Background WavePink WaveYellow Wave

CIRCLE OF LIFE TRAINING LTD (14070908)

CIRCLE OF LIFE TRAINING LTD (14070908) is an active UK company. incorporated on 26 April 2022. with registered office in Walsall. The company operates in the Education sector, engaged in technical and vocational secondary education. CIRCLE OF LIFE TRAINING LTD has been registered for 3 years. Current directors include CADMAN, Paul Martin.

Company Number
14070908
Status
active
Type
ltd
Incorporated
26 April 2022
Age
3 years
Address
139 -145 Lichfield Street, Walsall, WS1 1SE
Industry Sector
Education
Business Activity
Technical and vocational secondary education
Directors
CADMAN, Paul Martin
SIC Codes
85320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CIRCLE OF LIFE TRAINING LTD

CIRCLE OF LIFE TRAINING LTD is an active company incorporated on 26 April 2022 with the registered office located in Walsall. The company operates in the Education sector, specifically engaged in technical and vocational secondary education. CIRCLE OF LIFE TRAINING LTD was registered 3 years ago.(SIC: 85320)

Status

active

Active since 3 years ago

Company No

14070908

LTD Company

Age

3 Years

Incorporated 26 April 2022

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 27 February 2026 (1 month ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 25 July 2025 (8 months ago)
Submitted on 19 September 2025 (6 months ago)

Next Due

Due by 8 August 2026
For period ending 25 July 2026
Contact
Address

139 -145 Lichfield Street Walsall, WS1 1SE,

Previous Addresses

139-144 Lichfield Street Walsall WS1 1SE England
From: 24 July 2024To: 24 July 2024
Floor 6 Townend House Park Street Walsall West Midlands WS1 1NS United Kingdom
From: 26 April 2022To: 24 July 2024
Timeline

10 key events • 2022 - 2024

Funding Officers Ownership
Company Founded
Apr 22
Director Joined
Oct 22
Director Left
Oct 22
Director Left
Jan 23
Director Left
Jun 23
Director Joined
Jun 23
Director Joined
Feb 24
Director Left
Feb 24
Owner Exit
Jul 24
New Owner
Jul 24
0
Funding
7
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

CADMAN, Paul Martin

Active
Lichfield Street, WalsallWS1 1SE
Born November 1966
Director
Appointed 16 Feb 2024

DHIR, Bhanu

Resigned
Townend House, WalsallWS1 1NS
Born March 1958
Director
Appointed 01 Oct 2022
Resigned 19 Jun 2023

HILL, Caroline

Resigned
Townend House, WalsallWS1 1NS
Born October 1978
Director
Appointed 26 Apr 2022
Resigned 04 Jan 2023

REES, Ayesha

Resigned
Townend House, WalsallWS1 1NS
Born April 1981
Director
Appointed 19 Jun 2023
Resigned 16 Feb 2024

WATTS, Nadine Marie

Resigned
Townend House, WalsallWS1 1NS
Born May 1972
Director
Appointed 26 Apr 2022
Resigned 30 Sept 2022

Persons with significant control

3

2 Active
1 Ceased

Mr Paul Martin Cadman

Active
Lichfield Street, WalsallWS1 1SE
Born November 1966

Nature of Control

Right to appoint and remove directors
Notified 25 Jul 2024
Lichfield Street, WalsallWS1 1SE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Jul 2024
Townend House, WalsallWS1 1NS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Apr 2022
Ceased 25 Jul 2024
Fundings
Financials
Latest Activities

Filing History

23

Gazette Filings Brought Up To Date
4 March 2026
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
3 March 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
27 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
19 September 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
19 September 2025
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
24 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
25 July 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
25 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
25 July 2024
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
24 July 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
24 July 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
20 June 2024
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
4 March 2024
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
29 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 February 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
10 February 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 June 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
19 June 2023
AP01Appointment of Director
Confirmation Statement With No Updates
19 June 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 January 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
6 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 October 2022
TM01Termination of Director
Incorporation Company
26 April 2022
NEWINCIncorporation