Company NameDirect Action Training Ltd.
DirectorClaire Michelle Batty Robertson
Company StatusActive
Company Number06297702
CategoryPrivate Limited Company
Incorporation Date29 June 2007(16 years, 10 months ago)
Previous NameSports & Educational Solutions Ltd

Business Activity

Section PEducation
SIC 85510Sports and recreation education

Directors

Director NameMrs Claire Michelle Batty Robertson
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed18 April 2020(12 years, 9 months after company formation)
Appointment Duration4 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Henry Bramall & Co Ltd Unit 8, Acorn Business
Woodseats Close
Sheffield
S8 0TB
Director NameMr Dale Kerruish
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2007(6 days after company formation)
Appointment Duration13 years (resigned 17 July 2020)
RoleCricket Development Manager
Country of ResidenceEngland
Correspondence AddressUnit 8 Acorn Business Park
Woodseats Close
Sheffield
S8 0TB
Director NameMr Paul Shaw
Date of BirthOctober 1972 (Born 51 years ago)
NationalityEnglish
StatusResigned
Appointed05 July 2007(6 days after company formation)
Appointment Duration12 years, 11 months (resigned 17 June 2020)
RoleCricket Development  Manager
Country of ResidenceEngland
Correspondence AddressUnit 8 Acorn Business Park
Woodseats Close
Sheffield
S8 0TB
Secretary NameMr Paul Shaw
NationalityEnglish
StatusResigned
Appointed05 July 2007(6 days after company formation)
Appointment Duration13 years (resigned 17 July 2020)
RoleCricket Development  Manager
Country of ResidenceEngland
Correspondence AddressUnit 8 Acorn Business Park
Woodseats Close
Sheffield
S8 0TB
Director NameMr Adam James Ward
Date of BirthOctober 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2020(12 years, 9 months after company formation)
Appointment Duration3 years, 9 months (resigned 06 February 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Henry Bramall & Co Ltd Unit 8, Acorn Business
Woodseats Close
Sheffield
S8 0TB
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed29 June 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed29 June 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websitedirectactiontraining.com
Telephone07 846708967
Telephone regionMobile

Location

Registered AddressC/O Henry Bramall & Co Ltd Unit 8, Acorn Business Park
Woodseats Close
Sheffield
S8 0TB
RegionYorkshire and The Humber
ConstituencySheffield, Heeley
CountySouth Yorkshire
WardGraves Park
Built Up AreaSheffield
Address MatchesOver 100 other UK companies use this postal address

Shareholders

4 at £1Dale Kerruish
40.00%
Ordinary
4 at £1Paul Shaw
40.00%
Ordinary
2 at £1Ian Charles Spooner
20.00%
Ordinary B Non Voting

Financials

Year2014
Net Worth£10,683
Cash£3,972
Current Liabilities£994

Accounts

Latest Accounts31 August 2023 (7 months, 4 weeks ago)
Next Accounts Due30 May 2025 (1 year, 1 month from now)
Accounts CategoryMicro
Accounts Year End30 August

Returns

Latest Return4 March 2024 (1 month, 3 weeks ago)
Next Return Due18 March 2025 (10 months, 3 weeks from now)

Filing History

24 July 2020Confirmation statement made on 29 June 2020 with updates (4 pages)
24 July 2020Notification of Claire Robertson as a person with significant control on 5 April 2020 (2 pages)
20 July 2020Termination of appointment of Dale Kerruish as a director on 17 July 2020 (1 page)
20 July 2020Termination of appointment of Paul Shaw as a director on 17 June 2020 (1 page)
20 July 2020Termination of appointment of Paul Shaw as a secretary on 17 July 2020 (1 page)
1 May 2020Appointment of Mrs Claire Michelle Batty Robertson as a director on 18 April 2020 (2 pages)
1 May 2020Appointment of Mr Adam James Ward as a director on 18 April 2020 (2 pages)
30 April 2020Registered office address changed from 8 Unit 8, Acorn Business Park Woodseats Close Sheffield S8 0TB United Kingdom to Unit 8 Acorn Business Park Woodseats Close Sheffield S8 0TB on 30 April 2020 (1 page)
30 April 2020Registered office address changed from Fairclough House 105 Redbrook Road,Gawber Barnsley S75 2RG to 8 Unit 8, Acorn Business Park Woodseats Close Sheffield S8 0TB on 30 April 2020 (1 page)
7 November 2019Total exemption full accounts made up to 31 August 2019 (5 pages)
18 July 2019Confirmation statement made on 29 June 2019 with no updates (3 pages)
3 January 2019Total exemption full accounts made up to 31 August 2018 (5 pages)
5 July 2018Confirmation statement made on 29 June 2018 with no updates (3 pages)
7 November 2017Total exemption full accounts made up to 31 August 2017 (5 pages)
7 November 2017Total exemption full accounts made up to 31 August 2017 (5 pages)
11 July 2017Notification of Dale Kerruish as a person with significant control on 31 May 2017 (2 pages)
11 July 2017Confirmation statement made on 29 June 2017 with no updates (3 pages)
11 July 2017Confirmation statement made on 29 June 2017 with no updates (3 pages)
11 July 2017Notification of Dale Kerruish as a person with significant control on 31 May 2017 (2 pages)
25 October 2016Total exemption small company accounts made up to 31 August 2016 (5 pages)
25 October 2016Total exemption small company accounts made up to 31 August 2016 (5 pages)
7 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-07
  • GBP 10
(6 pages)
7 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-07
  • GBP 10
(6 pages)
17 December 2015Total exemption small company accounts made up to 31 August 2015 (5 pages)
17 December 2015Total exemption small company accounts made up to 31 August 2015 (5 pages)
14 July 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 10
(5 pages)
14 July 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 10
(5 pages)
2 October 2014Total exemption small company accounts made up to 31 August 2014 (5 pages)
2 October 2014Total exemption small company accounts made up to 31 August 2014 (5 pages)
8 July 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 10
(5 pages)
8 July 2014Director's details changed for Paul Shaw on 1 January 2014 (2 pages)
8 July 2014Director's details changed for Paul Shaw on 1 January 2014 (2 pages)
8 July 2014Director's details changed for Dale Kerruish on 1 January 2014 (2 pages)
8 July 2014Director's details changed for Dale Kerruish on 1 January 2014 (2 pages)
8 July 2014Director's details changed for Paul Shaw on 1 January 2014 (2 pages)
8 July 2014Secretary's details changed for Paul Shaw on 1 January 2014 (1 page)
8 July 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 10
(5 pages)
8 July 2014Secretary's details changed for Paul Shaw on 1 January 2014 (1 page)
8 July 2014Director's details changed for Dale Kerruish on 1 January 2014 (2 pages)
8 July 2014Secretary's details changed for Paul Shaw on 1 January 2014 (1 page)
24 October 2013Total exemption small company accounts made up to 31 August 2013 (5 pages)
24 October 2013Total exemption small company accounts made up to 31 August 2013 (5 pages)
12 July 2013Annual return made up to 29 June 2013 with a full list of shareholders (6 pages)
12 July 2013Annual return made up to 29 June 2013 with a full list of shareholders (6 pages)
3 October 2012Total exemption small company accounts made up to 31 August 2012 (4 pages)
3 October 2012Total exemption small company accounts made up to 31 August 2012 (4 pages)
3 July 2012Annual return made up to 29 June 2012 with a full list of shareholders (6 pages)
3 July 2012Annual return made up to 29 June 2012 with a full list of shareholders (6 pages)
6 December 2011Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
6 December 2011Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
6 December 2011Statement of capital following an allotment of shares on 22 November 2011
  • GBP 10
(4 pages)
6 December 2011Statement of capital following an allotment of shares on 22 November 2011
  • GBP 10
(4 pages)
4 November 2011Total exemption small company accounts made up to 31 August 2011 (4 pages)
4 November 2011Total exemption small company accounts made up to 31 August 2011 (4 pages)
5 October 2011Company name changed sports & educational solutions LTD\certificate issued on 05/10/11
  • RES15 ‐ Change company name resolution on 2011-09-30
(2 pages)
5 October 2011Company name changed sports & educational solutions LTD\certificate issued on 05/10/11
  • RES15 ‐ Change company name resolution on 2011-09-30
(2 pages)
5 October 2011Change of name notice (3 pages)
5 October 2011Change of name notice (3 pages)
26 July 2011Annual return made up to 29 June 2011 with a full list of shareholders (5 pages)
26 July 2011Annual return made up to 29 June 2011 with a full list of shareholders (5 pages)
18 October 2010Total exemption small company accounts made up to 31 August 2010 (4 pages)
18 October 2010Total exemption small company accounts made up to 31 August 2010 (4 pages)
30 July 2010Director's details changed for Paul Shaw on 1 January 2010 (2 pages)
30 July 2010Annual return made up to 29 June 2010 with a full list of shareholders (5 pages)
30 July 2010Annual return made up to 29 June 2010 with a full list of shareholders (5 pages)
30 July 2010Director's details changed for Paul Shaw on 1 January 2010 (2 pages)
30 July 2010Director's details changed for Paul Shaw on 1 January 2010 (2 pages)
25 November 2009Total exemption small company accounts made up to 31 August 2009 (4 pages)
25 November 2009Total exemption small company accounts made up to 31 August 2009 (4 pages)
3 July 2009Return made up to 29/06/09; full list of members (4 pages)
3 July 2009Return made up to 29/06/09; full list of members (4 pages)
3 December 2008Total exemption small company accounts made up to 31 August 2008 (4 pages)
3 December 2008Total exemption small company accounts made up to 31 August 2008 (4 pages)
13 November 2008Ad 29/10/08\gbp si 8@1=8\gbp ic 2/10\ (2 pages)
13 November 2008Ad 29/10/08\gbp si 8@1=8\gbp ic 2/10\ (2 pages)
1 August 2008Return made up to 29/06/08; full list of members
  • 363(288) ‐ Secretary's particulars changed director's particulars changed
(7 pages)
1 August 2008Return made up to 29/06/08; full list of members
  • 363(288) ‐ Secretary's particulars changed director's particulars changed
(7 pages)
15 September 2007Accounting reference date extended from 30/06/08 to 31/08/08 (1 page)
15 September 2007Accounting reference date extended from 30/06/08 to 31/08/08 (1 page)
16 July 2007New director appointed (2 pages)
16 July 2007Ad 05/07/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
16 July 2007New secretary appointed;new director appointed (2 pages)
16 July 2007New secretary appointed;new director appointed (2 pages)
16 July 2007New director appointed (2 pages)
16 July 2007Ad 05/07/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
2 July 2007Secretary resigned (1 page)
2 July 2007Secretary resigned (1 page)
2 July 2007Director resigned (1 page)
2 July 2007Director resigned (1 page)
29 June 2007Incorporation (9 pages)
29 June 2007Incorporation (9 pages)