Company NameBespoke Training Solutions Limited
DirectorsLuiza Maria Todd and Jeffrey Scholes
Company StatusActive
Company Number05064692
CategoryPrivate Limited Company
Incorporation Date5 March 2004(20 years, 2 months ago)

Business Activity

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

Directors

Director NameLuiza Maria Todd
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 2004(same day as company formation)
RoleTraining Consultant
Country of ResidenceEngland
Correspondence Address1 The Mews
Little Brunswick Street
Huddersfield
HD1 5JL
Director NameJeffrey Scholes
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 2004(same day as company formation)
RoleTraining Consultant
Country of ResidenceEngland
Correspondence Address1 The Mews
Little Brunswick Street
Huddersfield
HD1 5JL
Secretary NameLuiza Maria Todd
NationalityBritish
StatusCurrent
Appointed05 March 2004(same day as company formation)
RoleTraining Consultant
Country of ResidenceEngland
Correspondence Address1 The Mews
Little Brunswick Street
Huddersfield
HD1 5JL
Secretary NameMr David Andrew Todd
StatusCurrent
Appointed06 June 2022(18 years, 3 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Correspondence Address1 The Mews
Little Brunswick Street
Huddersfield
HD1 5JL
Secretary NameIrene Lesley Harrison
NationalityBritish
StatusResigned
Appointed05 March 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
South Glamorgan
CF15 7LH
Wales
Director NameBusiness Information Research & Reporting Limited (Corporation)
StatusResigned
Appointed05 March 2004(same day as company formation)
Correspondence AddressCrown House
64 Whitchurch Road
Cardiff
CF14 3LX
Wales

Contact

Websitebespoketrainingsolutions.com
Email address[email protected]
Telephone01748 822777
Telephone regionRichmond

Location

Registered Address1 The Mews
Little Brunswick Street
Huddersfield
HD1 5JL
RegionYorkshire and The Humber
ConstituencyHuddersfield
CountyWest Yorkshire
WardNewsome
Built Up AreaWest Yorkshire
Address MatchesOver 50 other UK companies use this postal address

Shareholders

25 at £1Jeffrey Scholes
25.51%
Ordinary A
25 at £1Luiza Maria Todd
25.51%
Ordinary A
24 at £1David Todd
24.49%
Ordinary B
24 at £1M. Morgan
24.49%
Ordinary B

Financials

Year2014
Net Worth£110,808
Current Liabilities£53,777

Accounts

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

Returns

Latest Return20 February 2024 (2 months, 1 week ago)
Next Return Due6 March 2025 (10 months, 1 week from now)

Filing History

24 November 2020Registered office address changed from 14-15 Harelands Courtyard Offices Melsonby Richmond North Yorkshire DL10 5NY England to 1 Little Brunswick Street Huddersfield West Yorkshire HD1 5JL on 24 November 2020 (1 page)
9 November 2020Micro company accounts made up to 31 March 2020 (8 pages)
9 March 2020Confirmation statement made on 5 March 2020 with no updates (3 pages)
23 December 2019Micro company accounts made up to 31 March 2019 (7 pages)
18 March 2019Confirmation statement made on 5 March 2019 with no updates (3 pages)
18 February 2019Registered office address changed from 2 Seagrim Crescent Richmond North Yorkshire DL10 4UB England to 14-15 Harelands Courtyard Offices Melsonby Richmond North Yorkshire DL10 5NY on 18 February 2019 (1 page)
27 December 2018Micro company accounts made up to 31 March 2018 (7 pages)
21 May 2018Registered office address changed from 14-15 Harelands Courtyard Offices Melsonby Richmond North Yorkshire DL10 5NY to 2 Seagrim Crescent Richmond North Yorkshire DL10 4UB on 21 May 2018 (1 page)
19 March 2018Confirmation statement made on 5 March 2018 with updates (4 pages)
22 December 2017Micro company accounts made up to 31 March 2017 (8 pages)
3 April 2017Confirmation statement made on 5 March 2017 with updates (6 pages)
3 April 2017Confirmation statement made on 5 March 2017 with updates (6 pages)
23 December 2016Micro company accounts made up to 31 March 2016 (8 pages)
23 December 2016Micro company accounts made up to 31 March 2016 (8 pages)
25 April 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 98
(6 pages)
25 April 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 98
(6 pages)
31 December 2015Micro company accounts made up to 31 March 2015 (7 pages)
31 December 2015Micro company accounts made up to 31 March 2015 (7 pages)
29 April 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 98
(6 pages)
29 April 2015Director's details changed for Jeffrey Scholes on 20 May 2013 (2 pages)
29 April 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 98
(6 pages)
29 April 2015Director's details changed for Jeffrey Scholes on 20 May 2013 (2 pages)
29 April 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 98
(6 pages)
24 December 2014Micro company accounts made up to 31 March 2014 (7 pages)
24 December 2014Micro company accounts made up to 31 March 2014 (7 pages)
31 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 98
(6 pages)
31 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 98
(6 pages)
31 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 98
(6 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
8 April 2013Director's details changed for Jeffrey Scholes on 1 June 2012 (2 pages)
8 April 2013Director's details changed for Jeffrey Scholes on 1 June 2012 (2 pages)
8 April 2013Director's details changed for Jeffrey Scholes on 1 June 2012 (2 pages)
8 April 2013Annual return made up to 5 March 2013 with a full list of shareholders (6 pages)
8 April 2013Annual return made up to 5 March 2013 with a full list of shareholders (6 pages)
8 April 2013Annual return made up to 5 March 2013 with a full list of shareholders (6 pages)
28 February 2013Amended accounts made up to 31 March 2012 (8 pages)
28 February 2013Amended accounts made up to 31 March 2012 (8 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
14 May 2012Annual return made up to 5 March 2012 with a full list of shareholders (6 pages)
14 May 2012Annual return made up to 5 March 2012 with a full list of shareholders (6 pages)
14 May 2012Annual return made up to 5 March 2012 with a full list of shareholders (6 pages)
6 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
6 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
27 April 2011Statement of capital following an allotment of shares on 31 March 2011
  • GBP 100
(4 pages)
27 April 2011Change of share class name or designation (2 pages)
27 April 2011Statement of capital following an allotment of shares on 31 March 2011
  • GBP 100
(4 pages)
27 April 2011Change of share class name or designation (2 pages)
15 March 2011Annual return made up to 5 March 2011 with a full list of shareholders (5 pages)
15 March 2011Annual return made up to 5 March 2011 with a full list of shareholders (5 pages)
15 March 2011Annual return made up to 5 March 2011 with a full list of shareholders (5 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
24 March 2010Director's details changed for Luiza Maria Todd on 5 March 2010 (2 pages)
24 March 2010Annual return made up to 5 March 2010 with a full list of shareholders (5 pages)
24 March 2010Director's details changed for Jeffrey Scholes on 5 March 2010 (2 pages)
24 March 2010Director's details changed for Luiza Maria Todd on 5 March 2010 (2 pages)
24 March 2010Director's details changed for Jeffrey Scholes on 5 March 2010 (2 pages)
24 March 2010Annual return made up to 5 March 2010 with a full list of shareholders (5 pages)
24 March 2010Director's details changed for Jeffrey Scholes on 5 March 2010 (2 pages)
24 March 2010Director's details changed for Luiza Maria Todd on 5 March 2010 (2 pages)
24 March 2010Annual return made up to 5 March 2010 with a full list of shareholders (5 pages)
22 December 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
22 December 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
2 December 2009Registered office address changed from Fin House 1 Oakwater Avenue Cheadle Royal Cheadle Cheshire SK8 3SR on 2 December 2009 (2 pages)
2 December 2009Registered office address changed from Fin House 1 Oakwater Avenue Cheadle Royal Cheadle Cheshire SK8 3SR on 2 December 2009 (2 pages)
2 December 2009Registered office address changed from Fin House 1 Oakwater Avenue Cheadle Royal Cheadle Cheshire SK8 3SR on 2 December 2009 (2 pages)
20 May 2009Return made up to 05/03/09; full list of members (4 pages)
20 May 2009Return made up to 05/03/09; full list of members (4 pages)
23 December 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
23 December 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
7 May 2008Return made up to 05/03/08; full list of members (4 pages)
7 May 2008Registered office changed on 07/05/2008 from 43-45 middle hillgate stockport cheshire SK1 3DG (1 page)
7 May 2008Registered office changed on 07/05/2008 from 43-45 middle hillgate stockport cheshire SK1 3DG (1 page)
7 May 2008Return made up to 05/03/08; full list of members (4 pages)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (8 pages)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (8 pages)
26 March 2007Return made up to 05/03/07; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
26 March 2007Return made up to 05/03/07; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
16 November 2006Registered office changed on 16/11/06 from: 98 walton street aylesbury buckinghamshire HP21 7QP (1 page)
16 November 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
16 November 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
16 November 2006Registered office changed on 16/11/06 from: 98 walton street aylesbury buckinghamshire HP21 7QP (1 page)
6 April 2006Return made up to 05/03/06; full list of members (7 pages)
6 April 2006Return made up to 05/03/06; full list of members (7 pages)
10 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
10 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
26 May 2005Return made up to 05/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
26 May 2005Return made up to 05/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
18 October 2004Ad 05/03/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
18 October 2004Ad 05/03/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
19 March 2004New secretary appointed (2 pages)
19 March 2004Secretary resigned (1 page)
19 March 2004Registered office changed on 19/03/04 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
19 March 2004Registered office changed on 19/03/04 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
19 March 2004Director resigned (1 page)
19 March 2004New secretary appointed (2 pages)
19 March 2004New director appointed (2 pages)
19 March 2004New director appointed (2 pages)
19 March 2004Secretary resigned (1 page)
19 March 2004New director appointed (2 pages)
19 March 2004New director appointed (2 pages)
19 March 2004Director resigned (1 page)
5 March 2004Incorporation (16 pages)
5 March 2004Incorporation (16 pages)