Background WavePink WaveYellow Wave

EVERGREEN TRAINING LTD (11239809)

EVERGREEN TRAINING LTD (11239809) is an active UK company. incorporated on 7 March 2018. with registered office in Chartham. The company operates in the Education sector, engaged in other education n.e.c.. EVERGREEN TRAINING LTD has been registered for 8 years. Current directors include JARRETT, Matthew James.

Company Number
11239809
Status
active
Type
ltd
Incorporated
7 March 2018
Age
8 years
Address
Hunstead House, Chartham, CT4 7PE
Industry Sector
Education
Business Activity
Other education n.e.c.
Directors
JARRETT, Matthew James
SIC Codes
85590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EVERGREEN TRAINING LTD

EVERGREEN TRAINING LTD is an active company incorporated on 7 March 2018 with the registered office located in Chartham. The company operates in the Education sector, specifically engaged in other education n.e.c.. EVERGREEN TRAINING LTD was registered 8 years ago.(SIC: 85590)

Status

active

Active since 8 years ago

Company No

11239809

LTD Company

Age

8 Years

Incorporated 7 March 2018

Size

N/A

Accounts

ARD: 30/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 16 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 30 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 6 March 2026 (1 month ago)
Submitted on 20 March 2026 (1 month ago)

Next Due

Due by 20 March 2027
For period ending 6 March 2027
Contact
Address

Hunstead House Nickle Farm Chartham, CT4 7PE,

Timeline

8 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Mar 18
Director Joined
Mar 19
Director Left
Mar 19
Owner Exit
Mar 19
Director Left
Aug 21
Director Left
Dec 23
Loan Secured
Mar 25
Loan Secured
Apr 25
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

JARRETT, Matthew James

Active
Nickle Farm, CharthamCT4 7PE
Born April 1978
Director
Appointed 07 Mar 2018

COX, Patricia Mary

Resigned
Nickle Farm, CharthamCT4 7PE
Secretary
Appointed 07 Mar 2018
Resigned 26 Apr 2023

COX, Patricia

Resigned
Nickle Farm, CharthamCT4 7PE
Born May 1961
Director
Appointed 15 Mar 2019
Resigned 26 Apr 2023

COX, Patricia Mary

Resigned
Nickle Farm, CharthamCT4 7PE
Born October 1962
Director
Appointed 07 Mar 2018
Resigned 15 Mar 2019

WATERHOUSE, Robert

Resigned
Nickle Farm, CharthamCT4 7PE
Born October 1966
Director
Appointed 07 Mar 2018
Resigned 31 Jul 2021

Persons with significant control

2

1 Active
1 Ceased
Chartham, CanterburyCT4 7PE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Mar 2018

Mr Matthew James Jarrett

Ceased
Nickle Farm, CharthamCT4 7PE
Born April 1978

Nature of Control

Significant influence or control
Notified 07 Mar 2018
Ceased 08 Mar 2018
Fundings
Financials
Latest Activities

Filing History

50

Confirmation Statement With No Updates
20 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
16 October 2025
AAAnnual Accounts
Legacy
16 October 2025
PARENT_ACCPARENT_ACC
Legacy
16 October 2025
GUARANTEE2GUARANTEE2
Legacy
16 October 2025
AGREEMENT2AGREEMENT2
Mortgage Create With Deed With Charge Number Charge Creation Date
2 April 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 March 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
18 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
25 October 2024
AAAnnual Accounts
Legacy
25 October 2024
PARENT_ACCPARENT_ACC
Legacy
25 October 2024
AGREEMENT2AGREEMENT2
Legacy
25 October 2024
GUARANTEE2GUARANTEE2
Change To A Person With Significant Control
19 September 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
14 March 2024
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
20 December 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
20 December 2023
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
19 October 2023
AAAnnual Accounts
Legacy
19 October 2023
PARENT_ACCPARENT_ACC
Legacy
19 October 2023
AGREEMENT2AGREEMENT2
Legacy
19 October 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
17 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
16 September 2022
AAAnnual Accounts
Legacy
16 September 2022
PARENT_ACCPARENT_ACC
Legacy
1 June 2022
GUARANTEE2GUARANTEE2
Legacy
1 June 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
16 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
17 October 2021
AAAnnual Accounts
Legacy
17 October 2021
AGREEMENT2AGREEMENT2
Legacy
21 September 2021
PARENT_ACCPARENT_ACC
Legacy
21 September 2021
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
4 August 2021
TM01Termination of Director
Change Person Director Company With Change Date
23 July 2021
CH01Change of Director Details
Confirmation Statement With No Updates
16 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
25 March 2021
AAAnnual Accounts
Legacy
25 March 2021
PARENT_ACCPARENT_ACC
Legacy
25 March 2021
AGREEMENT2AGREEMENT2
Legacy
25 March 2021
GUARANTEE2GUARANTEE2
Change Account Reference Date Company Previous Shortened
21 December 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
12 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
15 October 2019
AAAnnual Accounts
Legacy
15 October 2019
PARENT_ACCPARENT_ACC
Legacy
15 October 2019
AGREEMENT2AGREEMENT2
Legacy
15 October 2019
GUARANTEE2GUARANTEE2
Change Account Reference Date Company Previous Shortened
17 April 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
28 March 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 March 2019
TM01Termination of Director
Notification Of A Person With Significant Control
28 March 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
7 March 2018
NEWINCIncorporation