Company NameConflict Management Training Ltd
DirectorMichael Couhig
Company StatusActive
Company Number05887105
CategoryPrivate Limited Company
Incorporation Date26 July 2006(17 years, 9 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 NameMichael Couhig
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed26 July 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address66 Brackenberry Crescent
Redcar
Cleveland
TS10 2PP
Secretary NameMr Michael Couhig
NationalityBritish
StatusCurrent
Appointed14 August 2006(2 weeks, 5 days after company formation)
Appointment Duration17 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address66 Brackenberry Crescent
Redcar
Cleveland
TS10 2PP
Director NameMr Michael Paul Rennie
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Willows Avenue
Maltby
Middlesbrough
Cleveland
TS8 0BJ
Secretary NameChristine Couhig
NationalityBritish
StatusResigned
Appointed26 July 2006(same day as company formation)
RoleCompany Director
Correspondence Address1 Apsley Way
Ingleby Barwick
Stockton On Tees
Cleveland
TS17 5GB

Contact

Websiteconflictmanagementtrainingltd.co.uk

Location

Registered Address66 Brackenberry Crescent
Redcar
Cleveland
TS10 2PP
RegionNorth East
ConstituencyRedcar
CountyNorth Yorkshire
WardWest Dyke
Built Up AreaTeesside

Shareholders

1 at £1Mr Michael Couhig
50.00%
Ordinary A
1 at £1Mr Michael Paul Rennie
50.00%
Ordinary B

Financials

Year2014
Net Worth£10,764
Cash£9,541
Current Liabilities£6,654

Accounts

Latest Accounts31 July 2023 (8 months, 3 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return6 April 2024 (2 weeks, 3 days ago)
Next Return Due20 April 2025 (12 months from now)

Filing History

22 January 2021Micro company accounts made up to 31 July 2020 (4 pages)
30 July 2020Confirmation statement made on 26 July 2020 with no updates (3 pages)
26 February 2020Micro company accounts made up to 31 July 2019 (4 pages)
31 July 2019Confirmation statement made on 26 July 2019 with no updates (3 pages)
13 March 2019Micro company accounts made up to 31 July 2018 (2 pages)
31 July 2018Confirmation statement made on 26 July 2018 with no updates (3 pages)
27 March 2018Micro company accounts made up to 31 July 2017 (2 pages)
22 March 2018Termination of appointment of Michael Paul Rennie as a director on 15 March 2018 (1 page)
1 August 2017Confirmation statement made on 26 July 2017 with updates (4 pages)
1 August 2017Confirmation statement made on 26 July 2017 with updates (4 pages)
31 July 2017Cessation of Michael Paul Rennie as a person with significant control on 3 April 2017 (1 page)
31 July 2017Change of details for Mr Michael Couhig as a person with significant control on 3 April 2017 (2 pages)
31 July 2017Cessation of Michael Paul Rennie as a person with significant control on 3 April 2017 (1 page)
31 July 2017Change of details for Mr Michael Couhig as a person with significant control on 3 April 2017 (2 pages)
17 March 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
17 March 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
2 August 2016Confirmation statement made on 26 July 2016 with updates (6 pages)
2 August 2016Confirmation statement made on 26 July 2016 with updates (6 pages)
19 February 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
19 February 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
5 August 2015Annual return made up to 26 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 2
(5 pages)
5 August 2015Annual return made up to 26 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 2
(5 pages)
22 February 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
22 February 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
8 August 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 2
(5 pages)
8 August 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 2
(5 pages)
16 December 2013Total exemption small company accounts made up to 31 July 2013 (5 pages)
16 December 2013Total exemption small company accounts made up to 31 July 2013 (5 pages)
12 August 2013Annual return made up to 26 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-12
(5 pages)
12 August 2013Annual return made up to 26 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-12
(5 pages)
7 March 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
7 March 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
17 August 2012Annual return made up to 26 July 2012 with a full list of shareholders (5 pages)
17 August 2012Annual return made up to 26 July 2012 with a full list of shareholders (5 pages)
28 November 2011Total exemption small company accounts made up to 31 July 2011 (5 pages)
28 November 2011Total exemption small company accounts made up to 31 July 2011 (5 pages)
5 August 2011Annual return made up to 26 July 2011 with a full list of shareholders (5 pages)
5 August 2011Annual return made up to 26 July 2011 with a full list of shareholders (5 pages)
13 October 2010Total exemption small company accounts made up to 31 July 2010 (5 pages)
13 October 2010Total exemption small company accounts made up to 31 July 2010 (5 pages)
29 July 2010Annual return made up to 26 July 2010 with a full list of shareholders (5 pages)
29 July 2010Director's details changed for Michael Paul Rennie on 26 July 2010 (2 pages)
29 July 2010Director's details changed for Michael Couhig on 26 July 2010 (2 pages)
29 July 2010Secretary's details changed for Michael Couhig on 26 July 2010 (1 page)
29 July 2010Secretary's details changed for Michael Couhig on 26 July 2010 (1 page)
29 July 2010Director's details changed for Michael Paul Rennie on 26 July 2010 (2 pages)
29 July 2010Director's details changed for Michael Couhig on 26 July 2010 (2 pages)
29 July 2010Annual return made up to 26 July 2010 with a full list of shareholders (5 pages)
20 November 2009Total exemption small company accounts made up to 31 July 2009 (5 pages)
20 November 2009Total exemption small company accounts made up to 31 July 2009 (5 pages)
16 October 2009Annual return made up to 26 July 2009 with a full list of shareholders (4 pages)
16 October 2009Annual return made up to 26 July 2009 with a full list of shareholders (4 pages)
30 September 2009Registered office changed on 30/09/2009 from 1 apsley way ingleby barwick stockton on tees cleveland TS17 5GB (1 page)
30 September 2009Registered office changed on 30/09/2009 from 1 apsley way ingleby barwick stockton on tees cleveland TS17 5GB (1 page)
27 November 2008Total exemption small company accounts made up to 31 July 2008 (8 pages)
27 November 2008Total exemption small company accounts made up to 31 July 2008 (8 pages)
14 October 2008Return made up to 23/08/08; full list of members (5 pages)
14 October 2008Return made up to 23/08/08; full list of members (5 pages)
18 December 2007Memorandum and Articles of Association (9 pages)
18 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
18 December 2007Memorandum and Articles of Association (9 pages)
18 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
2 October 2007Return made up to 23/08/07; full list of members (7 pages)
2 October 2007Return made up to 23/08/07; full list of members (7 pages)
26 September 2007Total exemption small company accounts made up to 31 July 2007 (7 pages)
26 September 2007Total exemption small company accounts made up to 31 July 2007 (7 pages)
23 August 2006New secretary appointed (1 page)
23 August 2006Secretary resigned (1 page)
23 August 2006Registered office changed on 23/08/06 from: harvest house, 11 winn lane topcliffe thirsk north yorkshire YO7 3RP (1 page)
23 August 2006Registered office changed on 23/08/06 from: harvest house, 11 winn lane topcliffe thirsk north yorkshire YO7 3RP (1 page)
23 August 2006Secretary resigned (1 page)
23 August 2006New secretary appointed (1 page)
26 July 2006Incorporation (13 pages)
26 July 2006Incorporation (13 pages)