Background WavePink WaveYellow Wave

THE FLOORING INDUSTRY TRAINING ASSOCIATION LIMITED (05025991)

THE FLOORING INDUSTRY TRAINING ASSOCIATION LIMITED (05025991) is an active UK company. incorporated on 26 January 2004. with registered office in Nottingham. The company operates in the Other Service Activities sector, engaged in activities of business and employers membership organisations. THE FLOORING INDUSTRY TRAINING ASSOCIATION LIMITED has been registered for 22 years. Current directors include CATT, Richard Neil, EMERY, Craig Kevin, GAYLE, Alan Sylvester and 4 others.

Company Number
05025991
Status
active
Type
private-limited-guarant-nsc
Incorporated
26 January 2004
Age
22 years
Address
Unit 22 Eldon Road Business Park, Eldon Road, Nottingham, NG9 6DZ
Industry Sector
Other Service Activities
Business Activity
Activities of business and employers membership organisations
Directors
CATT, Richard Neil, EMERY, Craig Kevin, GAYLE, Alan Sylvester, JONES, Daniel James, MATHÉ, Anthony Lawrence, SYCAMORE, Paul Oliver, WELLS, Jonathan George
SIC Codes
94110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE FLOORING INDUSTRY TRAINING ASSOCIATION LIMITED

THE FLOORING INDUSTRY TRAINING ASSOCIATION LIMITED is an active company incorporated on 26 January 2004 with the registered office located in Nottingham. The company operates in the Other Service Activities sector, specifically engaged in activities of business and employers membership organisations. THE FLOORING INDUSTRY TRAINING ASSOCIATION LIMITED was registered 22 years ago.(SIC: 94110)

Status

active

Active since 22 years ago

Company No

05025991

PRIVATE-LIMITED-GUARANT-NSC Company

Age

22 Years

Incorporated 26 January 2004

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 2m left

Last Filed

Made up to 31 August 2025 (8 months ago)
Submitted on 10 February 2026 (2 months ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 8 February 2026 (2 months ago)
Submitted on 21 February 2026 (2 months ago)

Next Due

Due by 22 February 2027
For period ending 8 February 2027
Contact
Address

Unit 22 Eldon Road Business Park, Eldon Road Chilwell Nottingham, NG9 6DZ,

Previous Addresses

Unit 23 Eldon Business Park Eldon Road Chilwell Nottingham NG9 6DZ England
From: 20 March 2019To: 20 November 2023
4C St. Marys Place the Lace Market Nottingham NG1 1PH
From: 10 March 2010To: 20 March 2019
4 St Marys Place the Lace Market Nottingham NG1 1PH
From: 26 January 2004To: 10 March 2010
Timeline

39 key events • 2004 - 2024

Funding Officers Ownership
Company Founded
Jan 04
Director Left
Oct 09
Director Joined
Nov 09
Director Joined
Jul 10
Director Left
Jul 10
Director Left
Jul 10
Director Joined
Jul 10
Director Joined
Aug 10
Director Left
Aug 10
Director Left
Jan 12
Director Left
Jan 12
Director Joined
Jul 12
Director Left
Oct 12
Director Left
Jan 13
Director Joined
Jan 13
Director Joined
Jan 14
Director Left
Apr 14
Director Joined
Apr 14
Director Left
Apr 14
Director Left
Jan 19
Director Joined
Jan 19
Director Joined
Aug 19
Director Left
Aug 19
Director Left
Aug 19
Director Joined
Aug 19
Director Left
Dec 19
Director Joined
Oct 20
Director Joined
Apr 22
Director Joined
Apr 22
Director Left
Apr 22
Director Left
Apr 22
Director Joined
Oct 23
Director Left
Oct 23
Director Left
Oct 23
Director Joined
Nov 23
Director Left
Aug 24
Director Left
Nov 24
Director Joined
Nov 24
Director Joined
Nov 24
0
Funding
38
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

34

7 Active
27 Resigned

CATT, Richard Neil

Active
Eldon Road Business Park, Eldon Road, NottinghamNG9 6DZ
Born July 1965
Director
Appointed 01 Sept 2013

EMERY, Craig Kevin

Active
Eldon Road Business Park, Eldon Road, NottinghamNG9 6DZ
Born September 1980
Director
Appointed 23 Oct 2023

GAYLE, Alan Sylvester

Active
Eldon Road Business Park, Eldon Road, NottinghamNG9 6DZ
Born April 1963
Director
Appointed 23 Aug 2007

JONES, Daniel James

Active
Eldon Road Business Park, Eldon Road, NottinghamNG9 6DZ
Born April 1973
Director
Appointed 26 Oct 2020

MATHÉ, Anthony Lawrence

Active
Eldon Road Business Park, Eldon Road, NottinghamNG9 6DZ
Born January 1965
Director
Appointed 18 Jan 2014

SYCAMORE, Paul Oliver

Active
Eldon Road Business Park, Eldon Road, NottinghamNG9 6DZ
Born December 1982
Director
Appointed 18 Nov 2024

WELLS, Jonathan George

Active
Eldon Road Business Park, Eldon Road, NottinghamNG9 6DZ
Born February 1975
Director
Appointed 04 Nov 2024

WOLLERTON, Richard

Resigned
Highview Private Road, NottinghamNG15 6PP
Secretary
Appointed 26 Jan 2004
Resigned 26 Feb 2007

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 26 Jan 2004
Resigned 26 Jan 2004

ALCOCK, Michael John

Resigned
Overlea Drive, DeesideCH5 3HS
Born March 1949
Director
Appointed 20 May 2008
Resigned 14 Mar 2014

BRACEWELL, Rodney

Resigned
Lle Gwyn, CaernarvonLL54 5EG
Born June 1942
Director
Appointed 23 Aug 2007
Resigned 27 Apr 2010

BUTLER, John Frederick

Resigned
33 Walcote Drive, NottinghamNG2 7JQ
Born July 1946
Director
Appointed 23 Aug 2007
Resigned 13 Aug 2024

CAREY, Keith

Resigned
The Stocks Glebe Avenue, IckenhamUB10 8PB
Born April 1941
Director
Appointed 23 Aug 2007
Resigned 19 Nov 2008

DEWHIRST, Alan John

Resigned
Tameside Business Centre, ManchesterM34 3QS
Born July 1964
Director
Appointed 20 Jul 2010
Resigned 31 Oct 2011

GLANVILLE, Chris John

Resigned
19 Riverside Court, ReadingRG4 8AL
Born August 1944
Director
Appointed 23 Aug 2007
Resigned 04 Aug 2009

GREEN, Brian

Resigned
St. Marys Place, NottinghamNG1 1PH
Born September 1951
Director
Appointed 14 Nov 2012
Resigned 07 Aug 2019

GREEN, Dennis Anthony

Resigned
Eldon Road, NottinghamNG9 6DZ
Born March 1957
Director
Appointed 10 May 2012
Resigned 07 Aug 2019

HOPKINS, John Thomas

Resigned
10 Timberdyne Close, KidderminsterDY14 9RT
Born October 1935
Director
Appointed 26 Jan 2004
Resigned 11 Apr 2006

JAMES, Ian Mark

Resigned
Kindlins, WoodstockOX20 1QG
Born March 1967
Director
Appointed 23 Aug 2007
Resigned 14 Nov 2012

KING, Brian James

Resigned
Eldon Road, NottinghamNG9 6DZ
Born March 1974
Director
Appointed 02 Jan 2019
Resigned 13 Apr 2022

MOORE, Shane

Resigned
Eldon Road Business Park, Eldon Road, NottinghamNG9 6DZ
Born November 1987
Director
Appointed 01 Nov 2023
Resigned 05 Nov 2024

NICHOLAS, Timothy Hugh

Resigned
Chestnut Grove, BlackwoodNP12 2PU
Born December 1963
Director
Appointed 04 Aug 2009
Resigned 19 Dec 2011

POSER, Philip Christopher Martin

Resigned
1 St Sulien, BodminPL30 5EB
Born March 1954
Director
Appointed 11 Apr 2006
Resigned 03 Aug 2010

RAINE, John Ronald

Resigned
Eldon Road, NottinghamNG9 6DZ
Born April 1959
Director
Appointed 13 Apr 2022
Resigned 23 Oct 2023

RAMSDEN, Steven Anthony

Resigned
St. Marys Place, NottinghamNG1 1PH
Born October 1958
Director
Appointed 03 Aug 2010
Resigned 07 Aug 2012

ROBERTS, John Ronald

Resigned
269 Long Furrow, LeicesterLE7 3ZL
Born December 1948
Director
Appointed 14 Dec 2006
Resigned 19 Nov 2007

STEPHEN, Kevin John

Resigned
St. Marys Place, NottinghamNG1 1PH
Born December 1954
Director
Appointed 10 Jun 2010
Resigned 31 Dec 2018

STRUZIK, Henryk Mieczyslaw

Resigned
12 Davidson Gardens, NottinghamNG11 6AF
Born December 1954
Director
Appointed 27 Jan 2009
Resigned 25 May 2010

TERRETT, Byron James

Resigned
Eldon Road, NottinghamNG9 6DZ
Born August 1974
Director
Appointed 07 Aug 2019
Resigned 01 Dec 2019

WARREN, Brett Steven

Resigned
Eldon Road, NottinghamNG9 6DZ
Born February 1980
Director
Appointed 13 Apr 2022
Resigned 23 Oct 2023

WOLFE, Michael Terry

Resigned
26 Grosvenor Road, BorehamwoodWD6 1BT
Born August 1938
Director
Appointed 26 Jan 2004
Resigned 20 May 2008

YERRELL, Matthew Harvey

Resigned
Eldon Road, NottinghamNG9 6DZ
Born May 1965
Director
Appointed 07 Aug 2019
Resigned 13 Apr 2022

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 26 Jan 2004
Resigned 26 Jan 2004

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 26 Jan 2004
Resigned 26 Jan 2004
Fundings
Financials
Latest Activities

Filing History

122

Confirmation Statement With No Updates
21 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
10 February 2026
AAAnnual Accounts
Change Person Director Company With Change Date
22 October 2025
CH01Change of Director Details
Confirmation Statement With No Updates
10 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
21 January 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 November 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
11 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 August 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 February 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 November 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
7 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
23 October 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
2 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 April 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
13 April 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
12 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 October 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
30 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 December 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
16 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 August 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
14 August 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
20 March 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
22 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 January 2019
TM01Termination of Director
Change Person Director Company With Change Date
25 October 2018
CH01Change of Director Details
Change Person Director Company With Change Date
25 October 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
5 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
6 February 2018
CS01Confirmation Statement
Confirmation Statement With Updates
9 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
3 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 January 2015
AAAnnual Accounts
Change Person Director Company With Change Date
9 June 2014
CH01Change of Director Details
Termination Director Company With Name
29 April 2014
TM01Termination of Director
Appoint Person Director Company With Name
29 April 2014
AP01Appointment of Director
Termination Director Company With Name
29 April 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
27 January 2014
AR01AR01
Appoint Person Director Company With Name
24 January 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
22 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 February 2013
AR01AR01
Appoint Person Director Company With Name
11 January 2013
AP01Appointment of Director
Termination Director Company With Name
10 January 2013
TM01Termination of Director
Resolution
10 December 2012
RESOLUTIONSResolutions
Statement Of Companys Objects
10 December 2012
CC04CC04
Accounts With Accounts Type Total Exemption Small
30 November 2012
AAAnnual Accounts
Termination Director Company With Name
17 October 2012
TM01Termination of Director
Appoint Person Director Company With Name
16 July 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
31 January 2012
AR01AR01
Termination Director Company With Name
30 January 2012
TM01Termination of Director
Termination Director Company With Name
30 January 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
24 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 November 2010
AAAnnual Accounts
Appoint Person Director Company With Name
19 August 2010
AP01Appointment of Director
Termination Director Company With Name
19 August 2010
TM01Termination of Director
Appoint Person Director Company With Name
29 July 2010
AP01Appointment of Director
Termination Director Company With Name
29 July 2010
TM01Termination of Director
Termination Director Company With Name
29 July 2010
TM01Termination of Director
Appoint Person Director Company With Name
29 July 2010
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
10 March 2010
AR01AR01
Change Person Director Company With Change Date
10 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 March 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
10 March 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
11 December 2009
AAAnnual Accounts
Appoint Person Director Company With Name
24 November 2009
AP01Appointment of Director
Termination Director Company With Name
16 October 2009
TM01Termination of Director
Legacy
30 March 2009
288aAppointment of Director or Secretary
Legacy
30 March 2009
288aAppointment of Director or Secretary
Legacy
17 February 2009
363aAnnual Return
Legacy
17 February 2009
288bResignation of Director or Secretary
Legacy
17 February 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
8 February 2009
AAAnnual Accounts
Legacy
24 February 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
7 February 2008
AAAnnual Accounts
Legacy
18 December 2007
288bResignation of Director or Secretary
Legacy
18 December 2007
288bResignation of Director or Secretary
Legacy
22 October 2007
288aAppointment of Director or Secretary
Legacy
15 October 2007
288aAppointment of Director or Secretary
Legacy
15 October 2007
288aAppointment of Director or Secretary
Legacy
15 October 2007
288aAppointment of Director or Secretary
Legacy
15 October 2007
288aAppointment of Director or Secretary
Legacy
15 October 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
28 June 2007
AAAnnual Accounts
Legacy
21 February 2007
363aAnnual Return
Legacy
15 December 2006
288aAppointment of Director or Secretary
Legacy
26 June 2006
288aAppointment of Director or Secretary
Legacy
26 June 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
18 April 2006
AAAnnual Accounts
Legacy
28 February 2006
363aAnnual Return
Legacy
29 November 2005
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
10 May 2005
AAAnnual Accounts
Legacy
21 April 2005
395Particulars of Mortgage or Charge
Legacy
23 February 2005
363sAnnual Return (shuttle)
Legacy
14 December 2004
225Change of Accounting Reference Date
Legacy
2 August 2004
288aAppointment of Director or Secretary
Legacy
2 August 2004
288aAppointment of Director or Secretary
Legacy
2 August 2004
288aAppointment of Director or Secretary
Legacy
2 June 2004
288bResignation of Director or Secretary
Legacy
2 June 2004
288bResignation of Director or Secretary
Incorporation Company
26 January 2004
NEWINCIncorporation