Company NameM&H Trainers & Consultants Limited
Company StatusActive
Company NumberSC361701
CategoryPrivate Limited Company
Incorporation Date24 June 2009(14 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Joseph Holden
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed24 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressScion House Stirling University Innovation Park
Stirling
FK9 4NF
Scotland
Director NameMr Thomas Mann
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed24 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address105 Pennelton Place
Bo'Ness
West Lothian
EH51 0PD
Scotland
Director NameMrs Caroline Holden
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2011(2 years after company formation)
Appointment Duration12 years, 10 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressScion House Stirling University Innovation Park
Stirling
FK9 4NF
Scotland
Director NameMr Rhys Evans
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHighstone House 165 High Street
Barnet
Herts
EN5 5SU

Contact

Websitemandhconsultants.co.uk
Email address[email protected]
Telephone07 795034506
Telephone regionMobile

Location

Registered AddressScion House
Stirling University Innovation Park
Stirling
FK9 4NF
Scotland
ConstituencyStirling
WardDunblane and Bridge of Allan
Address Matches6 other UK companies use this postal address

Shareholders

40 at £1Caroline Holden
40.00%
Ordinary
40 at £1Thomas Mann
40.00%
Ordinary
20 at £1Joseph Holden
20.00%
Ordinary

Financials

Year2014
Net Worth-£10,907
Cash£13,593
Current Liabilities£26,128

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return20 July 2023 (9 months, 2 weeks ago)
Next Return Due3 August 2024 (3 months from now)

Filing History

18 October 2023Micro company accounts made up to 31 March 2023 (3 pages)
21 July 2023Confirmation statement made on 20 July 2023 with no updates (3 pages)
18 October 2022Micro company accounts made up to 31 March 2022 (3 pages)
28 July 2022Confirmation statement made on 20 July 2022 with no updates (3 pages)
25 September 2021Confirmation statement made on 20 July 2021 with no updates (3 pages)
20 July 2021Micro company accounts made up to 31 March 2021 (3 pages)
27 November 2020Micro company accounts made up to 31 March 2020 (3 pages)
18 September 2020Confirmation statement made on 14 September 2020 with no updates (3 pages)
1 November 2019Micro company accounts made up to 31 March 2019 (2 pages)
23 September 2019Confirmation statement made on 14 September 2019 with no updates (3 pages)
3 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
17 September 2018Confirmation statement made on 14 September 2018 with updates (3 pages)
23 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
23 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
22 September 2017Confirmation statement made on 14 September 2017 with no updates (3 pages)
22 September 2017Confirmation statement made on 14 September 2017 with no updates (3 pages)
29 September 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
29 September 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
14 September 2016Confirmation statement made on 14 September 2016 with updates (8 pages)
14 September 2016Confirmation statement made on 14 September 2016 with updates (8 pages)
11 February 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 100
(5 pages)
11 February 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 100
(5 pages)
11 February 2016Director's details changed for Mr Joseph Holden on 27 January 2016 (2 pages)
11 February 2016Director's details changed for Mr Joseph Holden on 27 January 2016 (2 pages)
7 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 100
(5 pages)
7 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 100
(5 pages)
7 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 100
(5 pages)
26 August 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
26 August 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
26 June 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 3
(5 pages)
26 June 2015Register inspection address has been changed to 11 Calton Crescent Stirling FK7 0BB (1 page)
26 June 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 3
(5 pages)
26 June 2015Register inspection address has been changed to 11 Calton Crescent Stirling FK7 0BB (1 page)
24 October 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
24 October 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
25 June 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 3
(5 pages)
25 June 2014Director's details changed for Caroline Holden on 1 May 2014 (2 pages)
25 June 2014Director's details changed for Caroline Holden on 1 May 2014 (2 pages)
25 June 2014Director's details changed for Caroline Holden on 1 May 2014 (2 pages)
25 June 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 3
(5 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
25 July 2013Registered office address changed from 11 Calton Crescent Stirling FK7 0BB Scotland on 25 July 2013 (1 page)
25 July 2013Registered office address changed from 11 Calton Crescent Stirling FK7 0BB Scotland on 25 July 2013 (1 page)
25 July 2013Annual return made up to 24 June 2013 with a full list of shareholders (5 pages)
25 July 2013Director's details changed for Mr Thomas Mann on 1 October 2009 (2 pages)
25 July 2013Director's details changed for Mr Thomas Mann on 1 October 2009 (2 pages)
25 July 2013Director's details changed for Mr Thomas Mann on 1 October 2009 (2 pages)
25 July 2013Annual return made up to 24 June 2013 with a full list of shareholders (5 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
15 July 2012Registered office address changed from 11 Calton Crescent Stirling FK7 0BB Scotland on 15 July 2012 (1 page)
15 July 2012Registered office address changed from 11 Carlton Crescent Stirling Stirlingshire FK7 0BB on 15 July 2012 (1 page)
15 July 2012Annual return made up to 24 June 2012 with a full list of shareholders (6 pages)
15 July 2012Appointment of Caroline Holden as a director (2 pages)
15 July 2012Registered office address changed from 11 Carlton Crescent Stirling Stirlingshire FK7 0BB on 15 July 2012 (1 page)
15 July 2012Appointment of Caroline Holden as a director (2 pages)
15 July 2012Annual return made up to 24 June 2012 with a full list of shareholders (6 pages)
15 July 2012Registered office address changed from 11 Calton Crescent Stirling FK7 0BB Scotland on 15 July 2012 (1 page)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
28 June 2011Annual return made up to 24 June 2011 with a full list of shareholders (5 pages)
28 June 2011Annual return made up to 24 June 2011 with a full list of shareholders (5 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
19 July 2010Annual return made up to 24 June 2010 with a full list of shareholders (5 pages)
19 July 2010Annual return made up to 24 June 2010 with a full list of shareholders (5 pages)
19 July 2010Director's details changed for Thomas Mann on 24 June 2010 (2 pages)
19 July 2010Director's details changed for Thomas Mann on 24 June 2010 (2 pages)
14 July 2009Director appointed joseph holden (2 pages)
14 July 2009Accounting reference date shortened from 30/06/2010 to 31/03/2010 (1 page)
14 July 2009Ad 24/06/09\gbp si 4@1=4\gbp ic 1/5\ (2 pages)
14 July 2009Director appointed thomas mann (1 page)
14 July 2009Director appointed thomas mann (1 page)
14 July 2009Accounting reference date shortened from 30/06/2010 to 31/03/2010 (1 page)
14 July 2009Registered office changed on 14/07/2009 from c/o tax services north LIMITED 1 melville terrace stirling FK8 2NE scotland (1 page)
14 July 2009Ad 24/06/09\gbp si 4@1=4\gbp ic 1/5\ (2 pages)
14 July 2009Director appointed joseph holden (2 pages)
14 July 2009Registered office changed on 14/07/2009 from c/o tax services north LIMITED 1 melville terrace stirling FK8 2NE scotland (1 page)
25 June 2009Appointment terminated director rhys evans (1 page)
25 June 2009Appointment terminated director rhys evans (1 page)
24 June 2009Incorporation (19 pages)
24 June 2009Incorporation (19 pages)