Company NameSkills Active Uk.
Company StatusActive
Company Number04661021
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date10 February 2003(21 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.
Section PEducation
SIC 8042Adult and other education
SIC 85320Technical and vocational secondary education
SIC 85600Educational support services
Section RArts, entertainment and recreation
SIC 93199Other sports activities

Directors

Director NameMrs Joan Scott
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2017(13 years, 10 months after company formation)
Appointment Duration7 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Top Farm Court Top Street
Bawtry
Doncaster
DN10 6TF
Director NameMrs Susan Johan Aldridge
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed16 August 2019(16 years, 6 months after company formation)
Appointment Duration4 years, 8 months
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence Address2 Mallory Court
Belgrave Road, Bowdon
Altrincham
Cheshire
WA14 2NP
Director NameDonna Nicholson
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed16 August 2019(16 years, 6 months after company formation)
Appointment Duration4 years, 8 months
RoleContracts And Compliance Manager
Country of ResidenceUnited Kingdom
Correspondence Address78 Simister Lane
Prestwich
Manchester
M25 2RZ
Director NameColette Kelly
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed16 August 2019(16 years, 6 months after company formation)
Appointment Duration4 years, 8 months
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressGrange House 1 Grange Road
Chester
Cheshire
CH2 2AN
Wales
Director NameMiss Beverley Anne Higham
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed16 August 2019(16 years, 6 months after company formation)
Appointment Duration4 years, 8 months
RoleLecturer
Country of ResidenceUnited Kingdom
Correspondence Address8 Highgrove Avenue
Charnock Richard
Chorley
Lancs
PR7 5LW
Director NameMrs Jenna Wrathall
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2021(18 years, 8 months after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Benedict Drive
Blackpool
Lancashire
FY3 0AF
Director NameAndree Denise Deane
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2003(same day as company formation)
RoleExecutive Chair
Correspondence AddressBadgers Bottom
Lodge Road, Hurst
Reading
Berkshire
RG10 0SG
Director NameDouglas Russell Banks Forman
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2003(same day as company formation)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence Address1 Carmelaws
Linlithgow
West Lothian
EH49 6BU
Scotland
Secretary NameMichael John Harbottle
NationalityBritish
StatusResigned
Appointed10 February 2003(same day as company formation)
RoleCompany Director
Correspondence AddressNo. 2 Kentish Building
125 Borough High Street
London
SE1 1NP
Director NameRoger Martin Bottomley
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2003(1 day after company formation)
Appointment Duration6 years, 2 months (resigned 21 April 2009)
RoleCompany Chairman
Correspondence Address9 Border Road
London
SE26 6HB
Director NameMrs Susan Elizabeth Fagg
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2003(6 months, 1 week after company formation)
Appointment Duration9 years, 5 months (resigned 24 January 2013)
RoleCaravan Park Operator
Country of ResidenceUnited Kingdom
Correspondence AddressDog & Duck Leisure Parks
Plucks Gutter
Canterbury
Kent
CT3 1JB
Director NameStephen Baddeley
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2003(9 months, 2 weeks after company formation)
Appointment Duration8 months (resigned 23 July 2004)
RoleDirector Sport England
Correspondence Address3rd Floor Victoria House
Bloomsbury Square
London
WC1B 4SE
Director NameDame Diana Margaret Ellis
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2004(1 year after company formation)
Appointment Duration4 years (resigned 05 March 2008)
RoleRetired
Country of ResidenceEngland
Correspondence Address3 Marshwood Road
Lightwater
Surrey
GU18 5QZ
Director NameNick Gibbs
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2004(1 year after company formation)
Appointment Duration4 years (resigned 05 March 2008)
RoleLocal Government Director
Correspondence AddressForest Mead
Church Hill Lover
Salisbury
Wiltshire
SP5 2PL
Director NameMrs Elaine Anne Clowes
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2004(1 year, 5 months after company formation)
Appointment Duration8 years, 4 months (resigned 22 November 2012)
RoleCharity Chief Executive
Country of ResidenceEngland
Correspondence AddressCastlewood House 77-91 New Oxford Street
London
WC1A 1DG
Director NameMichael William Balfour
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2005(2 years after company formation)
Appointment Duration1 year, 4 months (resigned 28 July 2006)
RoleDeputy Phairman Fitness First
Correspondence Address11 Bury Road
Poole
Dorset
BH13 7DD
Director NameGraham Barry Farrant
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2007(4 years, 2 months after company formation)
Appointment Duration2 years (resigned 21 April 2009)
RoleLeisure Mgmt
Correspondence Address4 Baud Close
Hadham Hall
Little Hadham
Hertfordshire
SG11 2BB
Director NameMs Anita Albina Celesta Cacchioli
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2009(6 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 29 September 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressProspect Cottage Marlow Bottom
Marlow
Buckinghamshire
SL7 3PP
Director NameMr Adrian Christy
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2011(8 years, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 08 August 2014)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressCastlewood House 77-91 New Oxford Street
London
WC1A 1DG
Director NameMr Jonathan Mark Allman
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2011(8 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 14 April 2014)
RoleLocal Government Officer
Country of ResidenceUnited Kingdom
Correspondence AddressCastlewood House 77-91 New Oxford Street
London
WC1A 1DG
Director NameMrs Julie Ann Amies
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2011(8 years, 7 months after company formation)
Appointment Duration7 years (resigned 04 October 2018)
RoleSports Development Officer
Country of ResidenceEngland
Correspondence AddressStyrrup Golf & Country Club Main Street
Styrrup
Doncaster
DN11 8NB
Director NameMr Sukhjinder Singh Kalirai
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2012(8 years, 11 months after company formation)
Appointment Duration6 years, 8 months (resigned 04 October 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStyrrup Golf & Country Club Main Street
Styrrup
Doncaster
DN11 8NB
Secretary NameRoss Holland
StatusResigned
Appointed25 January 2012(8 years, 11 months after company formation)
Appointment Duration6 months (resigned 25 July 2012)
RoleCompany Director
Correspondence AddressCastlewood House 77-91 New Oxford Street
London
WC1A 1DG
Secretary NameMr James Michael Emmett
StatusResigned
Appointed02 August 2012(9 years, 5 months after company formation)
Appointment Duration1 week, 6 days (resigned 15 August 2012)
RoleCompany Director
Correspondence AddressCastlewood House 77-91 New Oxford Street
London
WC1A 1DG
Secretary NameMr Ian Charles Taylor
StatusResigned
Appointed15 August 2012(9 years, 6 months after company formation)
Appointment Duration3 months, 1 week (resigned 22 November 2012)
RoleCompany Director
Correspondence AddressCastlewood House 77-91 New Oxford Street
London
WC1A 1DG
Director NameDr Angela Lynne Brown
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2012(9 years, 9 months after company formation)
Appointment Duration4 years, 5 months (resigned 16 May 2017)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence AddressOne Belgravia 8 Grosvenor Place
London
SW1X 7SH
Secretary NameMr Richard Bruce
StatusResigned
Appointed22 November 2012(9 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 23 January 2014)
RoleCompany Director
Correspondence AddressCastlewood House 77-91 New Oxford Street
London
WC1A 1DG
Secretary NameDr Sally Anne East
StatusResigned
Appointed23 January 2014(10 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 24 April 2015)
RoleCompany Director
Correspondence Address6 Graphite Square
Vauxhall Walk
London
SE11 5EE
Director NameLady Marguerite Catherine Hunter Blair
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2014(11 years, 1 month after company formation)
Appointment Duration3 years, 11 months (resigned 14 March 2018)
RoleCEO
Country of ResidenceScotland
Correspondence AddressStyrrup Golf & Country Club Main Street
Styrrup
Doncaster
DN11 8NB
Director NameMrs Sara Gosling
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2014(11 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 12 May 2016)
RoleHead Of Human Resources
Country of ResidenceUnited Kingdom
Correspondence AddressOne Belgravia 8 Grosvenor Place
London
SW1X 7SH
Director NameMr Stephen John Baddeley
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2015(11 years, 11 months after company formation)
Appointment Duration3 years, 2 months (resigned 14 March 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStyrrup Golf & Country Club Main Street
Styrrup
Doncaster
DN11 8NB
Secretary NameMr Anthony Fazakerley
StatusResigned
Appointed08 May 2015(12 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 21 December 2016)
RoleCompany Director
Correspondence AddressOne Belgravia 8 Grosvenor Place
London
SW1X 7SH
Director NameMr Sukhjinder Singh Kalirai
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2016(13 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 04 January 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStyrrup Golf & Country Club Main Street
Styrrup
Doncaster
DN11 8NB
Secretary NameMrs Deborah Abdurrahman
StatusResigned
Appointed21 December 2016(13 years, 10 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 14 July 2017)
RoleCompany Director
Correspondence AddressStyrrup Golf Club Main Street
Styrrup
Doncaster
DN11 8NB
Director NameMr Alex Castro De Carvalho
Date of BirthMay 1968 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed01 May 2017(14 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 04 October 2018)
RoleHotelier
Country of ResidenceEngland
Correspondence AddressStyrrup Golf & Country Club Main Street
Styrrup
Doncaster
DN11 8NB

Contact

Websitewww.skillsactive.com/
Telephone020 76322000
Telephone regionLondon

Location

Registered Address1 Top Farm Court Top Street
Bawtry
Doncaster
DN10 6TF
RegionYorkshire and The Humber
ConstituencyDon Valley
CountySouth Yorkshire
ParishBawtry
WardRossington & Bawtry
Built Up AreaBawtry
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Turnover£7,521,314
Net Worth£637,103
Cash£464,209
Current Liabilities£1,685,276

Accounts

Latest Accounts28 March 2023 (1 year, 1 month ago)
Next Accounts Due28 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 March

Returns

Latest Return10 February 2024 (2 months, 2 weeks ago)
Next Return Due24 February 2025 (10 months from now)

Charges

24 September 2008Delivered on: 25 September 2008
Satisfied on: 9 February 2015
Persons entitled: Carnival PLC

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The deposit account including the deposit balance and initial deposit as defined in the rent deposit deed.
Fully Satisfied
10 September 2007Delivered on: 17 September 2007
Persons entitled: Co-Operative Insurance Society Limited

Classification: Rent deposit deed
Secured details: The initial deposit of £53,250.00 and all other monies due or to become due.
Particulars: The deposit balance as defined in the rent deposit deed dated 10 september 2007.
Outstanding

Filing History

13 February 2024Confirmation statement made on 10 February 2024 with no updates (3 pages)
9 January 2024Total exemption full accounts made up to 28 March 2023 (13 pages)
28 November 2023Termination of appointment of Colette Kelly as a director on 7 November 2023 (1 page)
21 February 2023Confirmation statement made on 10 February 2023 with no updates (3 pages)
7 January 2023Total exemption full accounts made up to 28 March 2022 (13 pages)
23 February 2022Confirmation statement made on 10 February 2022 with no updates (3 pages)
23 December 2021Total exemption full accounts made up to 28 March 2021 (14 pages)
22 November 2021Appointment of Mrs Jenna Wrathall as a director on 1 November 2021 (2 pages)
31 August 2021Registered office address changed from Styrrup Golf & Country Club Main Street Styrrup Doncaster DN11 8NB England to 1 Top Farm Court Top Street Bawtry Doncaster DN10 6TF on 31 August 2021 (1 page)
3 July 2021Total exemption full accounts made up to 28 March 2020 (18 pages)
23 March 2021Confirmation statement made on 10 February 2021 with no updates (3 pages)
22 March 2021Previous accounting period shortened from 29 March 2020 to 28 March 2020 (1 page)
24 July 2020Group of companies' accounts made up to 29 March 2019 (33 pages)
20 March 2020Previous accounting period shortened from 30 March 2019 to 29 March 2019 (1 page)
22 February 2020Confirmation statement made on 10 February 2020 with no updates (3 pages)
20 December 2019Previous accounting period shortened from 31 March 2019 to 30 March 2019 (1 page)
2 September 2019Appointment of Colette Kelly as a director on 16 August 2019 (2 pages)
2 September 2019Appointment of Donna Nicholson as a director on 16 August 2019 (2 pages)
2 September 2019Appointment of Miss Beverley Anne Higham as a director on 16 August 2019 (2 pages)
2 September 2019Appointment of Mrs Susan Johan Aldridge as a director on 16 August 2019 (2 pages)
5 March 2019Confirmation statement made on 10 February 2019 with updates (3 pages)
12 February 2019Termination of appointment of Sukhjinder Singh Kalirai as a director on 4 January 2018 (1 page)
12 February 2019Termination of appointment of Julie Ann Amies as a director on 4 October 2018 (1 page)
12 February 2019Termination of appointment of Sukhjinder Singh Kalirai as a director on 4 October 2018 (1 page)
12 February 2019Termination of appointment of William Ian Shaw as a director on 2 January 2017 (1 page)
12 February 2019Termination of appointment of Alex Castro De Carvalho as a director on 4 October 2018 (1 page)
7 January 2019Group of companies' accounts made up to 31 March 2018 (32 pages)
15 March 2018Termination of appointment of Marguerite Catherine Hunter Blair as a director on 14 March 2018 (1 page)
15 March 2018Termination of appointment of Stephen John Baddeley as a director on 14 March 2018 (1 page)
14 March 2018Confirmation statement made on 10 February 2018 with no updates (3 pages)
2 January 2018Full accounts made up to 31 March 2017 (29 pages)
2 January 2018Full accounts made up to 31 March 2017 (29 pages)
19 December 2017Auditor's resignation (1 page)
19 December 2017Auditor's resignation (1 page)
12 December 2017Termination of appointment of Mark Lavington as a director on 11 December 2017 (1 page)
12 December 2017Termination of appointment of Mark Lavington as a director on 11 December 2017 (1 page)
18 August 2017Appointment of Mr William Ian Shaw as a director on 2 January 2017 (2 pages)
18 August 2017Appointment of Mr William Ian Shaw as a director on 2 January 2017 (2 pages)
17 August 2017Termination of appointment of Anita Albina Celesta Cacchioli as a director on 24 May 2017 (1 page)
17 August 2017Termination of appointment of Anita Albina Celesta Cacchioli as a director on 24 May 2017 (1 page)
17 August 2017Appointment of Mr Sukhjinder Singh Kalirai as a director on 1 July 2016 (2 pages)
17 August 2017Appointment of Mr Sukhjinder Singh Kalirai as a director on 1 July 2016 (2 pages)
14 July 2017Termination of appointment of Deborah Abdurrahman as a secretary on 14 July 2017 (1 page)
14 July 2017Termination of appointment of Deborah Abdurrahman as a secretary on 14 July 2017 (1 page)
9 June 2017Termination of appointment of Richard Fraser Millman as a director on 9 June 2017 (1 page)
9 June 2017Termination of appointment of Richard Fraser Millman as a director on 9 June 2017 (1 page)
5 June 2017Registered office address changed from One Belgravia 8 Grosvenor Place London SW1X 7SH England to Styrrup Golf & Country Club Main Street Styrrup Doncaster DN11 8NB on 5 June 2017 (1 page)
5 June 2017Registered office address changed from One Belgravia 8 Grosvenor Place London SW1X 7SH England to Styrrup Golf & Country Club Main Street Styrrup Doncaster DN11 8NB on 5 June 2017 (1 page)
17 May 2017Termination of appointment of Angela Lynne Brown as a director on 16 May 2017 (1 page)
17 May 2017Termination of appointment of Angela Lynne Brown as a director on 16 May 2017 (1 page)
10 May 2017Appointment of Mr Alex De Carvalho as a director on 1 May 2017 (2 pages)
10 May 2017Appointment of Mr Alex De Carvalho as a director on 1 May 2017 (2 pages)
10 February 2017Confirmation statement made on 10 February 2017 with updates (4 pages)
10 February 2017Confirmation statement made on 10 February 2017 with updates (4 pages)
18 January 2017Appointment of Mrs Joan Scott as a director on 1 January 2017 (2 pages)
18 January 2017Appointment of Mr William Ian Shaw as a director on 1 January 2017 (2 pages)
18 January 2017Appointment of Mrs Joan Scott as a director on 1 January 2017 (2 pages)
18 January 2017Appointment of Mr William Ian Shaw as a director on 1 January 2017 (2 pages)
9 January 2017Termination of appointment of Russell Anthony Ward as a director on 1 September 2016 (1 page)
9 January 2017Termination of appointment of Russell Anthony Ward as a director on 1 September 2016 (1 page)
6 January 2017Group of companies' accounts made up to 31 March 2016 (22 pages)
6 January 2017Group of companies' accounts made up to 31 March 2016 (22 pages)
23 December 2016Appointment of Mrs Deborah Abdurrahman as a secretary on 21 December 2016 (2 pages)
23 December 2016Termination of appointment of Anthony Fazakerley as a secretary on 21 December 2016 (1 page)
23 December 2016Termination of appointment of Anthony Fazakerley as a secretary on 21 December 2016 (1 page)
23 December 2016Appointment of Mrs Deborah Abdurrahman as a secretary on 21 December 2016 (2 pages)
30 June 2016Termination of appointment of Peter William Rowley as a director on 30 June 2016 (1 page)
30 June 2016Termination of appointment of Peter William Rowley as a director on 30 June 2016 (1 page)
24 June 2016Termination of appointment of Sara Gosling as a director on 12 May 2016 (1 page)
24 June 2016Termination of appointment of Sara Gosling as a director on 12 May 2016 (1 page)
24 June 2016Termination of appointment of James David Rose as a director on 12 May 2016 (1 page)
24 June 2016Termination of appointment of James David Rose as a director on 12 May 2016 (1 page)
13 June 2016Previous accounting period extended from 30 September 2015 to 31 March 2016 (1 page)
13 June 2016Previous accounting period extended from 30 September 2015 to 31 March 2016 (1 page)
11 February 2016Annual return made up to 10 February 2016 no member list (8 pages)
11 February 2016Registered office address changed from 6 Graphite Square Vauxhall Walk London SE11 5EE to One Belgravia 8 Grosvenor Place London SW1X 7SH on 11 February 2016 (1 page)
11 February 2016Registered office address changed from 6 Graphite Square Vauxhall Walk London SE11 5EE to One Belgravia 8 Grosvenor Place London SW1X 7SH on 11 February 2016 (1 page)
11 February 2016Annual return made up to 10 February 2016 no member list (8 pages)
18 June 2015Group of companies' accounts made up to 30 September 2014 (21 pages)
18 June 2015Group of companies' accounts made up to 30 September 2014 (21 pages)
8 May 2015Appointment of Mr Anthony Fazakerley as a secretary on 8 May 2015 (2 pages)
8 May 2015Appointment of Mr Anthony Fazakerley as a secretary on 8 May 2015 (2 pages)
8 May 2015Appointment of Mr Anthony Fazakerley as a secretary on 8 May 2015 (2 pages)
7 May 2015Termination of appointment of Sally Anne East as a secretary on 24 April 2015 (1 page)
7 May 2015Termination of appointment of Sally Anne East as a secretary on 24 April 2015 (1 page)
5 March 2015Annual return made up to 10 February 2015 no member list (8 pages)
5 March 2015Annual return made up to 10 February 2015 no member list (8 pages)
9 February 2015All of the property or undertaking has been released and no longer forms part of charge 1 (2 pages)
9 February 2015All of the property or undertaking has been released and no longer forms part of charge 1 (2 pages)
9 February 2015Satisfaction of charge 2 in full (1 page)
9 February 2015Satisfaction of charge 2 in full (1 page)
13 January 2015Appointment of Mrs Anita Albina Celesta Cacchioli as a director on 12 January 2015 (2 pages)
13 January 2015Appointment of Mrs Anita Albina Celesta Cacchioli as a director on 12 January 2015 (2 pages)
12 January 2015Appointment of Mr Richard Millman as a director on 12 January 2015 (2 pages)
12 January 2015Appointment of Mr Stephen Baddeley as a director on 12 January 2015 (2 pages)
12 January 2015Appointment of Mr Richard Millman as a director on 12 January 2015 (2 pages)
12 January 2015Appointment of Mr Stephen Baddeley as a director on 12 January 2015 (2 pages)
7 January 2015Secretary's details changed for Dr Sally Anne East on 22 September 2014 (1 page)
7 January 2015Secretary's details changed for Dr Sally Anne East on 22 September 2014 (1 page)
17 October 2014Appointment of Mrs Sara Gosling as a director on 16 October 2014 (2 pages)
17 October 2014Appointment of Mrs Sara Gosling as a director on 16 October 2014 (2 pages)
22 September 2014Registered office address changed from C/O Skills Active Uk Castlewood House 77-91 New Oxford Street London WC1A 1DG to 6 Graphite Square Vauxhall Walk London SE11 5EE on 22 September 2014 (1 page)
22 September 2014Registered office address changed from C/O Skills Active Uk Castlewood House 77-91 New Oxford Street London WC1A 1DG to 6 Graphite Square Vauxhall Walk London SE11 5EE on 22 September 2014 (1 page)
11 August 2014Termination of appointment of Adrian Christy as a director on 8 August 2014 (1 page)
11 August 2014Termination of appointment of Adrian Christy as a director on 8 August 2014 (1 page)
11 August 2014Termination of appointment of Adrian Christy as a director on 8 August 2014 (1 page)
24 April 2014Termination of appointment of Mark Sesnan as a director (1 page)
24 April 2014Termination of appointment of Mark Sesnan as a director (1 page)
15 April 2014Termination of appointment of Frederick Turok as a director (1 page)
15 April 2014Termination of appointment of Jonathan Allman as a director (1 page)
15 April 2014Termination of appointment of Frederick Turok as a director (1 page)
15 April 2014Termination of appointment of Jonathan Allman as a director (1 page)
14 April 2014Appointment of Lady Marguerite Catherine Hunter Blair as a director (2 pages)
14 April 2014Appointment of Lady Marguerite Catherine Hunter Blair as a director (2 pages)
21 February 2014Termination of appointment of Diane Standley as a director (1 page)
21 February 2014Termination of appointment of Diane Standley as a director (1 page)
14 February 2014Group of companies' accounts made up to 30 September 2013 (22 pages)
14 February 2014Group of companies' accounts made up to 30 September 2013 (22 pages)
14 February 2014Annual return made up to 10 February 2014 no member list (9 pages)
14 February 2014Annual return made up to 10 February 2014 no member list (9 pages)
24 January 2014Termination of appointment of Richard Bruce as a secretary (1 page)
24 January 2014Termination of appointment of Richard Bruce as a secretary (1 page)
24 January 2014Appointment of Dr Sally Anne East as a secretary (2 pages)
24 January 2014Appointment of Dr Sally Anne East as a secretary (2 pages)
29 July 2013Auditor's resignation (1 page)
29 July 2013Auditor's resignation (1 page)
20 May 2013Appointment of Ms Anita Albina Celesta Cacchioli as a director (2 pages)
20 May 2013Termination of appointment of Anita Cacchioli as a director (1 page)
20 May 2013Termination of appointment of Anita Cacchioli as a director (1 page)
20 May 2013Appointment of Ms Anita Albina Celesta Cacchioli as a director (2 pages)
9 April 2013Group of companies' accounts made up to 30 September 2012 (25 pages)
9 April 2013Group of companies' accounts made up to 30 September 2012 (25 pages)
27 March 2013Annual return made up to 10 February 2013 no member list (9 pages)
27 March 2013Annual return made up to 10 February 2013 no member list (9 pages)
12 March 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
12 March 2013Statement of company's objects (2 pages)
12 March 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
12 March 2013Statement of company's objects (2 pages)
11 February 2013Appointment of Dr Angela Lynne Brown as a director (2 pages)
11 February 2013Appointment of Dr Angela Lynne Brown as a director (2 pages)
1 February 2013Termination of appointment of Joyce Mckellar as a director (1 page)
1 February 2013Termination of appointment of Susan Fagg as a director (1 page)
1 February 2013Termination of appointment of Joyce Mckellar as a director (1 page)
1 February 2013Termination of appointment of Susan Fagg as a director (1 page)
30 November 2012Appointment of Mr Richard Bruce as a secretary (1 page)
30 November 2012Appointment of Mr Richard Bruce as a secretary (1 page)
22 November 2012Termination of appointment of Ian Taylor as a secretary (1 page)
22 November 2012Termination of appointment of Ian Taylor as a secretary (1 page)
22 November 2012Termination of appointment of Elaine Clowes as a director (1 page)
22 November 2012Termination of appointment of Elaine Clowes as a director (1 page)
13 November 2012Termination of appointment of Richard Millman as a director (1 page)
13 November 2012Termination of appointment of Richard Millman as a director (1 page)
26 October 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
26 October 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
17 August 2012Appointment of Mr Ian Charles Taylor as a secretary (1 page)
17 August 2012Appointment of Mr Ian Charles Taylor as a secretary (1 page)
16 August 2012Termination of appointment of James Emmett as a secretary (1 page)
16 August 2012Termination of appointment of James Emmett as a secretary (1 page)
2 August 2012Appointment of Mr James Michael Emmett as a secretary (1 page)
2 August 2012Appointment of Mr James Michael Emmett as a secretary (1 page)
31 July 2012Appointment of Mr Peter William Rowley as a director (2 pages)
31 July 2012Appointment of Mr Peter William Rowley as a director (2 pages)
25 July 2012Termination of appointment of Ross Holland as a secretary (1 page)
25 July 2012Termination of appointment of Ross Holland as a secretary (1 page)
13 July 2012Group of companies' accounts made up to 30 September 2011 (25 pages)
13 July 2012Group of companies' accounts made up to 30 September 2011 (25 pages)
14 March 2012Director's details changed for James David Rose on 14 March 2012 (2 pages)
14 March 2012Director's details changed for James David Rose on 14 March 2012 (2 pages)
8 March 2012Annual return made up to 10 February 2012 no member list (13 pages)
8 March 2012Director's details changed for Frederick Oliver Turok on 8 March 2012 (2 pages)
8 March 2012Director's details changed for James David Rose on 29 September 2011 (2 pages)
8 March 2012Director's details changed for James David Rose on 29 September 2011 (2 pages)
8 March 2012Director's details changed for Frederick Oliver Turok on 8 March 2012 (2 pages)
8 March 2012Annual return made up to 10 February 2012 no member list (13 pages)
8 March 2012Director's details changed for Frederick Oliver Turok on 8 March 2012 (2 pages)
5 March 2012Termination of appointment of Michael Harbottle as a secretary (1 page)
5 March 2012Director's details changed for Mr Mark Lavington on 25 January 2012 (2 pages)
5 March 2012Director's details changed for Mrs Juile Ann Amies on 29 September 2011 (2 pages)
5 March 2012Director's details changed for Mr Mark Lavington on 25 January 2012 (2 pages)
5 March 2012Appointment of Mr Sukhjinder Singh Kalirai as a director (2 pages)
5 March 2012Appointment of Mrs Juile Ann Amies as a director (2 pages)
5 March 2012Director's details changed for Mrs Juile Ann Amies on 29 September 2011 (2 pages)
5 March 2012Appointment of Mr Mark Lavington as a director (2 pages)
5 March 2012Appointment of Mr Mark Lavington as a director (2 pages)
5 March 2012Termination of appointment of Michael Harbottle as a secretary (1 page)
5 March 2012Appointment of Mr Jonathan Mark Allman as a director (2 pages)
5 March 2012Appointment of Mr Jonathan Mark Allman as a director (2 pages)
5 March 2012Appointment of Mrs Juile Ann Amies as a director (2 pages)
5 March 2012Appointment of Mr Sukhjinder Singh Kalirai as a director (2 pages)
9 February 2012Registered office address changed from No. 2 Kentish Buildings 125 Borough High Street London SE1 1NP on 9 February 2012 (1 page)
9 February 2012Registered office address changed from No. 2 Kentish Buildings 125 Borough High Street London SE1 1NP on 9 February 2012 (1 page)
9 February 2012Registered office address changed from No. 2 Kentish Buildings 125 Borough High Street London SE1 1NP on 9 February 2012 (1 page)
8 February 2012Appointment of Ross Holland as a secretary (1 page)
8 February 2012Appointment of Ross Holland as a secretary (1 page)
2 February 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
2 February 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
15 December 2011Appointment of Mrs Joyce Margaret Mckellar as a director (2 pages)
15 December 2011Appointment of Mrs Joyce Margaret Mckellar as a director (2 pages)
13 December 2011Appointment of Mr Richard Fraser Millman as a director (2 pages)
13 December 2011Appointment of Mr Adrian Christy as a director (2 pages)
13 December 2011Appointment of Mr Richard Fraser Millman as a director (2 pages)
13 December 2011Appointment of Mr Mark Sesnan as a director (2 pages)
13 December 2011Appointment of Mr Adrian Christy as a director (2 pages)
13 December 2011Director's details changed for Russell Anthony Ward on 29 September 2011 (2 pages)
13 December 2011Director's details changed for Russell Anthony Ward on 29 September 2011 (2 pages)
13 December 2011Appointment of Mr Mark Sesnan as a director (2 pages)
12 December 2011Termination of appointment of Stephen Mansell Green as a director (1 page)
12 December 2011Director's details changed for Elaine Anne Clowes on 29 September 2011 (2 pages)
12 December 2011Director's details changed for Diane June Standley on 29 September 2011 (2 pages)
12 December 2011Director's details changed for Diane June Standley on 29 September 2011 (2 pages)
12 December 2011Termination of appointment of John Zimny as a director (1 page)
12 December 2011Termination of appointment of John Zimny as a director (1 page)
12 December 2011Termination of appointment of Stephen Mansell Green as a director (1 page)
12 December 2011Director's details changed for Elaine Anne Clowes on 29 September 2011 (2 pages)
9 December 2011Termination of appointment of Ian Kendall as a director (1 page)
9 December 2011Termination of appointment of Ian Kendall as a director (1 page)
9 December 2011Termination of appointment of Godfrey Owen as a director (1 page)
9 December 2011Termination of appointment of Godfrey Owen as a director (1 page)
11 October 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
11 October 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
18 March 2011Annual return made up to 10 February 2011 (22 pages)
18 March 2011Annual return made up to 10 February 2011 (22 pages)
3 February 2011Group of companies' accounts made up to 30 September 2010 (25 pages)
3 February 2011Group of companies' accounts made up to 30 September 2010 (25 pages)
14 April 2010Group of companies' accounts made up to 30 September 2009 (25 pages)
14 April 2010Group of companies' accounts made up to 30 September 2009 (25 pages)
13 April 2010Annual return made up to 10 March 2010 (22 pages)
13 April 2010Annual return made up to 10 March 2010 (22 pages)
5 August 2009Appointment terminated director graham farrant (1 page)
5 August 2009Appointment terminated director roger bottomley (1 page)
5 August 2009Director appointed ian jeffrey kendall (2 pages)
5 August 2009Appointment terminated director douglas forman (1 page)
5 August 2009Appointment terminated director roger bottomley (1 page)
5 August 2009Director appointed ian jeffrey kendall (2 pages)
5 August 2009Appointment terminated director douglas forman (1 page)
5 August 2009Appointment terminated director graham farrant (1 page)
30 April 2009Annual return made up to 10/02/09 (15 pages)
30 April 2009Annual return made up to 10/02/09 (15 pages)
16 April 2009Group of companies' accounts made up to 30 September 2008 (24 pages)
16 April 2009Group of companies' accounts made up to 30 September 2008 (24 pages)
15 January 2009Appointment terminated director diana ellis (1 page)
15 January 2009Appointment terminated director nick gibbs (1 page)
15 January 2009Appointment terminated director nick gibbs (1 page)
15 January 2009Appointment terminated director michael balfour (1 page)
15 January 2009Appointment terminated director william ripley (1 page)
15 January 2009Appointment terminated director brian strutton (1 page)
15 January 2009Appointment terminated director diana ellis (1 page)
15 January 2009Director's change of particulars / elaine box / 12/01/2008 (1 page)
15 January 2009Director's change of particulars / elaine box / 12/01/2008 (1 page)
15 January 2009Appointment terminated director michael balfour (1 page)
15 January 2009Appointment terminated director brian strutton (1 page)
15 January 2009Appointment terminated director william ripley (1 page)
1 October 2008Auditor's resignation (1 page)
1 October 2008Auditor's resignation (1 page)
25 September 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
25 September 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
3 June 2008Annual return made up to 10/02/08 (11 pages)
3 June 2008Annual return made up to 10/02/08 (11 pages)
25 April 2008Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(4 pages)
25 April 2008Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(4 pages)
13 February 2008Group of companies' accounts made up to 30 September 2007 (28 pages)
13 February 2008Group of companies' accounts made up to 30 September 2007 (28 pages)
12 December 2007New director appointed (2 pages)
12 December 2007New director appointed (2 pages)
12 December 2007New director appointed (2 pages)
12 December 2007New director appointed (2 pages)
12 December 2007New director appointed (2 pages)
12 December 2007New director appointed (2 pages)
17 September 2007Particulars of mortgage/charge (3 pages)
17 September 2007Particulars of mortgage/charge (3 pages)
22 June 2007New director appointed (3 pages)
22 June 2007New director appointed (3 pages)
17 May 2007New director appointed (2 pages)
17 May 2007New director appointed (2 pages)
27 February 2007Annual return made up to 10/02/07 (9 pages)
27 February 2007Annual return made up to 10/02/07 (9 pages)
18 February 2007Group of companies' accounts made up to 30 September 2006 (30 pages)
18 February 2007Group of companies' accounts made up to 30 September 2006 (30 pages)
22 December 2006New director appointed (1 page)
22 December 2006New director appointed (1 page)
1 March 2006Accounts made up to 30 September 2005 (20 pages)
1 March 2006Accounts made up to 30 September 2005 (20 pages)
7 February 2006Annual return made up to 10/02/06 (8 pages)
7 February 2006Annual return made up to 10/02/06 (8 pages)
13 December 2005New director appointed (2 pages)
13 December 2005Director resigned (1 page)
13 December 2005New director appointed (2 pages)
13 December 2005Director resigned (1 page)
4 July 2005New director appointed (2 pages)
4 July 2005New director appointed (2 pages)
23 June 2005New director appointed (2 pages)
23 June 2005New director appointed (2 pages)
31 March 2005Director resigned (1 page)
31 March 2005Director resigned (1 page)
31 March 2005Director resigned (1 page)
31 March 2005Director resigned (1 page)
24 March 2005New director appointed (2 pages)
24 March 2005New director appointed (2 pages)
23 March 2005New director appointed (1 page)
23 March 2005Annual return made up to 10/02/05 (7 pages)
23 March 2005Annual return made up to 10/02/05 (7 pages)
23 March 2005New director appointed (1 page)
8 February 2005Accounts made up to 30 September 2004 (22 pages)
8 February 2005Accounts made up to 30 September 2004 (22 pages)
1 February 2005New director appointed (1 page)
1 February 2005New director appointed (1 page)
4 August 2004New director appointed (2 pages)
4 August 2004New director appointed (2 pages)
7 July 2004New director appointed (1 page)
7 July 2004New director appointed (1 page)
8 May 2004New director appointed (2 pages)
8 May 2004New director appointed (2 pages)
8 March 2004Accounts made up to 30 September 2003 (12 pages)
8 March 2004Accounts made up to 30 September 2003 (12 pages)
31 January 2004Annual return made up to 10/02/04 (6 pages)
31 January 2004Annual return made up to 10/02/04 (6 pages)
3 December 2003New director appointed (2 pages)
3 December 2003New director appointed (2 pages)
26 November 2003Accounting reference date shortened from 29/02/04 to 30/09/03 (1 page)
26 November 2003Accounting reference date shortened from 29/02/04 to 30/09/03 (1 page)
15 October 2003New director appointed (3 pages)
15 October 2003New director appointed (2 pages)
15 October 2003New director appointed (2 pages)
15 October 2003New director appointed (3 pages)
26 March 2003New director appointed (2 pages)
26 March 2003New director appointed (2 pages)
10 February 2003Incorporation (28 pages)
10 February 2003Incorporation (28 pages)