Background WavePink WaveYellow Wave

BACK TO WORK TRAINING LIMITED (07559200)

BACK TO WORK TRAINING LIMITED (07559200) is an active UK company. incorporated on 10 March 2011. with registered office in Stockport. The company operates in the Administrative and Support Service Activities sector, engaged in other activities of employment placement agencies. BACK TO WORK TRAINING LIMITED has been registered for 15 years. Current directors include LEWIS, Tracy, MUSCAT TERRIBILE, Luke Anthony.

Company Number
07559200
Status
active
Type
ltd
Incorporated
10 March 2011
Age
15 years
Address
Ecta, Unit 10 Newby Road, Stockport, SK7 5DA
Industry Sector
Administrative and Support Service Activities
Business Activity
Other activities of employment placement agencies
Directors
LEWIS, Tracy, MUSCAT TERRIBILE, Luke Anthony
SIC Codes
78109

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BACK TO WORK TRAINING LIMITED

BACK TO WORK TRAINING LIMITED is an active company incorporated on 10 March 2011 with the registered office located in Stockport. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other activities of employment placement agencies. BACK TO WORK TRAINING LIMITED was registered 15 years ago.(SIC: 78109)

Status

active

Active since 15 years ago

Company No

07559200

LTD Company

Age

15 Years

Incorporated 10 March 2011

Size

N/A

Accounts

ARD: 31/7

Up to Date

1y 1m left

Last Filed

Made up to 31 July 2025 (8 months ago)
Submitted on 23 February 2026 (1 month ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Full Accounts

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 24 November 2025 (4 months ago)
Submitted on 5 December 2025 (3 months ago)

Next Due

Due by 8 December 2026
For period ending 24 November 2026

Previous Company Names

BACK 2 WORK COMPLETE TRAINING LIMITED
From: 10 March 2011To: 29 January 2026
Contact
Address

Ecta, Unit 10 Newby Road Hazel Grove Stockport, SK7 5DA,

Previous Addresses

Unit 10 Newby Road Industrial Estate Newby Road, Hazel Grove Stockport SK7 5DA England
From: 8 August 2025To: 8 August 2025
Building 4 Universal Square Devonshire Street North Manchester M12 6JH England
From: 13 November 2018To: 8 August 2025
40 Princess Street Manchester M1 6DE England
From: 12 August 2016To: 13 November 2018
Suite 7 Victoria House Wellington Street Stockport Cheshire SK1 3AD
From: 20 December 2012To: 12 August 2016
Lower Ground Floor 48 Middle Hillgate Stockport Cheshire SK1 3DL
From: 20 August 2012To: 20 December 2012
Bcr House 3 Bredbury Business Park Stockport SK6 2SN England
From: 10 March 2011To: 20 August 2012
Timeline

16 key events • 2011 - 2024

Funding Officers Ownership
Company Founded
Mar 11
Funding Round
Oct 12
Director Joined
Jul 13
Director Joined
Jan 16
Director Left
Jan 17
Loan Secured
Nov 19
Loan Cleared
Sept 20
Loan Secured
Oct 20
Director Joined
Oct 20
Director Left
Oct 20
Owner Exit
Oct 20
Owner Exit
Oct 20
Loan Secured
Oct 20
Director Joined
Nov 20
Director Left
Jul 22
Loan Secured
Jun 24
1
Funding
7
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

LEWIS, Tracy

Active
Newby Road Industrial Estate, StockportSK7 5DA
Born March 1965
Director
Appointed 22 Oct 2020

MUSCAT TERRIBILE, Luke Anthony

Active
Newby Road Industrial Estate, StockportSK7 5DA
Born October 1987
Director
Appointed 10 Mar 2011

BAILEY, Anthony Paul

Resigned
Universal Square, ManchesterM12 6JH
Born July 1961
Director
Appointed 01 Jul 2013
Resigned 22 Oct 2020

SMITH, Andrew Nicholas

Resigned
Princess Street, ManchesterM1 6DE
Born August 1968
Director
Appointed 06 Jan 2015
Resigned 17 Feb 2016

TAMBLYN, Christina

Resigned
Universal Square, ManchesterM12 6JH
Born January 1971
Director
Appointed 22 Oct 2020
Resigned 27 Jan 2022

Persons with significant control

3

1 Active
2 Ceased
Newby Road Industrial Estate, StockportSK7 5DA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Oct 2020

Mr Luke Muscat Terribile

Ceased
Universal Square, ManchesterM12 6JH
Born October 1987

Nature of Control

Ownership of shares 25 to 50 percent
Notified 30 Jun 2016
Ceased 22 Oct 2020

Mr Anthony Paul Bailey

Ceased
Universal Square, ManchesterM12 6JH
Born July 1961

Nature of Control

Ownership of shares 25 to 50 percent
Notified 30 Jun 2016
Ceased 22 Oct 2020
Fundings
Financials
Latest Activities

Filing History

67

Change To A Person With Significant Control
11 March 2026
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
23 February 2026
AAAnnual Accounts
Certificate Change Of Name Company
29 January 2026
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
5 December 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
5 December 2025
CH01Change of Director Details
Change To A Person With Significant Control
1 December 2025
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
1 December 2025
CH01Change of Director Details
Change Person Director Company With Change Date
11 August 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
8 August 2025
AD01Change of Registered Office Address
Change To A Person With Significant Control
8 August 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
8 August 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
8 August 2025
CH01Change of Director Details
Accounts With Accounts Type Full
26 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charles Court Order Extend With Charge Number Charge Creation Date
12 June 2024
MR01Registration of a Charge
Accounts With Accounts Type Full
13 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
27 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 July 2022
TM01Termination of Director
Accounts With Accounts Type Full
2 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 November 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
7 September 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
26 January 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
25 November 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
2 November 2020
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
29 October 2020
MR01Registration of a Charge
Appoint Person Director Company With Name Date
28 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 October 2020
TM01Termination of Director
Notification Of A Person With Significant Control
28 October 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
23 October 2020
MR01Registration of a Charge
Accounts With Accounts Type Small
19 October 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
16 September 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
2 December 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
29 November 2019
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
19 November 2019
MR01Registration of a Charge
Accounts With Accounts Type Unaudited Abridged
13 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 November 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
5 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 January 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 January 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
21 September 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 August 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
18 January 2016
AR01AR01
Appoint Person Director Company With Name Date
11 January 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
22 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2015
AR01AR01
Change Person Director Company With Change Date
14 July 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
26 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 November 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
12 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 September 2013
AAAnnual Accounts
Appoint Person Director Company With Name
15 July 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
20 December 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
6 November 2012
AR01AR01
Capital Allotment Shares
10 October 2012
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
23 August 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
20 August 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
6 April 2012
AR01AR01
Resolution
7 March 2012
RESOLUTIONSResolutions
Change Of Name Notice
7 March 2012
CONNOTConfirmation Statement Notification
Incorporation Company
10 March 2011
NEWINCIncorporation