HEATHERCROFT TRAINING SERVICES LIMITED
EAST SUSSEX

Hellopages » East Sussex » Eastbourne » BN22 8LT

Company number 04187988
Status Active
Incorporation Date 27 March 2001
Company Type Private Limited Company
Address 142 WHITLEY ROAD, EASTBOURNE, EAST SUSSEX, BN22 8LT
Home Country United Kingdom
Nature of Business 85320 - Technical and vocational secondary education
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Annual return made up to 31 March 2016 with full list of shareholders Statement of capital on 2016-04-27 GBP 303,000 ; Annual return made up to 27 March 2016 with full list of shareholders Statement of capital on 2016-04-18 GBP 303,000 ; Total exemption small company accounts made up to 31 July 2015. The most likely internet sites of HEATHERCROFT TRAINING SERVICES LIMITED are www.heathercrofttrainingservices.co.uk, and www.heathercroft-training-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and seven months. The distance to to Pevensey & Westham Rail Station is 3.1 miles; to Pevensey Bay Rail Station is 3.6 miles; to Berwick (Sussex) Rail Station is 7 miles; to Cooden Beach Rail Station is 7.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Heathercroft Training Services Limited is a Private Limited Company. The company registration number is 04187988. Heathercroft Training Services Limited has been working since 27 March 2001. The present status of the company is Active. The registered address of Heathercroft Training Services Limited is 142 Whitley Road Eastbourne East Sussex Bn22 8lt. The company`s financial liabilities are £231.26k. It is £82.35k against last year. The cash in hand is £152.88k. It is £1.1k against last year. And the total assets are £293.01k, which is £41.04k against last year. MATTHEWS, Janet Eleanor is a Director of the company. SCHOFIELD, Yvonne is a Director of the company. Secretary FULLER, Nicola June has been resigned. Secretary HOLYER, Nina has been resigned. Secretary LAMBOURNE, Peter David has been resigned. Nominee Secretary ALPHA SECRETARIAL LIMITED has been resigned. Director MATTHEWS, Keith has been resigned. The company operates in "Technical and vocational secondary education".


heathercroft training services Key Finiance

LIABILITIES £231.26k
+55%
CASH £152.88k
+0%
TOTAL ASSETS £293.01k
+16%
All Financial Figures

Current Directors

Director
MATTHEWS, Janet Eleanor
Appointed Date: 26 March 2002
75 years old

Director
SCHOFIELD, Yvonne
Appointed Date: 27 March 2001
84 years old

Resigned Directors

Secretary
FULLER, Nicola June
Resigned: 29 September 2002
Appointed Date: 27 March 2001

Secretary
HOLYER, Nina
Resigned: 13 April 2010
Appointed Date: 02 January 2007

Secretary
LAMBOURNE, Peter David
Resigned: 01 January 2007
Appointed Date: 29 September 2002

Nominee Secretary
ALPHA SECRETARIAL LIMITED
Resigned: 27 March 2001
Appointed Date: 27 March 2001

Director
MATTHEWS, Keith
Resigned: 18 May 2002
Appointed Date: 27 March 2001
74 years old

HEATHERCROFT TRAINING SERVICES LIMITED Events

27 Apr 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-27
  • GBP 303,000

18 Apr 2016
Annual return made up to 27 March 2016 with full list of shareholders
Statement of capital on 2016-04-18
  • GBP 303,000

09 Sep 2015
Total exemption small company accounts made up to 31 July 2015
10 Apr 2015
Annual return made up to 27 March 2015 with full list of shareholders
Statement of capital on 2015-04-10
  • GBP 303,000

24 Nov 2014
Total exemption small company accounts made up to 31 July 2014
...
... and 49 more events
18 Jun 2001
Accounting reference date extended from 31/03/02 to 31/07/02
11 Jun 2001
Ad 17/03/01-27/03/01 £ si 1@1=1 £ ic 1/2
04 Apr 2001
New secretary appointed
04 Apr 2001
Secretary resigned
27 Mar 2001
Incorporation

HEATHERCROFT TRAINING SERVICES LIMITED Charges

25 January 2007
Debenture
Delivered: 26 January 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
18 November 2005
Legal charge
Delivered: 22 November 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 9 st georges road eastbourne. By way of fixed charge the…
20 April 2005
Legal charge
Delivered: 29 April 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 3 springfield road eastbourne east sussex. By way of fixed…
21 July 2003
Debenture
Delivered: 23 July 2003
Status: Satisfied on 9 March 2006
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…