Background WavePink WaveYellow Wave

THE PORTLAND TRAINING COMPANY LIMITED (09158239)

THE PORTLAND TRAINING COMPANY LIMITED (09158239) is an active UK company. incorporated on 1 August 2014. with registered office in Sheffield. The company operates in the Education sector, engaged in post-secondary non-tertiary education. THE PORTLAND TRAINING COMPANY LIMITED has been registered for 11 years. Current directors include HEPPENSTALL, Keith Desmond, WARREN, Hollie Ann.

Company Number
09158239
Status
active
Type
ltd
Incorporated
1 August 2014
Age
11 years
Address
28 Bailey Street, Sheffield, S1 4EH
Industry Sector
Education
Business Activity
Post-secondary non-tertiary education
Directors
HEPPENSTALL, Keith Desmond, WARREN, Hollie Ann
SIC Codes
85410

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE PORTLAND TRAINING COMPANY LIMITED

THE PORTLAND TRAINING COMPANY LIMITED is an active company incorporated on 1 August 2014 with the registered office located in Sheffield. The company operates in the Education sector, specifically engaged in post-secondary non-tertiary education. THE PORTLAND TRAINING COMPANY LIMITED was registered 11 years ago.(SIC: 85410)

Status

active

Active since 11 years ago

Company No

09158239

LTD Company

Age

11 Years

Incorporated 1 August 2014

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 30 July 2025 (9 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Small Company

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 4 September 2025 (7 months ago)
Submitted on 4 September 2025 (7 months ago)

Next Due

Due by 18 September 2026
For period ending 4 September 2026
Contact
Address

28 Bailey Street Sheffield, S1 4EH,

Previous Addresses

Portland House 243 Moorfields Shalesmoor Sheffield S3 8UG
From: 1 August 2014To: 7 December 2018
Timeline

9 key events • 2014 - 2023

Funding Officers Ownership
Company Founded
Jul 14
Director Joined
Sept 14
Loan Secured
Apr 15
Director Left
Mar 18
Director Joined
Dec 18
Director Left
Jan 19
Director Joined
Apr 19
Owner Exit
Apr 23
Owner Exit
Apr 23
0
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

HEPPENSTALL, Keith Desmond

Active
SheffieldS1 4EH
Born April 1960
Director
Appointed 02 Apr 2019

WARREN, Hollie Ann

Active
Bailey Street, SheffieldS1 4EH
Born October 1990
Director
Appointed 01 Aug 2014

DAVIES, Gareth Matthew

Resigned
Bailey Street, SheffieldS1 4EH
Born June 1981
Director
Appointed 05 Nov 2018
Resigned 24 Jan 2019

STEPNEY, Robert Adam

Resigned
243 Moorfields, SheffieldS3 8UG
Born February 1976
Director
Appointed 01 Aug 2014
Resigned 01 Mar 2018

Persons with significant control

3

1 Active
2 Ceased
Bailey Street, SheffieldS1 4EH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 31 Mar 2023
Ceased 31 Mar 2023
Bailey Street, SheffieldS1 4EH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 31 Mar 2023
Bailey Street, SheffieldS1 4EH

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
Ceased 31 Mar 2023
Fundings
Financials
Latest Activities

Filing History

39

Change Person Director Company With Change Date
7 April 2026
CH01Change of Director Details
Confirmation Statement With No Updates
4 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
30 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
31 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
21 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
14 June 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
6 April 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
5 April 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
6 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
12 April 2022
AAAnnual Accounts
Change To A Person With Significant Control
8 September 2021
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
8 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
26 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
16 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
4 September 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 April 2019
AP01Appointment of Director
Accounts With Accounts Type Small
31 January 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 January 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
7 December 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
7 December 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
5 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
15 March 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 March 2018
TM01Termination of Director
Confirmation Statement With Updates
6 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
1 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 September 2016
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
8 July 2016
AA01Change of Accounting Reference Date
Accounts Amended With Accounts Type Small
6 May 2016
AAMDAAMD
Accounts With Accounts Type Small
19 April 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 September 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
4 September 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
28 April 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
4 September 2014
AR01AR01
Appoint Person Director Company With Name Date
4 September 2014
AP01Appointment of Director
Incorporation Company
1 August 2014
NEWINCIncorporation