Date | Description |
2024-04-08 |
delete person Sarah Carr-Crompton |
2024-04-08 |
delete source_ip 77.72.4.66 |
2024-04-08 |
insert person Melanie Mitchell |
2024-04-08 |
insert person Val Hayllar |
2024-04-08 |
insert source_ip 185.199.220.59 |
2024-04-08 |
update person_title Lesley Ellis: Head of Provision and Safeguarding Lead; Managing Director => Managing Director |
2024-04-07 |
insert company_previous_name INTER TRAINING SERVICES LIMITED |
2024-04-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2024-04-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2024-04-07 |
update name INTER TRAINING SERVICES LIMITED => CHEYNES TRAINING LIMITED |
2023-09-13 |
update statutory_documents DIRECTOR APPOINTED MISS MELANIE JILL MITCHELL |
2023-09-13 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHEYNES TRAINING LIMITED |
2023-09-13 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LESLEY ELLIS |
2023-08-25 |
update statutory_documents CESSATION OF LESLEY ELLIS AS A PSC |
2023-04-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/04/23, NO UPDATES |
2023-04-10 |
delete person Liz Taylor |
2023-04-10 |
delete person Sinead Heeps |
2023-04-10 |
insert person Claire Child |
2023-04-07 |
update num_mort_outstanding 1 => 0 |
2023-04-07 |
update num_mort_satisfied 2 => 3 |
2022-12-12 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2022-09-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2022-09-07 |
update accounts_next_due_date 2022-12-31 => 2023-12-31 |
2022-08-12 |
update statutory_documents 31/03/22 TOTAL EXEMPTION FULL |
2022-05-02 |
delete person Becky Norris |
2022-04-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/04/22, NO UPDATES |
2022-02-13 |
insert support_emails he..@manage-apprenticeships.service.gov.uk |
2022-02-13 |
delete email na..@apprenticeships.gov.uk |
2022-02-13 |
delete person Maria Di Martino-Dobson |
2022-02-13 |
delete phone 08000 150400 |
2022-02-13 |
insert email he..@manage-apprenticeships.service.gov.uk |
2022-02-13 |
insert person Liz Taylor |
2022-02-13 |
insert person Sinead Heeps |
2022-02-13 |
insert phone 08000 150 600 |
2021-12-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2021-12-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-10-05 |
update statutory_documents 31/03/21 TOTAL EXEMPTION FULL |
2021-09-11 |
delete person Faye Carter |
2021-09-11 |
insert person Maria Di Martino-Dobson |
2021-07-04 |
delete person Simone Diges |
2021-07-04 |
update person_title Elisa Dos Santos: Member of the Delivery Team; Trainer / Assessor => Member of the Delivery Team; Trainer / Assessor and Internal Quality Assurer |
2021-07-04 |
update person_title Faye Carter: Trainer / Assessor / IQA; Member of the Delivery Team => Trainer / Assessor and Internal Quality Assurer |
2021-07-04 |
update person_title Sarah Carr-Crompton: Member of the Delivery Team; Trainer / Assessor => Trainer / Assessor and Internal Quality Assurer |
2021-04-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS LESLEY ELLIS / 19/04/2021 |
2021-04-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/04/21, NO UPDATES |
2021-04-19 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS LESLEY ELLIS / 19/04/2021 |
2021-02-03 |
update person_title Faye Carter: Member of the Delivery Team; Trainer / Assessor => Trainer / Assessor / IQA; Member of the Delivery Team |
2020-10-12 |
insert person Faye Carter |
2020-10-12 |
insert person Sarah Carr-Crompton |
2020-10-12 |
update person_title Charlotte Rowlinson: Member of the Delivery Team; Curriculum Coordinator and Internal Quality Assurer => Member of the Delivery Team; Trainer / Assessor |
2020-10-12 |
update person_title Lesley Ellis: Managing Director; Head of Provision => Head of Provision and Safeguarding Lead; Managing Director |
2020-10-12 |
update person_title Simone Diges: Member of the Delivery Team; Lead Internal Quality Assurer / Trainer Assessor => Member of the Delivery Team; Curriculum Coordinator / Lead Internal Quality Assurer / Trainer Assessor |
2020-08-09 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2020-08-09 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2020-07-31 |
update statutory_documents 31/03/20 TOTAL EXEMPTION FULL |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-04-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/04/20, NO UPDATES |
2020-03-15 |
delete person Bethany Harris |
2020-02-14 |
delete secretary Beverley Slynn |
2020-02-14 |
delete person Beverley Slynn |
2020-02-14 |
insert person Becky Norris |
2019-10-19 |
delete person Linda Somers |
2019-10-19 |
update person_title Sam Stirling: Member of the Delivery Team; Administrator => Member of the Administration Team; Employer and Learner Liaison Administrator |
2019-10-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2019-10-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-09-18 |
delete person Joanna Eastman |
2019-09-05 |
update statutory_documents 31/03/19 TOTAL EXEMPTION FULL |
2019-09-05 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY BEVERLEY SLYNN |
2019-06-16 |
insert person Joanna Eastman |
2019-04-27 |
delete person Louise Hopkins |
2019-04-24 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / BEVERLEY SLYNN / 24/04/2019 |
2019-04-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/04/19, NO UPDATES |
2019-04-05 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS LESLEY ELLIS / 03/04/2019 |
2019-04-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS LESLEY ELLIS / 03/04/2019 |
2019-04-03 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS LESLEY ELLIS / 03/04/2019 |
2019-03-28 |
delete person Casey Miles |
2019-03-28 |
delete person Kate Trippick |
2019-03-28 |
insert person Bethany Harris |
2019-03-28 |
insert person Louise Hopkins |
2019-03-28 |
update person_title Victoria Kirton: Member of the Delivery Team; Administrator => Member of the Delivery Team; Office Team Leader |
2019-01-16 |
delete person Liz Taylor |
2019-01-16 |
insert email na..@apprenticeships.gov.uk |
2019-01-16 |
insert person Simone Diges |
2019-01-16 |
insert phone 08000 150400 |
2019-01-16 |
update person_title Lesley Ellis: Managing Director => Managing Director; Head of Provision |
2018-08-08 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2018-08-08 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-07-24 |
update statutory_documents 31/03/18 TOTAL EXEMPTION FULL |
2018-04-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/04/18, NO UPDATES |
2018-01-27 |
delete person Margaret Coker |
2018-01-27 |
insert person Kate Trippick |
2017-11-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-11-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2017-11-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-10-25 |
update statutory_documents 31/03/17 TOTAL EXEMPTION FULL |
2017-10-12 |
insert contact_pages_linkeddomain www.gov.uk |
2017-06-17 |
delete person Kay Bolton |
2017-06-17 |
update person_title Linda Somers: Learning Support Tutor => Member of the Delivery Team; Learning Support Coordinator / Administration Team |
2017-05-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/04/17, WITH UPDATES |
2017-04-01 |
delete person Gill Simpson |
2017-04-01 |
insert person Elisa Dos Santos |
2016-12-27 |
delete person Karen Hobbs |
2016-12-27 |
delete person Sue Venn |
2016-12-27 |
insert person Margaret Coker |
2016-12-27 |
insert person Victoria Kirton |
2016-12-20 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2016-12-20 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-10-18 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-07-29 |
delete phone +44 (0) 2392 591666 |
2016-07-29 |
insert phone 0044 (0) 2392 591666 |
2016-05-13 |
update returns_last_madeup_date 2015-04-18 => 2016-04-18 |
2016-05-13 |
update returns_next_due_date 2016-05-16 => 2017-05-16 |
2016-04-22 |
update statutory_documents 18/04/16 FULL LIST |
2015-10-05 |
insert secretary Lesley Ellis |
2015-10-05 |
delete address 2 London Road, Horndean, Waterlooville, Hampshire, PO8 OBZ |
2015-10-05 |
delete fax 02392 592266 |
2015-10-05 |
insert contact_pages_linkeddomain facebook.com |
2015-10-05 |
insert person Linda Somers |
2015-10-05 |
update person_title Casey Miles: Member of the Delivery Team; Trainer / Assessor / Administration Team => Trainer / Assessor |
2015-10-05 |
update person_title Charlotte Rowlinson: Member of the Delivery Team; Curriculum Coordinator for Hairdressing => Member of the Delivery Team; Curriculum Coordinator and Internal Quality Assurer |
2015-10-05 |
update person_title Gill Simpson: Member of the Delivery Team; Professional Tutor => Member of the Delivery Team; Professional Tutor and Internal Quality Assurer |
2015-10-05 |
update person_title Lauren Pullen: Member of the Delivery Team; Trainer / Assessor => Member of the Delivery Team; Trainer / Assessor and Internal Quality Assurer |
2015-10-05 |
update person_title Lesley Ellis: Finance; Contracts Manager; Managing Director => Finance and Administration Manager; Managing Director; Company Secretary |
2015-10-05 |
update person_title Liz Taylor: Member of the Delivery Team; Assistant Lead Internal Verifier => Member of the Delivery Team; Trainer / Assessor and Internal Verifier |
2015-08-10 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2015-08-10 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-07-07 |
update returns_last_madeup_date 2014-04-18 => 2015-04-18 |
2015-07-07 |
update returns_next_due_date 2015-05-16 => 2016-05-16 |
2015-07-06 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-06-02 |
update statutory_documents 18/04/15 FULL LIST |
2015-02-02 |
insert person Casey Miles |
2015-02-02 |
update person_title Lauren Pullen: Member of the Delivery Team; Trainer / Assessor / Administration Team => Member of the Delivery Team; Trainer / Assessor |
2014-12-02 |
delete about_pages_linkeddomain nationalarchives.gov.uk |
2014-12-02 |
delete person Samantha Stirling |
2014-12-02 |
insert person Sam Stirling |
2014-12-02 |
insert person Sue Venn |
2014-10-31 |
delete fax +44 (0) 2392 592266 |
2014-10-31 |
delete person Joanna Hallt |
2014-10-31 |
delete phone +44 (0) 2392 591666 |
2014-09-27 |
delete person Angela Withers |
2014-09-27 |
insert person Samantha Stirling |
2014-08-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2014-08-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-07-03 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-06-05 |
delete person Natalie Clarke |
2014-06-05 |
delete source_ip 88.208.200.82 |
2014-06-05 |
insert person Lauren Pullen |
2014-06-05 |
insert source_ip 77.72.4.66 |
2014-05-07 |
update returns_last_madeup_date 2013-04-18 => 2014-04-18 |
2014-05-07 |
update returns_next_due_date 2014-05-16 => 2015-05-16 |
2014-04-22 |
update statutory_documents 18/04/14 FULL LIST |
2014-03-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LESLEY ELLIS / 21/03/2014 |
2013-12-12 |
insert person Angie Withers |
2013-11-19 |
delete index_pages_linkeddomain tomorrowsengineers.org.uk |
2013-11-04 |
insert index_pages_linkeddomain tomorrowsengineers.org.uk |
2013-10-27 |
delete person Lauren Pullen |
2013-10-27 |
insert person Natalie Clarke |
2013-10-27 |
update person_title Liz Taylor: Assistant Lead Internal Verifier / Administration Team; Member of the Delivery Team => Member of the Delivery Team; Assistant Lead Internal Verifier |
2013-10-03 |
delete person Jaime Chamberlain |
2013-08-28 |
delete person Angie Britton |
2013-08-28 |
insert person Joanna Hallt |
2013-07-07 |
delete person Caroline Stratton |
2013-07-07 |
insert person Lauren Pullen |
2013-07-01 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2013-07-01 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-06-25 |
update num_mort_outstanding 2 => 1 |
2013-06-25 |
update num_mort_satisfied 1 => 2 |
2013-06-25 |
update returns_last_madeup_date 2012-04-18 => 2013-04-18 |
2013-06-25 |
update returns_next_due_date 2013-05-16 => 2014-05-16 |
2013-06-21 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-21 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-06-20 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-06-17 |
delete source_ip 213.171.205.179 |
2013-06-17 |
insert source_ip 88.208.200.82 |
2013-04-25 |
delete person Jenny Ahier |
2013-04-25 |
delete person Kaz Wilson |
2013-04-25 |
delete person Reg Lowe |
2013-04-25 |
update person_title Lesley Ellis: Managing Director; General Manager => Finance; Contracts Manager; Managing Director |
2013-04-24 |
update statutory_documents 18/04/13 FULL LIST |
2013-02-19 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 |
2012-11-30 |
insert person Kaz Wilson |
2012-11-30 |
update person_title Liz Taylor |
2012-11-19 |
insert person Angie Britton |
2012-11-14 |
delete phone 17 2012 |
2012-10-24 |
delete person Jackie Simmons |
2012-07-19 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2012-04-20 |
update statutory_documents 18/04/12 FULL LIST |
2011-07-14 |
update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL |
2011-05-31 |
update statutory_documents 18/04/11 FULL LIST |
2011-01-05 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KEITH ELLIS |
2010-07-09 |
update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL |
2010-04-21 |
update statutory_documents 18/04/10 FULL LIST |
2010-04-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LESLEY ELLIS / 18/04/2010 |
2010-04-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH ELLIS / 18/04/2010 |
2009-07-21 |
update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL |
2009-04-27 |
update statutory_documents RETURN MADE UP TO 18/04/09; FULL LIST OF MEMBERS |
2009-03-04 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR BEVERLEY SLYNN |
2008-07-22 |
update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL |
2008-05-06 |
update statutory_documents DIRECTOR APPOINTED MR KEITH ELLIS |
2008-05-01 |
update statutory_documents RETURN MADE UP TO 18/04/08; FULL LIST OF MEMBERS |
2008-02-27 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 |
2007-10-16 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-08-02 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
2007-06-20 |
update statutory_documents DIRECTOR RESIGNED |
2007-04-19 |
update statutory_documents RETURN MADE UP TO 18/04/07; FULL LIST OF MEMBERS |
2007-03-21 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2006-08-04 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
2006-04-25 |
update statutory_documents RETURN MADE UP TO 18/04/06; FULL LIST OF MEMBERS |
2005-07-06 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
2005-05-11 |
update statutory_documents RETURN MADE UP TO 18/04/05; FULL LIST OF MEMBERS |
2004-10-13 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
2004-05-28 |
update statutory_documents RETURN MADE UP TO 18/04/04; FULL LIST OF MEMBERS |
2004-02-18 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-12-24 |
update statutory_documents REGISTERED OFFICE CHANGED ON 24/12/03 FROM:
77/78A HIGH STREET
FAREHAM
HAMPSHIRE PO16 7AW |
2003-11-20 |
update statutory_documents SECRETARY RESIGNED |
2003-11-12 |
update statutory_documents NEW SECRETARY APPOINTED |
2003-08-15 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
2003-04-30 |
update statutory_documents RETURN MADE UP TO 18/04/03; FULL LIST OF MEMBERS |
2003-02-04 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
2002-07-19 |
update statutory_documents NEW SECRETARY APPOINTED |
2002-07-19 |
update statutory_documents SECRETARY RESIGNED |
2002-06-29 |
update statutory_documents DIRECTOR RESIGNED |
2002-04-30 |
update statutory_documents RETURN MADE UP TO 18/04/02; FULL LIST OF MEMBERS |
2001-07-12 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 |
2001-05-10 |
update statutory_documents RETURN MADE UP TO 01/05/01; FULL LIST OF MEMBERS |
2000-08-16 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 |
2000-06-05 |
update statutory_documents RETURN MADE UP TO 13/05/00; FULL LIST OF MEMBERS |
1999-11-15 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99 |
1999-11-10 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 30/06/00 TO 31/03/00 |
1999-06-28 |
update statutory_documents RETURN MADE UP TO 13/05/99; CHANGE OF MEMBERS |
1999-05-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-05-14 |
update statutory_documents DIRECTOR RESIGNED |
1999-01-26 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98 |
1998-12-29 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/05/98 TO 30/06/98 |
1998-10-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/10/98 FROM:
HAYBARN HOUSE 118 SOUTH STREET
DORKING
SURREY RH4 2EZ |
1998-07-23 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1998-06-16 |
update statutory_documents RETURN MADE UP TO 13/05/98; FULL LIST OF MEMBERS |
1997-10-17 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1997-07-02 |
update statutory_documents NEW SECRETARY APPOINTED |
1997-07-02 |
update statutory_documents SECRETARY RESIGNED |
1997-05-23 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-05-23 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
1997-05-23 |
update statutory_documents DIRECTOR RESIGNED |
1997-05-23 |
update statutory_documents SECRETARY RESIGNED |
1997-05-13 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |