Background WavePink WaveYellow Wave

HORTICULTURAL TRAINING COLLEGE LIMITED (03819370)

HORTICULTURAL TRAINING COLLEGE LIMITED (03819370) is an active UK company. incorporated on 4 August 1999. with registered office in Holsworthy. The company operates in the Education sector, engaged in other education n.e.c.. HORTICULTURAL TRAINING COLLEGE LIMITED has been registered for 26 years. Current directors include WEBB, Andrew Paul.

Company Number
03819370
Status
active
Type
ltd
Incorporated
4 August 1999
Age
26 years
Address
Oakwood Dunsland Cross, Holsworthy, EX22 7YT
Industry Sector
Education
Business Activity
Other education n.e.c.
Directors
WEBB, Andrew Paul
SIC Codes
85590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HORTICULTURAL TRAINING COLLEGE LIMITED

HORTICULTURAL TRAINING COLLEGE LIMITED is an active company incorporated on 4 August 1999 with the registered office located in Holsworthy. The company operates in the Education sector, specifically engaged in other education n.e.c.. HORTICULTURAL TRAINING COLLEGE LIMITED was registered 26 years ago.(SIC: 85590)

Status

active

Active since 26 years ago

Company No

03819370

LTD Company

Age

26 Years

Incorporated 4 August 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 13 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 17 August 2025 (8 months ago)
Submitted on 18 August 2025 (8 months ago)

Next Due

Due by 31 August 2026
For period ending 17 August 2026

Previous Company Names

ASSOCIATED STRESS CONSULTANTS LIMITED
From: 4 August 1999To: 10 March 2014
Contact
Address

Oakwood Dunsland Cross Brandis Corner Holsworthy, EX22 7YT,

Previous Addresses

Lyne Akres Dunsland Cross Brandis Corner Holsworthy Devon EX22 7YH
From: 21 March 2014To: 25 January 2022
6 John Street London WC1N 2ES Uk
From: 4 August 1999To: 21 March 2014
Timeline

4 key events • 1999 - 2024

Funding Officers Ownership
Company Founded
Aug 99
Director Left
Aug 24
Director Joined
Aug 24
Owner Exit
Aug 24
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

12

2 Active
10 Resigned

SMITH, Stephanie

Active
Dunsland Cross, HolsworthyEX22 7YT
Secretary
Appointed 16 Aug 2024

WEBB, Andrew Paul

Active
Dunsland Cross, HolsworthyEX22 7YT
Born February 1967
Director
Appointed 16 Aug 2024

BISHOP, Carol Lesley

Resigned
59b Shortheath Road, FarnhamGU9 8SH
Secretary
Appointed 31 Mar 2005
Resigned 20 Mar 2009

FLACK, Derek Edward

Resigned
Dunsland Cross, HolsworthyEX22 7YH
Secretary
Appointed 20 Mar 2009
Resigned 03 Apr 2014

LANIADO, Deborah Jill Suzanne

Resigned
Flat 2, LondonNW6 3HN
Secretary
Appointed 31 Aug 2000
Resigned 16 Jan 2002

LANIADO, Nathalie

Resigned
19 Greenaway Gardens, LondonNW3 7DH
Secretary
Appointed 16 Jan 2002
Resigned 31 Mar 2005

LANIADO, Philip

Resigned
19 Greenaway Gardens, LondonNW3 7DH
Secretary
Appointed 04 Aug 1999
Resigned 31 Aug 2000

SCANNELL, Andrew

Resigned
Piccadilly, LondonW1J 9HF
Secretary
Appointed 26 May 2014
Resigned 16 Aug 2024

EDEN SECRETARIES LIMITED

Resigned
The Quadrant, KingstonKT2 6QJ
Corporate nominee secretary
Appointed 04 Aug 1999
Resigned 04 Aug 1999

LANIADO, Deborah Jill Suzanne

Resigned
Flat 2, LondonNW6 3HN
Born January 1974
Director
Appointed 04 Aug 1999
Resigned 31 Aug 2000

LANIADO, Philip Paul

Resigned
Dunsland Cross, HolsworthyEX22 7YT
Born April 1966
Director
Appointed 04 Aug 1999
Resigned 16 Aug 2024

GLASSMILL LIMITED

Resigned
The Quadrant, KingstonKT2 6QJ
Corporate nominee director
Appointed 04 Aug 1999
Resigned 04 Aug 1999

Persons with significant control

2

1 Active
1 Ceased

Mr Philip Paul Laniado

Ceased
Dunsland Cross, HolsworthyEX22 7YT
Born April 1966

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 16 Aug 2024
Dunsland Cross, HolsworthyEX22 7YT

Nature of Control

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

Filing History

85

Confirmation Statement With No Updates
18 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 August 2025
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
23 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
23 August 2024
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
19 August 2024
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
19 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 August 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
16 August 2024
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
27 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 January 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
29 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
14 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
23 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
19 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
4 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 August 2015
AR01AR01
Accounts With Accounts Type Dormant
6 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 August 2014
AR01AR01
Appoint Person Secretary Company With Name
26 May 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
3 April 2014
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
21 March 2014
AD01Change of Registered Office Address
Certificate Change Of Name Company
10 March 2014
CERTNMCertificate of Incorporation on Change of Name
Resolution
26 February 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
5 August 2013
AR01AR01
Accounts With Accounts Type Dormant
5 July 2013
AAAnnual Accounts
Accounts With Accounts Type Dormant
9 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 August 2012
AR01AR01
Accounts With Accounts Type Dormant
21 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 August 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
5 August 2010
AR01AR01
Change Person Director Company With Change Date
4 August 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 August 2010
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
1 June 2010
AAAnnual Accounts
Legacy
5 August 2009
363aAnnual Return
Accounts With Accounts Type Dormant
12 June 2009
AAAnnual Accounts
Legacy
20 March 2009
287Change of Registered Office
Legacy
20 March 2009
288bResignation of Director or Secretary
Legacy
20 March 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
26 August 2008
AAAnnual Accounts
Legacy
26 August 2008
363aAnnual Return
Legacy
4 April 2008
287Change of Registered Office
Accounts With Accounts Type Dormant
8 October 2007
AAAnnual Accounts
Legacy
25 September 2007
363aAnnual Return
Legacy
25 September 2006
363aAnnual Return
Accounts With Accounts Type Dormant
17 August 2006
AAAnnual Accounts
Legacy
31 August 2005
363aAnnual Return
Accounts With Accounts Type Dormant
26 August 2005
AAAnnual Accounts
Legacy
26 May 2005
287Change of Registered Office
Legacy
29 April 2005
288aAppointment of Director or Secretary
Legacy
29 April 2005
288bResignation of Director or Secretary
Legacy
1 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
16 August 2004
AAAnnual Accounts
Accounts With Accounts Type Dormant
1 October 2003
AAAnnual Accounts
Legacy
12 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 November 2002
AAAnnual Accounts
Legacy
4 September 2002
363sAnnual Return (shuttle)
Legacy
6 February 2002
288aAppointment of Director or Secretary
Legacy
26 January 2002
288bResignation of Director or Secretary
Legacy
22 August 2001
363sAnnual Return (shuttle)
Accounts With Made Up Date
12 June 2001
AAAnnual Accounts
Legacy
22 September 2000
288bResignation of Director or Secretary
Legacy
22 September 2000
288aAppointment of Director or Secretary
Legacy
22 September 2000
287Change of Registered Office
Legacy
22 September 2000
225Change of Accounting Reference Date
Legacy
22 September 2000
363sAnnual Return (shuttle)
Legacy
3 September 1999
287Change of Registered Office
Legacy
3 September 1999
288bResignation of Director or Secretary
Legacy
3 September 1999
288bResignation of Director or Secretary
Legacy
3 September 1999
288aAppointment of Director or Secretary
Legacy
3 September 1999
288aAppointment of Director or Secretary
Incorporation Company
4 August 1999
NEWINCIncorporation