Company NameAchieve Through Learning Limited
Company StatusDissolved
Company Number05511153
CategoryPrivate Limited Company
Incorporation Date18 July 2005(18 years, 9 months ago)
Dissolution Date25 May 2021 (2 years, 11 months ago)

Business Activity

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

Directors

Director NameChris Leonard
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2005(same day as company formation)
RoleSales Director
Correspondence Address4 Rosedale Court
East Bierley
West Yorkshire
BD4 6RG
Director NameMr Gary Stuart Redmonds
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2005(same day as company formation)
RoleSales Director
Country of ResidenceEngland
Correspondence Address2 The Oasis
The Greenway
Hagley
West Midlands
DY9 0AT
Director NameMr Tony Jones
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2005(same day as company formation)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence Address33 Queens Drive
Barnsley
South Yorkshire
S75 2QG
Director NameWayne Ogden
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2005(same day as company formation)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Green Lane
Scawthorpe
Doncaster
South Yorkshire
DN5 7UR
Secretary NameWayne Ogden
NationalityBritish
StatusResigned
Appointed18 July 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Green Lane
Scawthorpe
Doncaster
South Yorkshire
DN5 7UR
Director NameMs Rosaline Scanlan
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2012(7 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 13 February 2015)
RoleExecutive Director
Country of ResidenceUnited Kingdom
Correspondence AddressLeeds College Of Building North Street
Leeds
West Yorkshire
LS2 7QT
Director NameMr Ian David Billyard
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2012(7 years, 2 months after company formation)
Appointment Duration4 years, 10 months (resigned 31 July 2017)
RoleCollege Principal
Country of ResidenceEngland
Correspondence AddressLeeds College Of Building North Street
Leeds
West Yorkshire
LS2 7QT
Director NameMr David Neil Pullein
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2012(7 years, 2 months after company formation)
Appointment Duration8 years, 3 months (resigned 31 December 2020)
RoleExecutive Director
Country of ResidenceUnited Kingdom
Correspondence AddressLeeds College Of Building North Street
Leeds
West Yorkshire
LS2 7QT
Director NameMr Derek Anthony Whitehead
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2012(7 years, 2 months after company formation)
Appointment Duration8 years, 3 months (resigned 31 December 2020)
RoleExecutive Director
Country of ResidenceUnited Kingdom
Correspondence AddressLeeds College Of Building North Street
Leeds
West Yorkshire
LS2 7QT
Director NameMrs Nicola Jayne Davis
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2019(14 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 December 2020)
RoleVice Principal
Country of ResidenceEngland
Correspondence AddressLeeds College Of Building North Street
Leeds
West Yorkshire
LS2 7QT

Contact

Websiteatl-training.co.uk
Email address[email protected]
Telephone01709 365515
Telephone regionRotherham

Location

Registered AddressLeeds College Of Building
North Street
Leeds
West Yorkshire
LS2 7QT
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

100 at £1Leeds College Of Building
100.00%
Ordinary

Financials

Year2014
Turnover£1,721,262
Gross Profit£787,598
Net Worth£1,322,204
Cash£622,873
Current Liabilities£617,830

Accounts

Latest Accounts31 July 2020 (3 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Charges

27 November 2014Delivered on: 3 December 2014
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

3 March 2021Termination of appointment of Derek Anthony Whitehead as a director on 31 December 2020 (1 page)
3 March 2021Termination of appointment of Nicola Jayne Davis as a director on 31 December 2020 (1 page)
3 March 2021Termination of appointment of David Neil Pullein as a director on 31 December 2020 (1 page)
24 February 2021Application to strike the company off the register (2 pages)
11 February 2021Total exemption full accounts made up to 31 July 2020 (11 pages)
18 September 2020Confirmation statement made on 18 July 2020 with no updates (3 pages)
10 January 2020Total exemption full accounts made up to 31 July 2019 (9 pages)
23 September 2019Appointment of Mrs Nicola Jayne Davis as a director on 19 September 2019 (2 pages)
20 September 2019Termination of appointment of Ian David Billyard as a director on 31 July 2017 (1 page)
5 September 2019Register inspection address has been changed from 3rd Floor Pheonix Business Centre 18 High Street Rotherham South Yorkshire S60 1PP England to Leeds College of Building North Street Leeds West Yorkshire LS2 7QT (1 page)
3 September 2019Confirmation statement made on 18 July 2019 with no updates (3 pages)
21 January 2019Unaudited abridged accounts made up to 31 July 2018 (8 pages)
10 September 2018Confirmation statement made on 18 July 2018 with no updates (3 pages)
8 February 2018Accounts for a small company made up to 31 July 2017 (13 pages)
31 July 2017Confirmation statement made on 18 July 2017 with no updates (3 pages)
31 July 2017Confirmation statement made on 18 July 2017 with no updates (3 pages)
18 January 2017Full accounts made up to 31 July 2016 (13 pages)
18 January 2017Full accounts made up to 31 July 2016 (13 pages)
29 July 2016Confirmation statement made on 18 July 2016 with updates (5 pages)
29 July 2016Confirmation statement made on 18 July 2016 with updates (5 pages)
8 April 2016Total exemption full accounts made up to 31 July 2015 (13 pages)
8 April 2016Total exemption full accounts made up to 31 July 2015 (13 pages)
13 August 2015Register inspection address has been changed from The Old Grammar School Moorgate Road Rotherham South Yorkshire S60 2EN United Kingdom to 3rd Floor Pheonix Business Centre 18 High Street Rotherham South Yorkshire S60 1PP (1 page)
13 August 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 100
(4 pages)
13 August 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 100
(4 pages)
13 August 2015Register inspection address has been changed from The Old Grammar School Moorgate Road Rotherham South Yorkshire S60 2EN United Kingdom to 3rd Floor Pheonix Business Centre 18 High Street Rotherham South Yorkshire S60 1PP (1 page)
28 May 2015Termination of appointment of Rosaline Scanlan as a director on 13 February 2015 (1 page)
28 May 2015Termination of appointment of Rosaline Scanlan as a director on 13 February 2015 (1 page)
9 April 2015Full accounts made up to 31 July 2014 (13 pages)
9 April 2015Full accounts made up to 31 July 2014 (13 pages)
23 February 2015Termination of appointment of Wayne Ogden as a secretary on 10 October 2014 (1 page)
23 February 2015Termination of appointment of Tony Jones as a director on 10 October 2014 (1 page)
23 February 2015Termination of appointment of Wayne Ogden as a director on 10 October 2014 (1 page)
23 February 2015Termination of appointment of Tony Jones as a director on 10 October 2014 (1 page)
23 February 2015Termination of appointment of Wayne Ogden as a director on 10 October 2014 (1 page)
23 February 2015Termination of appointment of Wayne Ogden as a secretary on 10 October 2014 (1 page)
3 December 2014Registration of charge 055111530001, created on 27 November 2014 (6 pages)
3 December 2014Registration of charge 055111530001, created on 27 November 2014 (6 pages)
7 August 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 100
(8 pages)
7 August 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 100
(8 pages)
24 April 2014Full accounts made up to 31 July 2013 (12 pages)
24 April 2014Full accounts made up to 31 July 2013 (12 pages)
9 August 2013Register(s) moved to registered office address (1 page)
9 August 2013Register(s) moved to registered office address (1 page)
9 August 2013Annual return made up to 18 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-09
(9 pages)
9 August 2013Annual return made up to 18 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-09
(9 pages)
30 October 2012Total exemption small company accounts made up to 31 July 2012 (5 pages)
30 October 2012Total exemption small company accounts made up to 31 July 2012 (5 pages)
9 October 2012Registered office address changed from Suite 1 Second Floor 17 Moorgate Street Rotherham South Yorkshire S60 2DA on 9 October 2012 (1 page)
9 October 2012Registered office address changed from Suite 1 Second Floor 17 Moorgate Street Rotherham South Yorkshire S60 2DA on 9 October 2012 (1 page)
9 October 2012Appointment of Mr Ian Billyard as a director (2 pages)
9 October 2012Registered office address changed from Suite 1 Second Floor 17 Moorgate Street Rotherham South Yorkshire S60 2DA on 9 October 2012 (1 page)
9 October 2012Appointment of Mr Ian Billyard as a director (2 pages)
8 October 2012Appointment of Mr David Neil Pullein as a director (2 pages)
8 October 2012Appointment of Mr Derek Whitehead as a director (2 pages)
8 October 2012Appointment of Ms Rosaline Scanlan as a director (2 pages)
8 October 2012Appointment of Mr David Neil Pullein as a director (2 pages)
8 October 2012Appointment of Ms Rosaline Scanlan as a director (2 pages)
8 October 2012Appointment of Mr Derek Whitehead as a director (2 pages)
26 July 2012Annual return made up to 18 July 2012 with a full list of shareholders (6 pages)
26 July 2012Annual return made up to 18 July 2012 with a full list of shareholders (6 pages)
7 October 2011Total exemption small company accounts made up to 31 July 2011 (6 pages)
7 October 2011Total exemption small company accounts made up to 31 July 2011 (6 pages)
26 July 2011Annual return made up to 18 July 2011 with a full list of shareholders (7 pages)
26 July 2011Annual return made up to 18 July 2011 with a full list of shareholders (7 pages)
4 January 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
4 January 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
26 July 2010Register inspection address has been changed (1 page)
26 July 2010Annual return made up to 18 July 2010 with a full list of shareholders (6 pages)
26 July 2010Annual return made up to 18 July 2010 with a full list of shareholders (6 pages)
26 July 2010Director's details changed for Wayne Ogden on 18 July 2010 (2 pages)
26 July 2010Register inspection address has been changed (1 page)
26 July 2010Director's details changed for Tony Jones on 18 July 2010 (2 pages)
26 July 2010Director's details changed for Wayne Ogden on 18 July 2010 (2 pages)
26 July 2010Director's details changed for Tony Jones on 18 July 2010 (2 pages)
26 July 2010Register(s) moved to registered inspection location (1 page)
26 July 2010Register(s) moved to registered inspection location (1 page)
2 January 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
2 January 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
17 August 2009Return made up to 18/07/09; full list of members (4 pages)
17 August 2009Return made up to 18/07/09; full list of members (4 pages)
11 May 2009Total exemption full accounts made up to 31 July 2008 (7 pages)
11 May 2009Total exemption full accounts made up to 31 July 2008 (7 pages)
12 August 2008Return made up to 18/07/08; full list of members (4 pages)
12 August 2008Return made up to 18/07/08; full list of members (4 pages)
19 February 2008Total exemption full accounts made up to 31 July 2007 (7 pages)
19 February 2008Total exemption full accounts made up to 31 July 2007 (7 pages)
19 July 2007Return made up to 18/07/07; full list of members (2 pages)
19 July 2007Return made up to 18/07/07; full list of members (2 pages)
15 January 2007Total exemption full accounts made up to 31 July 2006 (7 pages)
15 January 2007Total exemption full accounts made up to 31 July 2006 (7 pages)
10 August 2006Return made up to 18/07/06; full list of members (7 pages)
10 August 2006Return made up to 18/07/06; full list of members (7 pages)
14 March 2006Registered office changed on 14/03/06 from: 1 green lane, scawthorpe doncaster south yorkshire DN5 7UR (1 page)
14 March 2006Registered office changed on 14/03/06 from: 1 green lane, scawthorpe doncaster south yorkshire DN5 7UR (1 page)
1 November 2005Director resigned (1 page)
1 November 2005Director resigned (1 page)
1 November 2005Director resigned (1 page)
1 November 2005Director resigned (1 page)
18 July 2005Incorporation (14 pages)
18 July 2005Incorporation (14 pages)