ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Approved Training Limited

Approved Training Limited is an active company incorporated on 25 May 2016 with the registered office located in Worcester, Worcestershire. Approved Training Limited was registered 9 years ago.
Status
Active
Active since incorporation
Company No
10198995
Private limited company
Age
9 years
Incorporated 25 May 2016
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 31 July 2025 (3 months ago)
Next confirmation dated 31 July 2026
Due by 14 August 2026 (9 months remaining)
Last change occurred 2 years 2 months ago
Accounts
Submitted
For period 1 Jun31 May 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 May 2025
Due by 28 February 2026 (3 months remaining)
Address
Suit 2, 3rd Floor Office Marmion House
1 Copenhagen Street
Worcester
WR1 2HB
England
Address changed on 4 Nov 2024 (1 year ago)
Previous address was 25 Church Street Kidderminster DY10 2AW England
Telephone
01706392074
Email
Unreported
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • Managing Director • British • Lives in England • Born in Aug 1992
Director • British • Lives in England • Born in Jun 1990
Director • British • Lives in England • Born in Apr 1985
Toucan Beak Holdings Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Toucan Beak Holdings Limited
Victoria Alice Pincott and Bethany Lawrence-Cronin are mutual people.
Active
ATL Recruitment Limited
Victoria Alice Pincott is a mutual person.
Active
Newco Training Limited
Victoria Alice Pincott and Bethany Lawrence-Cronin are mutual people.
Dissolved
AJP Training Ltd
Victoria Alice Pincott is a mutual person.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2017–2024)
Period Ended
31 May 2024
For period 31 May31 May 2024
Traded for 12 months
Cash in Bank
£1.56K
Decreased by £596 (-28%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Decreased by 2 (-100%)
Total Assets
£97.52K
Increased by £73.12K (+300%)
Total Liabilities
-£79.61K
Increased by £63.71K (+401%)
Net Assets
£17.91K
Increased by £9.41K (+111%)
Debt Ratio (%)
82%
Increased by 16.46% (+25%)
Latest Activity
Confirmation Submitted
2 Months Ago on 15 Aug 2025
Full Accounts Submitted
8 Months Ago on 6 Mar 2025
Ellis Michael Cameron Bailey Resigned
10 Months Ago on 31 Dec 2024
Mrs Bethany Lawrence-Cronin Appointed
11 Months Ago on 1 Dec 2024
Mrs Victoria Alice Pincott Appointed
11 Months Ago on 1 Dec 2024
Registered Address Changed
1 Year Ago on 4 Nov 2024
Confirmation Submitted
1 Year 2 Months Ago on 2 Sep 2024
Registered Address Changed
1 Year 4 Months Ago on 4 Jul 2024
Full Accounts Submitted
1 Year 8 Months Ago on 29 Feb 2024
Registered Address Changed
2 Years Ago on 12 Oct 2023
Get Credit Report
Discover Approved Training Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 31 July 2025 with no updates
Submitted on 15 Aug 2025
Total exemption full accounts made up to 31 May 2024
Submitted on 6 Mar 2025
Appointment of Mrs Victoria Alice Pincott as a director on 1 December 2024
Submitted on 9 Jan 2025
Appointment of Mrs Bethany Lawrence-Cronin as a director on 1 December 2024
Submitted on 9 Jan 2025
Termination of appointment of Ellis Michael Cameron Bailey as a director on 31 December 2024
Submitted on 9 Jan 2025
Registered office address changed from 25 Church Street Kidderminster DY10 2AW England to Suit 2, 3rd Floor Office Marmion House 1 Copenhagen Street Worcester WR1 2HB on 4 November 2024
Submitted on 4 Nov 2024
Confirmation statement made on 31 July 2024 with no updates
Submitted on 2 Sep 2024
Registered office address changed from The Studio 1 Comberton Road 1 Comberton Road Kidderminster United Kingdom DY10 1UA United Kingdom to 25 Church Street Kidderminster DY10 2AW on 4 July 2024
Submitted on 4 Jul 2024
Total exemption full accounts made up to 31 May 2023
Submitted on 29 Feb 2024
Registered office address changed from 59-61 Charlotte Street St Pauls Square Birmingham West Midlands B3 1PX England to The Studio 1 Comberton Road 1 Comberton Road Kidderminster United Kingdom DY10 1UA on 12 October 2023
Submitted on 12 Oct 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year