Background WavePink WaveYellow Wave

GUIDANCE, KNOWLEDGE & TRAINING LIMITED (04238613)

GUIDANCE, KNOWLEDGE & TRAINING LIMITED (04238613) is an active UK company. incorporated on 21 June 2001. with registered office in Bexhill. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. GUIDANCE, KNOWLEDGE & TRAINING LIMITED has been registered for 24 years.

Company Number
04238613
Status
active
Type
ltd
Incorporated
21 June 2001
Age
24 years
Address
Unit 2.02 High Weald House, Bexhill, TN39 5ES
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GUIDANCE, KNOWLEDGE & TRAINING LIMITED

GUIDANCE, KNOWLEDGE & TRAINING LIMITED is an active company incorporated on 21 June 2001 with the registered office located in Bexhill. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. GUIDANCE, KNOWLEDGE & TRAINING LIMITED was registered 24 years ago.(SIC: 70229)

Status

active

Active since 24 years ago

Company No

04238613

LTD Company

Age

24 Years

Incorporated 21 June 2001

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 24 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 23 January 2026 (2 months ago)
Submitted on 28 January 2026 (2 months ago)

Next Due

Due by 6 February 2027
For period ending 23 January 2027

Previous Company Names

GREEN & KASSAB LIMITED
From: 21 June 2001To: 20 November 2025
Contact
Address

Unit 2.02 High Weald House Glovers End Bexhill, TN39 5ES,

Previous Addresses

12a Marlborough Place Brighton BN1 1WN England
From: 6 March 2019To: 15 January 2024
The Courtyard Shoreham Road Upper Beeding Steyning West Sussex BN44 3TN
From: 21 June 2001To: 6 March 2019
Timeline

18 key events • 2001 - 2024

Funding Officers Ownership
Company Founded
Jun 01
Director Joined
Oct 09
Share Issue
Apr 11
Loan Secured
May 13
Director Left
Feb 16
Director Joined
Jun 16
Director Joined
Jun 16
Director Joined
Jul 16
Director Left
Jul 16
Director Left
Jul 16
Director Left
Jul 16
Director Left
Apr 19
Loan Cleared
May 19
Loan Cleared
Jun 19
Director Joined
Jul 19
Owner Exit
Oct 21
Director Joined
May 24
Funding Round
Sept 24
2
Funding
11
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

104

Change To A Person With Significant Control Without Name Date
29 January 2026
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
28 January 2026
CS01Confirmation Statement
Certificate Change Of Name Company
20 November 2025
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Full
24 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
23 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 November 2024
AAAnnual Accounts
Resolution
2 October 2024
RESOLUTIONSResolutions
Capital Allotment Shares
26 September 2024
SH01Allotment of Shares
Confirmation Statement With Updates
5 July 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 May 2024
AP01Appointment of Director
Change To A Person With Significant Control Without Name Date
16 January 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
15 January 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
4 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 November 2021
AAAnnual Accounts
Change To A Person With Significant Control
18 October 2021
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
18 October 2021
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
18 October 2021
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
18 October 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
15 October 2021
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
25 June 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
25 June 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
15 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 July 2019
AP01Appointment of Director
Mortgage Satisfy Charge Full
10 June 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 May 2019
MR04Satisfaction of Charge
Termination Secretary Company With Name Termination Date
5 April 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
3 April 2019
TM01Termination of Director
Change Person Director Company With Change Date
6 March 2019
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 March 2019
CH03Change of Secretary Details
Change Person Director Company With Change Date
6 March 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
6 March 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
5 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
21 December 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
26 June 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
26 June 2017
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
15 May 2017
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
22 July 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
22 July 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 July 2016
AR01AR01
Termination Director Company With Name Termination Date
22 July 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
14 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 June 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
17 May 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 February 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 June 2015
AR01AR01
Change Person Director Company With Change Date
3 February 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
19 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 March 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
28 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2013
AR01AR01
Mortgage Create With Deed With Charge Number
2 May 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
11 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 June 2011
AAAnnual Accounts
Capital Alter Shares Consolidation
21 April 2011
SH02Allotment of Shares (prescribed particulars)
Resolution
21 April 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
30 June 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 February 2010
AAAnnual Accounts
Appoint Person Director Company With Name
23 October 2009
AP01Appointment of Director
Change Person Secretary Company With Change Date
9 October 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
9 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 October 2009
CH01Change of Director Details
Legacy
24 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 April 2009
AAAnnual Accounts
Resolution
10 October 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
29 July 2008
AAAnnual Accounts
Legacy
25 June 2008
363aAnnual Return
Legacy
28 June 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
9 May 2007
AAAnnual Accounts
Legacy
1 March 2007
287Change of Registered Office
Legacy
14 November 2006
363aAnnual Return
Legacy
3 August 2006
288cChange of Particulars
Legacy
8 May 2006
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
20 February 2006
AAAnnual Accounts
Legacy
31 October 2005
288bResignation of Director or Secretary
Legacy
14 October 2005
363aAnnual Return
Legacy
13 October 2005
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
27 July 2005
AAAnnual Accounts
Legacy
16 June 2005
288cChange of Particulars
Legacy
24 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
15 January 2004
AAAnnual Accounts
Legacy
27 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
15 April 2003
AAAnnual Accounts
Legacy
1 February 2003
395Particulars of Mortgage or Charge
Legacy
28 June 2002
363sAnnual Return (shuttle)
Legacy
3 December 2001
88(2)R88(2)R
Legacy
30 October 2001
225Change of Accounting Reference Date
Legacy
22 August 2001
288bResignation of Director or Secretary
Legacy
22 August 2001
288bResignation of Director or Secretary
Legacy
22 August 2001
288aAppointment of Director or Secretary
Legacy
22 August 2001
288aAppointment of Director or Secretary
Legacy
22 August 2001
288aAppointment of Director or Secretary
Incorporation Company
21 June 2001
NEWINCIncorporation