Background WavePink WaveYellow Wave

ALCD (TRAINING) LIMITED (04158593)

ALCD (TRAINING) LIMITED (04158593) is an active UK company. incorporated on 12 February 2001. with registered office in Eye. The company operates in the Education sector, engaged in other education n.e.c.. ALCD (TRAINING) LIMITED has been registered for 25 years. Current directors include GILBERT, Ian, NETHERCOTT, Ben, NORTHROP, Nicholas and 2 others.

Company Number
04158593
Status
active
Type
private-limited-guarant-nsc
Incorporated
12 February 2001
Age
25 years
Address
16 Broad Street, Eye, IP23 7AF
Industry Sector
Education
Business Activity
Other education n.e.c.
Directors
GILBERT, Ian, NETHERCOTT, Ben, NORTHROP, Nicholas, RISLEY, Jane Tina, SAVAGE, Tracy
SIC Codes
85590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALCD (TRAINING) LIMITED

ALCD (TRAINING) LIMITED is an active company incorporated on 12 February 2001 with the registered office located in Eye. The company operates in the Education sector, specifically engaged in other education n.e.c.. ALCD (TRAINING) LIMITED was registered 25 years ago.(SIC: 85590)

Status

active

Active since 25 years ago

Company No

04158593

PRIVATE-LIMITED-GUARANT-NSC Company

Age

25 Years

Incorporated 12 February 2001

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 30 September 2025 (7 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

10 months left

Last Filed

Made up to 11 February 2026 (2 months ago)
Submitted on 20 February 2026 (2 months ago)

Next Due

Due by 25 February 2027
For period ending 11 February 2027
Contact
Address

16 Broad Street Eye, IP23 7AF,

Previous Addresses

Dbh 16 Hopper Way Diss Norfolk IP22 4GT England
From: 24 March 2017To: 22 July 2019
Dbh 16 Hopper Way Diss IP22 4GT England
From: 24 March 2017To: 24 March 2017
26 Red Lion Square London WC1R 4AG England
From: 9 September 2016To: 24 March 2017
47 Church Street Great Baddow Chelmsford Essex CM2 7JA
From: 12 February 2001To: 9 September 2016
Timeline

56 key events • 2001 - 2026

Funding Officers Ownership
Company Founded
Feb 01
Director Left
Mar 11
Director Joined
Mar 11
Director Left
Jun 12
Director Joined
May 13
Director Joined
May 13
Director Joined
May 13
Director Left
May 13
Director Left
May 13
Director Left
May 13
Director Left
Dec 13
Director Joined
Apr 14
Director Joined
Apr 14
Director Joined
Apr 14
Director Joined
Apr 14
Director Joined
Apr 14
Director Left
Apr 14
Director Joined
Apr 14
Director Joined
Mar 15
Director Joined
Mar 15
Director Left
Mar 15
Director Joined
Feb 16
Director Joined
Feb 16
Director Joined
Feb 16
Director Left
Feb 16
Director Left
May 16
Director Left
May 16
Director Left
May 16
Director Left
Jun 16
Director Left
Jan 17
Director Joined
Jan 17
Director Left
Feb 17
Director Left
Jun 17
Director Left
Jun 18
Director Left
Oct 18
Director Joined
May 19
Director Left
May 19
Director Left
Nov 21
Director Left
Dec 21
Director Joined
Dec 21
Director Joined
Dec 21
Director Joined
Dec 21
Director Joined
Dec 21
Director Joined
Dec 21
Director Left
Mar 22
Director Joined
Apr 22
Director Left
Jun 24
Director Joined
Jun 24
Director Left
Apr 25
Director Left
Apr 25
Director Joined
May 25
Director Joined
May 25
Director Left
Oct 25
Director Left
Jan 26
Director Joined
Jan 26
Director Joined
Feb 26
0
Funding
55
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

GILBERT, Ian

Active
Broad Street, EyeIP23 7AF
Born November 1977
Director
Appointed 16 Dec 2021

NETHERCOTT, Ben

Active
Broad Street, EyeIP23 7AF
Born August 1983
Director
Appointed 16 Dec 2021

NORTHROP, Nicholas

Active
Broad Street, EyeIP23 7AF
Born March 1974
Director
Appointed 01 Nov 2025

RISLEY, Jane Tina

Active
Broad Street, EyeIP23 7AF
Born June 1996
Director
Appointed 01 May 2025

SAVAGE, Tracy

Active
Broad Street, EyeIP23 7AF
Born December 1965
Director
Appointed 01 Jan 2026

CARTER, Paul Thomas

Resigned
9 Grennell Close, SuttonSM1 3LU
Secretary
Appointed 30 Mar 2001
Resigned 05 Mar 2005

EDWARDS, Gerald William

Resigned
The Old Vicarage, BuckdenPE19 5SJ
Secretary
Appointed 05 Mar 2005
Resigned 04 Mar 2006

GREEN, Claire

Resigned
47 Church Street, ChelmsfordCM2 7JA
Secretary
Appointed 11 May 2013
Resigned 31 Dec 2014

HOCKING, John Christopher

Resigned
Orchard End, HawardenCH5 3EE
Secretary
Appointed 08 Mar 2008
Resigned 11 May 2013

LOCKE, Joseph

Resigned
104 Coriander Drive, BristolBS32 0DL
Secretary
Appointed 04 Mar 2006
Resigned 08 Mar 2008

STARK, Iain Leslie

Resigned
Bramley Close, Bury St EdmundsIP32 7HP
Secretary
Appointed 08 Mar 2008
Resigned 08 Mar 2008

GOWER SECRETARIES LIMITED

Resigned
55 Gower Street, LondonWC1E 6HQ
Corporate secretary
Appointed 12 Feb 2001
Resigned 22 May 2001

AVERILL, Stephen John

Resigned
47 Church Street, ChelmsfordCM2 7JA
Born April 1963
Director
Appointed 11 May 2013
Resigned 14 May 2016

BAILEY-VELLA, David Joseph

Resigned
Broad Street, EyeIP23 7AF
Born July 1985
Director
Appointed 01 Jun 2024
Resigned 30 Apr 2025

BARRETT, James Scott

Resigned
47 Church Street, ChelmsfordCM2 7JA
Born September 1978
Director
Appointed 03 Jul 2013
Resigned 14 May 2016

CONNELLY, Robert George

Resigned
47 Church Street, ChelmsfordCM2 7JA
Born June 1954
Director
Appointed 11 May 2013
Resigned 23 Jan 2016

COOK, Robert

Resigned
Hopper Way, DissIP22 4GT
Born April 1982
Director
Appointed 18 Jun 2014
Resigned 18 Jun 2017

COOPER, David Paul

Resigned
Red Lion Square, LondonWC1R 4AG
Born December 1951
Director
Appointed 07 Apr 2014
Resigned 21 Feb 2017

DAVIES, Steven

Resigned
Hopper Way, DissIP22 4GT
Born August 1983
Director
Appointed 10 Sept 2015
Resigned 13 Jun 2018

EDWARDS, Gerald William

Resigned
The Old Vicarage, BuckdenPE19 5SJ
Born September 1962
Director
Appointed 05 Mar 2005
Resigned 04 Mar 2006

GREEN, Claire

Resigned
Broad Street, EyeIP23 7AF
Born October 1962
Director
Appointed 03 May 2019
Resigned 10 Dec 2021

GREEN, Claire

Resigned
47 Church Street, ChelmsfordCM2 7JA
Born October 1962
Director
Appointed 10 Jul 2012
Resigned 31 Dec 2014

HARMAN, Matthew Richard

Resigned
Fieldtop Orchard Leigh, CheshamHP5 3QE
Born June 1954
Director
Appointed 30 Mar 2001
Resigned 06 Mar 2004

HEINING, Murray

Resigned
47 Church Street, ChelmsfordCM2 7JA
Born December 1957
Director
Appointed 11 May 2013
Resigned 11 Apr 2014

HOCKING, John Christopher

Resigned
Orchard End, HawardenCH5 3EE
Born February 1953
Director
Appointed 02 Mar 2002
Resigned 11 May 2013

HOPKINS, Victoria Stephanie Katherine Jane

Resigned
30 Grebe Close, LymingtonSO41 0XA
Born March 1969
Director
Appointed 04 Mar 2006
Resigned 11 May 2012

HUTCHINSON, Sarah Lloyd

Resigned
Broad Street, EyeIP23 7AF
Born May 1965
Director
Appointed 16 Dec 2021
Resigned 31 Dec 2025

KAIN, Michael Bernard

Resigned
47 Church Street, ChelmsfordCM2 7JA
Born December 1947
Director
Appointed 31 Mar 2011
Resigned 11 May 2013

KAUR-KHAIRA, Sharndeep

Resigned
Broad Street, EyeIP23 7AF
Born January 1992
Director
Appointed 01 May 2025
Resigned 10 Oct 2025

KENDALL, Francis Dorian

Resigned
Broad Street, EyeIP23 7AF
Born May 1969
Director
Appointed 19 Jan 2017
Resigned 26 Nov 2021

KENDALL, Francis Dorian

Resigned
Red Lion Square, LondonWC1R 4AG
Born May 1969
Director
Appointed 20 Dec 2013
Resigned 20 Dec 2016

KENDRY, Susan Jane

Resigned
42 The Moorlands, LeedsLS17 8AB
Born September 1965
Director
Appointed 30 Mar 2001
Resigned 06 Mar 2004

LORD, Jonathan David

Resigned
47 Church Street, ChelmsfordCM2 7JA
Born July 1971
Director
Appointed 18 Jun 2014
Resigned 27 Jun 2016

MORRISON-HUGHES, Victoria Jane

Resigned
Broad Street, EyeIP23 7AF
Born March 1970
Director
Appointed 10 Dec 2021
Resigned 30 Apr 2025

NASH, Susan

Resigned
47 Church Street, ChelmsfordCM2 7JA
Born July 1957
Director
Appointed 11 May 2013
Resigned 14 May 2016
Fundings
Financials
Latest Activities

Filing History

141

Confirmation Statement With No Updates
20 February 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 February 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
16 October 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
1 May 2025
TM01Termination of Director
Confirmation Statement With No Updates
13 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 June 2024
TM01Termination of Director
Confirmation Statement With No Updates
21 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2023
AAAnnual Accounts
Memorandum Articles
27 June 2023
MAMA
Confirmation Statement With No Updates
15 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 July 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 April 2022
TM01Termination of Director
Confirmation Statement With No Updates
11 February 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 December 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
14 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 December 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 August 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 July 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
7 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 May 2019
TM01Termination of Director
Confirmation Statement With No Updates
18 February 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
12 February 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 October 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
11 September 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 June 2018
TM01Termination of Director
Confirmation Statement With No Updates
12 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 August 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 June 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
24 March 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
24 March 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
21 February 2017
TM01Termination of Director
Confirmation Statement With Updates
13 February 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 January 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
7 October 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 September 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
28 June 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
20 May 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
20 May 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
20 May 2016
TM01Termination of Director
Resolution
23 March 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
15 February 2016
AR01AR01
Appoint Person Director Company With Name Date
12 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 February 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
7 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 March 2015
AR01AR01
Appoint Person Director Company With Name Date
4 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 March 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 March 2015
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
5 June 2014
AAAnnual Accounts
Appoint Person Director Company With Name
20 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
15 April 2014
AP01Appointment of Director
Termination Director Company With Name
15 April 2014
TM01Termination of Director
Appoint Person Director Company With Name
4 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
4 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
4 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
4 April 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
3 March 2014
AR01AR01
Termination Director Company With Name
13 December 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
26 September 2013
AAAnnual Accounts
Appoint Person Director Company With Name
14 May 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
14 May 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
14 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
14 May 2013
AP01Appointment of Director
Termination Director Company With Name
14 May 2013
TM01Termination of Director
Termination Secretary Company With Name
14 May 2013
TM02Termination of Secretary
Termination Director Company With Name
14 May 2013
TM01Termination of Director
Termination Director Company With Name
14 May 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
6 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 September 2012
AAAnnual Accounts
Termination Director Company With Name
14 June 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
7 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 May 2011
AAAnnual Accounts
Appoint Person Director Company With Name
31 March 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
30 March 2011
AR01AR01
Termination Director Company With Name
24 March 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
30 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 February 2010
AR01AR01
Change Person Director Company With Change Date
15 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
29 October 2009
AAAnnual Accounts
Legacy
8 April 2009
363aAnnual Return
Legacy
8 April 2009
288aAppointment of Director or Secretary
Legacy
7 April 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
22 October 2008
AAAnnual Accounts
Legacy
5 June 2008
288aAppointment of Director or Secretary
Legacy
5 June 2008
288aAppointment of Director or Secretary
Legacy
4 June 2008
288bResignation of Director or Secretary
Legacy
20 February 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
10 May 2007
AAAnnual Accounts
Legacy
16 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
12 September 2006
AAAnnual Accounts
Legacy
24 April 2006
288aAppointment of Director or Secretary
Legacy
20 April 2006
288aAppointment of Director or Secretary
Legacy
15 March 2006
288bResignation of Director or Secretary
Legacy
22 February 2006
363sAnnual Return (shuttle)
Legacy
28 September 2005
288bResignation of Director or Secretary
Legacy
26 August 2005
288bResignation of Director or Secretary
Legacy
18 July 2005
288aAppointment of Director or Secretary
Legacy
1 July 2005
288aAppointment of Director or Secretary
Legacy
21 June 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
25 May 2005
AAAnnual Accounts
Legacy
11 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
7 October 2004
AAAnnual Accounts
Legacy
23 September 2004
287Change of Registered Office
Legacy
5 March 2004
288bResignation of Director or Secretary
Legacy
1 March 2004
363sAnnual Return (shuttle)
Legacy
16 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
20 May 2003
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
6 June 2002
AAAnnual Accounts
Legacy
8 May 2002
288aAppointment of Director or Secretary
Legacy
8 May 2002
288bResignation of Director or Secretary
Legacy
7 May 2002
363sAnnual Return (shuttle)
Legacy
6 March 2002
225Change of Accounting Reference Date
Legacy
29 May 2001
288bResignation of Director or Secretary
Legacy
29 May 2001
288bResignation of Director or Secretary
Legacy
17 May 2001
288aAppointment of Director or Secretary
Legacy
17 May 2001
288aAppointment of Director or Secretary
Legacy
17 May 2001
288aAppointment of Director or Secretary
Legacy
17 May 2001
288aAppointment of Director or Secretary
Legacy
17 May 2001
287Change of Registered Office
Incorporation Company
12 February 2001
NEWINCIncorporation