Background WavePink WaveYellow Wave

SMART GAS TRAINING & ASSESSMENT CENTRE LIMITED (10533581)

SMART GAS TRAINING & ASSESSMENT CENTRE LIMITED (10533581) is an active UK company. incorporated on 20 December 2016. with registered office in Sheffield. The company operates in the Education sector, engaged in technical and vocational secondary education. SMART GAS TRAINING & ASSESSMENT CENTRE LIMITED has been registered for 9 years. Current directors include COOPER, Mark Allan, FRITH, Steven James, KAMAL, Susan and 2 others.

Company Number
10533581
Status
active
Type
ltd
Incorporated
20 December 2016
Age
9 years
Address
First Floor Cygnet House, Sheffield, S9 1AT
Industry Sector
Education
Business Activity
Technical and vocational secondary education
Directors
COOPER, Mark Allan, FRITH, Steven James, KAMAL, Susan, RIMMINGTON, Lesley Diane, SCOTT, Gregg Michael
SIC Codes
85320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SMART GAS TRAINING & ASSESSMENT CENTRE LIMITED

SMART GAS TRAINING & ASSESSMENT CENTRE LIMITED is an active company incorporated on 20 December 2016 with the registered office located in Sheffield. The company operates in the Education sector, specifically engaged in technical and vocational secondary education. SMART GAS TRAINING & ASSESSMENT CENTRE LIMITED was registered 9 years ago.(SIC: 85320)

Status

active

Active since 9 years ago

Company No

10533581

LTD Company

Age

9 Years

Incorporated 20 December 2016

Size

N/A

Accounts

ARD: 27/3

Up to Date

9 months left

Last Filed

Made up to 27 March 2025 (1 year ago)
Submitted on 30 April 2025 (11 months ago)
Period: 1 July 2024 - 27 March 2025(10 months)
Type: Total Exemption (Full)

Next Due

Due by 27 December 2026
Period: 28 March 2025 - 27 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 9 December 2025 (3 months ago)
Submitted on 12 December 2025 (3 months ago)

Next Due

Due by 23 December 2026
For period ending 9 December 2026
Contact
Address

First Floor Cygnet House 1 Jenkin Road Sheffield, S9 1AT,

Previous Addresses

Unit 3 Airfield Runway Business Park Moor Farm Road Airfield Industrial Estate Ashbourne Derbyshire DE6 1HD England
From: 20 December 2016To: 31 March 2025
Timeline

25 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Dec 16
Owner Exit
Sept 17
Director Left
Sept 17
Funding Round
Dec 17
Loan Secured
Apr 19
Loan Secured
Apr 19
Loan Secured
Apr 19
Loan Secured
Sept 20
Owner Exit
Mar 25
Owner Exit
Mar 25
Director Left
Mar 25
Director Left
Mar 25
Director Joined
Mar 25
Director Joined
Mar 25
Director Joined
Mar 25
Director Joined
Mar 25
Director Joined
Mar 25
Loan Secured
Apr 25
Loan Secured
Apr 25
Loan Cleared
Apr 25
Loan Cleared
Apr 25
Loan Cleared
Apr 25
Loan Cleared
Apr 25
Loan Cleared
Nov 25
Loan Cleared
Nov 25
1
Funding
8
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

8

5 Active
3 Resigned

COOPER, Mark Allan

Active
1 Jenkin Road, SheffieldS9 1AT
Born March 1968
Director
Appointed 28 Mar 2025

FRITH, Steven James

Active
1 Jenkin Road, SheffieldS9 1AT
Born October 1982
Director
Appointed 28 Mar 2025

KAMAL, Susan

Active
1 Jenkin Road, SheffieldS9 1AT
Born October 1968
Director
Appointed 28 Mar 2025

RIMMINGTON, Lesley Diane

Active
1 Jenkin Road, SheffieldS9 1AT
Born May 1981
Director
Appointed 28 Mar 2025

SCOTT, Gregg Michael

Active
1 Jenkin Road, SheffieldS9 1AT
Born December 1984
Director
Appointed 28 Mar 2025

GROCOTT, John Stewart

Resigned
1 Jenkin Road, SheffieldS9 1AT
Born July 1970
Director
Appointed 20 Dec 2016
Resigned 28 Mar 2025

MURPHY, Gordon Edward

Resigned
Sutton In AshfieldNG17 5GD
Born May 1952
Director
Appointed 20 Dec 2016
Resigned 07 Sept 2017

O'SULLIVAN, Patrick

Resigned
1 Jenkin Road, SheffieldS9 1AT
Born February 1971
Director
Appointed 20 Dec 2016
Resigned 28 Mar 2025

Persons with significant control

4

1 Active
3 Ceased
1 Jenkin Road, SheffieldS9 1AT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Mar 2025

Mr John Stewart Grocott

Ceased
1 Jenkin Road, SheffieldS9 1AT
Born July 1970

Nature of Control

Ownership of shares 25 to 50 percent
Notified 20 Dec 2016
Ceased 28 Mar 2025

Mr Patrick O'Sullivan

Ceased
1 Jenkin Road, SheffieldS9 1AT
Born February 1971

Nature of Control

Ownership of shares 25 to 50 percent
Notified 20 Dec 2016
Ceased 28 Mar 2025

Mr Gordon Edward Murphy

Ceased
Sutton In AshfieldNG17 5GD
Born May 1952

Nature of Control

Ownership of shares 25 to 50 percent
Notified 20 Dec 2016
Ceased 07 Sept 2017
Fundings
Financials
Latest Activities

Filing History

60

Confirmation Statement With Updates
12 December 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
27 November 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 November 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
30 April 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 April 2025
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
28 April 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 April 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 April 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 April 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 April 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 April 2025
MR01Registration of a Charge
Resolution
7 April 2025
RESOLUTIONSResolutions
Memorandum Articles
7 April 2025
MAMA
Change To A Person With Significant Control
31 March 2025
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
31 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
31 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
31 March 2025
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
31 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
31 March 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
31 March 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
31 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 March 2025
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
31 March 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
2 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
30 August 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
2 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2021
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
25 October 2021
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
13 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
23 September 2020
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
21 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
9 December 2019
CS01Confirmation Statement
Change To A Person With Significant Control
10 June 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
6 June 2019
CH01Change of Director Details
Change Person Director Company With Change Date
30 May 2019
CH01Change of Director Details
Change To A Person With Significant Control
30 May 2019
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
28 May 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
23 April 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 April 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 April 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
21 December 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
25 September 2018
CH01Change of Director Details
Change Person Director Company With Change Date
25 September 2018
CH01Change of Director Details
Change To A Person With Significant Control
25 September 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
25 September 2018
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
13 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
20 December 2017
CS01Confirmation Statement
Capital Allotment Shares
19 December 2017
SH01Allotment of Shares
Cessation Of A Person With Significant Control
21 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
21 September 2017
TM01Termination of Director
Change Person Director Company With Change Date
5 January 2017
CH01Change of Director Details
Incorporation Company
20 December 2016
NEWINCIncorporation