CENTRAL EDUCATION AND TRAINING
DERBYSHIRE CENTRAL EDUCATION AND TRAINING FOCUS

Hellopages » Derbyshire » Derby » DE23 6PZ

Company number 03137239
Status Active
Incorporation Date 12 December 1995
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address 29-33 PEARTREE ROAD, DERBY, DERBYSHIRE, DE23 6PZ
Home Country United Kingdom
Nature of Business 85590 - Other education n.e.c.
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Micro company accounts made up to 31 July 2016; Confirmation statement made on 12 December 2016 with updates; Total exemption small company accounts made up to 31 July 2015. The most likely internet sites of CENTRAL EDUCATION AND TRAINING are www.centraleducationand.co.uk, and www.central-education-and.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-nine years and ten months. The distance to to Derby Rail Station is 0.8 miles; to Willington Rail Station is 5.2 miles; to Duffield Rail Station is 5.5 miles; to Langley Mill Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Central Education and Training is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 03137239. Central Education and Training has been working since 12 December 1995. The present status of the company is Active. The registered address of Central Education and Training is 29 33 Peartree Road Derby Derbyshire De23 6pz. The company`s financial liabilities are £299.06k. It is £-6.83k against last year. And the total assets are £302.32k, which is £-4.73k against last year. KARIM, Saiqua is a Secretary of the company. CHOWDHURY, Nzamul Haider is a Director of the company. MAHMOOD, Syed Khalid is a Director of the company. RASOOL, Imtiaz is a Director of the company. SHAH, Manan Ali is a Director of the company. YASIN, Mohammed is a Director of the company. ZEB, Aurang is a Director of the company. Director AHMED, Iftikhar has been resigned. Director ALTAF, Mohammed has been resigned. Director BERRY, Sarah Jane has been resigned. Director MINHAS, Zafar has been resigned. Director RAJA, Farhat Nawaz has been resigned. Director SHAH, Shahid Hussain has been resigned. Director SHAH, Syed Ameer Ali has been resigned. Director SHAH`, Hussain has been resigned. Director YOUNAS, Dahood Mohammed has been resigned. The company operates in "Other education n.e.c.".


central education and Key Finiance

LIABILITIES £299.06k
-3%
CASH n/a
TOTAL ASSETS £302.32k
-2%
All Financial Figures

Current Directors

Secretary
KARIM, Saiqua
Appointed Date: 12 December 1995

Director
CHOWDHURY, Nzamul Haider
Appointed Date: 19 May 2008
67 years old

Director
MAHMOOD, Syed Khalid
Appointed Date: 05 October 2010
66 years old

Director
RASOOL, Imtiaz
Appointed Date: 28 October 2010
61 years old

Director
SHAH, Manan Ali
Appointed Date: 16 August 1999
52 years old

Director
YASIN, Mohammed
Appointed Date: 16 August 1999
80 years old

Director
ZEB, Aurang
Appointed Date: 16 May 1997
77 years old

Resigned Directors

Director
AHMED, Iftikhar
Resigned: 16 May 1997
Appointed Date: 12 December 1995
57 years old

Director
ALTAF, Mohammed
Resigned: 25 June 2004
Appointed Date: 21 November 1996
67 years old

Director
BERRY, Sarah Jane
Resigned: 10 July 2009
Appointed Date: 10 May 2008
60 years old

Director
MINHAS, Zafar
Resigned: 31 October 2008
Appointed Date: 24 September 2004
60 years old

Director
RAJA, Farhat Nawaz
Resigned: 08 March 1999
Appointed Date: 21 November 1996
60 years old

Director
SHAH, Shahid Hussain
Resigned: 25 June 2004
Appointed Date: 21 November 1996
63 years old

Director
SHAH, Syed Ameer Ali
Resigned: 29 September 2010
Appointed Date: 24 September 2004
48 years old

Director
SHAH`, Hussain
Resigned: 21 November 1996
Appointed Date: 12 December 1995
80 years old

Director
YOUNAS, Dahood Mohammed
Resigned: 20 September 1999
Appointed Date: 04 March 1997
59 years old

Persons With Significant Control

Mr Yasin Mohammed
Notified on: 1 November 2016
80 years old
Nature of control: Has significant influence or control

CENTRAL EDUCATION AND TRAINING Events

13 Apr 2017
Micro company accounts made up to 31 July 2016
16 Dec 2016
Confirmation statement made on 12 December 2016 with updates
15 Apr 2016
Total exemption small company accounts made up to 31 July 2015
18 Dec 2015
Annual return made up to 12 December 2015 no member list
30 Apr 2015
Total exemption small company accounts made up to 31 July 2014
...
... and 77 more events
14 Jan 1997
New director appointed
14 Jan 1997
Director resigned
14 Jan 1997
New director appointed
01 May 1996
Accounting reference date notified as 31/03
12 Dec 1995
Incorporation

CENTRAL EDUCATION AND TRAINING Charges

12 February 2005
Legal charge
Delivered: 26 February 2005
Status: Outstanding
Persons entitled: Sport England and the New Opportunities Fund
Description: Land forming part of the premises formerly k/a manvers…
28 January 2003
Legal charge
Delivered: 31 January 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: By way of legal mortgage the f/h property k/a nottingham…
15 January 2003
Debenture
Delivered: 24 January 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
28 May 1997
Debenture
Delivered: 30 May 1997
Status: Satisfied on 6 June 2003
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
4 April 1997
Legal mortgage
Delivered: 14 April 1997
Status: Satisfied on 21 June 1997
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a the former manvers pierrepont school…
3 April 1997
Mortgage debenture
Delivered: 7 April 1997
Status: Satisfied on 26 June 1997
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
7 February 1997
Legal mortgage
Delivered: 14 February 1997
Status: Satisfied on 21 June 1997
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 1 charnwood street derby and the proceeds…