Background WavePink WaveYellow Wave

EDUCATION AND TRAINING SERVICES (U K) LIMITED (05286815)

EDUCATION AND TRAINING SERVICES (U K) LIMITED (05286815) is an active UK company. incorporated on 15 November 2004. with registered office in Newcastle Upon Tyne. The company operates in the Education sector, engaged in technical and vocational secondary education. EDUCATION AND TRAINING SERVICES (U K) LIMITED has been registered for 21 years. Current directors include WINCH, Donna, WINCH, Neill Aidan.

Company Number
05286815
Status
active
Type
ltd
Incorporated
15 November 2004
Age
21 years
Address
Patrick House Gosforth Park Avenue, Newcastle Upon Tyne, NE12 8EG
Industry Sector
Education
Business Activity
Technical and vocational secondary education
Directors
WINCH, Donna, WINCH, Neill Aidan
SIC Codes
85320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EDUCATION AND TRAINING SERVICES (U K) LIMITED

EDUCATION AND TRAINING SERVICES (U K) LIMITED is an active company incorporated on 15 November 2004 with the registered office located in Newcastle Upon Tyne. The company operates in the Education sector, specifically engaged in technical and vocational secondary education. EDUCATION AND TRAINING SERVICES (U K) LIMITED was registered 21 years ago.(SIC: 85320)

Status

active

Active since 21 years ago

Company No

05286815

LTD Company

Age

21 Years

Incorporated 15 November 2004

Size

N/A

Accounts

ARD: 30/4

Up to Date

11 days left

Last Filed

Made up to 30 April 2024 (2 years ago)
Submitted on 23 April 2025 (1 year ago)
Period: 1 May 2023 - 30 April 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 April 2026
Period: 1 May 2024 - 30 April 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 15 November 2025 (5 months ago)
Submitted on 27 November 2025 (5 months ago)

Next Due

Due by 29 November 2026
For period ending 15 November 2026

Previous Company Names

EXECUTIVE TRAINING SOLUTIONS LIMITED
From: 15 November 2004To: 24 June 2011
Contact
Address

Patrick House Gosforth Park Avenue Gosforth Business Park Newcastle Upon Tyne, NE12 8EG,

Previous Addresses

Silverbirch House Silverbirch Mylord Crescent Camperdown Ind Est Newcastle upon Tyne NE12 5UJ
From: 15 November 2004To: 27 November 2012
Timeline

15 key events • 2004 - 2022

Funding Officers Ownership
Company Founded
Nov 04
Loan Secured
Oct 14
Loan Cleared
Nov 14
Loan Cleared
Nov 14
Loan Cleared
Nov 14
Loan Cleared
Nov 14
Loan Cleared
Nov 14
Loan Cleared
Nov 14
Loan Cleared
Nov 14
Director Joined
Apr 18
Loan Secured
Sept 22
Director Left
Sept 22
Owner Exit
Oct 22
Owner Exit
Oct 22
Loan Cleared
Oct 22
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

WINCH, Neill Aidan

Active
Gosforth Park Avenue, Newcastle Upon TyneNE12 8EG
Secretary
Appointed 15 Nov 2004

WINCH, Donna

Active
Gosforth Park Avenue, Newcastle Upon TyneNE12 8EG
Born July 1976
Director
Appointed 20 Apr 2018

WINCH, Neill Aidan

Active
Gosforth Park Avenue, Newcastle Upon TyneNE12 8EG
Born January 1964
Director
Appointed 15 Nov 2004

JL NOMINEES TWO LIMITED

Resigned
1 Saville Chambers, Newcastle Upon TyneNE1 8DF
Corporate nominee secretary
Appointed 15 Nov 2004
Resigned 15 Nov 2004

HOWE, Stephen William

Resigned
Gosforth Park Avenue, Newcastle Upon TyneNE12 8EG
Born July 1967
Director
Appointed 15 Nov 2004
Resigned 13 Sept 2022

THOMPSON, John William

Resigned
Northacres Whinney Leas Chopwell, Newcastle Upon TyneNE17 7JX
Born March 1973
Director
Appointed 15 Nov 2004
Resigned 13 Jan 2006

JL NOMINEES ONE LIMITED

Resigned
1 Saville Chambers, Newcastle Upon TyneNE1 8DF
Corporate nominee director
Appointed 15 Nov 2004
Resigned 15 Nov 2004

Persons with significant control

3

1 Active
2 Ceased
Gosforth Park Avenue, Newcastle Upon TyneNE12 8EG

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 13 Sept 2022

Mr Neill Aidan Winch

Ceased
Gosforth Park Avenue, Newcastle Upon TyneNE12 8EG
Born January 1964

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 13 Sept 2022

Mr Stephen William Howe

Ceased
Gosforth Park Avenue, Newcastle Upon TyneNE12 8EG
Born July 1967

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 13 Sept 2022
Fundings
Financials
Latest Activities

Filing History

105

Confirmation Statement With No Updates
27 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
23 April 2025
AAAnnual Accounts
Legacy
23 April 2025
PARENT_ACCPARENT_ACC
Legacy
23 April 2025
GUARANTEE2GUARANTEE2
Legacy
23 April 2025
AGREEMENT2AGREEMENT2
Legacy
14 April 2025
GUARANTEE2GUARANTEE2
Legacy
14 April 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
19 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
12 February 2024
AAAnnual Accounts
Legacy
12 February 2024
PARENT_ACCPARENT_ACC
Legacy
12 February 2024
GUARANTEE2GUARANTEE2
Legacy
12 February 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
20 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
10 February 2023
AAAnnual Accounts
Legacy
10 February 2023
AGREEMENT2AGREEMENT2
Legacy
3 February 2023
PARENT_ACCPARENT_ACC
Legacy
3 February 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
16 November 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
18 October 2022
MR04Satisfaction of Charge
Change To A Person With Significant Control
17 October 2022
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
11 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
11 October 2022
PSC02Notification of Relevant Legal Entity PSC
Memorandum Articles
7 October 2022
MAMA
Resolution
29 September 2022
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
26 September 2022
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
16 September 2022
MR01Registration of a Charge
Accounts With Accounts Type Small
14 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
24 July 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
9 July 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
6 July 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
16 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
4 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
4 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 April 2018
AP01Appointment of Director
Accounts With Accounts Type Small
8 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
12 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 November 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
24 November 2015
AR01AR01
Accounts With Accounts Type Small
17 November 2015
AAAnnual Accounts
Accounts With Accounts Type Small
30 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2014
AR01AR01
Mortgage Satisfy Charge Full
12 November 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 November 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 November 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 November 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 November 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 November 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 November 2014
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 October 2014
MR01Registration of a Charge
Accounts With Accounts Type Small
30 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 January 2014
AR01AR01
Legacy
22 January 2013
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
27 November 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
27 November 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Small
23 November 2012
AAAnnual Accounts
Legacy
20 November 2012
MG01MG01
Accounts With Accounts Type Small
12 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 November 2011
AR01AR01
Legacy
28 July 2011
MG01MG01
Certificate Change Of Name Company
24 June 2011
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
20 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2010
AR01AR01
Change Person Director Company With Change Date
26 November 2010
CH01Change of Director Details
Legacy
12 August 2010
MG01MG01
Change Person Director Company With Change Date
26 May 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 May 2010
CH03Change of Secretary Details
Legacy
9 February 2010
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
18 December 2009
AR01AR01
Change Person Director Company With Change Date
18 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
18 December 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
18 December 2009
CH03Change of Secretary Details
Legacy
16 October 2009
MG01MG01
Legacy
2 October 2009
MG01MG01
Legacy
5 September 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
13 July 2009
AAAnnual Accounts
Legacy
6 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
10 October 2008
AAAnnual Accounts
Legacy
17 June 2008
225Change of Accounting Reference Date
Legacy
10 June 2008
288cChange of Particulars
Legacy
29 November 2007
363sAnnual Return (shuttle)
Legacy
3 September 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
31 May 2007
AAAnnual Accounts
Legacy
31 May 2007
287Change of Registered Office
Legacy
15 May 2007
395Particulars of Mortgage or Charge
Legacy
27 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
1 September 2006
AAAnnual Accounts
Legacy
1 September 2006
225Change of Accounting Reference Date
Legacy
15 February 2006
363sAnnual Return (shuttle)
Legacy
15 February 2006
288bResignation of Director or Secretary
Legacy
12 April 2005
287Change of Registered Office
Legacy
31 March 2005
287Change of Registered Office
Legacy
6 January 2005
288aAppointment of Director or Secretary
Legacy
29 November 2004
88(2)R88(2)R
Legacy
29 November 2004
288bResignation of Director or Secretary
Legacy
29 November 2004
288bResignation of Director or Secretary
Legacy
29 November 2004
288aAppointment of Director or Secretary
Legacy
29 November 2004
288aAppointment of Director or Secretary
Legacy
29 November 2004
288aAppointment of Director or Secretary
Legacy
29 November 2004
287Change of Registered Office
Incorporation Company
15 November 2004
NEWINCIncorporation