Background WavePink WaveYellow Wave

PS CONSULTANTS AND TRAINING SERVICES LIMITED (03847368)

PS CONSULTANTS AND TRAINING SERVICES LIMITED (03847368) is an active UK company. incorporated on 20 September 1999. with registered office in Bolton. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. PS CONSULTANTS AND TRAINING SERVICES LIMITED has been registered for 26 years. Current directors include BAILEY, Christine Anne, SHARPLES, Stephen Howard, Dr.

Company Number
03847368
Status
active
Type
ltd
Incorporated
20 September 1999
Age
26 years
Address
12, Berry Square Whitehall Lane, Bolton, BL6 5DU
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
BAILEY, Christine Anne, SHARPLES, Stephen Howard, Dr
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PS CONSULTANTS AND TRAINING SERVICES LIMITED

PS CONSULTANTS AND TRAINING SERVICES LIMITED is an active company incorporated on 20 September 1999 with the registered office located in Bolton. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. PS CONSULTANTS AND TRAINING SERVICES LIMITED was registered 26 years ago.(SIC: 70229)

Status

active

Active since 26 years ago

Company No

03847368

LTD Company

Age

26 Years

Incorporated 20 September 1999

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 16 September 2025 (7 months ago)
Period: 1 November 2023 - 30 April 2025(19 months)
Type: Micro Entity

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 20 September 2025 (7 months ago)
Submitted on 26 September 2025 (7 months ago)

Next Due

Due by 4 October 2026
For period ending 20 September 2026
Contact
Address

12, Berry Square Whitehall Lane Blackrod Bolton, BL6 5DU,

Timeline

1 key events • 1999 - 1999

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

Officers

3

BAILEY, Christine Anne

Active
12 Berry Square, BoltonBL6 5DU
Secretary
Appointed 20 Sept 1999

BAILEY, Christine Anne

Active
12 Berry Square, BoltonBL6 5DU
Born February 1956
Director
Appointed 20 Sept 1999

SHARPLES, Stephen Howard, Dr

Active
12 Berry Square, BoltonBL6 5DU
Born October 1945
Director
Appointed 20 Sept 1999

Persons with significant control

1

Dr Stephen Howard Sharples

Active
Berry Square Whitehall Lane, BoltonBL6 5DU
Born October 1945

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Significant influence or control
Notified 20 Sept 2016
Fundings
Financials
Latest Activities

Filing History

63

Confirmation Statement With No Updates
26 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 September 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
11 July 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
1 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
13 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 October 2010
AR01AR01
Change Person Director Company With Change Date
5 October 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
8 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 October 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 April 2009
AAAnnual Accounts
Legacy
30 September 2008
363aAnnual Return
Legacy
30 September 2008
287Change of Registered Office
Legacy
30 September 2008
287Change of Registered Office
Legacy
30 September 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
31 March 2008
AAAnnual Accounts
Legacy
16 October 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
15 February 2007
AAAnnual Accounts
Legacy
11 October 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
14 February 2006
AAAnnual Accounts
Legacy
22 September 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
7 February 2005
AAAnnual Accounts
Legacy
19 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
26 January 2004
AAAnnual Accounts
Legacy
9 December 2003
287Change of Registered Office
Legacy
29 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
16 January 2003
AAAnnual Accounts
Legacy
15 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 January 2002
AAAnnual Accounts
Legacy
6 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 April 2001
AAAnnual Accounts
Legacy
13 April 2001
225Change of Accounting Reference Date
Legacy
13 April 2001
88(2)R88(2)R
Legacy
20 November 2000
287Change of Registered Office
Legacy
15 November 2000
395Particulars of Mortgage or Charge
Legacy
25 October 2000
363sAnnual Return (shuttle)
Legacy
2 November 1999
88(2)R88(2)R
Incorporation Company
20 September 1999
NEWINCIncorporation