VOCATIONAL TRAINING SERVICES CARE SECTOR LIMITED
WESTCLIFF ON SEA

Hellopages » Essex » Southend-on-Sea » SS0 9HR
Company number 03040542
Status Active
Incorporation Date 30 March 1995
Company Type Private Limited Company
Address SUITES 5-6 CHALKWELL LAWNS, 648 LONDON ROAD, WESTCLIFF ON SEA, ESSEX, SS0 9HR
Home Country United Kingdom
Nature of Business 85320 - Technical and vocational secondary education
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Confirmation statement made on 30 March 2017 with updates; Director's details changed for Gail Elizabeth Cooksey on 25 March 2017; Total exemption small company accounts made up to 31 July 2016. The most likely internet sites of VOCATIONAL TRAINING SERVICES CARE SECTOR LIMITED are www.vocationaltrainingservicescaresector.co.uk, and www.vocational-training-services-care-sector.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and eleven months. Vocational Training Services Care Sector Limited is a Private Limited Company. The company registration number is 03040542. Vocational Training Services Care Sector Limited has been working since 30 March 1995. The present status of the company is Active. The registered address of Vocational Training Services Care Sector Limited is Suites 5 6 Chalkwell Lawns 648 London Road Westcliff On Sea Essex Ss0 9hr. . HOLLAND, Amanda Jayne is a Secretary of the company. COOKSEY, Gail Elizabeth is a Director of the company. HOLLAND, Amanda Jayne is a Director of the company. Secretary FERDINAND, John William has been resigned. Secretary FERDINAND, Rachel Clare has been resigned. Secretary HOPPER, Angela has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director MARTIN, Nicola Jane has been resigned. Director PAWSEY, Karen Jane has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Technical and vocational secondary education".


Current Directors

Secretary
HOLLAND, Amanda Jayne
Appointed Date: 10 June 2009

Director
COOKSEY, Gail Elizabeth
Appointed Date: 01 August 2007
69 years old

Director
HOLLAND, Amanda Jayne
Appointed Date: 10 June 2009
64 years old

Resigned Directors

Secretary
FERDINAND, John William
Resigned: 10 June 2009
Appointed Date: 07 June 1998

Secretary
FERDINAND, Rachel Clare
Resigned: 07 June 1998
Appointed Date: 22 January 1996

Secretary
HOPPER, Angela
Resigned: 22 January 1996
Appointed Date: 30 March 1995

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 30 March 1995
Appointed Date: 30 March 1995

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 30 March 1995
Appointed Date: 30 March 1995
35 years old

Director
MARTIN, Nicola Jane
Resigned: 31 December 1997
Appointed Date: 30 March 1995
61 years old

Director
PAWSEY, Karen Jane
Resigned: 10 June 2009
Appointed Date: 30 March 1995
66 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 30 March 1995
Appointed Date: 30 March 1995

Persons With Significant Control

Mrs Gail Elizabeth Cooksey
Notified on: 6 April 2016
69 years old
Nature of control: Has significant influence or control

Mrs Amanda Jayne Holland
Notified on: 6 April 2016
64 years old
Nature of control: Has significant influence or control

G & M Training Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

VOCATIONAL TRAINING SERVICES CARE SECTOR LIMITED Events

07 Apr 2017
Confirmation statement made on 30 March 2017 with updates
07 Apr 2017
Director's details changed for Gail Elizabeth Cooksey on 25 March 2017
14 Mar 2017
Total exemption small company accounts made up to 31 July 2016
13 Apr 2016
Annual return made up to 30 March 2016 with full list of shareholders
Statement of capital on 2016-04-13
  • GBP 56

13 Apr 2016
Director's details changed for Gail Elizabeth Cooksey on 1 December 2015
...
... and 60 more events
11 Apr 1995
New director appointed
11 Apr 1995
Director resigned;new director appointed
11 Apr 1995
Secretary resigned;new secretary appointed;director resigned
11 Apr 1995
Registered office changed on 11/04/95 from: 33 crwys road cardiff CF2 4YF
30 Mar 1995
Incorporation