Background WavePink WaveYellow Wave

ESSEX CONSTRUCTION TRAINING ASSOCIATION (06318959)

ESSEX CONSTRUCTION TRAINING ASSOCIATION (06318959) is an active UK company. incorporated on 20 July 2007. with registered office in Colchester. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. ESSEX CONSTRUCTION TRAINING ASSOCIATION has been registered for 18 years. Current directors include EWERS, Stephen Michael, LARN, Alex, WRIGHT, Claire Marie.

Company Number
06318959
Status
active
Type
private-limited-guarant-nsc
Incorporated
20 July 2007
Age
18 years
Address
8 Blue Barns Business Park Old Ipswich Road, Colchester, CO7 7FX
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
EWERS, Stephen Michael, LARN, Alex, WRIGHT, Claire Marie
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ESSEX CONSTRUCTION TRAINING ASSOCIATION

ESSEX CONSTRUCTION TRAINING ASSOCIATION is an active company incorporated on 20 July 2007 with the registered office located in Colchester. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. ESSEX CONSTRUCTION TRAINING ASSOCIATION was registered 18 years ago.(SIC: 82990)

Status

active

Active since 18 years ago

Company No

06318959

PRIVATE-LIMITED-GUARANT-NSC Company

Age

18 Years

Incorporated 20 July 2007

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 19 March 2026 (Just now)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 5 July 2025 (8 months ago)
Submitted on 8 July 2025 (8 months ago)

Next Due

Due by 19 July 2026
For period ending 5 July 2026

Previous Company Names

ESSEX CONSTRUCTION TRAINING ASSOCIATION LIMITED
From: 20 July 2007To: 31 January 2008
Contact
Address

8 Blue Barns Business Park Old Ipswich Road Ardleigh Colchester, CO7 7FX,

Previous Addresses

Unit 6, 243 Berechurch Hall Road Essex Colchester CO2 9NP England
From: 7 March 2019To: 2 February 2023
C/O Haynes & Smith Ltd 45 Harvey Road Burnt Mills, Basildon Essex SS13 1DF
From: 20 July 2007To: 7 March 2019
Timeline

15 key events • 2007 - 2022

Funding Officers Ownership
Company Founded
Jul 07
Director Joined
Apr 13
Director Left
Nov 15
Director Joined
Feb 16
Director Left
May 16
Director Joined
May 16
Director Joined
May 16
Director Left
Mar 17
Director Left
Jun 17
Director Left
Jun 17
Director Joined
Apr 18
Director Joined
Apr 18
Director Left
Mar 19
Director Left
Jul 20
Director Joined
May 22
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

4 Active
10 Resigned

CORNWELL, Hayley

Active
Old Ipswich Road, ColchesterCO7 7FX
Secretary
Appointed 12 Aug 2024

EWERS, Stephen Michael

Active
New Road, ColchesterCO5 0HQ
Born October 1965
Director
Appointed 27 Mar 2013

LARN, Alex

Active
Southend Road, GraysRM17 5NJ
Born October 1973
Director
Appointed 13 Mar 2018

WRIGHT, Claire Marie

Active
Old Ipswich Road, ColchesterCO7 7FX
Born October 1977
Director
Appointed 01 Jun 2021

BETTERIDGE, Penelope Jane

Resigned
45 Harvey Road, BasildonSS13 1DF
Secretary
Appointed 20 Jul 2007
Resigned 26 Feb 2019

LONG, Elizabeth Ann

Resigned
Old Ipswich Road, ColchesterCO7 7FX
Secretary
Appointed 15 Nov 2023
Resigned 12 Aug 2024

WILLSON, Lindsey Marilynn

Resigned
Berechurch Hall Road, ColchesterCO2 9NP
Secretary
Appointed 23 Apr 2019
Resigned 17 Jan 2023

BETTERIDGE, Penelope Jane

Resigned
45 Harvey Road, BasildonSS13 1DF
Born July 1948
Director
Appointed 20 Jul 2007
Resigned 26 Feb 2019

CHAMBERLAIN, Pamela Jean

Resigned
High Street, OngarCM5 9AQ
Born April 1955
Director
Appointed 08 Oct 2015
Resigned 31 Dec 2016

CORNWELL, Hayley

Resigned
Kelvedon Road, ColchesterCO5 0LX
Born October 1984
Director
Appointed 16 Mar 2018
Resigned 31 Mar 2020

DOWMAN, Russell Michael

Resigned
Southend Road, GraysRM17 5NJ
Born June 1981
Director
Appointed 27 Apr 2016
Resigned 08 Jun 2017

HENRY, Gillian Elizabeth

Resigned
C/O Haynes & Smith Ltd, Burnt Mills, BasildonSS13 1DF
Born August 1952
Director
Appointed 12 Sept 2007
Resigned 27 Apr 2016

HOLMES, Gary

Resigned
Cecil House, EssexCM17 9HY
Born May 1969
Director
Appointed 20 Jul 2007
Resigned 08 Oct 2015

O'LOUGHLIN, Kirk Gerard

Resigned
Bentfield Causeway, StanstedCM24 8HU
Born July 1962
Director
Appointed 27 Apr 2016
Resigned 08 Jun 2017
Fundings
Financials
Latest Activities

Filing History

68

Accounts With Accounts Type Total Exemption Full
19 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 March 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
13 September 2024
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
12 August 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
12 August 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
8 July 2024
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
16 November 2023
AP03Appointment of Secretary
Confirmation Statement With No Updates
21 July 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 February 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
25 January 2023
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
17 January 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
5 July 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 May 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
28 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
21 July 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
21 July 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
23 April 2019
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
7 March 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
7 March 2019
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
7 March 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
23 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 April 2018
AP01Appointment of Director
Change Person Director Company With Change Date
11 April 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
9 April 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
16 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 June 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
8 June 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
10 April 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 March 2017
TM01Termination of Director
Confirmation Statement With Updates
13 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
6 May 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 May 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
6 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 November 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
26 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 August 2014
AR01AR01
Annual Return Company With Made Up Date No Member List
14 August 2013
AR01AR01
Appoint Person Director Company With Name
23 April 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
19 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
31 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 September 2010
AR01AR01
Change Person Director Company With Change Date
2 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 September 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
23 June 2010
AAAnnual Accounts
Legacy
19 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 April 2009
AAAnnual Accounts
Legacy
26 August 2008
363aAnnual Return
Legacy
14 July 2008
225Change of Accounting Reference Date
Legacy
11 February 2008
225Change of Accounting Reference Date
Certificate Change Of Name Company
31 January 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
31 January 2008
288aAppointment of Director or Secretary
Incorporation Company
20 July 2007
NEWINCIncorporation