Background WavePink WaveYellow Wave

MIDLAND TRAINING CENTRE LIMITED (05200089)

MIDLAND TRAINING CENTRE LIMITED (05200089) is an active UK company. incorporated on 9 August 2004. with registered office in Cannock. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c. and 3 other business activities. MIDLAND TRAINING CENTRE LIMITED has been registered for 21 years. Current directors include HALL, Keith Anthony.

Company Number
05200089
Status
active
Type
ltd
Incorporated
9 August 2004
Age
21 years
Address
Centrix@Keys Business Village Keys Park Road, Cannock, WS12 2HA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
HALL, Keith Anthony
SIC Codes
74909, 82990, 85320, 85590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MIDLAND TRAINING CENTRE LIMITED

MIDLAND TRAINING CENTRE LIMITED is an active company incorporated on 9 August 2004 with the registered office located in Cannock. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c. and 3 other business activities. MIDLAND TRAINING CENTRE LIMITED was registered 21 years ago.(SIC: 74909, 82990, 85320, 85590)

Status

active

Active since 21 years ago

Company No

05200089

LTD Company

Age

21 Years

Incorporated 9 August 2004

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 1m left

Last Filed

Made up to 31 August 2025 (8 months ago)
Submitted on 19 March 2026 (1 month ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 22 July 2025 (9 months ago)
Submitted on 22 July 2025 (9 months ago)

Next Due

Due by 5 August 2026
For period ending 22 July 2026

Previous Company Names

MIDLAND TRAINING & CONSULTANCY LIMITED
From: 9 August 2004To: 25 October 2006
Contact
Address

Centrix@Keys Business Village Keys Park Road Hednesford Cannock, WS12 2HA,

Previous Addresses

4 Cannock Road Chase Terrace Burntwood Staffordshire WS7 1JP
From: 22 July 2014To: 12 November 2025
1St Floor Shenstone Railway Station Station Road Shenstone Staffordshire WS14 0NW
From: 9 August 2004To: 22 July 2014
Timeline

5 key events • 2004 - 2019

Funding Officers Ownership
Company Founded
Aug 04
Director Left
Sept 13
Director Joined
Sept 13
Director Joined
Aug 15
Director Left
Apr 19
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

HALL, Keith Anthony

Active
Keys Park Road, CannockWS12 2HA
Secretary
Appointed 01 Aug 2011

HALL, Keith Anthony

Active
Codsall Road, WolverhamptonWV6 9QG
Born September 1953
Director
Appointed 01 Sept 2013

HOONJAN, Jovinder

Resigned
Flat 1 7 Sydney Road, GuildfordGU1 3LL
Secretary
Appointed 09 Aug 2004
Resigned 01 Aug 2011

CENTRAL SECRETARIES LIMITED

Resigned
Central House 582-586 Kingsbury Road, BirminghamB24 9ND
Corporate nominee secretary
Appointed 09 Aug 2004
Resigned 09 Aug 2004

GIDDA, Surjit

Resigned
142 Codsall Road, WolverhamptonWV6 9QH
Born March 1950
Director
Appointed 09 Aug 2004
Resigned 01 Sept 2013

HALL, Maminda

Resigned
Codsall Road, WolverhamptonWV6 9QG
Born March 1962
Director
Appointed 01 May 2015
Resigned 25 Apr 2019

CENTRAL DIRECTORS LIMITED

Resigned
Central House 582-586 Kingsbury Road, BirminghamB24 9ND
Corporate nominee director
Appointed 09 Aug 2004
Resigned 09 Aug 2004

Persons with significant control

1

Mr Keith Anthony Hall

Active
Codsall Road, WolverhamptonWV6 9QG
Born September 1953

Nature of Control

Significant influence or control
Notified 09 Aug 2016
Fundings
Financials
Latest Activities

Filing History

66

Accounts With Accounts Type Micro Entity
19 March 2026
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 November 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
22 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
29 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 May 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 April 2019
TM01Termination of Director
Confirmation Statement With No Updates
29 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
19 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 August 2015
AR01AR01
Appoint Person Director Company With Name Date
9 August 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
6 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 August 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
22 July 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
4 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 September 2013
AR01AR01
Termination Director Company With Name
2 September 2013
TM01Termination of Director
Appoint Person Director Company With Name
2 September 2013
AP01Appointment of Director
Accounts Amended With Made Up Date
30 August 2013
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
6 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 September 2011
AR01AR01
Termination Secretary Company With Name
16 September 2011
TM02Termination of Secretary
Appoint Person Secretary Company With Name
16 September 2011
AP03Appointment of Secretary
Gazette Filings Brought Up To Date
31 August 2011
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
30 August 2011
AAAnnual Accounts
Gazette Notice Compulsary
30 August 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts Amended With Made Up Date
17 May 2011
AAMDAAMD
Annual Return Company With Made Up Date Full List Shareholders
8 September 2010
AR01AR01
Change Person Director Company With Change Date
8 September 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
1 September 2010
AAAnnual Accounts
Legacy
16 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 June 2009
AAAnnual Accounts
Legacy
2 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 September 2008
AAAnnual Accounts
Legacy
14 July 2008
363aAnnual Return
Legacy
5 March 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
11 December 2007
AAAnnual Accounts
Legacy
9 November 2006
363aAnnual Return
Memorandum Articles
30 October 2006
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
25 October 2006
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Small
15 June 2006
AAAnnual Accounts
Legacy
31 August 2005
363aAnnual Return
Legacy
31 August 2005
288cChange of Particulars
Legacy
21 September 2004
288aAppointment of Director or Secretary
Legacy
21 September 2004
288aAppointment of Director or Secretary
Legacy
20 September 2004
288bResignation of Director or Secretary
Legacy
20 September 2004
288bResignation of Director or Secretary
Legacy
20 September 2004
287Change of Registered Office
Legacy
20 September 2004
88(2)R88(2)R
Incorporation Company
9 August 2004
NEWINCIncorporation