ACCESS TRAINING (EAST MIDLANDS) LTD

Active Nottingham

Other education n.e.c.

55 employees website.com
Education Other education n.e.c.
A

ACCESS TRAINING (EAST MIDLANDS) LTD

Other education n.e.c.

Founded 18 Mar 2005 Active Nottingham, United Kingdom 55 employees website.com
Education Other education n.e.c.
Accounts Submitted 20 Mar 2026 Next due 30 Apr 2026 5 days overdue
Confirmation Submitted 24 Apr 2026 Next due 1 Apr 2027 11 months remaining
Net assets £989K £117K 2025 year on year
Total assets £2M £282K 2025 year on year
Total Liabilities £628K £165K 2025 year on year
Charges None No charges registered

Contact & Details

Contact

Registered Address

Cawley House 149-155 Canal Street Nottingham NG1 7HR

Telephone

0800 000 0000

Email

info@example.com

Website

www.example.com

Full company profile for ACCESS TRAINING (EAST MIDLANDS) LTD (05398372), an active education company based in Nottingham, United Kingdom. Incorporated 18 Mar 2005. Other education n.e.c.. View financials, directors, shareholders, and filings.

Business Summary

This company specializes in providing innovative solutions and services across multiple sectors.

Products & Services

consulting software analytics integration

Reports

Credit Report

In-depth credit score, financial analysis, risk assessment and company intelligence.

Financials

Financials

Period 1 Jan → 31 Dec 2025
Type Total Exemption Full
Next accounts 31 December 2026
Due by 30 September 2027 9 months

Net Assets, Total Assets & Total Liabilities (2014–2025)

Cash in Bank

£1.25M

Increased by £197.99k (+19%)

Net Assets

£988.61k

Increased by £117.09k (+13%)

Total Liabilities

£628.45k

Increased by £164.53k (+35%)

Turnover

N/A

Employees

55

Decreased by 2 (-4%)

Debt Ratio

39%

Increased by 4 (+11%)

Financial History

Revenue, profit, EBITDA and key financial figures

2025
Dec Year End
2024
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

Grants 2

Investors (0)

No investor information available

Officers

Officers

1 active 2 resigned
Status
Scurr, Helen MarieDirectorBritishEngland581 Nov 2014Active

Shareholders

Shareholders (1)

Three Together Limited
100.0%

Persons with Significant Control

Persons with Significant Control (15)

15 Active 5 Ceased

Corrina Hembury

British

Active
Notified 11 Jun 2018
Residence England
DOB November 1978
Nature of Control
  • Significant Influence Or Control
Active
Notified 6 Apr 2016
Nature of Control
  • Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent,right To Appoint And Remove Directors

Mr Timothy John Mulvenna

British

Active
Notified 31 Jul 2024
Residence England
DOB May 1972
Nature of Control
  • Significant Influence Or Control

Mrs Corrina Dale Hembury

British

Active
Notified 11 Jun 2018
Residence England
DOB November 1978
Nature of Control
  • Significant Influence Or Control

Ms Helen Marie Scurr

British

Active
Notified 6 Apr 2016
Residence England
DOB October 1967
Nature of Control
  • Significant Influence Or Control

Mrs Nicola Helen Winn

British

Active
Notified 1 Jan 2022
Residence England
DOB August 1965
Nature of Control
  • Significant Influence Or Control

Mr Paul Simon Moat

British

Active
Notified 23 Jul 2018
Residence United Kingdom
DOB May 1967
Nature of Control
  • Significant Influence Or Control

Mr William Ellis Nixon

British

Active
Notified 3 Nov 2020
Residence United Kingdom
DOB July 1969
Nature of Control
  • Significant Influence Or Control

Helen Marie Scurr

British

Active
Notified 6 Apr 2016
Residence United Kingdom
DOB October 1967
Nature of Control
  • Significant Influence Or Control

William Ellis Nixon

British

Active
Notified 3 Nov 2020
Residence United Kingdom
DOB July 1969
Nature of Control
  • Significant Influence Or Control

Nicola Helen Winn

British

Active
Notified 1 Jan 2022
Residence England
DOB August 1965
Nature of Control
  • Significant Influence Or Control

Mr Paul Simon Moat

British

Active
Notified 23 Jul 2018
Residence United Kingdom
DOB May 1967
Nature of Control
  • Significant Influence Or Control

Tim John Mulvenna

British

Active
Notified 31 Jul 2024
Residence England
DOB May 1972
Nature of Control
  • Significant Influence Or Control

Tim John Mulvenna

British

Active
Notified 31 Jul 2024
Residence England
DOB May 1972
Nature of Control
  • Significant Influence Or Control

Mr Tim John Mulvenna

British

Active
Notified 31 Jul 2024
Residence England
DOB May 1972
Nature of Control
  • Significant Influence Or Control

Ceri Lee Theobald

Ceased 31 Jul 2024

Ceased

Kelly Ball

Ceased 1 May 2018

Ceased

Gary Scruby

Ceased 31 Dec 2021

Ceased

Lindsey Claire Williams

Ceased 26 Jan 2021

Ceased

Michael John Andrews

Ceased 23 Jul 2018

Ceased

Group Structure

Group Structure

ACCESS TRAINING (EAST MIDLANDS) LTD Current Company

Charges

Charges

No charges registered

Properties

Properties

1 leasehold 1 total
AddressTenurePrice PaidDate Added
Cawley House, 149-155 Canal Street, Nottingham (NG1 7HR) CITY OF NOTTINGHAM
Leasehold-3 Nov 2017
Cawley House, 149-155 Canal Street, Nottingham (NG1 7HR)
Leasehold
Added 3 Nov 2017
District CITY OF NOTTINGHAM

Documents

Company Filings

DateCategoryDescriptionDocument
24 Apr 2026Confirmation StatementConfirmation statement made on 18 Mar 2026 with updates
23 Apr 2026MiscellaneousReplacement filing of PSC01 for Mr Tim John Mulvenna
23 Apr 2026OfficersAppointment of Mr Tim John Mulvenna as director
13 Apr 2026Persons With Significant ControlChange to Mr Timothy John Mulvenna as a person with significant control on 31 Jul 2024
13 Apr 2026OfficersChange to director Mr Timothy John Mulvenna on 31 Jul 2024
24 Apr 2026 Confirmation Statement

Confirmation statement made on 18 Mar 2026 with updates

23 Apr 2026 Miscellaneous

Replacement filing of PSC01 for Mr Tim John Mulvenna

23 Apr 2026 Officers

Appointment of Mr Tim John Mulvenna as director

13 Apr 2026 Persons With Significant Control

Change to Mr Timothy John Mulvenna as a person with significant control on 31 Jul 2024

13 Apr 2026 Officers

Change to director Mr Timothy John Mulvenna on 31 Jul 2024

Recent Activity

Latest Activity

Confirmation statement made on 18 Mar 2026 with updates

1 weeks ago on 24 Apr 2026

Replacement filing of PSC01 for Mr Tim John Mulvenna

1 weeks ago on 23 Apr 2026

Appointment of Mr Tim John Mulvenna as director

1 weeks ago on 23 Apr 2026

Change to Mr Timothy John Mulvenna as a person with significant control on 31 Jul 2024

3 weeks ago on 13 Apr 2026

Change to director Mr Timothy John Mulvenna on 31 Jul 2024

3 weeks ago on 13 Apr 2026