Background WavePink WaveYellow Wave

THE APPRENTICESHIPWORKS LTD (06543202)

THE APPRENTICESHIPWORKS LTD (06543202) is an active UK company. incorporated on 25 March 2008. with registered office in Edgbaston. The company operates in the Education sector, engaged in educational support activities. THE APPRENTICESHIPWORKS LTD has been registered for 18 years. Current directors include PHILLIPS, Alan Eddie.

Company Number
06543202
Status
active
Type
ltd
Incorporated
25 March 2008
Age
18 years
Address
19 Highfield Road, Edgbaston, B15 3BH
Industry Sector
Education
Business Activity
Educational support activities
Directors
PHILLIPS, Alan Eddie
SIC Codes
85600

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE APPRENTICESHIPWORKS LTD

THE APPRENTICESHIPWORKS LTD is an active company incorporated on 25 March 2008 with the registered office located in Edgbaston. The company operates in the Education sector, specifically engaged in educational support activities. THE APPRENTICESHIPWORKS LTD was registered 18 years ago.(SIC: 85600)

Status

active

Active since 18 years ago

Company No

06543202

LTD Company

Age

18 Years

Incorporated 25 March 2008

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 March 2026 (Just now)
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

10 days left

Last Filed

Made up to 25 March 2025 (1 year ago)
Submitted on 31 March 2025 (1 year ago)

Next Due

Due by 8 April 2026
For period ending 25 March 2026

Previous Company Names

BLACK COUNTRY TRAINING LIMITED
From: 25 March 2008To: 8 January 2013
Contact
Address

19 Highfield Road Edgbaston, B15 3BH,

Timeline

4 key events • 2008 - 2023

Funding Officers Ownership
Company Founded
Mar 08
Owner Exit
Jul 23
Director Left
Jul 23
Director Joined
Jul 23
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

PHILLIPS, Alan Eddie

Active
Highfield Road, EdgbastonB15 3BH
Born February 1949
Director
Appointed 18 Jul 2023

LUTY, Andrea Beverley

Resigned
Highfield Road, EdgbastonB15 3BH
Secretary
Appointed 01 Apr 2013
Resigned 18 Jul 2023

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate secretary
Appointed 25 Mar 2008
Resigned 26 Mar 2008

LUTY, Christopher John

Resigned
Highfield Road, EdgbastonB15 3BH
Born April 1965
Director
Appointed 25 Mar 2008
Resigned 18 Jul 2023

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate director
Appointed 25 Mar 2008
Resigned 26 Mar 2008

Persons with significant control

2

1 Active
1 Ceased
Highfield Road, BirminghamB15 3BH

Nature of Control

Ownership of shares 75 to 100 percent
Notified 18 Jul 2023

Mr Christopher John Luty

Ceased
Highfield Road, EdgbastonB15 3BH
Born April 1965

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 18 Jul 2023
Fundings
Financials
Latest Activities

Filing History

54

Accounts With Accounts Type Total Exemption Full
23 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
27 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
10 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2023
AAAnnual Accounts
Cessation Of A Person With Significant Control
21 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
21 July 2023
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
21 July 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
21 July 2023
TM02Termination of Secretary
Appoint Person Director Company With Name Date
21 July 2023
AP01Appointment of Director
Confirmation Statement With No Updates
27 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 March 2021
AAAnnual Accounts
Change To A Person With Significant Control
9 February 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
1 February 2021
CH01Change of Director Details
Confirmation Statement With No Updates
1 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2019
AAAnnual Accounts
Change Person Director Company With Change Date
19 July 2019
CH01Change of Director Details
Confirmation Statement With No Updates
5 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2013
AR01AR01
Appoint Person Secretary Company With Name
12 April 2013
AP03Appointment of Secretary
Certificate Change Of Name Company
8 January 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
8 January 2013
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Total Exemption Small
3 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2010
AR01AR01
Change Person Director Company With Change Date
28 May 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
25 January 2010
AAAnnual Accounts
Change Person Director Company With Change Date
22 October 2009
CH01Change of Director Details
Legacy
15 August 2009
395Particulars of Mortgage or Charge
Legacy
2 April 2009
363aAnnual Return
Legacy
7 May 2008
288aAppointment of Director or Secretary
Legacy
7 May 2008
287Change of Registered Office
Legacy
7 May 2008
88(2)Return of Allotment of Shares
Legacy
26 March 2008
288bResignation of Director or Secretary
Legacy
26 March 2008
288bResignation of Director or Secretary
Incorporation Company
25 March 2008
NEWINCIncorporation