Company NameRack Training Limited
Company StatusActive
Company Number06870177
CategoryPrivate Limited Company
Incorporation Date5 April 2009(15 years ago)

Business Activity

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

Directors

Director NameMr Tim Edward Lacey
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 2021(11 years, 11 months after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 3 Shawfield Road
Carlton Industrial Estate
Barnsley
South Yorkshire
S71 3HS
Director NameMr Jeroen Van Den Berge
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityDutch
StatusCurrent
Appointed02 March 2021(11 years, 11 months after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 3 Shawfield Road
Carlton Industrial Estate
Barnsley
South Yorkshire
S71 3HS
Director NameMr Neil Stephenson
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed11 August 2022(13 years, 4 months after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 3 Shawfield Road
Carlton Industrial Estate
Barnsley
South Yorkshire
S71 3HS
Director NameMr Stuart Spencer Ovington
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2023(13 years, 9 months after company formation)
Appointment Duration1 year, 3 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressUnit 3 Shawfield Road
Carlton Industrial Estate
Barnsley
South Yorkshire
S71 3HS
Director NameJennifer Charlton
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 3 Shawfield Road
Carlton Industrial Estate
Barnsley
South Yorkshire
S71 3HS
Director NameMr Simon Lee
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 3 Shawfield Road
Carlton Industrial Estate
Barnsley
South Yorkshire
S71 3HS
Director NamePhilip Maxwell-Smith
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 3 Shawfield Road
Carlton Industrial Estate
Barnsley
South Yorkshire
S71 3HS
Director NameDawn Victoria Sugden
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 3 Shawfield Road
Carlton Industrial Estate
Barnsley
South Yorkshire
S71 3HS
Secretary NameDawn Victoria Sugden
NationalityBritish
StatusResigned
Appointed05 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 3 Shawfield Road
Carlton Industrial Estate
Barnsley
South Yorkshire
S71 3HS
Director NameMr Scott Mark Maxwell-Smith
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2019(9 years, 11 months after company formation)
Appointment Duration2 years (resigned 02 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 3 Shawfield Road
Carlton Industrial Estate
Barnsley
South Yorkshire
S71 3HS

Contact

Websitewww.racktraining.com
Email address[email protected]
Telephone01226 784494
Telephone regionBarnsley

Location

Registered AddressUnit 3 Shawfield Road
Carlton Industrial Estate
Barnsley
South Yorkshire
S71 3HS
RegionYorkshire and The Humber
ConstituencyBarnsley Central
CountySouth Yorkshire
WardSt Helens
Built Up AreaBarnsley/Dearne Valley
Address Matches3 other UK companies use this postal address

Financials

Year2013
Net Worth£6,140
Cash£14,282
Current Liabilities£21,791

Accounts

Latest Accounts31 March 2022 (2 years ago)
Next Accounts Due31 March 2024 (overdue)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 March

Returns

Latest Return5 April 2024 (1 week, 5 days ago)
Next Return Due19 April 2025 (1 year from now)

Filing History

12 April 2023Confirmation statement made on 5 April 2023 with no updates (3 pages)
5 April 2023Consolidated accounts of parent company for subsidiary company period ending 31/03/22 (49 pages)
5 April 2023Notice of agreement to exemption from audit of accounts for period ending 31/03/22 (1 page)
5 April 2023Audit exemption subsidiary accounts made up to 31 March 2022 (19 pages)
5 April 2023Audit exemption statement of guarantee by parent company for period ending 31/03/22 (2 pages)
23 March 2023Audit exemption statement of guarantee by parent company for period ending 31/03/22 (3 pages)
23 March 2023Notice of agreement to exemption from audit of accounts for period ending 31/03/22 (1 page)
1 February 2023Termination of appointment of Tim Edward Lacey as a director on 19 January 2023 (1 page)
1 February 2023Termination of appointment of Jeroen Van Den Berge as a director on 19 January 2023 (1 page)
4 January 2023Appointment of Mr Stuart Spencer Ovington as a director on 1 January 2023 (2 pages)
22 August 2022Appointment of Mr Neil Stephenson as a director on 11 August 2022 (2 pages)
18 August 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
18 August 2022Memorandum and Articles of Association (29 pages)
13 April 2022Director's details changed for Mr Jeroen Van Den Berge on 13 April 2022 (2 pages)
7 April 2022Confirmation statement made on 5 April 2022 with no updates (3 pages)
31 March 2022Total exemption full accounts made up to 31 March 2021 (13 pages)
2 February 2022Director's details changed for Mr Jeroen Van Den Berge on 1 February 2022 (2 pages)
11 August 2021Previous accounting period shortened from 31 August 2021 to 31 March 2021 (1 page)
1 July 2021Register inspection address has been changed to C/O Roxburgh Milkins Limited Merchants House North Wapping Road Bristol BS1 4RW (1 page)
1 July 2021Register(s) moved to registered inspection location C/O Roxburgh Milkins Limited Merchants House North Wapping Road Bristol BS1 4RW (1 page)
22 April 2021Confirmation statement made on 5 April 2021 with updates (4 pages)
26 March 2021Notification of The Rack Group Limited as a person with significant control on 6 April 2016 (2 pages)
26 March 2021Termination of appointment of Jennifer Charlton as a director on 2 March 2021 (1 page)
26 March 2021Cessation of Philip Maxwell-Smith as a person with significant control on 2 March 2021 (1 page)
26 March 2021Termination of appointment of Dawn Victoria Sugden as a director on 2 March 2021 (1 page)
26 March 2021Termination of appointment of Simon Lee as a director on 2 March 2021 (1 page)
26 March 2021Termination of appointment of Scott Mark Maxwell-Smith as a director on 2 March 2021 (1 page)
26 March 2021Appointment of Mr Jeroen Van Den Berge as a director on 2 March 2021 (2 pages)
26 March 2021Termination of appointment of Dawn Victoria Sugden as a secretary on 2 March 2021 (1 page)
26 March 2021Termination of appointment of Philip Maxwell-Smith as a director on 2 March 2021 (1 page)
26 March 2021Appointment of Mr Tim Edward Lacey as a director on 2 March 2021 (2 pages)
11 March 2021Accounts for a small company made up to 31 August 2020 (6 pages)
5 May 2020Accounts for a small company made up to 31 August 2019 (7 pages)
9 April 2020Confirmation statement made on 5 April 2020 with no updates (3 pages)
8 April 2019Confirmation statement made on 5 April 2019 with no updates (3 pages)
8 March 2019Appointment of Mr Scott Mark Maxwell-Smith as a director on 1 March 2019 (2 pages)
11 February 2019Accounts for a small company made up to 31 August 2018 (7 pages)
24 April 2018Confirmation statement made on 5 April 2018 with no updates (3 pages)
10 January 2018Accounts for a small company made up to 31 August 2017 (9 pages)
10 January 2018Accounts for a small company made up to 31 August 2017 (9 pages)
18 April 2017Confirmation statement made on 5 April 2017 with updates (5 pages)
18 April 2017Confirmation statement made on 5 April 2017 with updates (5 pages)
25 January 2017Accounts for a small company made up to 31 August 2016 (5 pages)
25 January 2017Accounts for a small company made up to 31 August 2016 (5 pages)
19 April 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 100
(5 pages)
19 April 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 100
(5 pages)
13 January 2016Accounts for a small company made up to 31 August 2015 (5 pages)
13 January 2016Accounts for a small company made up to 31 August 2015 (5 pages)
29 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 100
(5 pages)
29 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 100
(5 pages)
29 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 100
(5 pages)
3 December 2014Accounts for a small company made up to 31 August 2014 (5 pages)
3 December 2014Accounts for a small company made up to 31 August 2014 (5 pages)
10 June 2014Memorandum and Articles of Association (8 pages)
10 June 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
10 June 2014Memorandum and Articles of Association (8 pages)
10 June 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
15 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 100
(5 pages)
15 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 100
(5 pages)
15 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 100
(5 pages)
11 February 2014Accounts for a small company made up to 31 August 2013 (5 pages)
11 February 2014Accounts for a small company made up to 31 August 2013 (5 pages)
29 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (5 pages)
29 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (5 pages)
29 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (5 pages)
17 January 2013Accounts for a small company made up to 31 August 2012 (5 pages)
17 January 2013Accounts for a small company made up to 31 August 2012 (5 pages)
26 April 2012Director's details changed for Jennifer Charlton on 5 April 2012 (2 pages)
26 April 2012Director's details changed for Philip Maxwell-Smith on 5 April 2012 (2 pages)
26 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (5 pages)
26 April 2012Secretary's details changed for Dawn Victoria Sugden on 5 April 2012 (1 page)
26 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (5 pages)
26 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (5 pages)
26 April 2012Secretary's details changed for Dawn Victoria Sugden on 5 April 2012 (1 page)
26 April 2012Director's details changed for Mr Simon Lee on 6 March 2012 (2 pages)
26 April 2012Director's details changed for Philip Maxwell-Smith on 5 April 2012 (2 pages)
26 April 2012Director's details changed for Jennifer Charlton on 5 April 2012 (2 pages)
26 April 2012Director's details changed for Jennifer Charlton on 5 April 2012 (2 pages)
26 April 2012Secretary's details changed for Dawn Victoria Sugden on 5 April 2012 (1 page)
26 April 2012Director's details changed for Mr Simon Lee on 6 March 2012 (2 pages)
26 April 2012Director's details changed for Dawn Victoria Sugden on 5 April 2012 (2 pages)
26 April 2012Director's details changed for Dawn Victoria Sugden on 5 April 2012 (2 pages)
18 January 2012Accounts for a small company made up to 31 August 2011 (5 pages)
18 January 2012Accounts for a small company made up to 31 August 2011 (5 pages)
26 April 2011Annual return made up to 5 April 2011 with a full list of shareholders (7 pages)
26 April 2011Annual return made up to 5 April 2011 with a full list of shareholders (7 pages)
26 April 2011Annual return made up to 5 April 2011 with a full list of shareholders (7 pages)
24 January 2011Accounts for a small company made up to 31 August 2010 (4 pages)
24 January 2011Accounts for a small company made up to 31 August 2010 (4 pages)
20 April 2010Annual return made up to 5 April 2010 with a full list of shareholders (6 pages)
20 April 2010Annual return made up to 5 April 2010 with a full list of shareholders (6 pages)
20 April 2010Annual return made up to 5 April 2010 with a full list of shareholders (6 pages)
19 January 2010Accounts for a small company made up to 31 August 2009 (5 pages)
19 January 2010Accounts for a small company made up to 31 August 2009 (5 pages)
23 April 2009Accounting reference date shortened from 30/04/2010 to 31/08/2009 (1 page)
23 April 2009Accounting reference date shortened from 30/04/2010 to 31/08/2009 (1 page)
5 April 2009Incorporation (14 pages)
5 April 2009Incorporation (14 pages)