Company NameFuture Finance Training Ltd
DirectorHelen Michelle Kerrigan
Company StatusActive
Company Number10546992
CategoryPrivate Limited Company
Incorporation Date4 January 2017(7 years, 2 months ago)

Business Activity

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

Directors

Director NameMrs Helen Michelle Kerrigan
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 2017(3 months after company formation)
Appointment Duration6 years, 12 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address58 Park Avenue South
Harrogate
HG2 9BE
Secretary NameMrs Helen Michelle Kerrigan
StatusCurrent
Appointed10 January 2018(1 year after company formation)
Appointment Duration6 years, 2 months
RoleCompany Director
Correspondence Address58 Park Avenue South
Harrogate
HG2 9BE
Director NameMrs Sonali Bricola
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2017(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address14 Brandesbury Square
Repton Park
Woodford
IG8 8GU
Secretary NameMrs Sonali Bricola
StatusResigned
Appointed04 January 2017(same day as company formation)
RoleCompany Director
Correspondence Address58 Park Avenue South
Harrogate
HG2 9BE

Location

Registered Address58 Park Avenue South
Harrogate
HG2 9BE
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
WardStray
Built Up AreaHarrogate

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return3 January 2024 (2 months, 3 weeks ago)
Next Return Due17 January 2025 (9 months, 3 weeks from now)

Filing History

30 January 2024Confirmation statement made on 3 January 2024 with no updates (3 pages)
24 May 2023Micro company accounts made up to 31 December 2022 (5 pages)
10 January 2023Confirmation statement made on 3 January 2023 with no updates (3 pages)
7 September 2022Micro company accounts made up to 31 December 2021 (5 pages)
12 January 2022Confirmation statement made on 3 January 2022 with no updates (3 pages)
22 April 2021Micro company accounts made up to 31 December 2020 (5 pages)
7 January 2021Confirmation statement made on 3 January 2021 with no updates (3 pages)
29 September 2020Micro company accounts made up to 31 December 2019 (5 pages)
29 January 2020Confirmation statement made on 3 January 2020 with updates (4 pages)
30 September 2019Micro company accounts made up to 31 December 2018 (4 pages)
7 January 2019Confirmation statement made on 3 January 2019 with no updates (3 pages)
30 November 2018Micro company accounts made up to 31 December 2017 (4 pages)
27 September 2018Previous accounting period shortened from 31 January 2018 to 31 December 2017 (1 page)
16 January 2018Confirmation statement made on 3 January 2018 with updates (5 pages)
11 January 2018Change of details for Mrs Helen Michelle Kerrigan as a person with significant control on 8 January 2018 (2 pages)
10 January 2018Registered office address changed from 14 Brandesbury Square Repton Park Woodford IG8 8GU United Kingdom to 58 Park Avenue South Harrogate HG2 9BE on 10 January 2018 (1 page)
10 January 2018Registered office address changed from 14 Brandesbury Square Repton Park Woodford IG8 8GU United Kingdom to 58 Park Avenue South Harrogate HG2 9BE on 10 January 2018 (1 page)
10 January 2018Appointment of Mrs Helen Michelle Kerrigan as a secretary on 10 January 2018 (2 pages)
10 January 2018Termination of appointment of Sonali Bricola as a secretary on 10 January 2018 (1 page)
10 January 2018Appointment of Mrs Helen Michelle Kerrigan as a secretary on 10 January 2018 (2 pages)
10 January 2018Termination of appointment of Sonali Bricola as a secretary on 10 January 2018 (1 page)
10 January 2018Notification of Helen Michelle Kerrigan as a person with significant control on 8 January 2018 (2 pages)
10 January 2018Notification of Helen Michelle Kerrigan as a person with significant control on 8 January 2018 (2 pages)
8 January 2018Termination of appointment of Sonali Bricola as a director on 8 January 2018 (1 page)
8 January 2018Termination of appointment of Sonali Bricola as a director on 8 January 2018 (1 page)
8 January 2018Cessation of Sonali Bricola as a person with significant control on 8 January 2018 (1 page)
8 January 2018Cessation of Sonali Bricola as a person with significant control on 8 January 2018 (1 page)
4 May 2017Statement of capital following an allotment of shares on 6 April 2017
  • GBP 100
(3 pages)
4 May 2017Statement of capital following an allotment of shares on 6 April 2017
  • GBP 100
(3 pages)
6 April 2017Appointment of Mrs Helen Kerrigan as a director on 5 April 2017 (2 pages)
6 April 2017Appointment of Mrs Helen Kerrigan as a director on 5 April 2017 (2 pages)
4 January 2017Incorporation
Statement of capital on 2017-01-04
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)
4 January 2017Incorporation
Statement of capital on 2017-01-04
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)