Background WavePink WaveYellow Wave

UK HEALTH, SAFETY & ENVIRONMENTAL TRAINING LIMITED (07106035)

UK HEALTH, SAFETY & ENVIRONMENTAL TRAINING LIMITED (07106035) is an active UK company. incorporated on 16 December 2009. with registered office in Canterbury. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. UK HEALTH, SAFETY & ENVIRONMENTAL TRAINING LIMITED has been registered for 16 years. Current directors include BEAUMONT, Ian Christopher, HALLORAN, Christopher James, JONES, Russell William.

Company Number
07106035
Status
active
Type
ltd
Incorporated
16 December 2009
Age
16 years
Address
Camburgh House, Canterbury, CT1 3DN
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
BEAUMONT, Ian Christopher, HALLORAN, Christopher James, JONES, Russell William
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UK HEALTH, SAFETY & ENVIRONMENTAL TRAINING LIMITED

UK HEALTH, SAFETY & ENVIRONMENTAL TRAINING LIMITED is an active company incorporated on 16 December 2009 with the registered office located in Canterbury. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. UK HEALTH, SAFETY & ENVIRONMENTAL TRAINING LIMITED was registered 16 years ago.(SIC: 70229)

Status

active

Active since 16 years ago

Company No

07106035

LTD Company

Age

16 Years

Incorporated 16 December 2009

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 11 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 16 December 2025 (4 months ago)
Submitted on 19 December 2025 (4 months ago)

Next Due

Due by 30 December 2026
For period ending 16 December 2026
Contact
Address

Camburgh House 27 New Dover Road Canterbury, CT1 3DN,

Previous Addresses

, the Maidstone Studios Vinters Business Park, New Cut Road, Maidstone, Kent, ME14 5NZ, England
From: 12 April 2022To: 13 July 2022
, C/O Outset (Uk) Ltd, Maidstone Studios Vinters Business Park, New Cut Road, Maidstone, Kent, ME14 5NZ
From: 1 August 2014To: 12 April 2022
, Suite 1, 2nd Floor, 267 High Street, Chatham, ME4 4BN
From: 16 December 2009To: 1 August 2014
Timeline

14 key events • 2009 - 2024

Funding Officers Ownership
Company Founded
Dec 09
Director Joined
May 12
Director Left
Dec 13
Director Joined
Jul 14
Director Left
Nov 15
Director Left
Apr 22
Director Joined
Apr 22
Director Joined
Apr 22
Director Joined
Apr 22
Owner Exit
Jan 23
Director Left
Dec 23
Director Joined
Jan 24
Director Joined
Jan 24
Director Left
May 24
0
Funding
12
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

BEAUMONT, Ian Christopher

Active
27 New Dover Road, CanterburyCT1 3DN
Born March 1973
Director
Appointed 28 Nov 2023

HALLORAN, Christopher James

Active
27 New Dover Road, CanterburyCT1 3DN
Born March 1974
Director
Appointed 28 Nov 2023

JONES, Russell William

Active
27 New Dover Road, CanterburyCT1 3DN
Born September 1994
Director
Appointed 17 Mar 2022

BRUNELL, Jason

Resigned
2nd Floor, ChathamME4 4BN
Born August 1969
Director
Appointed 08 May 2012
Resigned 30 Jun 2013

GAUTON, Jonathan Spencer Harley

Resigned
Vinters Business Park, MaidstoneME14 5NZ
Born October 1965
Director
Appointed 01 Aug 2014
Resigned 17 Mar 2022

GERRING, Stephen

Resigned
27 New Dover Road, CanterburyCT1 3DN
Born April 1971
Director
Appointed 17 Mar 2022
Resigned 03 May 2024

GERRING, Stephen

Resigned
Vinters Business Park, MaidstoneME14 5NZ
Born April 1971
Director
Appointed 16 Dec 2009
Resigned 12 Nov 2015

GORMAN, Sean Michael Timothy

Resigned
27 New Dover Road, CanterburyCT1 3DN
Born February 1981
Director
Appointed 17 Mar 2022
Resigned 28 Nov 2023

Persons with significant control

2

1 Active
1 Ceased
27 New Dover Road, CanterburyCT1 3DN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Jan 2022
Vinters Business Park, New Cut Road, MaidstoneME14 5NZ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 31 Jan 2022
Fundings
Financials
Latest Activities

Filing History

60

Confirmation Statement With No Updates
19 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
11 October 2025
AAAnnual Accounts
Legacy
11 October 2025
PARENT_ACCPARENT_ACC
Legacy
11 October 2025
GUARANTEE2GUARANTEE2
Legacy
11 October 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
20 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
3 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 May 2024
TM01Termination of Director
Confirmation Statement With No Updates
16 January 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 December 2023
TM01Termination of Director
Accounts With Accounts Type Small
13 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
9 January 2023
CS01Confirmation Statement
Change To A Person With Significant Control
9 January 2023
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
9 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
9 January 2023
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
29 September 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 July 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
22 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 April 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
12 April 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
22 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
17 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
10 October 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
3 October 2016
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Shortened
30 September 2016
AA01Change of Accounting Reference Date
Second Filing Of Form With Form Type Made Up Date
2 June 2016
RP04RP04
Second Filing Of Form With Form Type Made Up Date
2 June 2016
RP04RP04
Accounts With Accounts Type Total Exemption Small
22 April 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 March 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
13 January 2016
AR01AR01
Termination Director Company With Name Termination Date
24 November 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
9 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2015
AR01AR01
Change Person Director Company With Change Date
12 January 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
1 August 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
1 August 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
25 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 December 2013
AR01AR01
Termination Director Company With Name Termination Date
16 December 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
4 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 September 2012
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 May 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
25 January 2012
AR01AR01
Accounts With Accounts Type Dormant
20 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2010
AR01AR01
Incorporation Company
16 December 2009
NEWINCIncorporation