R88(2)R
Accounts With Accounts Type Full
21 December 2000
AAAnnual Accounts
Legacy
14 April 2000
363sAnnual Return (shuttle)
Legacy
16 May 1999
88(2)R88(2)R
Legacy
3 April 1999
288bResignation of Director or Secretary
Incorporation Company
26 March 1999
NEWINCIncorporation