Background WavePink WaveYellow Wave

CENTAUR TRAINING & DEVELOPMENT LIMITED (07866213)

CENTAUR TRAINING & DEVELOPMENT LIMITED (07866213) is an active UK company. incorporated on 30 November 2011. with registered office in County Durham. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. CENTAUR TRAINING & DEVELOPMENT LIMITED has been registered for 14 years. Current directors include DAVIS, Stephen John, HODGSON, Lee.

Company Number
07866213
Status
active
Type
ltd
Incorporated
30 November 2011
Age
14 years
Address
1 Eden Terrace, County Durham, DH1 2HJ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
DAVIS, Stephen John, HODGSON, Lee
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CENTAUR TRAINING & DEVELOPMENT LIMITED

CENTAUR TRAINING & DEVELOPMENT LIMITED is an active company incorporated on 30 November 2011 with the registered office located in County Durham. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. CENTAUR TRAINING & DEVELOPMENT LIMITED was registered 14 years ago.(SIC: 82990)

Status

active

Active since 14 years ago

Company No

07866213

LTD Company

Age

14 Years

Incorporated 30 November 2011

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 8 August 2025 (8 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 30 November 2025 (5 months ago)
Submitted on 22 January 2026 (3 months ago)

Next Due

Due by 14 December 2026
For period ending 30 November 2026
Contact
Address

1 Eden Terrace Belmont County Durham, DH1 2HJ,

Previous Addresses

Tobias House, St Mark's Court Teesdale Business Park Teesside TS17 6QW
From: 3 October 2014To: 18 March 2020
C/O Endeavour Partnership Llp Westminster St Marks Court Teesdale Business Park Teesside TS17 6QP
From: 30 November 2011To: 3 October 2014
Timeline

6 key events • 2011 - 2021

Funding Officers Ownership
Company Founded
Nov 11
Director Left
Dec 11
Director Joined
Dec 11
Funding Round
Jan 14
Loan Secured
Feb 21
Director Joined
Aug 21
1
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

DAVIS, Stephen John

Active
Eden Terrace, County DurhamDH1 2HJ
Born May 1966
Director
Appointed 10 Aug 2021

HODGSON, Lee

Active
Eden Terrace, County DurhamDH1 2HJ
Born February 1971
Director
Appointed 30 Nov 2011

ENDEAVOUR SECRETARY LIMITED

Resigned
St Mark's Court, TeessideTS17 6QW
Corporate secretary
Appointed 30 Nov 2011
Resigned 01 Mar 2020

BURY, John Paul

Resigned
Westminster St Marks Court, TeessideTS17 6QP
Born October 1954
Director
Appointed 30 Nov 2011
Resigned 30 Nov 2011

Persons with significant control

1

Mr Stephen John Davis

Active
Eden Terrace, County DurhamDH1 2HJ
Born May 1966

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

38

Confirmation Statement With No Updates
22 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 August 2021
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
28 June 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
2 February 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
29 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 August 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 March 2020
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
17 March 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
10 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2017
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Small
15 September 2017
AAMDAAMD
Accounts With Accounts Type Micro Entity
31 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2014
AR01AR01
Change Corporate Secretary Company With Change Date
15 October 2014
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
3 October 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
4 August 2014
AAAnnual Accounts
Capital Allotment Shares
6 January 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
23 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 December 2012
AR01AR01
Termination Director Company With Name
13 December 2011
TM01Termination of Director
Appoint Person Director Company With Name
13 December 2011
AP01Appointment of Director
Incorporation Company
30 November 2011
NEWINCIncorporation