Background WavePink WaveYellow Wave

NAPIT TRAINING LIMITED (05023795)

NAPIT TRAINING LIMITED (05023795) is an active UK company. incorporated on 23 January 2004. with registered office in Mansfield. The company operates in the Education sector, engaged in other education n.e.c.. NAPIT TRAINING LIMITED has been registered for 22 years. Current directors include ANDREWS, Michael Idris, BERTIE, Frank, GRAY, Thomas and 2 others.

Company Number
05023795
Status
active
Type
ltd
Incorporated
23 January 2004
Age
22 years
Address
L4a, 4th Floor, Mill 3 The Business Park, Mansfield, NG19 8RL
Industry Sector
Education
Business Activity
Other education n.e.c.
Directors
ANDREWS, Michael Idris, BERTIE, Frank, GRAY, Thomas, LOWE, Sarah Julie, RHODES, Lee James
SIC Codes
85590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NAPIT TRAINING LIMITED

NAPIT TRAINING LIMITED is an active company incorporated on 23 January 2004 with the registered office located in Mansfield. The company operates in the Education sector, specifically engaged in other education n.e.c.. NAPIT TRAINING LIMITED was registered 22 years ago.(SIC: 85590)

Status

active

Active since 22 years ago

Company No

05023795

LTD Company

Age

22 Years

Incorporated 23 January 2004

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 10 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

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 15 January 2026 (2 months ago)
Submitted on 15 January 2026 (2 months ago)

Next Due

Due by 29 January 2027
For period ending 15 January 2027

Previous Company Names

PREMIER TRAINING ACADEMY LIMITED
From: 28 June 2017To: 3 August 2020
PREMIER TRAINING SERVICES (UK) LTD
From: 23 January 2004To: 28 June 2017
Contact
Address

L4a, 4th Floor, Mill 3 The Business Park Pleasley Vale Mansfield, NG19 8RL,

Previous Addresses

Gardeners Lodge the Business Park Pleasley Vale Mansfield NG19 8RL England
From: 31 July 2020To: 12 October 2023
Unit C4 Watery Lane Kemsing Sevenoaks TN15 6YT England
From: 25 September 2018To: 31 July 2020
The Gardeners Lodge the Business Park Pleasley Vale Mansfield NG19 8RL England
From: 28 June 2017To: 25 September 2018
Chambers Business Centre Chapel Road Oldham Lancashire OL8 4QQ
From: 23 January 2004To: 28 June 2017
Timeline

30 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Jan 04
Director Left
Oct 13
Director Left
Oct 13
Director Joined
Oct 13
Director Joined
Dec 13
Loan Secured
Jun 15
Director Left
Apr 18
Loan Secured
Feb 19
Director Joined
Jul 19
Director Joined
Jul 20
Director Left
Jul 20
Director Joined
Aug 20
Loan Cleared
Apr 21
Owner Exit
Apr 22
Director Joined
May 22
Director Joined
May 22
Owner Exit
May 22
Loan Secured
Jul 22
Director Left
Dec 22
Loan Cleared
Jan 23
Director Joined
Jan 23
Loan Cleared
Jul 23
Loan Secured
Jul 23
Director Left
Nov 23
Director Joined
Nov 23
Director Joined
Jul 24
Loan Cleared
Jul 24
Director Left
Feb 25
Director Left
Feb 25
Director Joined
Jun 25
0
Funding
19
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

17

6 Active
11 Resigned

LOWE, Sarah Julie

Active
The Business Park, MansfieldNG19 8RL
Secretary
Appointed 12 Jan 2023

ANDREWS, Michael Idris

Active
The Business Park, MansfieldNG19 8RL
Born August 1968
Director
Appointed 20 Dec 2013

BERTIE, Frank

Active
The Business Park, MansfieldNG19 8RL
Born October 1962
Director
Appointed 09 Jul 2020

GRAY, Thomas

Active
The Business Park, MansfieldNG19 8RL
Born June 1979
Director
Appointed 12 Jan 2023

LOWE, Sarah Julie

Active
The Business Park, MansfieldNG19 8RL
Born November 1987
Director
Appointed 01 Jul 2024

RHODES, Lee James

Active
The Business Park, MansfieldNG19 8RL
Born November 1982
Director
Appointed 09 Jun 2025

BRUNO, Martin

Resigned
The Business Park, MansfieldNG19 8RL
Secretary
Appointed 01 Oct 2013
Resigned 17 Apr 2018

GRAY, Thomas

Resigned
The Business Park, MansfieldNG19 8RL
Secretary
Appointed 26 Apr 2022
Resigned 12 Jan 2023

HULSTON, Evelyn

Resigned
28 Hob Hill, StalybridgeSK15 1TP
Secretary
Appointed 23 Jan 2004
Resigned 01 Oct 2013

BARRY, Paul

Resigned
The Business Park, MansfieldNG19 8RL
Born August 1965
Director
Appointed 26 Apr 2022
Resigned 31 Dec 2024

BRUNO, Martin

Resigned
The Business Park, MansfieldNG19 8RL
Born May 1955
Director
Appointed 01 Oct 2013
Resigned 17 Apr 2018

CHARLES, Paul Michael

Resigned
19 Cedar Avenue, StalybridgeSK15 3GD
Born November 1957
Director
Appointed 23 Jan 2004
Resigned 01 Oct 2013

FILLERY, Graham Winston

Resigned
Watery Lane, SevenoaksTN15 6YT
Born November 1963
Director
Appointed 10 Jul 2019
Resigned 07 Jul 2020

HARRISON, David George

Resigned
The Business Park, MansfieldNG19 8RL
Born April 1988
Director
Appointed 26 Apr 2022
Resigned 20 Nov 2023

HULSTON, Evelyn

Resigned
28 Hob Hill, StalybridgeSK15 1TP
Born March 1961
Director
Appointed 23 Jan 2004
Resigned 01 Oct 2012

REED, Carole Ann

Resigned
The Business Park, MansfieldNG19 8RL
Born January 1963
Director
Appointed 28 Aug 2020
Resigned 27 Dec 2022

ROSTAS, Robert Laszlo

Resigned
The Business Park, MansfieldNG19 8RL
Born February 1981
Director
Appointed 20 Nov 2023
Resigned 31 Dec 2024

Persons with significant control

3

1 Active
2 Ceased
Mill 3 The Business Park, MansfieldNG19 8RL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Apr 2022
The Business Park, MansfieldNG19 8RL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 20 Apr 2022

Mr Michael Idris Andrews

Ceased
The Business Park, MansfieldNG19 8RL
Born August 1968

Nature of Control

Voting rights 50 to 75 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

104

Confirmation Statement With No Updates
15 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
10 September 2025
AAAnnual Accounts
Legacy
10 September 2025
PARENT_ACCPARENT_ACC
Legacy
10 September 2025
GUARANTEE2GUARANTEE2
Legacy
10 September 2025
AGREEMENT2AGREEMENT2
Legacy
20 August 2025
PARENT_ACCPARENT_ACC
Legacy
20 August 2025
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
1 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
7 February 2025
TM01Termination of Director
Change To A Person With Significant Control
7 February 2025
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
5 February 2025
CH01Change of Director Details
Confirmation Statement With No Updates
30 January 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 July 2024
AP01Appointment of Director
Mortgage Satisfy Charge Full
18 July 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Small
10 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 November 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
30 November 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
12 October 2023
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
10 July 2023
MR01Registration of a Charge
Mortgage Satisfy Charge Full
6 July 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Small
22 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
3 February 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 January 2023
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
18 January 2023
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
13 January 2023
AP03Appointment of Secretary
Mortgage Satisfy Charge Full
13 January 2023
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
27 December 2022
TM01Termination of Director
Accounts With Accounts Type Small
20 December 2022
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
12 September 2022
AA01Change of Accounting Reference Date
Memorandum Articles
26 July 2022
MAMA
Resolution
26 July 2022
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
25 July 2022
MR01Registration of a Charge
Appoint Person Secretary Company With Name Date
4 May 2022
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
3 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 May 2022
AP01Appointment of Director
Notification Of A Person With Significant Control
3 May 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
21 April 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
31 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
28 April 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
9 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
18 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 August 2020
AP01Appointment of Director
Resolution
3 August 2020
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
31 July 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
9 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 July 2020
TM01Termination of Director
Confirmation Statement With No Updates
23 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
31 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 July 2019
AP01Appointment of Director
Confirmation Statement With No Updates
6 March 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
25 February 2019
MR01Registration of a Charge
Accounts With Accounts Type Small
21 December 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 September 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
17 April 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
17 April 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
23 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
19 September 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 June 2017
AD01Change of Registered Office Address
Resolution
28 June 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
23 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
15 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2016
AR01AR01
Accounts With Accounts Type Small
19 December 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
8 June 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
23 January 2015
AR01AR01
Accounts With Accounts Type Small
18 December 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
13 June 2014
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
12 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2014
AR01AR01
Appoint Person Director Company With Name
20 December 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
7 October 2013
AP03Appointment of Secretary
Change Account Reference Date Company Previous Shortened
7 October 2013
AA01Change of Accounting Reference Date
Termination Director Company With Name
7 October 2013
TM01Termination of Director
Termination Director Company With Name
7 October 2013
TM01Termination of Director
Appoint Person Director Company With Name
7 October 2013
AP01Appointment of Director
Termination Secretary Company With Name
7 October 2013
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
1 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2010
AR01AR01
Change Person Director Company With Change Date
18 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
25 October 2009
AAAnnual Accounts
Legacy
24 April 2009
287Change of Registered Office
Legacy
6 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
9 September 2008
AAAnnual Accounts
Legacy
28 March 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 September 2007
AAAnnual Accounts
Legacy
12 February 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
11 November 2006
AAAnnual Accounts
Legacy
27 March 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
17 June 2005
AAAnnual Accounts
Legacy
5 May 2005
288cChange of Particulars
Legacy
18 January 2005
363sAnnual Return (shuttle)
Incorporation Company
23 January 2004
NEWINCIncorporation