Background WavePink WaveYellow Wave

THE TRANSFORM HUB TRAINING PROVIDER LTD (11637625)

THE TRANSFORM HUB TRAINING PROVIDER LTD (11637625) is an active UK company. incorporated on 23 October 2018. with registered office in Preston. The company operates in the Education sector, engaged in sports and recreation education. THE TRANSFORM HUB TRAINING PROVIDER LTD has been registered for 7 years. Current directors include BARKER, Wendy, CALDERBANK, James Michael.

Company Number
11637625
Status
active
Type
ltd
Incorporated
23 October 2018
Age
7 years
Address
Mjh Accountants Limited 129 Woodplumpton Road, Preston, PR2 3LF
Industry Sector
Education
Business Activity
Sports and recreation education
Directors
BARKER, Wendy, CALDERBANK, James Michael
SIC Codes
85510

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE TRANSFORM HUB TRAINING PROVIDER LTD

THE TRANSFORM HUB TRAINING PROVIDER LTD is an active company incorporated on 23 October 2018 with the registered office located in Preston. The company operates in the Education sector, specifically engaged in sports and recreation education. THE TRANSFORM HUB TRAINING PROVIDER LTD was registered 7 years ago.(SIC: 85510)

Status

active

Active since 7 years ago

Company No

11637625

LTD Company

Age

7 Years

Incorporated 23 October 2018

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 14 September 2025 (6 months ago)
Submitted on 29 September 2025 (6 months ago)

Next Due

Due by 28 September 2026
For period ending 14 September 2026
Contact
Address

Mjh Accountants Limited 129 Woodplumpton Road Fulwood Preston, PR2 3LF,

Previous Addresses

Unit G10 Preston Technology Centre Marsh Laned Preston PR1 8UQ United Kingdom
From: 23 October 2018To: 20 July 2020
Timeline

4 key events • 2018 - 2021

Funding Officers Ownership
Company Founded
Oct 18
New Owner
Oct 20
New Owner
Oct 20
Owner Exit
Sept 21
0
Funding
0
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

2

BARKER, Wendy

Active
Marsh Laned, PrestonPR1 8UQ
Born October 1962
Director
Appointed 23 Oct 2018

CALDERBANK, James Michael

Active
PrestonPR2 3LF
Born June 1992
Director
Appointed 23 Oct 2018

Persons with significant control

3

2 Active
1 Ceased
Fulwood, PrestonPR2 3LF

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Jan 2021

Mr James Michael Calderbank

Ceased
129 Woodplumpton Road, PrestonPR2 3LF
Born June 1992

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 23 Oct 2018
Ceased 01 Jan 2021

Mrs Wendy Barker

Active
129 Woodplumpton Road, PrestonPR2 3LF
Born October 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 23 Oct 2018
Fundings
Financials
Latest Activities

Filing History

31

Accounts With Accounts Type Micro Entity
30 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
29 September 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
15 September 2025
CH01Change of Director Details
Confirmation Statement With Updates
2 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
20 September 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
19 September 2023
CH01Change of Director Details
Change To A Person With Significant Control
12 September 2023
PSC04Change of PSC Details
Confirmation Statement With No Updates
7 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2022
AAAnnual Accounts
Change Person Director Company With Change Date
22 September 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 September 2021
AAAnnual Accounts
Change To A Person With Significant Control
15 September 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
15 September 2021
PSC04Change of PSC Details
Confirmation Statement With Updates
14 September 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
14 September 2021
CH01Change of Director Details
Notification Of A Person With Significant Control
14 September 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
14 September 2021
CH01Change of Director Details
Change Person Director Company With Change Date
14 September 2021
CH01Change of Director Details
Change Account Reference Date Company Previous Extended
27 July 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
19 November 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
23 October 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
23 October 2020
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
22 October 2020
PSC09Update to PSC Statements
Change Person Director Company With Change Date
22 October 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
31 July 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 July 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
5 December 2019
CS01Confirmation Statement
Incorporation Company
23 October 2018
NEWINCIncorporation