Company NameComplete Assessment And Training Solutions Limited
Company StatusDissolved
Company Number05962547
CategoryPrivate Limited Company
Incorporation Date10 October 2006(17 years, 6 months ago)
Dissolution Date19 December 2023 (4 months, 1 week ago)
Previous NameCheshire Assessment And Training Solutions Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameDavid William Booth
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed10 October 2006(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressSwanwick Barn Swanwick Green
Norbury
Whitchurch
SY13 4HL
Wales
Director NameMichael Patrick Naughton
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed10 October 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 York Drive
Grappenhall
Warrington
WA4 2EJ
Secretary NameMichael Patrick Naughton
NationalityBritish
StatusClosed
Appointed10 October 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 York Drive
Grappenhall
Warrington
WA4 2EJ
Director NameTerence William Oates
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2006(same day as company formation)
RoleOperations Director
Country of ResidenceEngland
Correspondence Address78 Sandown Crescent
Sandiway
Northwich
Cheshire
CW8 2QW
Director NameMr Geoffrey Francis Churchman
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2009(2 years, 7 months after company formation)
Appointment Duration3 years (resigned 31 May 2012)
RoleExecutive
Country of ResidenceEngland
Correspondence AddressHordern Barn Farm
Buxton New Road
Macclesfield
Cheshire
SK11 0AN

Contact

Websitecaatsltd.co.uk

Location

Registered Address1 The Royal
Wirral
CH47 1HS
Wales
RegionNorth West
ConstituencyWirral West
CountyMerseyside
WardHoylake and Meols
Built Up AreaWest Kirby/Hoylake
Address Matches8 other UK companies use this postal address

Shareholders

24 at £1David Booth
46.15%
Ordinary
24 at £1Michael Naughton
46.15%
Ordinary
2 at £1Jennifer Naughton
3.85%
Ordinary A
2 at £1Susan Booth
3.85%
Ordinary A

Financials

Year2014
Turnover£566,018
Gross Profit£336,809
Net Worth£370,897
Cash£45,746
Current Liabilities£174,850

Accounts

Latest Accounts30 April 2023 (12 months ago)
Accounts CategoryMicro
Accounts Year End30 April

Charges

8 July 2009Delivered on: 10 July 2009
Satisfied on: 3 December 2013
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied

Filing History

17 November 2020Confirmation statement made on 10 October 2020 with no updates (3 pages)
14 September 2020Micro company accounts made up to 31 December 2019 (3 pages)
11 November 2019Confirmation statement made on 10 October 2019 with no updates (3 pages)
1 October 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
24 September 2019Registered office address changed from Tishon House Warrington Road High Legh Knutsford Cheshire WA16 0RT to 1 the Royal Wirral CH47 1HS on 24 September 2019 (1 page)
10 October 2018Confirmation statement made on 10 October 2018 with no updates (3 pages)
21 August 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
11 October 2017Confirmation statement made on 10 October 2017 with no updates (3 pages)
11 October 2017Confirmation statement made on 10 October 2017 with no updates (3 pages)
25 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
25 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
11 October 2016Confirmation statement made on 10 October 2016 with updates (6 pages)
11 October 2016Confirmation statement made on 10 October 2016 with updates (6 pages)
6 April 2016Total exemption full accounts made up to 31 December 2015 (7 pages)
6 April 2016Total exemption full accounts made up to 31 December 2015 (7 pages)
12 October 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 52
(6 pages)
12 October 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 52
(6 pages)
13 April 2015Total exemption full accounts made up to 31 December 2014 (7 pages)
13 April 2015Total exemption full accounts made up to 31 December 2014 (7 pages)
13 October 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 52
(6 pages)
13 October 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 52
(6 pages)
7 April 2014Total exemption full accounts made up to 31 December 2013 (7 pages)
7 April 2014Total exemption full accounts made up to 31 December 2013 (7 pages)
3 December 2013Satisfaction of charge 1 in full (1 page)
3 December 2013Satisfaction of charge 1 in full (1 page)
22 November 2013Director's details changed for Michael Patrick Naughton on 13 October 2013 (2 pages)
22 November 2013Director's details changed for David William Booth on 13 October 2013 (2 pages)
22 November 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 52
(6 pages)
22 November 2013Director's details changed for David William Booth on 13 October 2013 (2 pages)
22 November 2013Secretary's details changed for Michael Patrick Naughton on 13 October 2013 (2 pages)
22 November 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 52
(6 pages)
22 November 2013Secretary's details changed for Michael Patrick Naughton on 13 October 2013 (2 pages)
22 November 2013Director's details changed for Michael Patrick Naughton on 13 October 2013 (2 pages)
5 June 2013Total exemption full accounts made up to 31 December 2012 (7 pages)
5 June 2013Total exemption full accounts made up to 31 December 2012 (7 pages)
19 October 2012Termination of appointment of Terence Oates as a director (1 page)
19 October 2012Annual return made up to 10 October 2012 with a full list of shareholders (6 pages)
19 October 2012Annual return made up to 10 October 2012 with a full list of shareholders (6 pages)
19 October 2012Director's details changed for David William Booth on 31 May 2012 (2 pages)
19 October 2012Director's details changed for David William Booth on 31 May 2012 (2 pages)
19 October 2012Termination of appointment of Geoffrey Churchman as a director (1 page)
19 October 2012Termination of appointment of Terence Oates as a director (1 page)
19 October 2012Termination of appointment of Geoffrey Churchman as a director (1 page)
14 May 2012Registered office address changed from Great Oak Farm Mag Lane Lymm Warrington Cheshire WA13 0TF on 14 May 2012 (1 page)
14 May 2012Registered office address changed from Great Oak Farm Mag Lane Lymm Warrington Cheshire WA13 0TF on 14 May 2012 (1 page)
1 May 2012Total exemption full accounts made up to 31 December 2011 (7 pages)
1 May 2012Total exemption full accounts made up to 31 December 2011 (7 pages)
11 October 2011Annual return made up to 10 October 2011 with a full list of shareholders (8 pages)
11 October 2011Annual return made up to 10 October 2011 with a full list of shareholders (8 pages)
5 October 2011Total exemption full accounts made up to 31 December 2010 (7 pages)
5 October 2011Total exemption full accounts made up to 31 December 2010 (7 pages)
19 October 2010Annual return made up to 10 October 2010 with a full list of shareholders (8 pages)
19 October 2010Annual return made up to 10 October 2010 with a full list of shareholders (8 pages)
30 September 2010Total exemption full accounts made up to 31 December 2009 (8 pages)
30 September 2010Total exemption full accounts made up to 31 December 2009 (8 pages)
3 November 2009Director's details changed for Terence William Oates on 3 November 2009 (2 pages)
3 November 2009Director's details changed for Geoffrey Francis Churchman on 3 November 2009 (2 pages)
3 November 2009Annual return made up to 10 October 2009 with a full list of shareholders (9 pages)
3 November 2009Director's details changed for Michael Patrick Naughton on 3 November 2009 (2 pages)
3 November 2009Director's details changed for David William Booth on 3 November 2009 (2 pages)
3 November 2009Director's details changed for Geoffrey Francis Churchman on 3 November 2009 (2 pages)
3 November 2009Director's details changed for Michael Patrick Naughton on 3 November 2009 (2 pages)
3 November 2009Director's details changed for Michael Patrick Naughton on 3 November 2009 (2 pages)
3 November 2009Director's details changed for David William Booth on 3 November 2009 (2 pages)
3 November 2009Director's details changed for Terence William Oates on 3 November 2009 (2 pages)
3 November 2009Director's details changed for Geoffrey Francis Churchman on 3 November 2009 (2 pages)
3 November 2009Annual return made up to 10 October 2009 with a full list of shareholders (9 pages)
3 November 2009Director's details changed for Terence William Oates on 3 November 2009 (2 pages)
3 November 2009Director's details changed for David William Booth on 3 November 2009 (2 pages)
19 August 2009Registered office changed on 19/08/2009 from great oak farm mag lane lymm cheshire WA13 0TF (1 page)
19 August 2009Registered office changed on 19/08/2009 from great oak farm mag lane lymm cheshire WA13 0TF (1 page)
18 August 2009Registered office changed on 18/08/2009 from unit 9 marbury house farm whitley warrington cheshire WA4 4QW (1 page)
18 August 2009Registered office changed on 18/08/2009 from unit 9 marbury house farm whitley warrington cheshire WA4 4QW (1 page)
7 August 2009Company name changed cheshire assessment and training solutions LIMITED\certificate issued on 10/08/09 (2 pages)
7 August 2009Company name changed cheshire assessment and training solutions LIMITED\certificate issued on 10/08/09 (2 pages)
10 July 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
10 July 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
2 June 2009Ad 01/06/09\gbp si 1@1=1\gbp ic 51/52\ (2 pages)
2 June 2009Ad 01/06/09\gbp si 1@1=1\gbp ic 51/52\ (2 pages)
2 June 2009Director appointed geoffrey churchman (1 page)
2 June 2009Director appointed geoffrey churchman (1 page)
16 April 2009Total exemption full accounts made up to 31 October 2008 (7 pages)
16 April 2009Total exemption full accounts made up to 31 October 2008 (7 pages)
2 April 2009Accounting reference date extended from 31/10/2009 to 31/12/2009 (1 page)
2 April 2009Accounting reference date extended from 31/10/2009 to 31/12/2009 (1 page)
31 March 2009Ad 19/03/09\gbp si 45@1=45\gbp ic 6/51\ (3 pages)
31 March 2009Ad 19/03/09\gbp si 45@1=45\gbp ic 6/51\ (3 pages)
10 November 2008Return made up to 10/10/08; full list of members (5 pages)
10 November 2008Return made up to 10/10/08; full list of members (5 pages)
30 October 2008Ad 24/10/08\gbp si 3@1=3\gbp ic 3/6\ (2 pages)
30 October 2008Ad 24/10/08\gbp si 3@1=3\gbp ic 3/6\ (2 pages)
4 August 2008Total exemption full accounts made up to 31 October 2007 (7 pages)
4 August 2008Total exemption full accounts made up to 31 October 2007 (7 pages)
8 November 2007Return made up to 10/10/07; full list of members (7 pages)
8 November 2007Return made up to 10/10/07; full list of members (7 pages)
24 May 2007Registered office changed on 24/05/07 from: 7 beamish close appleton warrington cheshire WA4 5RJ (1 page)
24 May 2007Registered office changed on 24/05/07 from: 7 beamish close appleton warrington cheshire WA4 5RJ (1 page)
10 October 2006Incorporation (19 pages)
10 October 2006Incorporation (19 pages)