Background WavePink WaveYellow Wave

RICHMOND TRAINING ACADEMY LIMITED (07707612)

RICHMOND TRAINING ACADEMY LIMITED (07707612) is an active UK company. incorporated on 18 July 2011. with registered office in Birkenhead. The company operates in the Education sector, engaged in other education n.e.c.. RICHMOND TRAINING ACADEMY LIMITED has been registered for 14 years. Current directors include FARR, James, FISHLEY, Gillian, HAYES, Mark and 1 others.

Company Number
07707612
Status
active
Type
ltd
Incorporated
18 July 2011
Age
14 years
Address
8-10 Woodside Business Park, Birkenhead, CH41 1EL
Industry Sector
Education
Business Activity
Other education n.e.c.
Directors
FARR, James, FISHLEY, Gillian, HAYES, Mark, THOMAS, Andrew
SIC Codes
85590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RICHMOND TRAINING ACADEMY LIMITED

RICHMOND TRAINING ACADEMY LIMITED is an active company incorporated on 18 July 2011 with the registered office located in Birkenhead. The company operates in the Education sector, specifically engaged in other education n.e.c.. RICHMOND TRAINING ACADEMY LIMITED was registered 14 years ago.(SIC: 85590)

Status

active

Active since 14 years ago

Company No

07707612

LTD Company

Age

14 Years

Incorporated 18 July 2011

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 11 December 2025 (4 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 16 July 2025 (9 months ago)
Submitted on 16 July 2025 (9 months ago)

Next Due

Due by 30 July 2026
For period ending 16 July 2026

Previous Company Names

STARCARE TRAINING LIMITED
From: 9 December 2011To: 18 April 2013
CARE QUALITY CONSULTANCY & TRAINING ACADEMY LIMITED
From: 18 July 2011To: 9 December 2011
Contact
Address

8-10 Woodside Business Park Birkenhead, CH41 1EL,

Previous Addresses

386 Buxton Road Stockport SK2 7BY England
From: 5 March 2024To: 10 November 2025
14 Bark Street East Bolton BL1 2BQ England
From: 22 April 2022To: 5 March 2024
St John's Chambers Love Street Chester Cheshire CH1 1QN
From: 18 July 2011To: 22 April 2022
Timeline

9 key events • 2011 - 2022

Funding Officers Ownership
Company Founded
Jul 11
Director Left
Apr 22
Director Left
Apr 22
Director Joined
Apr 22
Director Joined
Apr 22
Director Joined
Apr 22
Director Joined
Apr 22
Owner Exit
Apr 22
Owner Exit
Apr 22
0
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

FARR, James

Active
Woodside Business Park, BirkenheadCH41 1EL
Born July 1977
Director
Appointed 22 Apr 2022

FISHLEY, Gillian

Active
Woodside Business Park, BirkenheadCH41 1EL
Born September 1972
Director
Appointed 22 Apr 2022

HAYES, Mark

Active
Woodside Business Park, BirkenheadCH41 1EL
Born June 1975
Director
Appointed 22 Apr 2022

THOMAS, Andrew

Active
Woodside Business Park, BirkenheadCH41 1EL
Born September 1966
Director
Appointed 22 Apr 2022

PEDLOW, Paula

Resigned
Elgin Close, ChesterCH3 5JS
Secretary
Appointed 18 Jul 2011
Resigned 22 Apr 2022

ELLISON, Jason Paul

Resigned
Gilwern Close, ChesterCH1 4AP
Born February 1971
Director
Appointed 18 Jul 2011
Resigned 22 Apr 2022

PEDLOW, Paula

Resigned
Elgin Close, ChesterCH3 5JS
Born September 1962
Director
Appointed 18 Jul 2011
Resigned 22 Apr 2022

Persons with significant control

3

1 Active
2 Ceased
Bark Street East, BoltonBL1 2BQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Apr 2022

Mrs Paula Pedlow

Ceased
Love Street, ChesterCH1 1QN
Born September 1962

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Ceased 22 Apr 2022

Mr Jason Paul Ellison

Ceased
Love Street, ChesterCH1 1QN
Born February 1971

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 22 Apr 2022
Fundings
Financials
Latest Activities

Filing History

49

Accounts With Accounts Type Total Exemption Full
11 December 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 November 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
16 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 March 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
23 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
20 July 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
15 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 May 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 May 2022
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
22 April 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
22 April 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
22 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 April 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
22 April 2022
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
22 April 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
22 April 2022
TM02Termination of Secretary
Cessation Of A Person With Significant Control
22 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
15 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 April 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
20 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
23 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
10 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 July 2013
AAAnnual Accounts
Certificate Change Of Name Company
18 April 2013
CERTNMCertificate of Incorporation on Change of Name
Change Account Reference Date Company Current Shortened
2 October 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
19 July 2012
AR01AR01
Accounts With Made Up Date
3 July 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
20 June 2012
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
9 December 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
9 December 2011
CONNOTConfirmation Statement Notification
Incorporation Company
18 July 2011
NEWINCIncorporation