Background WavePink WaveYellow Wave

COGENT SKILLS TRAINING LIMITED (06430341)

COGENT SKILLS TRAINING LIMITED (06430341) is an active UK company. incorporated on 19 November 2007. with registered office in Warrington. The company operates in the Public Administration and Defence sector, engaged in regulation of and contribution to more efficient operation of businesses. COGENT SKILLS TRAINING LIMITED has been registered for 18 years. Current directors include FOSH, Justine Sarah, GORGE, Karl Robert.

Company Number
06430341
Status
active
Type
private-limited-guarant-nsc
Incorporated
19 November 2007
Age
18 years
Address
First Floor, 720 Mandarin Court, Warrington, WA1 1GG
Industry Sector
Public Administration and Defence
Business Activity
Regulation of and contribution to more efficient operation of businesses
Directors
FOSH, Justine Sarah, GORGE, Karl Robert
SIC Codes
84130

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COGENT SKILLS TRAINING LIMITED

COGENT SKILLS TRAINING LIMITED is an active company incorporated on 19 November 2007 with the registered office located in Warrington. The company operates in the Public Administration and Defence sector, specifically engaged in regulation of and contribution to more efficient operation of businesses. COGENT SKILLS TRAINING LIMITED was registered 18 years ago.(SIC: 84130)

Status

active

Active since 18 years ago

Company No

06430341

PRIVATE-LIMITED-GUARANT-NSC Company

Age

18 Years

Incorporated 19 November 2007

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 19 December 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 19 November 2025 (5 months ago)
Submitted on 18 December 2025 (4 months ago)

Next Due

Due by 3 December 2026
For period ending 19 November 2026

Previous Company Names

NATIONAL SKILLS ACADEMY PROCESS INDUSTRIES LIMITED
From: 11 December 2007To: 18 October 2017
NATIONAL SKILLS ACADEMY FOR PROCESS INDUSTRIES LIMITED
From: 19 November 2007To: 11 December 2007
Contact
Address

First Floor, 720 Mandarin Court Lakeside Drive, Centre Park Warrington, WA1 1GG,

Previous Addresses

Unit 5, Mandarin Court Centre Park Warrington Cheshire WA1 1GG
From: 17 December 2014To: 21 March 2022
5 Pioneer Court Morton Palms Business Park Darlington DL1 4WD
From: 19 November 2007To: 17 December 2014
Timeline

29 key events • 2007 - 2023

Funding Officers Ownership
Company Founded
Nov 07
Director Joined
Oct 09
Director Joined
Mar 10
Director Left
Sept 10
Director Joined
Mar 11
Director Joined
Apr 11
Director Left
Apr 11
Director Joined
Sept 11
Director Joined
Jan 12
Director Left
Feb 12
Director Left
Dec 12
Director Left
Jun 13
Director Left
Sept 13
Director Left
Dec 13
Director Left
Mar 14
Director Left
Mar 14
Director Left
Mar 14
Director Left
Mar 14
Director Left
Mar 14
Director Left
Nov 14
Director Left
May 17
Director Joined
Oct 17
Director Joined
Sept 18
Director Left
Jul 19
Director Joined
Feb 20
Director Joined
May 20
Director Left
May 20
Owner Exit
Dec 22
Director Left
Sept 23
0
Funding
27
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

24

2 Active
22 Resigned

FOSH, Justine Sarah

Active
Mandarin Court, WarringtonWA1 1GG
Born April 1967
Director
Appointed 04 May 2020

GORGE, Karl Robert

Active
Mandarin Court, WarringtonWA1 1GG
Born March 1968
Director
Appointed 10 Sept 2018

FISHER-SMITH, Clare

Resigned
8 Cobbs Lane, WarringtonWA4 3BY
Secretary
Appointed 19 Nov 2007
Resigned 16 Jul 2008

GORGE, Karl Robert

Resigned
Mandarin Court, WarringtonWA1 1GG
Secretary
Appointed 16 Jul 2008
Resigned 10 Sept 2018

BERRIDGE, David William

Resigned
1 Cherrytree Drive, SelbyYO8 9RH
Born January 1948
Director
Appointed 17 Apr 2008
Resigned 01 Sept 2009

BIRCH, Tony, Dr

Resigned
Avondale Road, PontelandNE20 9NA
Born August 1948
Director
Appointed 17 Apr 2008
Resigned 01 Sept 2009

BOOTH, Paul

Resigned
Pioneer Court, DarlingtonDL1 4WD
Born October 1950
Director
Appointed 17 Apr 2008
Resigned 15 Apr 2011

CHALLONER, Nicholas Ian, Dr

Resigned
Pioneer Court, DarlingtonDL1 4WD
Born June 1968
Director
Appointed 16 Mar 2011
Resigned 09 Feb 2012

DURRINGTON, Nicholas

Resigned
Mandarin Court, WarringtonWA1 1GG
Born June 1965
Director
Appointed 31 Jan 2020
Resigned 18 Sept 2023

FYFE, Ian Mclagan

Resigned
Pioneer Court, DarlingtonDL1 4WD
Born June 1958
Director
Appointed 17 Apr 2008
Resigned 15 Sept 2010

HICKS, Denise

Resigned
Pioneer Court, DarlingtonDL1 4WD
Born April 1966
Director
Appointed 04 Jan 2012
Resigned 26 Nov 2012

HOLDING, Michael John

Resigned
Pioneer Court, DarlingtonDL1 4WD
Born August 1964
Director
Appointed 17 Apr 2008
Resigned 11 May 2017

HORTON, Christopher

Resigned
Pioneer Court, DarlingtonDL1 4WD
Born August 1964
Director
Appointed 19 Nov 2007
Resigned 24 Feb 2014

HUNT, Christopher John

Resigned
Pioneer Court, DarlingtonDL1 4WD
Born December 1950
Director
Appointed 02 Mar 2010
Resigned 24 Feb 2014

JACKSON, Peter, Dr

Resigned
Moorview 1 Millhouse Street, RamsbottomBL0 0EL
Born February 1963
Director
Appointed 17 Apr 2008
Resigned 01 Sept 2009

JONES, Philip Anthony

Resigned
Pioneer Court, DarlingtonDL1 4WD
Born September 1960
Director
Appointed 12 May 2008
Resigned 12 Nov 2014

LAING, Allan Macbean

Resigned
Pioneer Court, DarlingtonDL1 4WD
Born June 1954
Director
Appointed 01 Sept 2009
Resigned 16 Dec 2013

MORTEL, William John

Resigned
Pioneer Court, DarlingtonDL1 4WD
Born February 1954
Director
Appointed 01 Jun 2009
Resigned 24 Feb 2014

MOWATT, Jim

Resigned
Pioneer Court, DarlingtonDL1 4WD
Born July 1949
Director
Appointed 17 Apr 2008
Resigned 24 Feb 2014

MURDOCK, James

Resigned
Mandarin Court, WarringtonWA1 1GG
Born May 1958
Director
Appointed 18 Oct 2017
Resigned 30 Jul 2019

STEWART, Helen Rennie

Resigned
Pioneer Court, DarlingtonDL1 4WD
Born October 1965
Director
Appointed 14 Sept 2011
Resigned 10 Jun 2013

WILLIAMS, Mark Lawrence

Resigned
Pioneer Court, DarlingtonDL1 4WD
Born December 1967
Director
Appointed 16 Mar 2011
Resigned 24 Feb 2014

WILLISON-PARRY, Derek Ronald

Resigned
Pioneer Court, DarlingtonDL1 4WD
Born May 1959
Director
Appointed 17 Apr 2008
Resigned 09 Sept 2013

WOOLF, Joanna Margaret

Resigned
Mandarin Court, WarringtonWA1 1GG
Born April 1961
Director
Appointed 19 Nov 2007
Resigned 01 May 2020

Persons with significant control

2

1 Active
1 Ceased
Mandarin Court, WarringtonWA1 1GG

Nature of Control

Significant influence or control
Notified 13 Dec 2022
Mandarin Court, WarringtonWA1 1GG

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 13 Dec 2022
Fundings
Financials
Latest Activities

Filing History

108

Change Account Reference Date Company Current Extended
19 December 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
18 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
18 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
10 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 September 2023
TM01Termination of Director
Confirmation Statement With No Updates
5 January 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
20 December 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
15 July 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 March 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
6 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
27 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
26 August 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 May 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
4 February 2020
AP01Appointment of Director
Confirmation Statement With No Updates
20 December 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 July 2019
TM01Termination of Director
Accounts With Accounts Type Full
28 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
10 September 2018
TM02Termination of Secretary
Appoint Person Director Company With Name Date
10 September 2018
AP01Appointment of Director
Accounts With Accounts Type Full
23 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2017
CS01Confirmation Statement
Resolution
26 October 2017
RESOLUTIONSResolutions
Resolution
18 October 2017
RESOLUTIONSResolutions
Change Of Name Notice
18 October 2017
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name Date
18 October 2017
AP01Appointment of Director
Accounts With Accounts Type Full
27 September 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 May 2017
TM01Termination of Director
Accounts With Accounts Type Full
26 January 2017
AAAnnual Accounts
Gazette Filings Brought Up To Date
24 January 2017
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
23 January 2017
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
10 January 2017
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
6 December 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date No Member List
21 December 2015
AR01AR01
Accounts With Accounts Type Full
26 November 2015
AAAnnual Accounts
Accounts With Accounts Type Full
3 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 December 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
17 December 2014
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
27 November 2014
TM01Termination of Director
Termination Director Company With Name
5 March 2014
TM01Termination of Director
Termination Director Company With Name
5 March 2014
TM01Termination of Director
Termination Director Company With Name
5 March 2014
TM01Termination of Director
Termination Director Company With Name
5 March 2014
TM01Termination of Director
Termination Director Company With Name
5 March 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
16 December 2013
AR01AR01
Termination Director Company With Name
16 December 2013
TM01Termination of Director
Accounts With Accounts Type Full
19 November 2013
AAAnnual Accounts
Termination Director Company With Name
9 September 2013
TM01Termination of Director
Termination Director Company With Name
14 June 2013
TM01Termination of Director
Termination Director Company With Name
4 December 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
19 November 2012
AR01AR01
Accounts With Accounts Type Full
10 August 2012
AAAnnual Accounts
Termination Director Company With Name
10 February 2012
TM01Termination of Director
Appoint Person Director Company With Name
4 January 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
15 December 2011
AR01AR01
Accounts With Accounts Type Full
11 October 2011
AAAnnual Accounts
Legacy
23 September 2011
MG02MG02
Appoint Person Director Company With Name
15 September 2011
AP01Appointment of Director
Change Person Director Company With Change Date
15 April 2011
CH01Change of Director Details
Change Person Director Company With Change Date
15 April 2011
CH01Change of Director Details
Termination Director Company With Name
15 April 2011
TM01Termination of Director
Appoint Person Director Company With Name
4 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
24 March 2011
AP01Appointment of Director
Change Person Secretary Company With Change Date
24 March 2011
CH03Change of Secretary Details
Accounts With Accounts Type Full
28 February 2011
AAAnnual Accounts
Legacy
10 February 2011
MG01MG01
Annual Return Company With Made Up Date No Member List
21 December 2010
AR01AR01
Change Person Director Company With Change Date
20 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 December 2010
CH01Change of Director Details
Termination Director Company With Name
15 September 2010
TM01Termination of Director
Appoint Person Director Company With Name
15 March 2010
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
24 November 2009
AR01AR01
Change Person Director Company With Change Date
24 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
24 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
24 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
24 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
24 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
24 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
24 November 2009
CH01Change of Director Details
Appoint Person Director Company With Name
20 October 2009
AP01Appointment of Director
Legacy
15 September 2009
288aAppointment of Director or Secretary
Legacy
15 September 2009
288bResignation of Director or Secretary
Legacy
15 September 2009
288bResignation of Director or Secretary
Legacy
15 September 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
8 August 2009
AAAnnual Accounts
Legacy
8 July 2009
287Change of Registered Office
Legacy
21 November 2008
287Change of Registered Office
Legacy
21 November 2008
363aAnnual Return
Legacy
21 July 2008
288aAppointment of Director or Secretary
Legacy
21 July 2008
288aAppointment of Director or Secretary
Legacy
21 July 2008
288bResignation of Director or Secretary
Legacy
30 April 2008
288aAppointment of Director or Secretary
Legacy
30 April 2008
288aAppointment of Director or Secretary
Legacy
30 April 2008
288aAppointment of Director or Secretary
Legacy
18 April 2008
288aAppointment of Director or Secretary
Legacy
18 April 2008
288aAppointment of Director or Secretary
Legacy
18 April 2008
288aAppointment of Director or Secretary
Legacy
18 April 2008
288aAppointment of Director or Secretary
Legacy
18 April 2008
288aAppointment of Director or Secretary
Legacy
19 February 2008
225Change of Accounting Reference Date
Certificate Change Of Name Company
11 December 2007
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
19 November 2007
NEWINCIncorporation