Background WavePink WaveYellow Wave

TOTAL TRAINING PROVISION LIMITED (08423110)

TOTAL TRAINING PROVISION LIMITED (08423110) is an active UK company. incorporated on 28 February 2013. with registered office in Bridlington. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management and 1 other business activities. TOTAL TRAINING PROVISION LIMITED has been registered for 13 years. Current directors include HAWKSBY, Lisa Helen.

Company Number
08423110
Status
active
Type
ltd
Incorporated
28 February 2013
Age
13 years
Address
Medina House, Bridlington, YO16 4LZ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
HAWKSBY, Lisa Helen
SIC Codes
70229, 82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TOTAL TRAINING PROVISION LIMITED

TOTAL TRAINING PROVISION LIMITED is an active company incorporated on 28 February 2013 with the registered office located in Bridlington. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management and 1 other business activity. TOTAL TRAINING PROVISION LIMITED was registered 13 years ago.(SIC: 70229, 82990)

Status

active

Active since 13 years ago

Company No

08423110

LTD Company

Age

13 Years

Incorporated 28 February 2013

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 28 January 2026 (2 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

7 months left

Last Filed

Made up to 2 November 2025 (4 months ago)
Submitted on 5 November 2025 (4 months ago)

Next Due

Due by 16 November 2026
For period ending 2 November 2026
Contact
Address

Medina House 2 Station Avenue Bridlington, YO16 4LZ,

Previous Addresses

The Old Chapel Union Way Witney Oxfordshire OX28 6HD England
From: 14 November 2017To: 28 July 2022
1 Featherbank Court Leeds LS18 4QF England
From: 6 July 2017To: 14 November 2017
The Old Chapel Union Way Witney Oxfordshire OX28 6HD
From: 16 December 2014To: 6 July 2017
Marland House 13 Huddersfield Road Barnsley South Yorkshire S70 2LW
From: 28 February 2013To: 16 December 2014
Timeline

17 key events • 2013 - 2025

Funding Officers Ownership
Director Left
Feb 13
Company Founded
Feb 13
Director Joined
Feb 13
Director Joined
Feb 13
Director Joined
Feb 14
Director Left
Feb 14
Director Left
Sept 14
Director Left
Jan 16
Director Joined
Jan 16
Director Left
Feb 16
Director Joined
Feb 16
Loan Secured
Sept 17
Owner Exit
Nov 17
Director Joined
Nov 17
Director Left
Apr 18
Loan Cleared
Jan 21
Loan Secured
Jul 25
0
Funding
12
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

HAWKSBY, Lisa Helen

Active
Churchfield Court, BarnsleyS70 2JT
Born November 1981
Director
Appointed 26 Feb 2016

BROOK, Gareth James

Resigned
Union Way, WitneyOX28 6HD
Born May 1980
Director
Appointed 14 Nov 2017
Resigned 23 Apr 2018

COWAN, Graham Michael

Resigned
St Nicholas Close, ElstreeWD6 3EW
Born June 1943
Director
Appointed 28 Feb 2013
Resigned 28 Feb 2013

HOYLE, Paul Wilfred

Resigned
Union Way, WitneyOX28 6HD
Born July 1963
Director
Appointed 01 Feb 2014
Resigned 07 Jan 2016

HOYLE, Rebecca Jane

Resigned
Union Way, WitneyOX28 6HD
Born November 1963
Director
Appointed 07 Jan 2016
Resigned 26 Feb 2016

HOYLE, Rebecca Jane

Resigned
Park Drive, DoncasterDN5 7LA
Born November 1963
Director
Appointed 28 Feb 2013
Resigned 24 Sept 2014

NEWBOULD, Lorna

Resigned
Beech Crescent, CastlefordWF10 3RJ
Born April 1970
Director
Appointed 28 Feb 2013
Resigned 01 Feb 2014

Persons with significant control

2

1 Active
1 Ceased

Mrs Lisa Helen Hawksby

Active
Churchfield Court, BarnsleyS70 2JT
Born November 1981

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 21 Feb 2017

Mrs Rebecca Jane Hoyle

Ceased
Featherbank Court, LeedsLS18 4QF
Born November 1963

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 27 Apr 2017
Fundings
Financials
Latest Activities

Filing History

53

Accounts With Accounts Type Total Exemption Full
28 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
7 July 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
13 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 May 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
3 May 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
20 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 April 2023
AAAnnual Accounts
Change Person Director Company With Change Date
17 April 2023
CH01Change of Director Details
Change To A Person With Significant Control
17 April 2023
PSC04Change of PSC Details
Change Account Reference Date Company Previous Extended
16 November 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
8 November 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
8 November 2022
CH01Change of Director Details
Change To A Person With Significant Control
8 November 2022
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
28 July 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
10 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 August 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
12 February 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
13 January 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
11 December 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
4 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 September 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 April 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
20 November 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 November 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
14 November 2017
AD01Change of Registered Office Address
Change To A Person With Significant Control
2 November 2017
PSC04Change of PSC Details
Confirmation Statement With Updates
2 November 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
2 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
20 September 2017
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
6 July 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
14 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
12 October 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 February 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
29 February 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
18 February 2016
AR01AR01
Termination Director Company With Name Termination Date
26 January 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
26 January 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
26 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
16 December 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
26 November 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 September 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 April 2014
AR01AR01
Appoint Person Director Company With Name
6 February 2014
AP01Appointment of Director
Termination Director Company With Name
6 February 2014
TM01Termination of Director
Appoint Person Director Company With Name
1 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
1 March 2013
AP01Appointment of Director
Termination Director Company With Name
28 February 2013
TM01Termination of Director
Incorporation Company
28 February 2013
NEWINCIncorporation