Company NameTalent Innovations Limited
DirectorElva Ruth Ainsworth
Company StatusActive
Company Number03983975
CategoryPrivate Limited Company
Incorporation Date2 May 2000(24 years ago)
Previous NamesThe Remedy Business Limited and People Transform Limited

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMrs Elva Ruth Ainsworth
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed02 May 2000(same day as company formation)
RoleOccupational Psychology Consultant
Country of ResidenceEngland
Correspondence Address19 Queen Annes Road
York
YO30 7AA
Secretary NameJames Alan Ainsworth
NationalityBritish
StatusResigned
Appointed02 May 2000(same day as company formation)
RoleCompany Director
Correspondence Address10 Cheyne Close
Amersham
Bucks
HP6 5LT
Director NameMs Hazel Helena Stevenson
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2001(1 year, 3 months after company formation)
Appointment Duration3 years (resigned 31 July 2004)
RolePsychologist
Country of ResidenceUnited Kingdom
Correspondence Address70 Seymour Avenue
Ewell
Epsom
Surrey
KT17 2RR
Director NameMr Mark Henry Ainsworth
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2005(5 years, 1 month after company formation)
Appointment Duration6 years, 4 months (resigned 14 October 2011)
RoleAnalyst
Country of ResidenceUnited Kingdom
Correspondence Address73b High Street
Ware
Hertfordshire
SG12 9AD
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed02 May 2000(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed02 May 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.talentinnovations.com

Location

Registered Address66 Bootham
York
YO30 7BZ
RegionYorkshire and The Humber
ConstituencyYork Central
CountyNorth Yorkshire
WardGuildhall
Built Up AreaYork
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth£150,378
Cash£86,696
Current Liabilities£158,651

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return18 May 2023 (11 months, 2 weeks ago)
Next Return Due1 June 2024 (1 month from now)

Filing History

31 May 2023Confirmation statement made on 18 May 2023 with updates (5 pages)
30 November 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
28 October 2022Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
20 October 2022Change of share class name or designation (2 pages)
20 October 2022Memorandum and Articles of Association (18 pages)
4 October 2022Second filing of a statement of capital following an allotment of shares on 6 April 2015
  • GBP 84.50
(7 pages)
3 October 2022Memorandum and Articles of Association (18 pages)
1 October 2022Resolutions
  • RES13 ‐ Auth share capital figure removed, 74 issued shares unchanged, 06/04/2015
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
30 September 2022Cancellation of shares. Statement of capital on 24 September 2020
  • GBP 1
(4 pages)
30 September 2022Purchase of own shares. (4 pages)
18 May 2022Confirmation statement made on 18 May 2022 with updates (5 pages)
24 December 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
24 November 2021Registered office address changed from 38 York Road Acomb York YO24 4LZ United Kingdom to 66 Bootham York YO30 7BZ on 24 November 2021 (1 page)
18 June 2021Confirmation statement made on 18 May 2021 with updates (6 pages)
26 May 2021Director's details changed for Ms Elva Ruth Ainsworth on 1 June 2020 (2 pages)
26 May 2021Statement of capital following an allotment of shares on 3 October 2020
  • GBP 2
(3 pages)
26 May 2021Statement of capital following an allotment of shares on 3 October 2020
  • GBP 4
(3 pages)
26 May 2021Statement of capital following an allotment of shares on 3 October 2020
  • GBP 3
(3 pages)
13 April 2021Registered office address changed from 31 Stephen Perry & Co 31 Harrogate Road Leeds LS7 3DP England to 38 York Road Acomb York YO24 4LZ on 13 April 2021 (1 page)
24 December 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
2 November 2020Termination of appointment of James Alan Ainsworth as a secretary on 31 October 2020 (1 page)
21 October 2020Registered office address changed from 3 Stephen Perry & Co 3 New Street York YO1 8RA England to 31 Stephen Perry & Co 31 Harrogate Road Leeds LS7 3DP on 21 October 2020 (1 page)
7 October 2020Registered office address changed from Unit 1, John Dickinson Enterprise Centre London Road Hemel Hempstead HP3 9QU to 3 Stephen Perry & Co 3 New Street York YO1 8RA on 7 October 2020 (1 page)
13 August 2020Director's details changed for Elva Ruth Ainsworth on 28 July 2020 (2 pages)
13 August 2020Change of details for Elva Ruth Ainsworth as a person with significant control on 28 July 2020 (2 pages)
1 June 2020Confirmation statement made on 18 May 2020 with no updates (3 pages)
23 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
23 October 2019Registered office address changed from Munro House Portsmouth Road Cobham Surrey KT11 1PP United Kingdom to Unit 1, John Dickinson Enterprise Centre London Road Hemel Hempstead HP3 9QU on 23 October 2019 (1 page)
10 October 2019Registered office address changed from 9 Bridle Close Surbiton Road Kingston upon Thames Surrey KT1 2JW to Munro House Portsmouth Road Cobham Surrey KT11 1PP on 10 October 2019 (1 page)
31 May 2019Confirmation statement made on 18 May 2019 with no updates (3 pages)
29 August 2018Total exemption full accounts made up to 31 March 2018 (12 pages)
11 June 2018Confirmation statement made on 18 May 2018 with no updates (3 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
18 May 2017Confirmation statement made on 18 May 2017 with updates (4 pages)
18 May 2017Confirmation statement made on 18 May 2017 with updates (4 pages)
8 May 2017Confirmation statement made on 2 May 2017 with updates (5 pages)
8 May 2017Confirmation statement made on 2 May 2017 with updates (5 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
1 June 2016Annual return made up to 2 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 83.99999
(5 pages)
1 June 2016Annual return made up to 2 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 83.99999
(5 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
8 September 2015Compulsory strike-off action has been discontinued (1 page)
8 September 2015Compulsory strike-off action has been discontinued (1 page)
7 September 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 84
(5 pages)
7 September 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 84
(5 pages)
1 September 2015First Gazette notice for compulsory strike-off (1 page)
1 September 2015First Gazette notice for compulsory strike-off (1 page)
26 August 2015Statement of capital following an allotment of shares on 6 April 2015
  • GBP 98.5
(3 pages)
26 August 2015Statement of capital following an allotment of shares on 6 April 2015
  • GBP 98.5
(3 pages)
26 August 2015Statement of capital following an allotment of shares on 6 April 2015
  • GBP 98.5
  • ANNOTATION Clarification a second filed SH01 was registered on 04/10/2022
(4 pages)
26 August 2015Statement of capital following an allotment of shares on 6 April 2015
  • GBP 98.5
(3 pages)
15 April 2015Purchase of own shares. (3 pages)
15 April 2015Purchase of own shares. (3 pages)
15 April 2015Cancellation of shares. Statement of capital on 6 April 2014
  • GBP 74
(4 pages)
15 April 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
15 April 2015Cancellation of shares. Statement of capital on 6 April 2014
  • GBP 74
(4 pages)
15 April 2015Cancellation of shares. Statement of capital on 6 April 2014
  • GBP 74
(4 pages)
15 April 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
1 August 2014Purchase of own shares. (3 pages)
1 August 2014Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
1 August 2014Cancellation of shares. Statement of capital on 2 April 2014
  • GBP 81
(4 pages)
1 August 2014Purchase of own shares. (3 pages)
1 August 2014Cancellation of shares. Statement of capital on 2 April 2014
  • GBP 81
(4 pages)
1 August 2014Cancellation of shares. Statement of capital on 2 April 2014
  • GBP 81
(4 pages)
7 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 88
(4 pages)
7 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 88
(4 pages)
7 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 88
(4 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
2 July 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
2 July 2013Purchase of own shares. (3 pages)
2 July 2013Cancellation of shares. Statement of capital on 2 July 2013
  • GBP 88
(4 pages)
2 July 2013Cancellation of shares. Statement of capital on 2 July 2013
  • GBP 88
(4 pages)
2 July 2013Cancellation of shares. Statement of capital on 2 July 2013
  • GBP 88
(4 pages)
2 July 2013Purchase of own shares. (3 pages)
2 July 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
22 May 2013Annual return made up to 2 May 2013 with a full list of shareholders (4 pages)
22 May 2013Annual return made up to 2 May 2013 with a full list of shareholders (4 pages)
22 May 2013Annual return made up to 2 May 2013 with a full list of shareholders (4 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
9 October 2012Termination of appointment of Mark Ainsworth as a director (1 page)
9 October 2012Termination of appointment of Mark Ainsworth as a director (1 page)
28 June 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
28 June 2012Cancellation of shares. Statement of capital on 28 June 2012
  • GBP 94
(4 pages)
28 June 2012Purchase of own shares. (3 pages)
28 June 2012Cancellation of shares. Statement of capital on 28 June 2012
  • GBP 94
(4 pages)
28 June 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
28 June 2012Purchase of own shares. (3 pages)
19 June 2012Annual return made up to 2 May 2012 with a full list of shareholders (5 pages)
19 June 2012Annual return made up to 2 May 2012 with a full list of shareholders (5 pages)
19 June 2012Annual return made up to 2 May 2012 with a full list of shareholders (5 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
6 May 2011Annual return made up to 2 May 2011 with a full list of shareholders (5 pages)
6 May 2011Annual return made up to 2 May 2011 with a full list of shareholders (5 pages)
6 May 2011Annual return made up to 2 May 2011 with a full list of shareholders (5 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
4 May 2010Director's details changed for Elva Ruth Ainsworth on 2 May 2010 (2 pages)
4 May 2010Director's details changed for Mark Henry Ainsworth on 2 May 2010 (2 pages)
4 May 2010Annual return made up to 2 May 2010 with a full list of shareholders (5 pages)
4 May 2010Director's details changed for Elva Ruth Ainsworth on 2 May 2010 (2 pages)
4 May 2010Director's details changed for Mark Henry Ainsworth on 2 May 2010 (2 pages)
4 May 2010Annual return made up to 2 May 2010 with a full list of shareholders (5 pages)
4 May 2010Annual return made up to 2 May 2010 with a full list of shareholders (5 pages)
4 May 2010Director's details changed for Mark Henry Ainsworth on 2 May 2010 (2 pages)
4 May 2010Director's details changed for Elva Ruth Ainsworth on 2 May 2010 (2 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
6 May 2009Return made up to 02/05/09; full list of members (4 pages)
6 May 2009Return made up to 02/05/09; full list of members (4 pages)
20 January 2009Total exemption full accounts made up to 31 March 2008 (11 pages)
20 January 2009Total exemption full accounts made up to 31 March 2008 (11 pages)
5 June 2008Return made up to 02/05/08; full list of members (4 pages)
5 June 2008Return made up to 02/05/08; full list of members (4 pages)
8 January 2008Total exemption full accounts made up to 31 March 2007 (12 pages)
8 January 2008Total exemption full accounts made up to 31 March 2007 (12 pages)
4 May 2007Return made up to 02/05/07; full list of members (2 pages)
4 May 2007Return made up to 02/05/07; full list of members (2 pages)
2 January 2007Total exemption full accounts made up to 31 March 2006 (13 pages)
2 January 2007Total exemption full accounts made up to 31 March 2006 (13 pages)
2 May 2006Return made up to 02/05/06; full list of members (3 pages)
2 May 2006Return made up to 02/05/06; full list of members (3 pages)
4 November 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
4 November 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
8 August 2005New director appointed (1 page)
8 August 2005New director appointed (1 page)
13 July 2005Director resigned (1 page)
13 July 2005Director resigned (1 page)
4 July 2005Return made up to 02/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
4 July 2005Return made up to 02/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
26 January 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
26 January 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
20 August 2004Company name changed people transform LIMITED\certificate issued on 20/08/04 (2 pages)
20 August 2004Company name changed people transform LIMITED\certificate issued on 20/08/04 (2 pages)
13 July 2004Return made up to 02/05/04; full list of members (7 pages)
13 July 2004Return made up to 02/05/04; full list of members (7 pages)
3 April 2004Total exemption full accounts made up to 31 March 2003 (8 pages)
3 April 2004Total exemption full accounts made up to 31 March 2003 (8 pages)
28 July 2003Return made up to 02/05/03; full list of members (7 pages)
28 July 2003Return made up to 02/05/03; full list of members (7 pages)
3 December 2002Return made up to 02/05/02; full list of members (7 pages)
3 December 2002Return made up to 02/05/02; full list of members (7 pages)
14 February 2002Total exemption full accounts made up to 31 March 2001 (13 pages)
14 February 2002Total exemption full accounts made up to 31 March 2001 (13 pages)
8 October 2001Company name changed the remedy business LIMITED\certificate issued on 08/10/01 (2 pages)
8 October 2001New director appointed (2 pages)
8 October 2001New director appointed (2 pages)
8 October 2001Ad 01/08/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
8 October 2001Company name changed the remedy business LIMITED\certificate issued on 08/10/01 (2 pages)
8 October 2001Ad 01/08/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
13 June 2001Return made up to 02/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 June 2001Return made up to 02/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 June 2000Accounting reference date shortened from 31/05/01 to 31/03/01 (1 page)
14 June 2000Accounting reference date shortened from 31/05/01 to 31/03/01 (1 page)
8 May 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 02/05/00
(1 page)
8 May 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 02/05/00
(1 page)
4 May 2000New director appointed (1 page)
4 May 2000New director appointed (1 page)
3 May 2000Secretary resigned (1 page)
3 May 2000Director resigned (1 page)
3 May 2000New secretary appointed (1 page)
3 May 2000Director resigned (1 page)
3 May 2000Secretary resigned (1 page)
3 May 2000New secretary appointed (1 page)
2 May 2000Incorporation (14 pages)
2 May 2000Incorporation (14 pages)