ALDER TRAINING LIMITED
ALDER CARE TRAINING LIMITED

Hellopages » Merseyside » Liverpool » L12 2AR

Company number 02835965
Status Active
Incorporation Date 14 July 1993
Company Type Private Limited Company
Address ALDER HOUSE CENTRAL DRIVE, LIVERPOOL, L12 2AR
Home Country United Kingdom
Nature of Business 85320 - Technical and vocational secondary education
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Total exemption small company accounts made up to 30 September 2016; Annual return made up to 1 June 2016 with full list of shareholders Statement of capital on 2016-06-09 GBP 2 ; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of ALDER TRAINING LIMITED are www.aldertraining.co.uk, and www.alder-training.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and three months. Alder Training Limited is a Private Limited Company. The company registration number is 02835965. Alder Training Limited has been working since 14 July 1993. The present status of the company is Active. The registered address of Alder Training Limited is Alder House Central Drive Liverpool L12 2ar. . JONES, Gareth Vaughan is a Secretary of the company. JONES, Gareth Vaughan is a Director of the company. RILEY, Bryan Anthony is a Director of the company. RILEY, Lynn Gale is a Director of the company. Secretary BROMILOW, Andrew, Dr has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BROMILOW, Andrew, Dr has been resigned. Director BROMILOW, Doris has been resigned. Director CULSHAW, David has been resigned. The company operates in "Technical and vocational secondary education".


Current Directors

Secretary
JONES, Gareth Vaughan
Appointed Date: 30 September 2005

Director
JONES, Gareth Vaughan
Appointed Date: 26 September 2005
64 years old

Director
RILEY, Bryan Anthony
Appointed Date: 26 September 2005
52 years old

Director
RILEY, Lynn Gale
Appointed Date: 26 September 2005
52 years old

Resigned Directors

Secretary
BROMILOW, Andrew, Dr
Resigned: 30 September 2005
Appointed Date: 14 July 1993

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 14 July 1993
Appointed Date: 14 July 1993

Director
BROMILOW, Andrew, Dr
Resigned: 30 September 2005
Appointed Date: 14 July 1993
77 years old

Director
BROMILOW, Doris
Resigned: 30 September 2005
Appointed Date: 14 July 1993
77 years old

Director
CULSHAW, David
Resigned: 28 June 2009
Appointed Date: 26 September 2005
72 years old

ALDER TRAINING LIMITED Events

23 Feb 2017
Total exemption small company accounts made up to 30 September 2016
09 Jun 2016
Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-06-09
  • GBP 2

03 Jun 2016
Total exemption small company accounts made up to 30 September 2015
16 Jun 2015
Annual return made up to 6 June 2015 with full list of shareholders
Statement of capital on 2015-06-16
  • GBP 2

15 Apr 2015
Total exemption small company accounts made up to 30 September 2014
...
... and 67 more events
13 Jun 1995
Registered office changed on 13/06/95 from: alder grange central drive candfield park liverpool L12 2AR
06 Oct 1994
Return made up to 14/07/94; full list of members
21 Feb 1994
Accounting reference date notified as 30/09

20 Jul 1993
Secretary resigned

14 Jul 1993
Incorporation

ALDER TRAINING LIMITED Charges

24 April 2014
Charge code 0283 5965 0006
Delivered: 25 April 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
4 July 2006
Legal charge
Delivered: 6 July 2006
Status: Satisfied on 16 May 2014
Persons entitled: The Co-Operative Bank PLC
Description: Mencap house and acorn nursery, lowerson road, liverpool…
30 September 2005
Debenture
Delivered: 20 October 2005
Status: Satisfied on 16 May 2014
Persons entitled: Andrew Bromilow and Doris Bromilow
Description: All buildings and other fixtures, fixed plant and…
3 September 2002
Legal charge
Delivered: 13 September 2002
Status: Satisfied on 16 May 2014
Persons entitled: The Co-Operative Bank PLC
Description: Alder house sandfield park central drive west derby…
31 July 1997
Debenture
Delivered: 12 August 1997
Status: Satisfied on 16 May 2014
Persons entitled: The Co-Operative Bank PLC
Description: .. fixed and floating charges over the undertaking and all…