logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers 11
  • 1
    Shaw Town, Christine Mary
    Director born in November 1952
    Individual (2 offsprings)
    Officer
    2000-11-15 ~ 2005-04-26
    OF - Director → CIF 0
  • 2
    Triggs, Ruth Kathryn
    Company Director born in August 1958
    Individual (3 offsprings)
    Officer
    2001-08-01 ~ 2023-11-19
    OF - Director → CIF 0
    Mrs Ruth Kathryn Triggs
    Born in August 1958
    Individual (3 offsprings)
    Person with significant control
    2016-04-06 ~ 2021-12-02
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 3
    Luke, Gareth Aaron
    Born in January 1982
    Individual (3 offsprings)
    Officer
    2013-08-01 ~ now
    OF - Director → CIF 0
    Luke, Gareth Aaron
    Individual (3 offsprings)
    Officer
    2021-12-16 ~ now
    OF - Secretary → CIF 0
    Mr Gareth Aaron Luke
    Born in January 1982
    Individual (3 offsprings)
    Person with significant control
    2016-11-25 ~ now
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    Mr Gareth Aaron Luke
    Born in January 1981
    Individual (3 offsprings)
    Person with significant control
    2016-11-25 ~ 2026-01-30
    PE - Has significant influence or controlCIF 0
  • 4
    Luke, Hadyn Brynmor Aaron
    Born in December 1984
    Individual (6 offsprings)
    Officer
    2016-08-01 ~ now
    OF - Director → CIF 0
    Mr Hadyn Brynmor Aaron Luke
    Born in December 1984
    Individual (6 offsprings)
    Person with significant control
    2016-11-25 ~ now
    PE - Has significant influence or controlCIF 0
  • 5
    Woods, John Leslie
    Director born in February 1943
    Individual (4 offsprings)
    Officer
    2001-02-22 ~ 2005-04-26
    OF - Director → CIF 0
    Woods, John Leslie
    Individual (4 offsprings)
    Officer
    2000-11-15 ~ 2004-11-19
    OF - Secretary → CIF 0
  • 6
    Woods, Christine Shirley
    Director born in May 1946
    Individual (6 offsprings)
    Officer
    2000-11-15 ~ 2005-04-26
    OF - Director → CIF 0
  • 7
    Lyons, Una Munro
    Accountant born in May 1953
    Individual (2 offsprings)
    Officer
    2001-08-01 ~ 2023-11-19
    OF - Director → CIF 0
    Lyons, Una Munro
    Accountant
    Individual (2 offsprings)
    Officer
    2004-11-19 ~ 2021-12-04
    OF - Secretary → CIF 0
    Mrs Una Munro Lyons
    Born in May 1953
    Individual (2 offsprings)
    Person with significant control
    2016-04-06 ~ 2021-12-02
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 8
    Lyons, Seoras Bruce
    Retired born in February 1950
    Individual (1 offspring)
    Officer
    2019-07-23 ~ 2019-07-23
    OF - Director → CIF 0
  • 9
    SHENLEY SECRETARIES LIMITED - now
    TEMPLE SECRETARIES LIMITED
    - 2018-11-08 02373000
    788-790 Finchley Road, London
    Active Corporate (9 parents, 76210 offsprings)
    Officer
    2000-11-15 ~ 2000-11-15
    OF - Nominee Secretary → CIF 0
  • 10
    GHL INVESTMENTS LTD
    10119520
    10, Green Crescent, Golcar, Huddersfield, West Yorkshire, England
    Active Corporate (2 parents, 1 offspring)
    Person with significant control
    2021-12-02 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
  • 11
    COMPANY DIRECTORS LIMITED
    01671925
    788-790 Finchley Road, London
    Dissolved Corporate (9 parents, 72071 offsprings)
    Officer
    2000-11-15 ~ 2000-11-15
    OF - Nominee Director → CIF 0
parent relation
Company in focus

C.M.S. VOCATIONAL TRAINING LIMITED

Period: 2000-11-15 ~ now
Company number: 04108137
Registered name
C.M.S. VOCATIONAL TRAINING LIMITED - now
Standard Industrial Classification
85410 - Post-secondary Non-tertiary Education
Brief company account
Property, Plant & Equipment
222,760 GBP2025-07-31
149,933 GBP2024-07-31
Debtors
248,428 GBP2025-07-31
139,836 GBP2024-07-31
Cash at bank and in hand
347,121 GBP2025-07-31
232,560 GBP2024-07-31
Current Assets
595,549 GBP2025-07-31
372,396 GBP2024-07-31
Net Current Assets/Liabilities
303,382 GBP2025-07-31
168,141 GBP2024-07-31
Total Assets Less Current Liabilities
526,142 GBP2025-07-31
318,074 GBP2024-07-31
Creditors
Amounts falling due after one year
-25,890 GBP2024-07-31
Net Assets/Liabilities
521,159 GBP2025-07-31
287,245 GBP2024-07-31
Equity
Called up share capital
1,000 GBP2025-07-31
1,000 GBP2024-07-31
Retained earnings (accumulated losses)
446,885 GBP2025-07-31
286,245 GBP2024-07-31
Equity
521,159 GBP2025-07-31
287,245 GBP2024-07-31
Average Number of Employees
262024-08-01 ~ 2025-07-31
252023-08-01 ~ 2024-07-31
Property, Plant & Equipment - Gross Cost
Land and buildings
200,000 GBP2025-07-31
126,726 GBP2024-07-31
Plant and equipment
351,234 GBP2025-07-31
346,403 GBP2024-07-31
Property, Plant & Equipment - Gross Cost
551,234 GBP2025-07-31
473,129 GBP2024-07-31
Property, Plant & Equipment - Total increase or decrease resulting from revaluations
Land and buildings
73,274 GBP2024-08-01 ~ 2025-07-31
Property, Plant & Equipment - Total increase or decrease resulting from revaluations
73,274 GBP2024-08-01 ~ 2025-07-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment
328,474 GBP2025-07-31
323,196 GBP2024-07-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
328,474 GBP2025-07-31
323,196 GBP2024-07-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Plant and equipment
5,278 GBP2024-08-01 ~ 2025-07-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
5,278 GBP2024-08-01 ~ 2025-07-31
Property, Plant & Equipment
Land and buildings
200,000 GBP2025-07-31
126,726 GBP2024-07-31
Plant and equipment
22,760 GBP2025-07-31
23,207 GBP2024-07-31
Trade Debtors/Trade Receivables
223,239 GBP2025-07-31
129,190 GBP2024-07-31
Other Debtors
25,189 GBP2025-07-31
10,646 GBP2024-07-31
Bank Overdrafts
Amounts falling due within one year
18,968 GBP2024-07-31
Trade Creditors/Trade Payables
Amounts falling due within one year
45,337 GBP2025-07-31
36,770 GBP2024-07-31
Taxation/Social Security Payable
Amounts falling due within one year
133,677 GBP2025-07-31
69,600 GBP2024-07-31
Other Creditors
Amounts falling due within one year
113,153 GBP2025-07-31
78,917 GBP2024-07-31
Bank Borrowings
Amounts falling due after one year
25,890 GBP2024-07-31
Equity
Revaluation reserve
73,274 GBP2025-07-31

  • C.M.S. VOCATIONAL TRAINING LIMITED
    Info
    Registered number 04108137
    Parr House Parr House, 26 Station Road, Batley, West Yorkshire WF17 5SU
    PRIVATE LIMITED COMPANY incorporated on 2000-11-15 (25 years 5 months). The status of the company number is Active.
    The last date of confirmation statement was made at 2025-11-04
    CIF 0
child relation
Offspring entities and appointments 0
  • Not found in our database.

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 5 April 2026 and licensed under the Open Government Licence v3.0.