THE TRAINING & RECRUITMENT PARTNERSHIP LIMITED
MITCHAM

Hellopages » Greater London » Merton » CR4 3BE

Company number 03504551
Status Active
Incorporation Date 5 February 1998
Company Type Private Limited Company
Address WORSFOLD HOUSE, CHURCH ROAD, MITCHAM, SURREY, CR4 3BE
Home Country United Kingdom
Nature of Business 85410 - Post-secondary non-tertiary education
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Confirmation statement made on 5 February 2017 with updates; Total exemption small company accounts made up to 31 July 2015; Annual return made up to 5 February 2016 with full list of shareholders Statement of capital on 2016-02-10 GBP 144 . The most likely internet sites of THE TRAINING & RECRUITMENT PARTNERSHIP LIMITED are www.thetrainingrecruitmentpartnership.co.uk, and www.the-training-recruitment-partnership.co.uk. The predicted number of employees is 50 to 60. The company’s age is twenty-seven years and eight months. The Training Recruitment Partnership Limited is a Private Limited Company. The company registration number is 03504551. The Training Recruitment Partnership Limited has been working since 05 February 1998. The present status of the company is Active. The registered address of The Training Recruitment Partnership Limited is Worsfold House Church Road Mitcham Surrey Cr4 3be. The company`s financial liabilities are £1038.16k. It is £171.96k against last year. The cash in hand is £1278.86k. It is £177.34k against last year. And the total assets are £1535.65k, which is £97.72k against last year. COOK, Carole Elizabeth is a Director of the company. FRANCESCHIN, Luisa Stefania is a Director of the company. SMITH, Glyn Campbell is a Director of the company. Secretary EDWARDS, Linda has been resigned. Secretary HOLMES, Helen has been resigned. Nominee Secretary MCELHINEY, Elizabeth has been resigned. Secretary TOLLWORTHY, Alan Richard has been resigned. Nominee Director BEATY-POWNALL, Michael Christopher has been resigned. Director DOLLERY, Ian Keith has been resigned. Director EDWARDS, Linda has been resigned. Director FRANCESCHIN, Gill has been resigned. Director FRANCESCHIN, Giovanni has been resigned. Director HOLMES, Helen has been resigned. The company operates in "Post-secondary non-tertiary education".


the training & recruitment partnership Key Finiance

LIABILITIES £1038.16k
+19%
CASH £1278.86k
+16%
TOTAL ASSETS £1535.65k
+6%
All Financial Figures

Current Directors

Director
COOK, Carole Elizabeth
Appointed Date: 16 October 2008
65 years old

Director
FRANCESCHIN, Luisa Stefania
Appointed Date: 23 October 2001
46 years old

Director
SMITH, Glyn Campbell
Appointed Date: 16 October 2008
78 years old

Resigned Directors

Secretary
EDWARDS, Linda
Resigned: 30 April 1999
Appointed Date: 05 February 1998

Secretary
HOLMES, Helen
Resigned: 30 June 2000
Appointed Date: 30 April 1999

Nominee Secretary
MCELHINEY, Elizabeth
Resigned: 05 February 1998
Appointed Date: 05 February 1998

Secretary
TOLLWORTHY, Alan Richard
Resigned: 01 October 2008
Appointed Date: 30 June 2000

Nominee Director
BEATY-POWNALL, Michael Christopher
Resigned: 05 February 1998
Appointed Date: 05 February 1998
81 years old

Director
DOLLERY, Ian Keith
Resigned: 13 January 1999
Appointed Date: 05 February 1998
82 years old

Director
EDWARDS, Linda
Resigned: 30 April 1999
Appointed Date: 05 February 1998
78 years old

Director
FRANCESCHIN, Gill
Resigned: 24 October 2001
Appointed Date: 05 February 1998
78 years old

Director
FRANCESCHIN, Giovanni
Resigned: 28 October 2002
Appointed Date: 23 October 2001
78 years old

Director
HOLMES, Helen
Resigned: 30 June 2000
Appointed Date: 05 February 1998
58 years old

Persons With Significant Control

Mrs Carole Elizabeth Cook
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

THE TRAINING & RECRUITMENT PARTNERSHIP LIMITED Events

16 Feb 2017
Confirmation statement made on 5 February 2017 with updates
24 Mar 2016
Total exemption small company accounts made up to 31 July 2015
10 Feb 2016
Annual return made up to 5 February 2016 with full list of shareholders
Statement of capital on 2016-02-10
  • GBP 144

30 Apr 2015
Total exemption small company accounts made up to 31 July 2014
09 Feb 2015
Annual return made up to 5 February 2015 with full list of shareholders
Statement of capital on 2015-02-09
  • GBP 144

...
... and 63 more events
25 Mar 1998
New secretary appointed;new director appointed
25 Mar 1998
Director resigned
25 Mar 1998
Secretary resigned
25 Mar 1998
Registered office changed on 25/03/98 from: 5 fir close walton on thames surrey KT12 2SX
05 Feb 1998
Incorporation

THE TRAINING & RECRUITMENT PARTNERSHIP LIMITED Charges

9 April 1998
Debenture
Delivered: 17 April 1998
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: .. fixed and floating charges over the undertaking and all…