ABOUT CAPITAL TRAINING GROUP LTD
Capital Training Group is responsible for the management of high-quality advanced and higher apprenticeships designed to meet a diverse range of business needs. We deliver these apprenticeships in partnership with a small network of training organisations. Our delivery partners have developed their apprenticeships in partnership with employers with the aim of helping apprentices to learn relevant skills and to deliver value through effective use of technology in an organisation. Our delivery partners provide a free recruitment service and information events to introduce employers to apprenticeships, and work closely with them to tailor every programme to the specific needs of businesses.
Our IT and Business Apprenticeships are between 13 and 18 months long dependant on the programme and the Level, and are delivered via a mix of in-work training, practical in-work assessments, distance learning and teacher-led evening classes.
Capital Training Group (CTG) is a wholly owned subsidiary company of Capital Engineering Group Holdings Ltd (CEGH). CTG manage the Skills Funding Agency (SFA) contract on behalf of CEGH.
At CTG we recognise that our partners are a key to our business and the delivery of outstanding services to the customer. Thus, we firmly believe that an effective customer journey depends on a carefully designed, managed and implemented supply chain.
KEY FINANCES
Year
2017
Assets
£1499.79k
▲ £211.88k (16.45 %)
Cash
£275.14k
▲ £121.36k (78.91 %)
Liabilities
£115.11k
▲ £29.77k (34.88 %)
Net Worth
£1384.68k
▲ £182.11k (15.14 %)
REGISTRATION INFO
-
Check the company
-
UK
-
Reigate and Banstead
- Company name
- CAPITAL TRAINING GROUP LTD
- Company number
- 01130761
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
23 Aug 1973
Age - 52 years
- Home Country
- United Kingdom
CONTACTS
- Website
- www.capitaltraininggroup.co.uk
- Phones
-
02036 531 064
- Registered Address
- THE OLD WHEEL HOUSE,
31/37 CHURCH STREET,
REIGATE,
SURREY,
RH2 0AD
ECONOMIC ACTIVITIES
- 85320
- Technical and vocational secondary education
LAST EVENTS
- 04 Jan 2017
- Full accounts made up to 31 March 2016
- 15 Aug 2016
- Appointment of Mr Simon Christopher Henry Bozzoli as a director on 4 August 2016
- 01 Aug 2016
- Confirmation statement made on 24 July 2016 with updates
CHARGES
-
13 December 1980
- Status
- Satisfied
on 29 May 2003
- Delivered
- 13 December 1980
-
Persons entitled
- Commercial Credit Services LTD
- Description
- Regmarks: g-BBZ1 manufacturer: piper type/model: navajo 'b'…
-
18 June 1980
- Status
- Satisfied
- Delivered
- 24 June 1980
-
Persons entitled
- Barclays Bank PLC
- Description
- F/H the white house, cranford lane, hayes, london borough…
See Also
Last update 2018
CAPITAL TRAINING GROUP LTD DIRECTORS
Simon Christopher Henry Bozzoli
Acting
- Appointed
- 04 August 2016
- Occupation
- Chief Executive Officer
- Role
- Director
- Age
- 41
- Nationality
- British
- Address
- The Old Wheel House, C/O Coveney Nicholls, 31/37 Church Street, Reigate, Surrey, England, RH2 0AD
- Country Of Residence
- England
- Name
- BOZZOLI, Simon Christopher Henry
Peter John Dunckley
Acting
- Appointed
- 25 November 2003
- Occupation
- Financial Director
- Role
- Director
- Age
- 79
- Nationality
- British
- Address
- Worple House, 22-24 Worple Road, London, England, SW19 4DD
- Country Of Residence
- England
- Name
- DUNCKLEY, Peter John
Alexander Lawrence Galway
Acting
- Appointed
- 24 September 2014
- Occupation
- Director
- Role
- Director
- Age
- 48
- Nationality
- British
- Address
- The Old Wheel House, 31/37 Church Street, Reigate, Surrey, RH2 0AD
- Country Of Residence
- England
- Name
- GALWAY, Alexander Lawrence
David Laurence Galway
Acting
- Appointed
- 01 October 2009
- Occupation
- None
- Role
- Director
- Age
- 84
- Nationality
- British
- Address
- Capital Group, 22-24 Worple Road, Wimbledon, London, SW19 4DD
- Country Of Residence
- United Kingdom
- Name
- GALWAY, David Laurence
Barbara Ann Bench
Resigned
- Appointed
- 23 June 1995
- Resigned
- 15 January 2009
- Role
- Secretary
- Address
- 24 Seymour Road, Mitcham, Surrey, CR4 4JX
- Name
- BENCH, Barbara Ann
Reginald Charles Victor Carmichael
Resigned
- Resigned
- 23 June 1995
- Role
- Secretary
- Address
- 1 Larchwood Close, Banstead, Surrey, SM7 1HE
- Name
- CARMICHAEL, Reginald Charles Victor
Reginald Charles Victor Carmichael
Resigned
- Resigned
- 24 August 1995
- Occupation
- Company Director
- Role
- Director
- Age
- 86
- Nationality
- British
- Address
- 1 Larchwood Close, Banstead, Surrey, SM7 1HE
- Name
- CARMICHAEL, Reginald Charles Victor
Michael Francis Forde
Resigned
- Appointed
- 20 May 1994
- Resigned
- 26 August 1996
- Occupation
- Director
- Role
- Director
- Age
- 83
- Nationality
- Irish
- Address
- 31a Parkside, Wimbledon, London, SW19 5NB
- Name
- FORDE, Michael Francis
Hugh Roystyn Howell
Resigned
- Appointed
- 30 November 1995
- Resigned
- 01 April 2002
- Occupation
- Accountant
- Role
- Director
- Age
- 76
- Nationality
- British
- Address
- 14 Tachbrook Road, Feltham, Middlesex, TW14 9NX
- Country Of Residence
- England
- Name
- HOWELL, Hugh Roystyn
Andre Raymond Tjerk Miedema
Resigned
- Resigned
- 20 May 1994
- Occupation
- Company Director
- Role
- Director
- Age
- 79
- Nationality
- British
- Address
- 76 Balmoral Drive, Maybury, Woking, Surrey, GU22 8EY
- Name
- MIEDEMA, Andre Raymond Tjerk
Gary Morris Ward
Resigned
- Appointed
- 12 July 1996
- Resigned
- 19 May 2008
- Occupation
- Director
- Role
- Director
- Age
- 69
- Nationality
- British
- Address
- 5 Sutherland House, Burpham Lane, Guildford, GU4 7LP
- Name
- WARD, Gary Morris
REVIEWS
Check The Company
Excellent according to the company’s financial health.