Background WavePink WaveYellow Wave

TRAINING QUALIFICATIONS UK LTD (07827508)

TRAINING QUALIFICATIONS UK LTD (07827508) is an active UK company. incorporated on 28 October 2011. with registered office in Sale. The company operates in the Education sector, engaged in other education n.e.c.. TRAINING QUALIFICATIONS UK LTD has been registered for 14 years. Current directors include JONES, Emily, TRETHEWEY, Anna Jane, WALKER, Andrew James.

Company Number
07827508
Status
active
Type
ltd
Incorporated
28 October 2011
Age
14 years
Address
Crossgate House, Sale, M33 7FT
Industry Sector
Education
Business Activity
Other education n.e.c.
Directors
JONES, Emily, TRETHEWEY, Anna Jane, WALKER, Andrew James
SIC Codes
85590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRAINING QUALIFICATIONS UK LTD

TRAINING QUALIFICATIONS UK LTD is an active company incorporated on 28 October 2011 with the registered office located in Sale. The company operates in the Education sector, specifically engaged in other education n.e.c.. TRAINING QUALIFICATIONS UK LTD was registered 14 years ago.(SIC: 85590)

Status

active

Active since 14 years ago

Company No

07827508

LTD Company

Age

14 Years

Incorporated 28 October 2011

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 13 August 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 28 October 2025 (5 months ago)
Submitted on 4 November 2025 (4 months ago)

Next Due

Due by 11 November 2026
For period ending 28 October 2026
Contact
Address

Crossgate House Cross Street Sale, M33 7FT,

Previous Addresses

Dunham House Cross Street Sale M33 7HH England
From: 22 December 2017To: 15 February 2022
84 Liverpool Road Cadishead Manchester M44 5AN
From: 3 March 2015To: 22 December 2017
62 Liverpool Road Cadishead Manchester M44 5AF
From: 15 November 2012To: 3 March 2015
14 Conway Road Davyhulme Manchester Greater Manchester M41 0TL United Kingdom
From: 28 October 2011To: 15 November 2012
Timeline

38 key events • 2011 - 2026

Funding Officers Ownership
Company Founded
Oct 11
Director Joined
Jul 14
Director Joined
Aug 14
Director Joined
Aug 14
Director Left
Oct 15
Director Left
Oct 15
Loan Secured
Feb 16
Share Issue
Sept 16
Funding Round
Oct 16
Loan Cleared
Nov 19
Director Left
Apr 21
Director Joined
Apr 21
Director Joined
Apr 21
Owner Exit
Sept 21
Director Joined
Dec 22
Director Joined
Dec 22
Director Joined
Dec 22
Funding Round
Dec 22
Director Joined
Dec 22
Director Left
Dec 22
Director Left
Dec 22
Director Left
Dec 22
Director Joined
Dec 22
Director Joined
Jan 23
Owner Exit
May 23
Owner Exit
May 23
Owner Exit
May 23
Owner Exit
May 23
Director Left
Jul 23
Director Joined
Aug 23
Director Joined
Feb 24
Director Left
Feb 24
Director Left
Dec 25
Director Left
Dec 25
Director Left
Dec 25
Director Left
Dec 25
Director Left
Dec 25
Director Joined
Jan 26
3
Funding
27
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

19

4 Active
15 Resigned

JONES, Emily

Active
Cross Street, SaleM33 7FT
Secretary
Appointed 18 Jul 2023

JONES, Emily

Active
Cross Street, SaleM33 7FT
Born April 1978
Director
Appointed 14 Dec 2022

TRETHEWEY, Anna Jane

Active
Cross Street, SaleM33 7FT
Born March 1981
Director
Appointed 09 Jan 2026

WALKER, Andrew James

Active
Cross Street, SaleM33 7FT
Born January 1981
Director
Appointed 01 Apr 2014

HOWARTH, Rachael Trudie

Resigned
Cross Street, SaleM33 7FT
Secretary
Appointed 26 Apr 2021
Resigned 14 Dec 2022

HOWARTH, Rachael

Resigned
Liverpool Road, Cadishead, ManchesterM44 5AF
Secretary
Appointed 28 Oct 2011
Resigned 01 Apr 2014

DORRANCE, Richard Christopher, Dr

Resigned
Leighton Road, DunstableLU6 2HA
Born February 1948
Director
Appointed 01 Apr 2014
Resigned 14 Dec 2022

HAIGH, Jo

Resigned
3-5 Tammy Hall Street, WakefieldWF1 1UY
Born September 1957
Director
Appointed 01 Apr 2014
Resigned 25 Mar 2021

HOWARTH, David

Resigned
Cross Street, SaleM33 7FT
Born March 1970
Director
Appointed 26 Apr 2021
Resigned 14 Dec 2022

HOWARTH, David

Resigned
Liverpool Road, Cadishead, ManchesterM44 5AF
Born March 1970
Director
Appointed 28 Oct 2011
Resigned 01 Apr 2014

HOWARTH, Rachael Trudie

Resigned
Cross Street, SaleM33 7FT
Born March 1976
Director
Appointed 26 Apr 2021
Resigned 14 Dec 2022

HOWARTH, Rachael

Resigned
Liverpool Road, Cadishead, ManchesterM44 5AF
Born March 1976
Director
Appointed 28 Oct 2011
Resigned 01 Apr 2014

HUGHES, Colin

Resigned
Cross Street, SaleM33 7FT
Born March 1958
Director
Appointed 14 Dec 2022
Resigned 18 Dec 2025

MCQUADE, Kelle Anne

Resigned
Cross Street, SaleM33 7FT
Born March 1983
Director
Appointed 14 Dec 2022
Resigned 18 Dec 2025

ORR, Katie Louise

Resigned
Cross Street, SaleM33 7FT
Born April 1984
Director
Appointed 14 Dec 2022
Resigned 18 Dec 2025

PERRETT, Isabelle Christine

Resigned
Cross Street, SaleM33 7FT
Born April 1966
Director
Appointed 14 Dec 2022
Resigned 01 Mar 2024

RICHARDSON, Derek James

Resigned
Cross Street, SaleM33 7FT
Born November 1974
Director
Appointed 01 Mar 2024
Resigned 18 Dec 2025

SHAHANI, Shabnam Suresh

Resigned
Cross Street, SaleM33 7FT
Born August 1973
Director
Appointed 14 Dec 2022
Resigned 14 Jul 2023

THOMSON, Claire Elizabeth

Resigned
Cross Street, SaleM33 7FT
Born July 1969
Director
Appointed 07 Aug 2023
Resigned 18 Dec 2025

Persons with significant control

6

1 Active
5 Ceased
Devas Street, ManchesterM15 6EX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors as firm
Significant influence or control as firm
Notified 14 Dec 2022

Mr David Howarth

Ceased
Cross Street, SaleM33 7FT
Born March 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 14 Dec 2022

Mrs Rachael Trudie Howarth

Ceased
Cross Street, SaleM33 7FT
Born March 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 14 Dec 2022

Dr Richard Christopher Dorrance

Ceased
Cross Street, SaleM33 7FT
Born February 1948

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 14 Dec 2022

Mr Andrew James Walker

Ceased
Cross Street, SaleM33 7FT
Born January 1981

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 14 Dec 2022

Mrs Barbara Joanne Haigh-Rosser

Ceased
Cross Street, SaleM33 7HH
Born September 1957

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 25 Mar 2021
Fundings
Financials
Latest Activities

Filing History

85

Appoint Person Director Company With Name Date
22 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
18 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
18 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
18 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
18 December 2025
TM01Termination of Director
Change Person Director Company With Change Date
7 November 2025
CH01Change of Director Details
Confirmation Statement With No Updates
4 November 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
28 October 2025
CH01Change of Director Details
Accounts With Accounts Type Full
13 August 2025
AAAnnual Accounts
Accounts With Accounts Type Full
2 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2024
CS01Confirmation Statement
Accounts Amended With Accounts Type Full
23 August 2024
AAMDAAMD
Accounts With Accounts Type Full
7 May 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 March 2024
TM01Termination of Director
Confirmation Statement With Updates
9 November 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
9 November 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
9 August 2023
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
18 July 2023
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
18 July 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
10 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
4 May 2023
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
24 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 December 2022
AP01Appointment of Director
Capital Allotment Shares
19 December 2022
SH01Allotment of Shares
Appoint Person Director Company With Name Date
19 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 December 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
19 December 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
19 December 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
19 December 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
7 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 August 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 February 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
23 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 October 2021
AAAnnual Accounts
Cessation Of A Person With Significant Control
23 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
27 April 2021
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
27 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 April 2021
TM01Termination of Director
Confirmation Statement With Updates
28 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 October 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
18 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
26 November 2019
MR04Satisfaction of Charge
Resolution
17 June 2019
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
10 June 2019
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With No Updates
3 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
Change Registered Office Address Company With Date Old Address New Address
22 December 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
16 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
1 November 2016
AAAnnual Accounts
Capital Allotment Shares
13 October 2016
SH01Allotment of Shares
Capital Alter Shares Subdivision
14 September 2016
SH02Allotment of Shares (prescribed particulars)
Resolution
25 July 2016
RESOLUTIONSResolutions
Resolution
25 July 2016
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
26 February 2016
MR01Registration of a Charge
Accounts Amended With Accounts Type Total Exemption Small
28 November 2015
AAMDAAMD
Annual Return Company With Made Up Date Full List Shareholders
6 November 2015
AR01AR01
Termination Director Company With Name Termination Date
8 October 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
8 October 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
8 October 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
18 September 2015
AAAnnual Accounts
Change Person Director Company With Change Date
9 July 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
3 March 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
31 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 August 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 July 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
1 November 2013
AR01AR01
Accounts With Accounts Type Dormant
24 June 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
24 June 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
15 November 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
15 November 2012
AD01Change of Registered Office Address
Incorporation Company
28 October 2011
NEWINCIncorporation