Background WavePink WaveYellow Wave

ADULT TRAINING NETWORK LIMITED (04286151)

ADULT TRAINING NETWORK LIMITED (04286151) is an active UK company. incorporated on 12 September 2001. with registered office in Southall. The company operates in the Administrative and Support Service Activities sector, engaged in other activities of employment placement agencies. ADULT TRAINING NETWORK LIMITED has been registered for 24 years. Current directors include ADAM, Fawzy, FELSTEAD, Beulah Lyn, FRANCISCA KHOKHAR, Sonia and 2 others.

Company Number
04286151
Status
active
Type
private-limited-guarant-nsc
Incorporated
12 September 2001
Age
24 years
Address
Triangle Centre Unit 3, Southall, UB1 3EJ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other activities of employment placement agencies
Directors
ADAM, Fawzy, FELSTEAD, Beulah Lyn, FRANCISCA KHOKHAR, Sonia, JAMES, Janette Eve, KAUR, Keeranpal
SIC Codes
78109

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ADULT TRAINING NETWORK LIMITED

ADULT TRAINING NETWORK LIMITED is an active company incorporated on 12 September 2001 with the registered office located in Southall. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other activities of employment placement agencies. ADULT TRAINING NETWORK LIMITED was registered 24 years ago.(SIC: 78109)

Status

active

Active since 24 years ago

Company No

04286151

PRIVATE-LIMITED-GUARANT-NSC Company

Age

24 Years

Incorporated 12 September 2001

Size

N/A

Accounts

ARD: 30/11

Up to Date

1y 5m left

Last Filed

Made up to 30 November 2025 (5 months ago)
Submitted on 20 March 2026 (1 month ago)
Period: 1 October 2024 - 30 November 2025(15 months)
Type: Total Exemption (Full)

Next Due

Due by 31 August 2027
Period: 1 December 2025 - 30 November 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 9 July 2025 (9 months ago)
Submitted on 9 July 2025 (9 months ago)

Next Due

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

Triangle Centre Unit 3 399, Uxbridge Rd Southall, UB1 3EJ,

Previous Addresses

Unit 3, Triangle Centre, 399, Uxbridge Rd, Middx Unit 3, Triangle Centre 399,Uxbridge Rd Southall Middx UB1 3EJ United Kingdom
From: 6 October 2017To: 9 October 2017
Unit 18 Arches Business Centre Merrick Road Southall Middx UB2 4AU
From: 16 September 2015To: 6 October 2017
18 the Arches Business Centre Merrick Rd Southall Middlesex UB2 4AU
From: 6 February 2013To: 16 September 2015
Kings Hall Methodist Church South Road Southall Middlesex UB1 1RB
From: 11 August 2010To: 6 February 2013
1276-1278 Greenford Road Greenford Middlesex Ub6 Ohh
From: 12 September 2001To: 11 August 2010
Timeline

35 key events • 2001 - 2025

Funding Officers Ownership
Company Founded
Sept 01
Director Joined
Sept 13
Director Left
Sept 13
Director Left
Jun 16
Director Joined
Jun 16
Director Joined
Jun 17
Director Left
Jun 17
New Owner
Jul 17
New Owner
Jul 17
Director Left
Aug 17
Owner Exit
Aug 17
Director Joined
Aug 17
New Owner
Nov 17
Director Joined
Jul 18
Director Joined
Jul 18
Director Joined
Jul 18
Director Joined
Jul 18
New Owner
Oct 18
New Owner
Oct 18
New Owner
Oct 18
New Owner
Oct 18
Owner Exit
Oct 18
Director Left
Oct 18
Director Left
Oct 19
Owner Exit
Oct 19
New Owner
Aug 20
Director Joined
Aug 20
Director Left
Feb 22
Owner Exit
Feb 22
Director Left
Mar 23
Owner Exit
Mar 23
Director Joined
Jul 23
Director Joined
Jul 23
Director Left
Mar 24
New Owner
Jul 25
0
Funding
20
Officers
14
Ownership
0
Accounts
Capital Table
People

Officers

19

6 Active
13 Resigned

SINGH GILL, Sarjeet

Active
Unit 3, SouthallUB1 3EJ
Secretary
Appointed 12 Sept 2001

ADAM, Fawzy

Active
399 Uxbridge Rd, LondonUB1 3EJ
Born November 1978
Director
Appointed 26 Jun 2018

FELSTEAD, Beulah Lyn

Active
Unit 3, SouthallUB1 3EJ
Born April 1954
Director
Appointed 12 Jul 2018

FRANCISCA KHOKHAR, Sonia

Active
Unit 3, SouthallUB1 3EJ
Born November 1986
Director
Appointed 17 Aug 2020

JAMES, Janette Eve

Active
Unit 3, SouthallUB1 3EJ
Born October 1967
Director
Appointed 18 Jul 2023

KAUR, Keeranpal

Active
Unit 3, SouthallUB1 3EJ
Born August 1985
Director
Appointed 02 Jul 2018

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 12 Sept 2001
Resigned 12 Sept 2001

AHMAD, Anjim Shaheen

Resigned
Unit 3, SouthallUB1 3EJ
Born March 1980
Director
Appointed 17 Jul 2023
Resigned 12 Mar 2024

BAHAD, Satvinder

Resigned
Unit 3, SouthallUB1 3EJ
Born December 1962
Director
Appointed 08 Jul 2013
Resigned 01 Feb 2022

BEGUM, Reema

Resigned
Unit 3, SouthallUB1 3EJ
Born April 1996
Director
Appointed 05 Jul 2018
Resigned 16 Mar 2023

CHANA, Raj

Resigned
4 Villiers Avenue, TwickenhamTW2 6BL
Born June 1962
Director
Appointed 12 Sept 2001
Resigned 08 May 2008

HEAVENS, Lee

Resigned
Unit 3, SouthallUB1 3EJ
Born October 1980
Director
Appointed 15 Jun 2017
Resigned 07 Oct 2019

RAI, Kuljeet Singh

Resigned
28 Darwin Drive, SouthallUB1 3JX
Born March 1974
Director
Appointed 12 Sept 2001
Resigned 01 May 2007

SAGOO, Phuphinder Singh

Resigned
Arches Business Centre, SouthallUB2 4AU
Born August 1964
Director
Appointed 12 Sept 2001
Resigned 04 Aug 2017

SINGH, Jaspreet

Resigned
Arches Business Centre, SouthallUB2 4AU
Born July 1984
Director
Appointed 01 Jun 2016
Resigned 16 Jun 2017

SINGH, Prem

Resigned
Arches Business Centre, SouthallUB2 4AU
Born October 1965
Director
Appointed 03 Apr 2008
Resigned 01 Jun 2016

UBBEY, Inderjit Singh

Resigned
Unit 3, SouthallUB1 3EJ
Born May 1963
Director
Appointed 17 Aug 2017
Resigned 08 Oct 2018

WHEELER, Colin Edward

Resigned
81 Orchard Avenue, BedfontTW14 9RD
Born September 1957
Director
Appointed 30 Apr 2007
Resigned 24 Mar 2013

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 12 Sept 2001
Resigned 12 Sept 2001

Persons with significant control

10

5 Active
5 Ceased

Miss Janette Eve James

Active
Unit 3, SouthallUB1 3EJ
Born October 1967

Nature of Control

Significant influence or control as trust
Notified 19 Apr 2023

Ms Sonia Francisca Khokhar

Active
Unit 3, SouthallUB1 3EJ
Born November 1986

Nature of Control

Significant influence or control
Notified 17 Aug 2020

Ms Reema Begum

Ceased
Unit 3, SouthallUB1 3EJ
Born April 1996

Nature of Control

Significant influence or control
Notified 01 Oct 2018
Ceased 16 Mar 2023

Ms Keeranpal Kaur

Active
Unit 3, SouthallUB1 3EJ
Born August 1985

Nature of Control

Significant influence or control
Notified 01 Oct 2018

Mr Fawzy Adam

Active
Unit 3, SouthallUB1 3EJ
Born November 1978

Nature of Control

Significant influence or control
Notified 01 Oct 2018

Ms Beulah Lyn Felstead

Active
Unit 3, SouthallUB1 3EJ
Born April 1954

Nature of Control

Significant influence or control
Notified 01 Oct 2018

Mr Inderjit Singh Ubbey

Ceased
Unit 3, Triangle Centre, SouthallUB1 3EJ
Born May 1963

Nature of Control

Significant influence or control as trust
Notified 11 Sept 2017
Ceased 08 Oct 2018

Mr Lee Heavens

Ceased
Unit 3, SouthallUB1 3EJ
Born October 1980

Nature of Control

Voting rights 25 to 50 percent as trust
Significant influence or control
Notified 03 Jul 2017
Ceased 19 Sept 2019

Mr Phuphinder Singh Sagoo

Ceased
Arches Business Centre, SouthallUB2 4AU
Born August 1964

Nature of Control

Significant influence or control
Significant influence or control as trust
Notified 01 Jun 2016
Ceased 04 Aug 2017

Ms Satvinder Bahad

Ceased
Unit 3, SouthallUB1 3EJ
Born December 1962

Nature of Control

Voting rights 25 to 50 percent as trust
Significant influence or control
Notified 06 Apr 2016
Ceased 01 Feb 2022
Fundings
Financials
Latest Activities

Filing History

121

Accounts With Accounts Type Total Exemption Full
20 March 2026
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
1 December 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
9 July 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
9 July 2025
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
4 July 2025
AAAnnual Accounts
Accounts With Accounts Type Full
27 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 March 2024
TM01Termination of Director
Change Person Director Company With Change Date
17 August 2023
CH01Change of Director Details
Change To A Person With Significant Control
17 August 2023
PSC04Change of PSC Details
Confirmation Statement With No Updates
20 July 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 July 2023
AP01Appointment of Director
Accounts With Accounts Type Full
14 July 2023
AAAnnual Accounts
Cessation Of A Person With Significant Control
27 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
16 March 2023
TM01Termination of Director
Confirmation Statement With No Updates
30 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
1 July 2022
AAAnnual Accounts
Cessation Of A Person With Significant Control
9 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
8 February 2022
TM01Termination of Director
Accounts With Accounts Type Full
5 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
17 September 2020
AAAnnual Accounts
Notification Of A Person With Significant Control
18 August 2020
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
18 August 2020
AP01Appointment of Director
Confirmation Statement With No Updates
24 June 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 October 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
18 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
1 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
18 June 2019
CH01Change of Director Details
Confirmation Statement With Updates
17 June 2019
CS01Confirmation Statement
Change To A Person With Significant Control
14 November 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
14 November 2018
PSC04Change of PSC Details
Notification Of A Person With Significant Control
17 October 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
17 October 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
17 October 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
17 October 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
17 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
17 October 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
21 July 2018
AP01Appointment of Director
Confirmation Statement With No Updates
6 July 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 July 2018
AP01Appointment of Director
Accounts With Accounts Type Full
26 June 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
30 November 2017
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
9 October 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
6 October 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
18 August 2017
AP01Appointment of Director
Withdrawal Of A Person With Significant Control Statement
17 August 2017
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
14 August 2017
TM01Termination of Director
Cessation Of A Person With Significant Control
14 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
5 July 2017
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
5 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 July 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Full
29 June 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 June 2017
TM01Termination of Director
Confirmation Statement With Updates
5 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
29 June 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 June 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
17 September 2015
AR01AR01
Change Person Director Company With Change Date
17 September 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
16 September 2015
AD01Change of Registered Office Address
Change Person Director Company With Change Date
16 September 2015
CH01Change of Director Details
Change Person Director Company With Change Date
16 September 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
16 September 2015
CH03Change of Secretary Details
Accounts With Accounts Type Full
29 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 September 2014
AR01AR01
Move Registers To Registered Office Company With New Address
16 September 2014
AD04Change of Accounting Records Location
Accounts With Accounts Type Full
23 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 September 2013
AR01AR01
Change Sail Address Company With Old Address
17 September 2013
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name
13 September 2013
AP01Appointment of Director
Termination Director Company With Name
13 September 2013
TM01Termination of Director
Accounts With Accounts Type Full
2 July 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
6 February 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
28 September 2012
AR01AR01
Legacy
26 September 2012
MG01MG01
Accounts With Accounts Type Full
15 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 September 2011
AR01AR01
Accounts With Accounts Type Full
7 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 September 2010
AR01AR01
Move Registers To Sail Company
20 September 2010
AD03Change of Location of Company Records
Change Person Director Company With Change Date
20 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 September 2010
CH01Change of Director Details
Change Sail Address Company
20 September 2010
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address
11 August 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Full
20 May 2010
AAAnnual Accounts
Legacy
8 January 2010
MG01MG01
Annual Return Company With Made Up Date No Member List
13 October 2009
AR01AR01
Accounts With Accounts Type Full
10 June 2009
AAAnnual Accounts
Legacy
8 October 2008
363aAnnual Return
Legacy
15 September 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
9 June 2008
AAAnnual Accounts
Legacy
21 May 2008
288aAppointment of Director or Secretary
Legacy
28 September 2007
363sAnnual Return (shuttle)
Legacy
2 June 2007
288aAppointment of Director or Secretary
Legacy
31 May 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
22 May 2007
AAAnnual Accounts
Legacy
2 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 March 2006
AAAnnual Accounts
Accounts With Accounts Type Full
23 February 2006
AAAnnual Accounts
Legacy
14 September 2005
363sAnnual Return (shuttle)
Legacy
6 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 July 2004
AAAnnual Accounts
Legacy
1 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 September 2003
AAAnnual Accounts
Legacy
18 September 2002
363sAnnual Return (shuttle)
Memorandum Articles
20 August 2002
MEM/ARTSMEM/ARTS
Resolution
20 August 2002
RESOLUTIONSResolutions
Legacy
21 November 2001
288bResignation of Director or Secretary
Legacy
21 November 2001
288aAppointment of Director or Secretary
Legacy
5 November 2001
288bResignation of Director or Secretary
Legacy
5 November 2001
288aAppointment of Director or Secretary
Legacy
5 November 2001
288aAppointment of Director or Secretary
Legacy
5 November 2001
288aAppointment of Director or Secretary
Incorporation Company
12 September 2001
NEWINCIncorporation