Background WavePink WaveYellow Wave

EAST MIDLANDS TRAINING LIMITED (04176251)

EAST MIDLANDS TRAINING LIMITED (04176251) is an active UK company. incorporated on 9 March 2001. with registered office in Stansted. The company operates in the Transportation and Storage sector, engaged in other transportation support activities. EAST MIDLANDS TRAINING LIMITED has been registered for 25 years. Current directors include MCCANN, Tracey, MCMAHON, Neal.

Company Number
04176251
Status
active
Type
ltd
Incorporated
9 March 2001
Age
25 years
Address
C/O Ryanair Dac, Enterprise House Bassingbourn Road, Stansted, CM24 1QW
Industry Sector
Transportation and Storage
Business Activity
Other transportation support activities
Directors
MCCANN, Tracey, MCMAHON, Neal
SIC Codes
52290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EAST MIDLANDS TRAINING LIMITED

EAST MIDLANDS TRAINING LIMITED is an active company incorporated on 9 March 2001 with the registered office located in Stansted. The company operates in the Transportation and Storage sector, specifically engaged in other transportation support activities. EAST MIDLANDS TRAINING LIMITED was registered 25 years ago.(SIC: 52290)

Status

active

Active since 25 years ago

Company No

04176251

LTD Company

Age

25 Years

Incorporated 9 March 2001

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 20 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 9 October 2025 (6 months ago)
Submitted on 15 October 2025 (6 months ago)

Next Due

Due by 23 October 2026
For period ending 9 October 2026
Contact
Address

C/O Ryanair Dac, Enterprise House Bassingbourn Road London Stansted Airport Stansted, CM24 1QW,

Previous Addresses

C/O Ryanair Limited Enterprise House Stanstead Airport Essex CM24 1QW
From: 9 March 2001To: 14 February 2023
Timeline

11 key events • 2001 - 2021

Funding Officers Ownership
Company Founded
Mar 01
Director Left
Apr 14
Director Joined
Apr 14
Director Left
May 16
Director Joined
Aug 16
Director Left
Feb 17
Director Left
Dec 17
Director Joined
Dec 17
Director Joined
Nov 19
Director Left
Jan 20
Owner Exit
Jul 21
0
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

15

3 Active
12 Resigned

RYANAIR DAC

Active
C/O Ryanair Stansted Airport, EssexCM24 1QW
Corporate secretary
Appointed 12 Mar 2001

MCCANN, Tracey

Active
Swords
Born October 1973
Director
Appointed 03 Jun 2016

MCMAHON, Neal

Active
Bassingbourn Road, StanstedCM24 1QW
Born June 1985
Director
Appointed 19 Nov 2019

POREMA LIMITED

Resigned
22 Northumberland Road, BallsbridgeD4
Corporate secretary
Appointed 09 Mar 2001
Resigned 12 Mar 2001

BELLEW, Peter Brendan

Resigned
Airside Business Park, Co. Dublin
Born April 1965
Director
Appointed 01 Dec 2017
Resigned 31 Dec 2019

CLUCAS, Sharron Anne

Resigned
53 Arbory Street, CastletownIM9 1LL
Born August 1962
Director
Appointed 01 Oct 2004
Resigned 25 Feb 2005

COYLE, Sean

Resigned
19 Craddockstown Rise, Naas
Born October 1972
Director
Appointed 12 Mar 2001
Resigned 27 Jan 2003

CRAIG, Geoffrey

Resigned
1 Ploughmans Close, Bishops StortfordCM23 4FS
Born July 1963
Director
Appointed 10 May 2005
Resigned 03 Jun 2016

CRAIG, William Geoffrey

Resigned
1 Ploughmans Close, Bishops StortfordCM23 4FS
Born July 1963
Director
Appointed 27 Aug 2002
Resigned 12 Jan 2004

HICKEY, Michael Joseph

Resigned
Airside Business Park, Swords
Born March 1963
Director
Appointed 18 Mar 2014
Resigned 27 Oct 2017

O'BRIEN, David Patrick

Resigned
Avondale, Bray
Born April 1964
Director
Appointed 24 Apr 2002
Resigned 18 Mar 2014

O'CONNOR, Marc

Resigned
22 Northumberland Road, Dublin 4IRISH
Born April 1959
Director
Appointed 09 Mar 2001
Resigned 12 Mar 2001

SUCKLING, Paul

Resigned
55 Brunswick Road, DouglasIM2 3NW
Born September 1961
Director
Appointed 25 Feb 2005
Resigned 10 May 2005

SUCKLING, Paul

Resigned
55 Brunswick Road, DouglasIM2 3NW
Born September 1961
Director
Appointed 02 May 2003
Resigned 01 Oct 2004

SUCKLING, Paul

Resigned
55 Brunswick Road, DouglasIM2 3NW
Born September 1961
Director
Appointed 25 May 2001
Resigned 28 Aug 2002

Persons with significant control

2

1 Active
1 Ceased
Airside Business Park, Swords

Nature of Control

Ownership of shares 75 to 100 percent
Notified 26 Jul 2021
Airside Business Park, Dublin

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 26 Jul 2021
Fundings
Financials
Latest Activities

Filing History

81

Accounts With Accounts Type Full
20 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
9 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
11 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 February 2023
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
31 January 2023
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
18 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
24 September 2022
AAAnnual Accounts
Accounts With Accounts Type Full
6 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
27 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
27 July 2021
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
4 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
27 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
19 February 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 January 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
19 November 2019
AP01Appointment of Director
Confirmation Statement With No Updates
15 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
22 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
11 January 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 December 2017
TM01Termination of Director
Confirmation Statement With Updates
13 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
2 March 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 February 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
9 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 May 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
25 April 2016
AR01AR01
Accounts With Accounts Type Full
18 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2015
AR01AR01
Accounts With Accounts Type Full
19 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 May 2014
AR01AR01
Appoint Person Director Company With Name
9 April 2014
AP01Appointment of Director
Termination Director Company With Name
8 April 2014
TM01Termination of Director
Accounts With Accounts Type Full
18 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 July 2013
AR01AR01
Accounts With Accounts Type Full
15 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2012
AR01AR01
Accounts With Accounts Type Full
29 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 March 2011
AR01AR01
Accounts With Accounts Type Full
8 February 2011
AAAnnual Accounts
Accounts With Accounts Type Full
12 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2010
AR01AR01
Legacy
27 March 2009
363aAnnual Return
Legacy
27 March 2009
288cChange of Particulars
Accounts With Accounts Type Full
9 March 2009
AAAnnual Accounts
Legacy
28 July 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 April 2008
AAAnnual Accounts
Accounts With Accounts Type Full
19 October 2007
AAAnnual Accounts
Legacy
3 April 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 September 2006
AAAnnual Accounts
Legacy
29 March 2006
363sAnnual Return (shuttle)
Legacy
20 May 2005
288aAppointment of Director or Secretary
Legacy
20 May 2005
288bResignation of Director or Secretary
Legacy
11 April 2005
288bResignation of Director or Secretary
Legacy
6 April 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
6 April 2005
AAAnnual Accounts
Legacy
6 April 2005
363sAnnual Return (shuttle)
Legacy
12 October 2004
288bResignation of Director or Secretary
Legacy
12 October 2004
288aAppointment of Director or Secretary
Legacy
15 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 January 2004
AAAnnual Accounts
Legacy
20 January 2004
288bResignation of Director or Secretary
Legacy
12 May 2003
288aAppointment of Director or Secretary
Legacy
15 April 2003
363sAnnual Return (shuttle)
Legacy
3 February 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
10 January 2003
AAAnnual Accounts
Legacy
3 September 2002
288bResignation of Director or Secretary
Legacy
3 September 2002
288aAppointment of Director or Secretary
Legacy
22 May 2002
288aAppointment of Director or Secretary
Legacy
18 March 2002
363sAnnual Return (shuttle)
Legacy
5 June 2001
288aAppointment of Director or Secretary
Legacy
25 May 2001
288bResignation of Director or Secretary
Legacy
2 May 2001
288bResignation of Director or Secretary
Legacy
2 May 2001
288aAppointment of Director or Secretary
Legacy
2 May 2001
288aAppointment of Director or Secretary
Incorporation Company
9 March 2001
NEWINCIncorporation