THE DERBYSHIRE NETWORK - DERBY


Company Profile Company Filings

Overview

THE DERBYSHIRE NETWORK is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from DERBY and has the status: Liquidation.
THE DERBYSHIRE NETWORK was incorporated 21 years ago on 11/02/2003 and has the registered number: 04662326. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2021.

THE DERBYSHIRE NETWORK - DERBY

This company is listed in the following categories:
85410 - Post-secondary non-tertiary education

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2020 31/12/2021

Registered Office

1 PROSPECT HOUSE
DERBY
DE24 8HG

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
14/11/2020 28/11/2021

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR PIETER EKSTEEN Jun 1975 British Director 2017-11-14 CURRENT
MS MICHELLE ADELE HILL Secretary 2017-01-01 CURRENT
MR ROBERT HECTOR MACKAY Jun 1955 British Director 2017-01-01 CURRENT
MR EWAN FREEMAN Jan 1990 British Director 2019-10-04 CURRENT
MRS JOSEPHINE WENDY NORTH Feb 1943 British Director 2010-10-05 UNTIL 2011-08-11 RESIGNED
LAWRENCE CRANSTON THIRLAWAY Oct 1942 British Director 2007-09-20 UNTIL 2018-05-20 RESIGNED
SARAH ELIZABETH TEMPERTON Aug 1959 British Director 2003-03-10 UNTIL 2020-01-27 RESIGNED
CHRISTOPHER KEANE Dec 1960 British Director 2008-09-24 UNTIL 2011-08-06 RESIGNED
MS MANDIE JANE STRAVINO Nov 1969 British Director 2007-09-20 UNTIL 2013-09-01 RESIGNED
MISS CAROLE ANN SINCLAIR Aug 1965 British Director 2009-09-22 UNTIL 2010-06-03 RESIGNED
MS DIANNE TAYLOR Mar 1961 British Director 2017-01-01 UNTIL 2017-06-29 RESIGNED
MRS JULIE RICHARDS Dec 1964 British Director 2010-10-05 UNTIL 2016-09-30 RESIGNED
MRS YVONNE NORA REARDON Sep 1960 English Director 2011-06-29 UNTIL 2013-09-01 RESIGNED
MRS MONA PALMER Mar 1972 British Director 2011-06-29 UNTIL 2013-02-14 RESIGNED
BELINDA TURNER Mar 1973 British Director 2003-03-10 UNTIL 2008-09-24 RESIGNED
MS GERIDWEN ANNE MORGAN May 1957 British Director 2017-01-01 UNTIL 2017-11-01 RESIGNED
MR STEPHEN CHARLES MEADOWS Mar 1955 British Director 2004-05-13 UNTIL 2010-10-05 RESIGNED
STUART MCCORD Jul 1958 British Director 2010-10-05 UNTIL 2011-05-18 RESIGNED
MR PAUL SHEPHERD Nov 1959 British Director 2003-05-09 UNTIL 2011-06-29 RESIGNED
MR STEPHEN CHARLES MEADOWS Secretary 2016-04-13 UNTIL 2016-12-31 RESIGNED
MR TERENCE PATRICK MAHONEY Secretary 2010-10-05 UNTIL 2016-04-18 RESIGNED
PETER DEREK JESSOP Nov 1945 British Secretary 2004-05-13 UNTIL 2010-10-05 RESIGNED
FRANK WILLIAM BENISON Jul 1946 British Secretary 2003-02-11 UNTIL 2004-05-13 RESIGNED
MISS HOLLIE ANN WARREN Oct 1990 British Director 2015-07-01 UNTIL 2019-04-16 RESIGNED
FRANK WILLIAM BENISON Jul 1946 British Director 2003-02-11 UNTIL 2004-05-13 RESIGNED
ANITA FAGAN Mar 1964 British Director 2003-03-10 UNTIL 2005-06-24 RESIGNED
JAMES DAVID ELLSEY Aug 1941 British Director 2003-05-09 UNTIL 2012-06-29 RESIGNED
MRS LOUISE CURD May 1969 British Director 2012-06-29 UNTIL 2017-05-26 RESIGNED
CARLA JAYNE HUDSON Mar 1966 British Director 2003-02-11 UNTIL 2004-01-15 RESIGNED
ANDREW CRIPPS Sep 1965 British Director 2004-05-13 UNTIL 2005-07-21 RESIGNED
CHERRY LOUISE BROOKS May 1953 British Director 2004-05-13 UNTIL 2007-02-02 RESIGNED
MRS BARBARA PATRICK Apr 1949 British Director 2003-05-09 UNTIL 2004-05-13 RESIGNED
MS KERRY BENTLEY Jul 1977 British Director 2014-08-11 UNTIL 2017-07-11 RESIGNED
MR IAN KEITH BENISON Dec 1965 British Director 2008-09-24 UNTIL 2015-05-01 RESIGNED
JAMES GLASSBROOK Aug 1952 British Director 2006-07-20 UNTIL 2008-09-24 RESIGNED
MR PAUL GLOVER Jul 1977 British Director 2014-08-11 UNTIL 2016-07-31 RESIGNED
MR ADRIAN RUSSELL HOLMES Nov 1966 British Director 2003-03-10 UNTIL 2007-09-20 RESIGNED
MR MATTHEW CORDEN May 1972 English Director 2006-07-20 UNTIL 2009-02-12 RESIGNED
MRS SARAH KATHERINE JOHNSON Feb 1972 British Director 2017-11-14 UNTIL 2019-07-26 RESIGNED
MR MARK HOMER Jul 1967 British Director 2014-08-18 UNTIL 2019-09-18 RESIGNED
MRS TRACY MARIE MARTIN Oct 1963 British Director 2010-10-05 UNTIL 2016-09-30 RESIGNED
MS LISA MICHELLE VERNON Feb 1970 British Director 2010-10-05 UNTIL 2013-02-14 RESIGNED
MR ALAN WILLIAM URE Jan 1971 Scottish Director 2015-07-01 UNTIL 2016-12-31 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ILE CORPORATE SERVICES LIMITED SHEFFIELD ENGLAND Dissolved... SMALL 70100 - Activities of head offices
CHESTERFIELD BUSINESS COLLEGE LIMITED SHEFFIELD Dissolved... UNAUDITED ABRIDGED 85590 - Other education n.e.c.
ACORN TRAINING CONSULTANTS LIMITED SPENNYMOOR ENGLAND Active SMALL 85590 - Other education n.e.c.
ORIENT GOLD LIMITED LEEDS ENGLAND ... FULL 99999 - Dormant Company
TRIANGLE TRAINING LTD. LEEDS ENGLAND ... FULL 99999 - Dormant Company
SENCIA LIMITED SHEFFIELD ENGLAND Active AUDIT EXEMPTION SUBSI 78109 - Other activities of employment placement agencies
COMMUNITY TRAINING SERVICES LIMITED SHEFFIELD ENGLAND Active UNAUDITED ABRIDGED 85410 - Post-secondary non-tertiary education
TRAINING SERVICES 2000 LTD CHESTERFIELD Active SMALL 85590 - Other education n.e.c.
YORKSHIRE TRAINING PARTNERSHIP LIMITED ROTHERHAM ENGLAND Active TOTAL EXEMPTION FULL 85422 - Post-graduate level higher education
NOTTINGHAMSHIRE TRAINING NETWORK LIMITED POTTERS BAR Dissolved... UNAUDITED ABRIDGED 94990 - Activities of other membership organizations n.e.c.
TRIANGLE TRAINING HOLDINGS LIMITED LEEDS ENGLAND ... DORMANT 74990 - Non-trading company
ESG HOLDINGS LIMITED SHEFFIELD ENGLAND Active AUDIT EXEMPTION SUBSI 64209 - Activities of other holding companies n.e.c.
ESG INTERMEDIATE HOLDINGS LIMITED SHEFFIELD ENGLAND Active AUDIT EXEMPTION SUBSI 70100 - Activities of head offices
BROOMCO (4110) LIMITED LEEDS ENGLAND ... DORMANT 74990 - Non-trading company
HOLMES COMMERCIAL PROPERTY LIMITED SHEFFIELD Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
HOLMES RESIDENTIAL PROPERTY LIMITED SHEFFIELD Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
CULTURA ENTERPRISES LTD BILLERICAY Dissolved... DORMANT 85410 - Post-secondary non-tertiary education
THE PORTLAND TRAINING COMPANY LIMITED SHEFFIELD ENGLAND Active SMALL 85410 - Post-secondary non-tertiary education
DORE GLEN MANAGEMENT LIMITED SHEFFIELD ENGLAND Active TOTAL EXEMPTION FULL 70229 - Management consultancy activities other than financial management

Free Reports Available

Report Date Filed Date of Report Assets
The Derbyshire Network - Accounts to registrar (filleted) - small 18.2 2021-04-02 31-03-2020 £6,280 Cash £-187,752 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
BELLS CONSTRUCTION LTD DERBY UNITED KINGDOM Active MICRO ENTITY 41201 - Construction of commercial buildings
AUTOMATION PRODUCTS LIMITED DERBY UNITED KINGDOM Active MICRO ENTITY 46900 - Non-specialised wholesale trade
BANTMAS LIMITED DERBY Active TOTAL EXEMPTION FULL 70210 - Public relations and communications activities
AUTOMATION SPARES LIMITED DERBY UNITED KINGDOM Active DORMANT 46900 - Non-specialised wholesale trade
BABY AND CHILDRENS MARKET LTD DERBY UNITED KINGDOM Active MICRO ENTITY 63110 - Data processing, hosting and related activities
BEARTAS INVESTMENTS LIMITED DERBY UNITED KINGDOM Active TOTAL EXEMPTION FULL 70229 - Management consultancy activities other than financial management
L & L COMMERCIAL CONSULTANTS LTD DERBY ENGLAND Active TOTAL EXEMPTION FULL 70229 - Management consultancy activities other than financial management
APEX13 PROPERTY LTD DERBY ENGLAND Active DORMANT 68209 - Other letting and operating of own or leased real estate
EES DATA SOLUTIONS LIMITED DERBY UNITED KINGDOM Active DORMANT 62020 - Information technology consultancy activities
HENLEY GARDEN BUILDINGS LTD DERBY ENGLAND Active TOTAL EXEMPTION FULL 43290 - Other construction installation