Background WavePink WaveYellow Wave

CLARKSON EVANS TRAINING LIMITED (06740272)

CLARKSON EVANS TRAINING LIMITED (06740272) is an active UK company. incorporated on 4 November 2008. with registered office in Gloucester. The company operates in the Education sector, engaged in technical and vocational secondary education. CLARKSON EVANS TRAINING LIMITED has been registered for 17 years. Current directors include BISP, Timothy Peter Dennis, CARNEGIE, Keith Bryan, EVANS, Stephen Paul and 4 others.

Company Number
06740272
Status
active
Type
ltd
Incorporated
4 November 2008
Age
17 years
Address
Meteor Business Park, Gloucester, GL2 9QL
Industry Sector
Education
Business Activity
Technical and vocational secondary education
Directors
BISP, Timothy Peter Dennis, CARNEGIE, Keith Bryan, EVANS, Stephen Paul, MASON, Leigh Edwin, PIKE, Christopher Mark, SPARROW, Douglas William, YOUNG, Lindsey Bettine
SIC Codes
85320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLARKSON EVANS TRAINING LIMITED

CLARKSON EVANS TRAINING LIMITED is an active company incorporated on 4 November 2008 with the registered office located in Gloucester. The company operates in the Education sector, specifically engaged in technical and vocational secondary education. CLARKSON EVANS TRAINING LIMITED was registered 17 years ago.(SIC: 85320)

Status

active

Active since 17 years ago

Company No

06740272

LTD Company

Age

17 Years

Incorporated 4 November 2008

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 15 May 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 4 November 2025 (4 months ago)
Submitted on 28 November 2025 (4 months ago)

Next Due

Due by 18 November 2026
For period ending 4 November 2026
Contact
Address

Meteor Business Park Cheltenham Road East Gloucester, GL2 9QL,

Timeline

18 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
Nov 08
Director Left
Nov 09
Director Joined
Oct 11
Director Left
May 12
Director Left
Jun 16
Director Joined
Jul 16
Director Left
Oct 18
Director Joined
Apr 21
Director Left
Apr 21
Owner Exit
Nov 21
Owner Exit
Nov 21
Loan Cleared
Apr 22
Loan Cleared
Apr 22
Loan Secured
May 22
Director Joined
Oct 22
Director Joined
Oct 22
Loan Secured
Mar 25
Director Joined
Nov 25
0
Funding
11
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

13

7 Active
6 Resigned

BISP, Timothy Peter Dennis

Active
Cheltenham Road East, GloucesterGL2 9QL
Born July 1976
Director
Appointed 01 Sept 2022

CARNEGIE, Keith Bryan

Active
Cheltenham Road East, GloucesterGL2 9QL
Born May 1969
Director
Appointed 28 Nov 2025

EVANS, Stephen Paul

Active
Cheltenham Road East, GloucesterGL2 9QL
Born May 1956
Director
Appointed 04 Nov 2008

MASON, Leigh Edwin

Active
Cheltenham Road East, GloucesterGL2 9QL
Born July 1966
Director
Appointed 28 Nov 2008

PIKE, Christopher Mark

Active
Cheltenham Road East, GloucesterGL2 9QL
Born October 1987
Director
Appointed 01 Sept 2022

SPARROW, Douglas William

Active
Cheltenham Road East, GloucesterGL2 9QL
Born February 1982
Director
Appointed 14 Apr 2021

YOUNG, Lindsey Bettine

Active
Cheltenham Road East, GloucesterGL2 9QL
Born August 1978
Director
Appointed 01 Feb 2011

CLARKSON, Stephen George

Resigned
Cheltenham Road East, GloucesterGL2 9QL
Secretary
Appointed 04 Nov 2008
Resigned 16 May 2012

BRADSHAW, Paula Kirsten

Resigned
Cheltenham Road East, GloucesterGL2 9QL
Born June 1968
Director
Appointed 01 Jul 2016
Resigned 14 Apr 2021

CLARKSON, Stephen George

Resigned
Cheltenham Road East, GloucesterGL2 9QL
Born September 1967
Director
Appointed 04 Nov 2008
Resigned 16 May 2012

CRITTLE, Gerald Arthur

Resigned
6 Chadbournes, GloucesterGL3 2AE
Born August 1953
Director
Appointed 28 Nov 2008
Resigned 28 May 2009

TURLEY, Darren Michael

Resigned
Cheltenham Road East, GloucesterGL2 9QL
Born March 1973
Director
Appointed 28 Nov 2008
Resigned 23 Oct 2018

WALKER, Julian

Resigned
Cheltenham Road East, GloucesterGL2 9QL
Born February 1962
Director
Appointed 28 Nov 2008
Resigned 29 Jun 2016

Persons with significant control

3

1 Active
2 Ceased
Cheltenham Road East, GloucesterGL2 9QL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Nov 2021

Mr Stephen Paul Evans

Ceased
Cheltenham Road East, GloucesterGL2 9QL
Born May 1956

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors as firm
Significant influence or control as firm
Notified 06 Apr 2016
Ceased 04 Nov 2021

Mrs Sue Evans

Ceased
Cheltenham Road East, GloucesterGL2 9QL
Born September 1957

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Notified 06 Apr 2016
Ceased 04 Nov 2021
Fundings
Financials
Latest Activities

Filing History

83

Confirmation Statement With No Updates
28 November 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
28 November 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
28 November 2025
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
15 May 2025
AAAnnual Accounts
Legacy
15 May 2025
PARENT_ACCPARENT_ACC
Legacy
15 May 2025
GUARANTEE2GUARANTEE2
Legacy
15 May 2025
AGREEMENT2AGREEMENT2
Mortgage Create With Deed With Charge Number Charge Creation Date
7 March 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
4 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
23 October 2024
AAAnnual Accounts
Legacy
23 October 2024
PARENT_ACCPARENT_ACC
Legacy
23 October 2024
AGREEMENT2AGREEMENT2
Legacy
23 October 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
6 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
5 July 2023
AAAnnual Accounts
Legacy
5 July 2023
PARENT_ACCPARENT_ACC
Legacy
5 July 2023
GUARANTEE2GUARANTEE2
Legacy
5 July 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
17 November 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 October 2022
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
10 May 2022
MR01Registration of a Charge
Mortgage Satisfy Charge Full
29 April 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 April 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Small
21 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 November 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
19 November 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
8 July 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 April 2021
TM01Termination of Director
Confirmation Statement With No Updates
16 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
27 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
4 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 November 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 October 2018
TM01Termination of Director
Accounts With Accounts Type Small
4 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
23 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 November 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
8 September 2016
CH01Change of Director Details
Change Person Director Company With Change Date
7 September 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
12 July 2016
AP01Appointment of Director
Accounts With Accounts Type Small
4 July 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 June 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
27 November 2015
AR01AR01
Accounts With Accounts Type Small
2 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 November 2014
AR01AR01
Accounts With Accounts Type Full
3 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 November 2013
AR01AR01
Accounts With Accounts Type Small
1 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2012
AR01AR01
Accounts With Accounts Type Small
28 June 2012
AAAnnual Accounts
Termination Secretary Company With Name
29 May 2012
TM02Termination of Secretary
Termination Director Company With Name
29 May 2012
TM01Termination of Director
Legacy
22 November 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
16 November 2011
AR01AR01
Change Person Director Company With Change Date
16 November 2011
CH01Change of Director Details
Legacy
7 October 2011
MG02MG02
Appoint Person Director Company With Name
4 October 2011
AP01Appointment of Director
Accounts With Accounts Type Small
1 July 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
Accounts With Accounts Type Small
2 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2009
AR01AR01
Change Person Director Company With Change Date
2 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
2 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
2 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
2 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
2 December 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
2 December 2009
CH03Change of Secretary Details
Termination Director Company With Name
10 November 2009
TM01Termination of Director
Legacy
30 September 2009
225Change of Accounting Reference Date
Legacy
16 December 2008
288aAppointment of Director or Secretary
Legacy
16 December 2008
288aAppointment of Director or Secretary
Legacy
16 December 2008
288aAppointment of Director or Secretary
Legacy
16 December 2008
288aAppointment of Director or Secretary
Resolution
16 December 2008
RESOLUTIONSResolutions
Legacy
16 December 2008
395Particulars of Mortgage or Charge
Legacy
13 December 2008
395Particulars of Mortgage or Charge
Incorporation Company
4 November 2008
NEWINCIncorporation