ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

White's Training Services Ltd

White's Training Services Ltd is an active company incorporated on 22 May 2017 with the registered office located in . White's Training Services Ltd was registered 8 years ago.
Status
Active
Active since incorporation
Company No
10783769
Private limited company
Age
8 years
Incorporated 22 May 2017
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Overdue
Confirmation statement overdue by 180 days
Dated 25 April 2024 (1 year 6 months ago)
Next confirmation dated 25 April 2025
Was due on 9 May 2025 (6 months ago)
Last change occurred 1 year 6 months ago
Accounts
Overdue
Accounts overdue by 370 days
For period 1 Feb31 Jan 2023 (12 months)
Accounts type is Micro Entity
Next accounts for period 31 January 2024
Was due on 31 October 2024 (1 year ago)
Address
Suite 0463, Unit D3 Mod Village, Baron Way
Kingmoor Business Park
Carlisle
CA6 4BU
England
Address changed on 20 Jun 2024 (1 year 4 months ago)
Previous address was Suite 12, Haven House Albemarle Street Harwich CO12 3HL England
Telephone
01255 446655
Email
Unreported
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • Director • British • Lives in Spain • Born in Jun 1958
Gpa KLM Ltd
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Burrows Industrial Roofing Limited
Karen Lilwyn Mortimer is a mutual person.
Active
Norton PR And Marketing Limited
Karen Lilwyn Mortimer is a mutual person.
Active
High Peak Radio Limited
Karen Lilwyn Mortimer is a mutual person.
Active
Galary Interiors Limited
Karen Lilwyn Mortimer is a mutual person.
Active
Sound & Light Solutions Limited
Karen Lilwyn Mortimer is a mutual person.
Active
Harold George Ltd
Karen Lilwyn Mortimer is a mutual person.
Active
Urban Excess Limited
Karen Lilwyn Mortimer is a mutual person.
Active
Nubie Ltd
Karen Lilwyn Mortimer is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2018–2023)
Period Ended
31 Jan 2023
For period 31 Jan31 Jan 2023
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
5
Decreased by 2 (-29%)
Total Assets
£115.23K
Increased by £43.31K (+60%)
Total Liabilities
-£141.94K
Increased by £87.68K (+162%)
Net Assets
-£26.71K
Decreased by £44.37K (-251%)
Debt Ratio (%)
123%
Increased by 47.73% (+63%)
Latest Activity
Karen Lilwyn Mortimer Resigned
26 Days Ago on 10 Oct 2025
Registered Address Changed
1 Year 4 Months Ago on 20 Jun 2024
Confirmation Submitted
1 Year 6 Months Ago on 2 May 2024
Gpa Klm Ltd (PSC) Appointed
1 Year 6 Months Ago on 25 Apr 2024
Ms Karen Lilwyn Mortimer Appointed
1 Year 6 Months Ago on 25 Apr 2024
Jack William White Resigned
1 Year 6 Months Ago on 25 Apr 2024
Jack William White (PSC) Resigned
1 Year 6 Months Ago on 25 Apr 2024
Registered Address Changed
1 Year 12 Months Ago on 7 Nov 2023
Confirmation Submitted
2 Years 5 Months Ago on 26 May 2023
Jack White (PSC) Appointed
2 Years 5 Months Ago on 25 May 2023
Get Credit Report
Discover White's Training Services Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Termination of appointment of Karen Lilwyn Mortimer as a director on 10 October 2025
Submitted on 10 Oct 2025
Registered office address changed from Suite 12, Haven House Albemarle Street Harwich CO12 3HL England to Suite 0463, Unit D3 Mod Village, Baron Way Kingmoor Business Park Carlisle CA6 4BU on 20 June 2024
Submitted on 20 Jun 2024
Cessation of Jack William White as a person with significant control on 25 April 2024
Submitted on 2 May 2024
Termination of appointment of Jack William White as a director on 25 April 2024
Submitted on 2 May 2024
Appointment of Ms Karen Lilwyn Mortimer as a director on 25 April 2024
Submitted on 2 May 2024
Notification of Gpa Klm Ltd as a person with significant control on 25 April 2024
Submitted on 2 May 2024
Confirmation statement made on 25 April 2024 with updates
Submitted on 2 May 2024
Registered office address changed from Office 59, the Colchester Centre Hawkins Road Colchester CO2 8JX England to Suite 12, Haven House Albemarle Street Harwich CO12 3HL on 7 November 2023
Submitted on 7 Nov 2023
Sub-division of shares on 30 May 2023
Submitted on 27 Jun 2023
Submitted on 20 Jun 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year