Background WavePink WaveYellow Wave

CENTRAL CONSULTANCY & TRAINING LTD (05328100)

CENTRAL CONSULTANCY & TRAINING LTD (05328100) is an active UK company. incorporated on 10 January 2005. with registered office in Birmingham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. CENTRAL CONSULTANCY & TRAINING LTD has been registered for 21 years. Current directors include GOODALL, Kate.

Company Number
05328100
Status
active
Type
ltd
Incorporated
10 January 2005
Age
21 years
Address
The Moseley Exchange 149-153 Alcester Road, Birmingham, B13 8JP
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
GOODALL, Kate
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CENTRAL CONSULTANCY & TRAINING LTD

CENTRAL CONSULTANCY & TRAINING LTD is an active company incorporated on 10 January 2005 with the registered office located in Birmingham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. CENTRAL CONSULTANCY & TRAINING LTD was registered 21 years ago.(SIC: 74909)

Status

active

Active since 21 years ago

Company No

05328100

LTD Company

Age

21 Years

Incorporated 10 January 2005

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 5 June 2025 (10 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 1 September 2025 (8 months ago)
Submitted on 8 September 2025 (7 months ago)

Next Due

Due by 15 September 2026
For period ending 1 September 2026
Contact
Address

The Moseley Exchange 149-153 Alcester Road Moseley Birmingham, B13 8JP,

Previous Addresses

, the Moseley Exchange 149-153 Alcester Road, Birmingham, B13 8JP, England
From: 11 December 2013To: 11 December 2013
, 28 Pickford Street, Digbeth, Birmingham, B5 5QH
From: 10 January 2005To: 11 December 2013
Timeline

11 key events • 2005 - 2020

Funding Officers Ownership
Company Founded
Jan 05
Capital Reduction
Aug 11
Funding Round
Aug 11
Funding Round
Aug 11
Share Buyback
Sept 12
Owner Exit
Jul 20
Director Joined
Jul 20
Director Left
Jul 20
Capital Reduction
Sept 20
Share Buyback
Sept 20
Share Buyback
Nov 20
7
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

GOODALL, Kate

Active
149-153 Alcester Road, BirminghamB13 8JP
Born April 1977
Director
Appointed 02 Jul 2020

ATKIN, Jacqueline

Resigned
5 Richmond Close, BirminghamB20 2NZ
Secretary
Appointed 09 Mar 2005
Resigned 01 Jun 2010

COBBETTS (SECRETARIAL) LIMITED

Resigned
Ship Canal House, ManchesterM2 4WB
Corporate secretary
Appointed 10 Jan 2005
Resigned 09 Mar 2005

MCCABE, Patricia

Resigned
Apartment 48, BirminghamB15 2DF
Born June 1956
Director
Appointed 12 Jan 2006
Resigned 02 Jul 2020

COBBETTS (DIRECTOR) LIMITED

Resigned
Ship Canal House, ManchesterM2 4WB
Corporate director
Appointed 10 Jan 2005
Resigned 12 Jan 2006

Persons with significant control

2

1 Active
1 Ceased
149-153 Alcester Road, BirminghamB13 8JP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Jul 2020

Mrs Patricia Mccabe

Ceased
149-153 Alcester Road, MoseleyB13 8JP
Born June 1956

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 02 Jul 2020
Fundings
Financials
Latest Activities

Filing History

73

Confirmation Statement With No Updates
8 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 June 2025
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
4 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2022
CS01Confirmation Statement
Confirmation Statement With Updates
27 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 August 2021
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
3 December 2020
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
3 December 2020
RP04CS01RP04CS01
Capital Return Purchase Own Shares
13 November 2020
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Micro Entity
30 October 2020
AAAnnual Accounts
Capital Return Purchase Own Shares Treasury Capital Date
14 September 2020
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
7 September 2020
SH06Cancellation of Shares
Confirmation Statement With No Updates
4 September 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 July 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
3 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 July 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
11 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2017
CS01Confirmation Statement
Confirmation Statement
18 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
11 December 2013
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
11 December 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
31 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 January 2013
AAAnnual Accounts
Capital Return Purchase Own Shares
27 September 2012
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
2 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 January 2012
AAAnnual Accounts
Capital Cancellation Shares
2 August 2011
SH06Cancellation of Shares
Capital Allotment Shares
2 August 2011
SH01Allotment of Shares
Capital Allotment Shares
2 August 2011
SH01Allotment of Shares
Legacy
2 August 2011
122122
Annual Return Company With Made Up Date Full List Shareholders
7 February 2011
AR01AR01
Termination Secretary Company With Name
4 February 2011
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
4 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2010
AR01AR01
Change Person Director Company With Change Date
4 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
28 January 2010
AAAnnual Accounts
Legacy
5 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
19 January 2009
AAAnnual Accounts
Legacy
23 January 2008
363aAnnual Return
Legacy
23 January 2008
288cChange of Particulars
Legacy
23 January 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
2 December 2007
AAAnnual Accounts
Resolution
16 April 2007
RESOLUTIONSResolutions
Resolution
16 April 2007
RESOLUTIONSResolutions
Resolution
16 April 2007
RESOLUTIONSResolutions
Legacy
5 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
28 December 2006
AAAnnual Accounts
Accounts With Accounts Type Dormant
24 April 2006
AAAnnual Accounts
Legacy
2 March 2006
288aAppointment of Director or Secretary
Legacy
1 March 2006
288bResignation of Director or Secretary
Legacy
27 February 2006
363sAnnual Return (shuttle)
Legacy
3 February 2006
288bResignation of Director or Secretary
Legacy
3 February 2006
225Change of Accounting Reference Date
Legacy
3 February 2006
287Change of Registered Office
Legacy
14 September 2005
288cChange of Particulars
Legacy
31 March 2005
288aAppointment of Director or Secretary
Incorporation Company
10 January 2005
NEWINCIncorporation