Belgrave Road, Bowdon
Altrincham
Cheshire
WA14 2NP
Director Name | Mrs Joan Scott |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 2019(15 years, 6 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Manager |
Country of Residence | England |
Correspondence Address | 1 Top Farm Court Top Street Bawtry Doncaster DN10 6TF |
Director Name | Mrs Jenna Wrathall |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2021(17 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 35 Benedict Drive Blackpool Lancashire FY3 0AF |
Director Name | Mrs Susan Elizabeth Fagg |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Dog & Duck Leisure Parks Plucks Gutter Canterbury Kent CT3 1JB |
Director Name | John Robert Greenway |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2004(same day as company formation) |
Role | Member Of Parliament |
Country of Residence | United Kingdom |
Correspondence Address | 17 Gilbert Road Kennington London SE11 4NZ |
Secretary Name | Michael John Harboite |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 March 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | No. 13 Weaver Close Beckton Docklands E6 6FY |
Director Name | Christopher Albert Harry Lightfoot |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2004(3 months, 2 weeks after company formation) |
Appointment Duration | 6 months, 1 week (resigned 05 January 2005) |
Role | Company Director |
Correspondence Address | 148 Brox Road Ottershaw Surrey KT16 0LQ |
Director Name | Mr Stephen John Studd |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2005(10 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 8 months (resigned 30 September 2011) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 199 Lennard Road Beckenham Kent BR3 1QN |
Director Name | Anoree Denise Deane |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2006(1 year, 12 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 19 October 2009) |
Role | Company Director |
Correspondence Address | Badgers Bottom Lodge Road, Hurst Reading Berkshire RG10 0SG |
Director Name | Mr Sukhjinder Singh Kalirai |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2009(5 years, 5 months after company formation) |
Appointment Duration | 3 years (resigned 19 September 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Castlewood House 77-91 New Oxford Street London WC1A 1DG |
Director Name | Mr David Graham Henwood |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2011(7 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 20 December 2013) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | Castlewood House 77-91 New Oxford Street London WC1A 1DG |
Secretary Name | Ross Holland |
---|---|
Status | Resigned |
Appointed | 25 January 2012(7 years, 10 months after company formation) |
Appointment Duration | 6 months (resigned 25 July 2012) |
Role | Company Director |
Correspondence Address | Castlewood House 77-91 New Oxford Street London WC1A 1DG |
Director Name | Mr Ian Charles Boucher Taylor |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2012(8 years, 2 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 01 April 2017) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | One Belgravia 8 Grosvenor Place London SW1X 7SH |
Secretary Name | Mr James Michael Emmett |
---|---|
Status | Resigned |
Appointed | 02 August 2012(8 years, 4 months after company formation) |
Appointment Duration | 1 week, 6 days (resigned 15 August 2012) |
Role | Company Director |
Correspondence Address | Castlewood House 77-91 New Oxford Street London WC1A 1DG |
Secretary Name | Mr Ian Charles Taylor |
---|---|
Status | Resigned |
Appointed | 15 August 2012(8 years, 5 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 22 November 2012) |
Role | Company Director |
Correspondence Address | Castlewood House 77-91 New Oxford Street London WC1A 1DG |
Secretary Name | Mr Richard Bruce |
---|---|
Status | Resigned |
Appointed | 22 November 2012(8 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 23 January 2014) |
Role | Company Director |
Correspondence Address | Castlewood House 77-91 New Oxford Street London WC1A 1DG |
Director Name | Mr Richard Alfred Reginald Bruce |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2013(8 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 23 January 2014) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Castlewood House 77-91 New Oxford Street London WC1A 1DG |
Director Name | Ms Diane June Standley |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2013(9 years, 2 months after company formation) |
Appointment Duration | 9 months (resigned 19 February 2014) |
Role | Chief Executive National Charity |
Country of Residence | England |
Correspondence Address | Castlewood House 77-91 New Oxford Street London WC1A 1DG |
Director Name | Mr Stuart Turner |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2013(9 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 15 June 2015) |
Role | Group Director Of Standards & Qualifications |
Country of Residence | England |
Correspondence Address | 6 Graphite Square Vauxhall Walk London SE11 5EE |
Director Name | Dr Sally Anne East |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2014(9 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 24 April 2015) |
Role | Group Director Of Finance And Corporate Services |
Country of Residence | England |
Correspondence Address | 6 Graphite Square Vauxhall Walk London SE11 5EE |
Secretary Name | Dr Sally Anne East |
---|---|
Status | Resigned |
Appointed | 23 January 2014(9 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 24 April 2015) |
Role | Company Director |
Correspondence Address | 6 Graphite Square Vauxhall Walk London SE11 5EE |
Director Name | Lady Marguerite Catherine Hunter Blair |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2014(10 years after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 16 October 2014) |
Role | CEO |
Country of Residence | Scotland |
Correspondence Address | 6 Graphite Square Vauxhall Walk London SE11 5EE |
Director Name | Mr Mark Lavington |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2014(10 years after company formation) |
Appointment Duration | 3 years, 4 months (resigned 11 August 2017) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Styrrup Golf & Country Club Main Street Styrrup Doncaster DN11 8NB |
Director Name | Mrs Sara Gosling |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2014(10 years, 7 months after company formation) |
Appointment Duration | Resigned same day (resigned 16 October 2014) |
Role | Head Of Human Resources |
Country of Residence | United Kingdom |
Correspondence Address | 6 Graphite Square Vauxhall Walk London SE11 5EE |
Secretary Name | Mr Anthony Fazakerley |
---|---|
Status | Resigned |
Appointed | 08 May 2015(11 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 10 December 2016) |
Role | Company Director |
Correspondence Address | One Belgravia 8 Grosvenor Place London SW1X 7SH |
Director Name | Ms Anita Albina Celesta Cacchioli |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2016(12 years, 6 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 24 May 2017) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Styrrup Golf & Country Club Main Street Styrrup Doncaster DN11 8NB |
Secretary Name | Mrs Deborah Abdurrahman |
---|---|
Status | Resigned |
Appointed | 22 November 2016(12 years, 8 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 14 July 2017) |
Role | Company Director |
Correspondence Address | Habia/ Skills Active Styrrup Golf Club, Main Stree Styrrup Doncaster DN11 8NB |
Director Name | Mr William Ian Shaw |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2017(13 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 September 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Styrrup Golf & Country Club Main Street Styrrup Doncaster DN11 8NB |
Website | www.skillsactive.com/ |
---|---|
Telephone | 020 76322000 |
Telephone region | London |
Registered Address | 1 Top Farm Court Top Street Bawtry Doncaster DN10 6TF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Don Valley |
County | South Yorkshire |
Parish | Bawtry |
Ward | Rossington & Bawtry |
Built Up Area | Bawtry |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £4,384,050 |
Gross Profit | £1,035,936 |
Net Worth | £100 |
Cash | £104,093 |
Current Liabilities | £1,392,736 |
Latest Accounts | 28 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 28 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 March |
Latest Return | 12 April 2024 (2 weeks, 1 day ago) |
---|---|
Next Return Due | 26 April 2025 (12 months from now) |
20 November 2015 | Delivered on: 27 November 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|---|
4 September 2014 | Delivered on: 5 September 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
15 December 2023 | Total exemption full accounts made up to 28 March 2023 (7 pages) |
---|---|
24 July 2023 | Withdrawal of a person with significant control statement on 24 July 2023 (2 pages) |
24 July 2023 | Notification of Skills Active Uk as a person with significant control on 1 April 2023 (2 pages) |
24 April 2023 | Confirmation statement made on 12 April 2023 with no updates (3 pages) |
21 December 2022 | Total exemption full accounts made up to 28 March 2022 (7 pages) |
25 April 2022 | Confirmation statement made on 12 April 2022 with no updates (3 pages) |
23 December 2021 | Total exemption full accounts made up to 28 March 2021 (6 pages) |
22 November 2021 | Director's details changed for Mrs Joan Scott on 31 August 2021 (2 pages) |
22 November 2021 | Appointment of Mrs Jenna Wrathall as a director on 1 November 2021 (2 pages) |
22 November 2021 | Director's details changed for Mrs Joan Scott on 31 August 2021 (2 pages) |
31 August 2021 | Registered 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 2021 | Total exemption full accounts made up to 28 March 2020 (6 pages) |
26 April 2021 | Confirmation statement made on 12 April 2021 with no updates (3 pages) |
22 March 2021 | Previous accounting period shortened from 29 March 2020 to 28 March 2020 (1 page) |
24 July 2020 | Accounts for a small company made up to 29 March 2019 (6 pages) |
25 April 2020 | Confirmation statement made on 12 April 2020 with no updates (3 pages) |
20 March 2020 | Previous accounting period shortened from 30 March 2019 to 29 March 2019 (1 page) |
20 December 2019 | Previous accounting period shortened from 31 March 2019 to 30 March 2019 (1 page) |
12 November 2019 | Termination of appointment of William Ian Shaw as a director on 30 September 2019 (1 page) |
31 October 2019 | Appointment of Mrs Joan Scott as a director on 30 September 2019 (2 pages) |
5 September 2019 | Appointment of Mrs Susan Johan Aldridge as a director on 16 August 2019 (2 pages) |
18 July 2019 | Confirmation statement made on 12 April 2019 with no updates (3 pages) |
7 January 2019 | Accounts for a small company made up to 31 March 2018 (13 pages) |
25 April 2018 | Confirmation statement made on 12 April 2018 with no updates (3 pages) |
28 December 2017 | Accounts for a small company made up to 31 March 2017 (13 pages) |
28 December 2017 | Accounts for a small company made up to 31 March 2017 (13 pages) |
19 December 2017 | Auditor's resignation (1 page) |
19 December 2017 | Auditor's resignation (1 page) |
17 August 2017 | Termination of appointment of Mark Lavington as a director on 11 August 2017 (1 page) |
17 August 2017 | Termination of appointment of Anita Albina Celesta Cacchioli as a director on 24 May 2017 (1 page) |
17 August 2017 | Termination of appointment of Anita Albina Celesta Cacchioli as a director on 24 May 2017 (1 page) |
17 August 2017 | Termination of appointment of Mark Lavington as a director on 11 August 2017 (1 page) |
14 July 2017 | Termination of appointment of Deborah Abdurrahman as a secretary on 14 July 2017 (1 page) |
14 July 2017 | Termination of appointment of Deborah Abdurrahman as a secretary on 14 July 2017 (1 page) |
5 June 2017 | Registered 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 2017 | Registered 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) |
10 May 2017 | Appointment of Mr William Ian Shaw as a director on 4 May 2017 (2 pages) |
10 May 2017 | Termination of appointment of Ian Charles Boucher Taylor as a director on 1 April 2017 (1 page) |
10 May 2017 | Appointment of Mr William Ian Shaw as a director on 4 May 2017 (2 pages) |
10 May 2017 | Termination of appointment of Ian Charles Boucher Taylor as a director on 1 April 2017 (1 page) |
13 April 2017 | Confirmation statement made on 12 April 2017 with updates (5 pages) |
13 April 2017 | Confirmation statement made on 12 April 2017 with updates (5 pages) |
6 January 2017 | Full accounts made up to 31 March 2016 (12 pages) |
6 January 2017 | Full accounts made up to 31 March 2016 (12 pages) |
23 December 2016 | Termination of appointment of Anthony Fazakerley as a secretary on 10 December 2016 (1 page) |
23 December 2016 | Termination of appointment of Anthony Fazakerley as a secretary on 10 December 2016 (1 page) |
22 November 2016 | Appointment of Mrs Deborah Abdurrahman as a secretary on 22 November 2016 (2 pages) |
22 November 2016 | Appointment of Mrs Deborah Abdurrahman as a secretary on 22 November 2016 (2 pages) |
22 November 2016 | Satisfaction of charge 050745940001 in full (1 page) |
22 November 2016 | Satisfaction of charge 050745940002 in full (1 page) |
22 November 2016 | Satisfaction of charge 050745940002 in full (1 page) |
22 November 2016 | Satisfaction of charge 050745940001 in full (1 page) |
13 October 2016 | Appointment of Ms Anita Albina Celesta Cacchioli as a director on 30 September 2016 (2 pages) |
13 October 2016 | Appointment of Ms Anita Albina Celesta Cacchioli as a director on 30 September 2016 (2 pages) |
27 July 2016 | Termination of appointment of Sukhjinder Singh Kalirai as a director on 1 July 2016 (1 page) |
27 July 2016 | Termination of appointment of Sukhjinder Singh Kalirai as a director on 1 July 2016 (1 page) |
13 June 2016 | Previous accounting period extended from 30 September 2015 to 31 March 2016 (1 page) |
13 June 2016 | Previous accounting period extended from 30 September 2015 to 31 March 2016 (1 page) |
2 June 2016 | Annual return made up to 12 April 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
2 June 2016 | Annual return made up to 12 April 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
25 April 2016 | Termination of appointment of Sally Anne East as a secretary on 24 April 2015 (1 page) |
25 April 2016 | Termination of appointment of Sally Anne East as a secretary on 24 April 2015 (1 page) |
11 February 2016 | Registered 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 2016 | Registered 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) |
27 November 2015 | Registration of charge 050745940002, created on 20 November 2015 (26 pages) |
27 November 2015 | Registration of charge 050745940002, created on 20 November 2015 (26 pages) |
15 June 2015 | Termination of appointment of Stuart Turner as a director on 15 June 2015 (1 page) |
15 June 2015 | Termination of appointment of Stuart Turner as a director on 15 June 2015 (1 page) |
8 May 2015 | Appointment of Mr Anthony Fazakerley as a secretary on 8 May 2015 (2 pages) |
8 May 2015 | Appointment of Mr Anthony Fazakerley as a secretary on 8 May 2015 (2 pages) |
8 May 2015 | Appointment of Mr Anthony Fazakerley as a secretary on 8 May 2015 (2 pages) |
6 May 2015 | Termination of appointment of Sally Anne East as a director on 24 April 2015 (1 page) |
6 May 2015 | Termination of appointment of Sally Anne East as a secretary on 24 April 2015 (1 page) |
6 May 2015 | Termination of appointment of Sally Anne East as a secretary on 24 April 2015 (1 page) |
6 May 2015 | Termination of appointment of Sally Anne East as a director on 24 April 2015 (1 page) |
13 April 2015 | Director's details changed for Mr Stuart Turner on 28 September 2014 (2 pages) |
13 April 2015 | Annual return made up to 12 April 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Director's details changed for Dr Sally Anne East on 13 March 2014 (2 pages) |
13 April 2015 | Annual return made up to 12 April 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Director's details changed for Mr Stuart Turner on 28 September 2014 (2 pages) |
13 April 2015 | Secretary's details changed for Dr Sally Anne East on 28 September 2014 (1 page) |
13 April 2015 | Secretary's details changed for Dr Sally Anne East on 28 September 2014 (1 page) |
13 April 2015 | Director's details changed for Dr Sally Anne East on 13 March 2014 (2 pages) |
22 February 2015 | Full accounts made up to 30 September 2014 (12 pages) |
22 February 2015 | Full accounts made up to 30 September 2014 (12 pages) |
27 October 2014 | Termination of appointment of Sara Gosling as a director on 16 October 2014 (1 page) |
27 October 2014 | Termination of appointment of Sara Gosling as a director on 16 October 2014 (1 page) |
27 October 2014 | Termination of appointment of Marguerite Catherine Hunter Blair as a director on 16 October 2014 (1 page) |
27 October 2014 | Termination of appointment of Marguerite Catherine Hunter Blair as a director on 16 October 2014 (1 page) |
17 October 2014 | Appointment of Mrs Sara Gosling as a director on 16 October 2014 (2 pages) |
17 October 2014 | Appointment of Mrs Sara Gosling as a director on 16 October 2014 (2 pages) |
22 September 2014 | Registered office address changed from C/O Skills Active Services Ltd 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 2014 | Registered office address changed from C/O Skills Active Services Ltd 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) |
5 September 2014 | Registration of charge 050745940001, created on 4 September 2014 (18 pages) |
5 September 2014 | Registration of charge 050745940001, created on 4 September 2014 (18 pages) |
5 September 2014 | Registration of charge 050745940001, created on 4 September 2014 (18 pages) |
21 July 2014 | Director's details changed for Mr Ian Charles Boucher Taylor on 12 July 2014 (2 pages) |
21 July 2014 | Director's details changed for Mr Ian Charles Boucher Taylor on 12 July 2014 (2 pages) |
16 April 2014 | Annual return made up to 12 April 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
16 April 2014 | Annual return made up to 12 April 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
14 April 2014 | Appointment of Mr Mark Lavington as a director (2 pages) |
14 April 2014 | Appointment of Mr Mark Lavington as a director (2 pages) |
14 April 2014 | Appointment of Lady Marguerite Catherine Hunter Blair as a director (2 pages) |
14 April 2014 | Appointment of Lady Marguerite Catherine Hunter Blair as a director (2 pages) |
24 February 2014 | Termination of appointment of John Greenway as a director (1 page) |
24 February 2014 | Termination of appointment of John Greenway as a director (1 page) |
21 February 2014 | Termination of appointment of Diane Standley as a director (1 page) |
21 February 2014 | Termination of appointment of Diane Standley as a director (1 page) |
14 February 2014 | Full accounts made up to 30 September 2013 (11 pages) |
14 February 2014 | Full accounts made up to 30 September 2013 (11 pages) |
24 January 2014 | Termination of appointment of Richard Bruce as a director (1 page) |
24 January 2014 | Termination of appointment of Richard Bruce as a secretary (1 page) |
24 January 2014 | Appointment of Dr Sally Anne East as a director (2 pages) |
24 January 2014 | Appointment of Dr Sally Anne East as a director (2 pages) |
24 January 2014 | Appointment of Dr Sally Anne East as a secretary (2 pages) |
24 January 2014 | Termination of appointment of Richard Bruce as a secretary (1 page) |
24 January 2014 | Appointment of Dr Sally Anne East as a secretary (2 pages) |
24 January 2014 | Termination of appointment of Richard Bruce as a director (1 page) |
17 January 2014 | Termination of appointment of David Henwood as a director (1 page) |
17 January 2014 | Termination of appointment of David Henwood as a director (1 page) |
3 December 2013 | Appointment of Mr Stuart Turner as a director (2 pages) |
3 December 2013 | Appointment of Mr Stuart Turner as a director (2 pages) |
29 July 2013 | Auditor's resignation (1 page) |
29 July 2013 | Auditor's resignation (1 page) |
10 June 2013 | Statement of company's objects (2 pages) |
10 June 2013 | Resolutions
|
10 June 2013 | Resolutions
|
10 June 2013 | Statement of company's objects (2 pages) |
31 May 2013 | Appointment of Ms Diane June Standley as a director (2 pages) |
31 May 2013 | Appointment of Mr Sukhjinder Singh Kalirai as a director (2 pages) |
31 May 2013 | Appointment of Ms Diane June Standley as a director (2 pages) |
31 May 2013 | Appointment of Mr Sukhjinder Singh Kalirai as a director (2 pages) |
15 April 2013 | Annual return made up to 12 April 2013 with a full list of shareholders (5 pages) |
15 April 2013 | Annual return made up to 12 April 2013 with a full list of shareholders (5 pages) |
9 April 2013 | Full accounts made up to 30 September 2012 (11 pages) |
9 April 2013 | Full accounts made up to 30 September 2012 (11 pages) |
1 February 2013 | Appointment of Mr Richard Alfred Reginald Bruce as a director (2 pages) |
1 February 2013 | Termination of appointment of Susan Fagg as a director (1 page) |
1 February 2013 | Termination of appointment of Susan Fagg as a director (1 page) |
1 February 2013 | Appointment of Mr Richard Alfred Reginald Bruce as a director (2 pages) |
30 November 2012 | Appointment of Mr Richard Bruce as a secretary (1 page) |
30 November 2012 | Termination of appointment of Ian Taylor as a secretary (1 page) |
30 November 2012 | Termination of appointment of Ian Taylor as a secretary (1 page) |
30 November 2012 | Appointment of Mr Richard Bruce as a secretary (1 page) |
3 October 2012 | Termination of appointment of Sukhjinder Kalirai as a director (1 page) |
3 October 2012 | Termination of appointment of Sukhjinder Kalirai as a director (1 page) |
20 August 2012 | Appointment of Mr Ian Charles Taylor as a secretary (1 page) |
20 August 2012 | Appointment of Mr Ian Charles Taylor as a secretary (1 page) |
17 August 2012 | Termination of appointment of James Emmett as a secretary (1 page) |
17 August 2012 | Termination of appointment of James Emmett as a secretary (1 page) |
2 August 2012 | Appointment of Mr James Michael Emmett as a secretary (1 page) |
2 August 2012 | Appointment of Mr James Michael Emmett as a secretary (1 page) |
25 July 2012 | Termination of appointment of Ross Holland as a secretary (1 page) |
25 July 2012 | Termination of appointment of Ross Holland as a secretary (1 page) |
2 July 2012 | Full accounts made up to 30 September 2011 (11 pages) |
2 July 2012 | Full accounts made up to 30 September 2011 (11 pages) |
12 June 2012 | Appointment of Mr Ian Charles Boucher Taylor as a director (2 pages) |
12 June 2012 | Appointment of Mr Ian Charles Boucher Taylor as a director (2 pages) |
13 April 2012 | Annual return made up to 12 April 2012 with a full list of shareholders (5 pages) |
13 April 2012 | Annual return made up to 12 April 2012 with a full list of shareholders (5 pages) |
13 April 2012 | Director's details changed for John Robert Greenway on 13 April 2012 (2 pages) |
13 April 2012 | Director's details changed for John Robert Greenway on 13 April 2012 (2 pages) |
6 March 2012 | Director's details changed for Mr Sukhjinder Singh Kalirai on 25 January 2012 (2 pages) |
6 March 2012 | Director's details changed for Mr Sukhjinder Singh Kalirai on 25 January 2012 (2 pages) |
5 March 2012 | Appointment of Mr David Graham Henwood as a director (2 pages) |
5 March 2012 | Appointment of Mr David Graham Henwood as a director (2 pages) |
8 February 2012 | Termination of appointment of Michael Harboite as a secretary (1 page) |
8 February 2012 | Appointment of Ross Holland as a secretary (1 page) |
8 February 2012 | Registered office address changed from No. 2 Kentish Buildings 125 Borough High Street London SE1 1NP on 8 February 2012 (1 page) |
8 February 2012 | Appointment of Ross Holland as a secretary (1 page) |
8 February 2012 | Registered office address changed from No. 2 Kentish Buildings 125 Borough High Street London SE1 1NP on 8 February 2012 (1 page) |
8 February 2012 | Termination of appointment of Michael Harboite as a secretary (1 page) |
8 February 2012 | Registered office address changed from No. 2 Kentish Buildings 125 Borough High Street London SE1 1NP on 8 February 2012 (1 page) |
13 December 2011 | Termination of appointment of Anoree Deane as a director (1 page) |
13 December 2011 | Termination of appointment of Stephen Studd as a director (1 page) |
13 December 2011 | Termination of appointment of Stephen Studd as a director (1 page) |
13 December 2011 | Termination of appointment of Anoree Deane as a director (1 page) |
11 October 2011 | Resolutions
|
11 October 2011 | Resolutions
|
21 April 2011 | Annual return made up to 12 April 2011 with a full list of shareholders (16 pages) |
21 April 2011 | Annual return made up to 12 April 2011 with a full list of shareholders (16 pages) |
3 February 2011 | Full accounts made up to 30 September 2010 (12 pages) |
3 February 2011 | Full accounts made up to 30 September 2010 (12 pages) |
17 May 2010 | Annual return made up to 12 April 2010 with a full list of shareholders (16 pages) |
17 May 2010 | Annual return made up to 12 April 2010 with a full list of shareholders (16 pages) |
14 April 2010 | Full accounts made up to 30 September 2009 (13 pages) |
14 April 2010 | Full accounts made up to 30 September 2009 (13 pages) |
13 September 2009 | Director appointed sukhjunder singh kalirai (2 pages) |
13 September 2009 | Director appointed sukhjunder singh kalirai (2 pages) |
24 April 2009 | Return made up to 16/03/09; no change of members (10 pages) |
24 April 2009 | Return made up to 16/03/09; no change of members (10 pages) |
16 April 2009 | Full accounts made up to 30 September 2008 (16 pages) |
16 April 2009 | Full accounts made up to 30 September 2008 (16 pages) |
1 October 2008 | Auditor's resignation (1 page) |
1 October 2008 | Auditor's resignation (1 page) |
22 May 2008 | Return made up to 16/03/08; no change of members (8 pages) |
22 May 2008 | Return made up to 16/03/08; no change of members (8 pages) |
23 April 2008 | Company name changed skills active trading LIMITED\certificate issued on 28/04/08 (2 pages) |
23 April 2008 | Company name changed skills active trading LIMITED\certificate issued on 28/04/08 (2 pages) |
8 March 2008 | Full accounts made up to 30 September 2007 (14 pages) |
8 March 2008 | Full accounts made up to 30 September 2007 (14 pages) |
1 April 2007 | Return made up to 16/03/07; full list of members (8 pages) |
1 April 2007 | Return made up to 16/03/07; full list of members (8 pages) |
1 March 2007 | Full accounts made up to 30 September 2006 (15 pages) |
1 March 2007 | Full accounts made up to 30 September 2006 (15 pages) |
18 April 2006 | Return made up to 16/03/06; full list of members (7 pages) |
18 April 2006 | New director appointed (2 pages) |
18 April 2006 | New director appointed (2 pages) |
18 April 2006 | Return made up to 16/03/06; full list of members (7 pages) |
1 March 2006 | Full accounts made up to 30 September 2005 (14 pages) |
1 March 2006 | Full accounts made up to 30 September 2005 (14 pages) |
22 December 2005 | Director resigned (1 page) |
22 December 2005 | Director resigned (1 page) |
11 April 2005 | Return made up to 16/03/05; full list of members (8 pages) |
11 April 2005 | Return made up to 16/03/05; full list of members (8 pages) |
8 February 2005 | Total exemption full accounts made up to 30 September 2004 (13 pages) |
8 February 2005 | Total exemption full accounts made up to 30 September 2004 (13 pages) |
7 February 2005 | New director appointed (2 pages) |
7 February 2005 | New director appointed (2 pages) |
10 August 2004 | Accounting reference date shortened from 31/03/05 to 30/09/04 (1 page) |
10 August 2004 | Accounting reference date shortened from 31/03/05 to 30/09/04 (1 page) |
3 August 2004 | Company name changed the register of industry profess ionals LTD.\certificate issued on 03/08/04 (2 pages) |
3 August 2004 | Company name changed the register of industry profess ionals LTD.\certificate issued on 03/08/04 (2 pages) |
7 July 2004 | New director appointed (1 page) |
7 July 2004 | New director appointed (1 page) |
16 March 2004 | Incorporation (15 pages) |
16 March 2004 | Incorporation (15 pages) |