Company NameDc Training & Development Services Limited
DirectorDarren Geoffrey Calow
Company StatusActive
Company Number04508114
CategoryPrivate Limited Company
Incorporation Date9 August 2002(21 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Darren Geoffrey Calow
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed09 August 2002(same day as company formation)
RoleTraining
Country of ResidenceUnited Kingdom
Correspondence Address12 Westmoreland Close
Westwoodside
Doncaster
DN9 2DZ
Secretary NameJoy Elizabeth Miller
NationalityBritish
StatusResigned
Appointed09 August 2002(same day as company formation)
RoleTraining
Correspondence Address4-6 Thorne Road
Doncaster
South Yorkshire
DN1 2HS
Director NameMr Arthur Paul Brackenbury
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2006(3 years, 8 months after company formation)
Appointment Duration9 years, 3 months (resigned 01 August 2015)
RoleDevelopment Director
Country of ResidenceEngland
Correspondence Address89 Woodburn Drive
Sheffield
South Yorkshire
S35 1YT
Director NameBTC (Directors) Ltd (Corporation)
StatusResigned
Appointed09 August 2002(same day as company formation)
Correspondence AddressBtc House
Chapel Hill
Longridge Preston
Lancashire
PR3 3JY
Secretary NameBTC (Secretaries) Limited (Corporation)
StatusResigned
Appointed09 August 2002(same day as company formation)
Correspondence AddressBtc House
Chapel Hill
Longridge Preston
Lancashire
PR3 3JY

Contact

Websitedctraining.co.uk
Telephone01302 815887
Telephone regionDoncaster

Location

Registered Address4-6 Thorne Road
Doncaster
South Yorkshire
DN1 2HS
RegionYorkshire and The Humber
ConstituencyDoncaster Central
CountySouth Yorkshire
WardTown
Built Up AreaDoncaster

Shareholders

100 at £0.5Darren Geoffrey Callow
50.00%
Ordinary
100 at £0.5Sandra Calow
50.00%
Ordinary

Financials

Year2014
Net Worth£93,391
Current Liabilities£68,129

Accounts

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

Returns

Latest Return22 August 2023 (8 months, 1 week ago)
Next Return Due5 September 2024 (4 months, 1 week from now)

Charges

6 February 2015Delivered on: 17 February 2015
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank)

Classification: A registered charge
Outstanding

Filing History

26 August 2020Confirmation statement made on 22 August 2020 with updates (4 pages)
16 June 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
8 April 2020Satisfaction of charge 045081140001 in full (6 pages)
22 August 2019Confirmation statement made on 22 August 2019 with no updates (3 pages)
15 May 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
28 August 2018Confirmation statement made on 22 August 2018 with updates (4 pages)
11 June 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
22 August 2017Confirmation statement made on 22 August 2017 with updates (4 pages)
22 August 2017Confirmation statement made on 22 August 2017 with updates (4 pages)
30 May 2017Unaudited abridged accounts made up to 31 March 2017 (8 pages)
30 May 2017Unaudited abridged accounts made up to 31 March 2017 (8 pages)
5 September 2016Confirmation statement made on 22 August 2016 with updates (6 pages)
5 September 2016Confirmation statement made on 22 August 2016 with updates (6 pages)
10 June 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
10 June 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
16 September 2015Annual return made up to 22 August 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 100
(3 pages)
16 September 2015Annual return made up to 22 August 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 100
(3 pages)
14 September 2015Termination of appointment of Arthur Paul Brackenbury as a director on 1 August 2015 (1 page)
14 September 2015Termination of appointment of Arthur Paul Brackenbury as a director on 1 August 2015 (1 page)
14 September 2015Termination of appointment of Arthur Paul Brackenbury as a director on 1 August 2015 (1 page)
14 July 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
14 July 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
18 February 2015Statement of capital following an allotment of shares on 11 February 2015
  • GBP 100
(3 pages)
18 February 2015Statement of capital following an allotment of shares on 11 February 2015
  • GBP 100
(3 pages)
17 February 2015Registration of charge 045081140001, created on 6 February 2015 (24 pages)
17 February 2015Registration of charge 045081140001, created on 6 February 2015 (24 pages)
17 February 2015Registration of charge 045081140001, created on 6 February 2015 (24 pages)
13 October 2014Consolidation of shares on 1 September 2013 (5 pages)
13 October 2014Consolidation of shares on 1 September 2013 (5 pages)
13 October 2014Consolidation of shares on 1 September 2013 (5 pages)
9 October 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
9 October 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
9 October 2014Statement of capital following an allotment of shares on 1 September 2013
  • GBP 1
(3 pages)
9 October 2014Statement of capital following an allotment of shares on 1 September 2013
  • GBP 1
(3 pages)
9 October 2014Annual return made up to 22 August 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 1
(5 pages)
9 October 2014Statement of capital following an allotment of shares on 1 September 2013
  • GBP 1
(3 pages)
9 October 2014Annual return made up to 22 August 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 1
(5 pages)
18 September 2013Annual return made up to 22 August 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 1
(4 pages)
18 September 2013Annual return made up to 22 August 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 1
(4 pages)
28 August 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
28 August 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
22 August 2012Annual return made up to 22 August 2012 with a full list of shareholders (4 pages)
22 August 2012Annual return made up to 22 August 2012 with a full list of shareholders (4 pages)
22 August 2012Secretary's details changed for Joy Elizabeth Miller on 22 August 2012 (1 page)
22 August 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
22 August 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
22 August 2012Secretary's details changed for Joy Elizabeth Miller on 22 August 2012 (1 page)
3 September 2011Annual return made up to 7 August 2011 with a full list of shareholders (5 pages)
3 September 2011Annual return made up to 7 August 2011 with a full list of shareholders (5 pages)
3 September 2011Annual return made up to 7 August 2011 with a full list of shareholders (5 pages)
16 August 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
16 August 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
26 August 2010Annual return made up to 7 August 2010 with a full list of shareholders (5 pages)
26 August 2010Director's details changed for Arthur Paul Brackenbury on 7 August 2010 (2 pages)
26 August 2010Director's details changed for Darren Geoffrey Calow on 7 August 2010 (2 pages)
26 August 2010Director's details changed for Arthur Paul Brackenbury on 7 August 2010 (2 pages)
26 August 2010Annual return made up to 7 August 2010 with a full list of shareholders (5 pages)
26 August 2010Director's details changed for Arthur Paul Brackenbury on 7 August 2010 (2 pages)
26 August 2010Annual return made up to 7 August 2010 with a full list of shareholders (5 pages)
26 August 2010Director's details changed for Darren Geoffrey Calow on 7 August 2010 (2 pages)
26 August 2010Director's details changed for Darren Geoffrey Calow on 7 August 2010 (2 pages)
28 July 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
28 July 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
10 August 2009Return made up to 07/08/09; full list of members (3 pages)
10 August 2009Return made up to 07/08/09; full list of members (3 pages)
20 July 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
20 July 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
7 August 2008Return made up to 07/08/08; full list of members (3 pages)
7 August 2008Return made up to 07/08/08; full list of members (3 pages)
14 May 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
14 May 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
4 September 2007Return made up to 09/08/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 September 2007Return made up to 09/08/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 August 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
7 August 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
21 August 2006Return made up to 09/08/06; full list of members (7 pages)
21 August 2006Return made up to 09/08/06; full list of members (7 pages)
3 August 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
3 August 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
6 June 2006New director appointed (2 pages)
6 June 2006New director appointed (2 pages)
3 August 2005Return made up to 09/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 August 2005Return made up to 09/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 August 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
2 August 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
29 July 2004Return made up to 09/08/04; full list of members (6 pages)
29 July 2004Return made up to 09/08/04; full list of members (6 pages)
28 July 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
28 July 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
12 September 2003Return made up to 09/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 September 2003Return made up to 09/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 September 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
11 September 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
25 March 2003Registered office changed on 25/03/03 from: 13A bennetthorpe doncaster south yorkshire DN2 6AA (1 page)
25 March 2003Registered office changed on 25/03/03 from: 13A bennetthorpe doncaster south yorkshire DN2 6AA (1 page)
9 September 2002Accounting reference date shortened from 31/08/03 to 31/03/03 (1 page)
9 September 2002Accounting reference date shortened from 31/08/03 to 31/03/03 (1 page)
3 September 2002New secretary appointed (2 pages)
3 September 2002New director appointed (2 pages)
3 September 2002Registered office changed on 03/09/02 from: btc house chapel hill longridge preston lancashire PR3 3JY (1 page)
3 September 2002New director appointed (2 pages)
3 September 2002New secretary appointed (2 pages)
3 September 2002Registered office changed on 03/09/02 from: btc house chapel hill longridge preston lancashire PR3 3JY (1 page)
18 August 2002Director resigned (1 page)
18 August 2002Secretary resigned (1 page)
18 August 2002Secretary resigned (1 page)
18 August 2002Director resigned (1 page)
9 August 2002Incorporation (15 pages)
9 August 2002Incorporation (15 pages)