Company NameIntrinsic Training Solutions Limited
DirectorPhilip Hugh Wadsworth
Company StatusLiquidation
Company Number04242376
CategoryPrivate Limited Company
Incorporation Date27 June 2001(22 years, 10 months ago)
Previous NameBestco Consulting Limited

Business Activity

Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NameMr Philip Hugh Wadsworth
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed28 August 2001(2 months after company formation)
Appointment Duration22 years, 8 months
RoleTraining Manager
Country of ResidenceUnited Kingdom
Correspondence Address7 Norris Close
Barton Seagrave
Kettering
Northamptonshire
NN15 5YD
Director NameDavid Clifford Wilkins
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2001(2 months after company formation)
Appointment Duration5 years, 4 months (resigned 02 January 2007)
RoleTraining Manager
Correspondence Address148 Northampton Road
Kettering
Northamptonshire
NN15 7JY
Secretary NameDavid Clifford Wilkins
NationalityBritish
StatusResigned
Appointed28 August 2001(2 months after company formation)
Appointment Duration5 years, 4 months (resigned 02 January 2007)
RoleTraining Manager
Correspondence Address148 Northampton Road
Kettering
Northamptonshire
NN15 7JY
Director NameNorah Patricia Wadsworth
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2006(5 years, 5 months after company formation)
Appointment Duration13 years, 8 months (resigned 11 September 2020)
RoleState Registered Nurse
Country of ResidenceUnited Kingdom
Correspondence Address7 Norris Close
Barton Seagrave
Northamptonshire
NN15 5YD
Secretary NameNorah Patricia Wadsworth
NationalityBritish
StatusResigned
Appointed22 December 2006(5 years, 5 months after company formation)
Appointment Duration13 years, 8 months (resigned 11 September 2020)
RoleState Registered Nurse
Country of ResidenceUnited Kingdom
Correspondence Address7 Norris Close
Barton Seagrave
Northamptonshire
NN15 5YD
Director NameWRF International Limited (Corporation)
StatusResigned
Appointed27 June 2001(same day as company formation)
Correspondence AddressSovereign House
7 Station Road
Kettering
Northamptonshire
NN15 7HH
Secretary NameWhite Rose Formations Limited (Corporation)
StatusResigned
Appointed27 June 2001(same day as company formation)
Correspondence AddressSovereign House
7 Station Road
Kettering
Northamptonshire
NN15 7HH

Contact

Websiteintrinsictraining.com
Telephone01536 521024
Telephone regionKettering

Location

Registered AddressGround Floor Offices Riverside Mills
Saddleworth Road
Elland
West Yorkshire
HX5 0RY
RegionYorkshire and The Humber
ConstituencyCalder Valley
CountyWest Yorkshire
WardElland
Built Up AreaElland

Shareholders

50 at £1Norah Patricia Wadsworth
50.00%
Ordinary
50 at £1Philip Hugh Wadsworth
50.00%
Ordinary

Financials

Year2014
Net Worth£28,405
Current Liabilities£12,839

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return1 September 2023 (7 months, 4 weeks ago)
Next Return Due15 September 2024 (4 months, 2 weeks from now)

Filing History

11 September 2020Termination of appointment of Norah Patricia Wadsworth as a secretary on 11 September 2020 (1 page)
11 September 2020Termination of appointment of Norah Patricia Wadsworth as a director on 11 September 2020 (1 page)
1 September 2020Confirmation statement made on 1 September 2020 with no updates (3 pages)
26 March 2020Micro company accounts made up to 31 August 2019 (5 pages)
2 September 2019Confirmation statement made on 1 September 2019 with no updates (3 pages)
16 January 2019Micro company accounts made up to 31 August 2018 (5 pages)
5 September 2018Confirmation statement made on 1 September 2018 with no updates (3 pages)
27 October 2017Micro company accounts made up to 31 August 2017 (4 pages)
27 October 2017Micro company accounts made up to 31 August 2017 (4 pages)
7 September 2017Confirmation statement made on 1 September 2017 with no updates (3 pages)
7 September 2017Confirmation statement made on 1 September 2017 with no updates (3 pages)
2 May 2017Micro company accounts made up to 31 August 2016 (2 pages)
2 May 2017Micro company accounts made up to 31 August 2016 (2 pages)
5 September 2016Confirmation statement made on 1 September 2016 with updates (6 pages)
5 September 2016Confirmation statement made on 1 September 2016 with updates (6 pages)
19 February 2016Registered office address changed from 7 Norris Close Barton Seagrave Kettering Northants NN15 5YD to 22 South Wold Little Weighton Cottingham North Humberside HU20 3UQ on 19 February 2016 (1 page)
19 February 2016Registered office address changed from 7 Norris Close Barton Seagrave Kettering Northants NN15 5YD to 22 South Wold Little Weighton Cottingham North Humberside HU20 3UQ on 19 February 2016 (1 page)
29 October 2015Micro company accounts made up to 31 August 2015 (2 pages)
29 October 2015Micro company accounts made up to 31 August 2015 (2 pages)
19 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-19
  • GBP 100
(5 pages)
19 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-19
  • GBP 100
(5 pages)
19 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-19
  • GBP 100
(5 pages)
29 June 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 100
(5 pages)
29 June 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 100
(5 pages)
7 December 2014Total exemption small company accounts made up to 31 August 2014 (3 pages)
7 December 2014Total exemption small company accounts made up to 31 August 2014 (3 pages)
1 July 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 100
(5 pages)
1 July 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 100
(5 pages)
29 November 2013Total exemption small company accounts made up to 31 August 2013 (3 pages)
29 November 2013Total exemption small company accounts made up to 31 August 2013 (3 pages)
12 September 2013Secretary's details changed for Patricia Norah Wadsworth on 12 September 2013 (1 page)
12 September 2013Director's details changed for Patricia Norah Wadsworth on 12 September 2013 (2 pages)
12 September 2013Director's details changed for Patricia Norah Wadsworth on 12 September 2013 (2 pages)
12 September 2013Secretary's details changed for Patricia Norah Wadsworth on 12 September 2013 (1 page)
5 July 2013Annual return made up to 27 June 2013 with a full list of shareholders (5 pages)
5 July 2013Annual return made up to 27 June 2013 with a full list of shareholders (5 pages)
13 January 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
13 January 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
20 July 2012Annual return made up to 27 June 2012 with a full list of shareholders (5 pages)
20 July 2012Annual return made up to 27 June 2012 with a full list of shareholders (5 pages)
8 November 2011Total exemption small company accounts made up to 31 August 2011 (4 pages)
8 November 2011Total exemption small company accounts made up to 31 August 2011 (4 pages)
5 July 2011Annual return made up to 27 June 2011 with a full list of shareholders (5 pages)
5 July 2011Annual return made up to 27 June 2011 with a full list of shareholders (5 pages)
27 November 2010Total exemption small company accounts made up to 31 August 2010 (4 pages)
27 November 2010Total exemption small company accounts made up to 31 August 2010 (4 pages)
20 July 2010Director's details changed for Patricia Norah Wadsworth on 27 June 2010 (2 pages)
20 July 2010Director's details changed for Philip Hugh Wadsworth on 27 June 2010 (2 pages)
20 July 2010Annual return made up to 27 June 2010 with a full list of shareholders (5 pages)
20 July 2010Director's details changed for Patricia Norah Wadsworth on 27 June 2010 (2 pages)
20 July 2010Director's details changed for Philip Hugh Wadsworth on 27 June 2010 (2 pages)
20 July 2010Annual return made up to 27 June 2010 with a full list of shareholders (5 pages)
30 December 2009Total exemption small company accounts made up to 31 August 2009 (4 pages)
30 December 2009Total exemption small company accounts made up to 31 August 2009 (4 pages)
7 July 2009Return made up to 27/06/09; full list of members (3 pages)
7 July 2009Return made up to 27/06/09; full list of members (3 pages)
7 July 2009Location of register of members (1 page)
7 July 2009Location of register of members (1 page)
25 May 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
25 May 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
12 August 2008Return made up to 27/06/08; full list of members (3 pages)
12 August 2008Return made up to 27/06/08; full list of members (3 pages)
5 April 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
5 April 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
21 August 2007Return made up to 27/06/07; full list of members (3 pages)
21 August 2007Return made up to 27/06/07; full list of members (3 pages)
28 June 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
28 June 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
17 February 2007Secretary's particulars changed;director's particulars changed (1 page)
17 February 2007Secretary's particulars changed;director's particulars changed (1 page)
14 February 2007Registered office changed on 14/02/07 from: 148 northampton road kettering northamptonshire NN15 7JY (1 page)
14 February 2007Registered office changed on 14/02/07 from: 148 northampton road kettering northamptonshire NN15 7JY (1 page)
12 January 2007Secretary resigned;director resigned (1 page)
12 January 2007New secretary appointed;new director appointed (2 pages)
12 January 2007Secretary resigned;director resigned (1 page)
12 January 2007New secretary appointed;new director appointed (2 pages)
6 September 2006Return made up to 27/06/06; full list of members (7 pages)
6 September 2006Return made up to 27/06/06; full list of members (7 pages)
10 March 2006Total exemption small company accounts made up to 31 August 2005 (8 pages)
10 March 2006Total exemption small company accounts made up to 31 August 2005 (8 pages)
5 July 2005Return made up to 27/06/05; full list of members (7 pages)
5 July 2005Return made up to 27/06/05; full list of members (7 pages)
3 June 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
3 June 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
2 February 2005Director's particulars changed (1 page)
2 February 2005Director's particulars changed (1 page)
10 August 2004Return made up to 27/06/04; full list of members (7 pages)
10 August 2004Return made up to 27/06/04; full list of members (7 pages)
1 June 2004Total exemption small company accounts made up to 31 August 2003 (6 pages)
1 June 2004Total exemption small company accounts made up to 31 August 2003 (6 pages)
7 April 2004Return made up to 27/06/03; full list of members (7 pages)
7 April 2004Return made up to 27/06/03; full list of members (7 pages)
30 April 2003Total exemption small company accounts made up to 31 August 2002 (7 pages)
30 April 2003Total exemption small company accounts made up to 31 August 2002 (7 pages)
3 September 2002Return made up to 27/06/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
3 September 2002Return made up to 27/06/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
1 May 2002Accounting reference date extended from 30/06/02 to 31/08/02 (1 page)
1 May 2002Accounting reference date extended from 30/06/02 to 31/08/02 (1 page)
28 December 2001Registered office changed on 28/12/01 from: 148 northampton road kettering northamptonshire NN15 7JY (1 page)
28 December 2001Registered office changed on 28/12/01 from: 148 northampton road kettering northamptonshire NN15 7JY (1 page)
26 September 2001New director appointed (2 pages)
26 September 2001Registered office changed on 26/09/01 from: sovereign house 7 station road kettering northamptonshire NN15 7HH (1 page)
26 September 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
26 September 2001Director resigned (1 page)
26 September 2001Registered office changed on 26/09/01 from: sovereign house 7 station road kettering northamptonshire NN15 7HH (1 page)
26 September 2001New secretary appointed (2 pages)
26 September 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
26 September 2001New secretary appointed (2 pages)
26 September 2001Director resigned (1 page)
26 September 2001New director appointed (2 pages)
26 September 2001New director appointed (2 pages)
26 September 2001Secretary resigned (1 page)
26 September 2001Secretary resigned (1 page)
26 September 2001New director appointed (2 pages)
30 August 2001Company name changed bestco consulting LIMITED\certificate issued on 30/08/01 (2 pages)
30 August 2001Company name changed bestco consulting LIMITED\certificate issued on 30/08/01 (2 pages)
27 June 2001Incorporation (13 pages)
27 June 2001Incorporation (13 pages)