Company NameSkills Active Services Ltd
Company StatusActive
Company Number05074594
CategoryPrivate Limited Company
Incorporation Date16 March 2004(20 years, 1 month ago)
Previous NamesThe Register Of Industry Professionals Ltd. and Skills Active Trading Limited

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 Susan Johan Aldridge
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed16 August 2019(15 years, 5 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 NameMrs Joan Scott
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2019(15 years, 6 months after company formation)
Appointment Duration4 years, 7 months
RoleManager
Country of ResidenceEngland
Correspondence Address1 Top Farm Court Top Street
Bawtry
Doncaster
DN10 6TF
Director NameMrs Jenna Wrathall
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2021(17 years, 7 months after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Benedict Drive
Blackpool
Lancashire
FY3 0AF
Director NameMrs Susan Elizabeth Fagg
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDog & Duck Leisure Parks
Plucks Gutter
Canterbury
Kent
CT3 1JB
Director NameJohn Robert Greenway
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2004(same day as company formation)
RoleMember Of Parliament
Country of ResidenceUnited Kingdom
Correspondence Address17 Gilbert Road
Kennington
London
SE11 4NZ
Secretary NameMichael John Harboite
NationalityBritish
StatusResigned
Appointed16 March 2004(same day as company formation)
RoleCompany Director
Correspondence AddressNo. 13 Weaver Close
Beckton
Docklands
E6 6FY
Director NameChristopher Albert Harry Lightfoot
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2004(3 months, 2 weeks after company formation)
Appointment Duration6 months, 1 week (resigned 05 January 2005)
RoleCompany Director
Correspondence Address148 Brox Road
Ottershaw
Surrey
KT16 0LQ
Director NameMr Stephen John Studd
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2005(10 months, 2 weeks after company formation)
Appointment Duration6 years, 8 months (resigned 30 September 2011)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address199 Lennard Road
Beckenham
Kent
BR3 1QN
Director NameAnoree Denise Deane
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2006(1 year, 12 months after company formation)
Appointment Duration3 years, 7 months (resigned 19 October 2009)
RoleCompany Director
Correspondence AddressBadgers Bottom
Lodge Road, Hurst
Reading
Berkshire
RG10 0SG
Director NameMr Sukhjinder Singh Kalirai
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2009(5 years, 5 months after company formation)
Appointment Duration3 years (resigned 19 September 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCastlewood House 77-91 New Oxford Street
London
WC1A 1DG
Director NameMr David Graham Henwood
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2011(7 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 20 December 2013)
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressCastlewood House 77-91 New Oxford Street
London
WC1A 1DG
Secretary NameRoss Holland
StatusResigned
Appointed25 January 2012(7 years, 10 months after company formation)
Appointment Duration6 months (resigned 25 July 2012)
RoleCompany Director
Correspondence AddressCastlewood House 77-91 New Oxford Street
London
WC1A 1DG
Director NameMr Ian Charles Boucher Taylor
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2012(8 years, 2 months after company formation)
Appointment Duration4 years, 10 months (resigned 01 April 2017)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressOne Belgravia 8 Grosvenor Place
London
SW1X 7SH
Secretary NameMr James Michael Emmett
StatusResigned
Appointed02 August 2012(8 years, 4 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(8 years, 5 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
Secretary NameMr Richard Bruce
StatusResigned
Appointed22 November 2012(8 years, 8 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
Director NameMr Richard Alfred Reginald Bruce
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2013(8 years, 10 months after company formation)
Appointment Duration1 year (resigned 23 January 2014)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressCastlewood House 77-91 New Oxford Street
London
WC1A 1DG
Director NameMs Diane June Standley
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2013(9 years, 2 months after company formation)
Appointment Duration9 months (resigned 19 February 2014)
RoleChief Executive National Charity
Country of ResidenceEngland
Correspondence AddressCastlewood House 77-91 New Oxford Street
London
WC1A 1DG
Director NameMr Stuart Turner
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2013(9 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 15 June 2015)
RoleGroup Director Of Standards & Qualifications
Country of ResidenceEngland
Correspondence Address6 Graphite Square
Vauxhall Walk
London
SE11 5EE
Director NameDr Sally Anne East
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2014(9 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 24 April 2015)
RoleGroup Director Of Finance And Corporate Services
Country of ResidenceEngland
Correspondence Address6 Graphite Square
Vauxhall Walk
London
SE11 5EE
Secretary NameDr Sally Anne East
StatusResigned
Appointed23 January 2014(9 years, 10 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(10 years after company formation)
Appointment Duration6 months, 3 weeks (resigned 16 October 2014)
RoleCEO
Country of ResidenceScotland
Correspondence Address6 Graphite Square
Vauxhall Walk
London
SE11 5EE
Director NameMr Mark Lavington
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2014(10 years after company formation)
Appointment Duration3 years, 4 months (resigned 11 August 2017)
RoleManager
Country of ResidenceUnited Kingdom
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(10 years, 7 months after company formation)
Appointment DurationResigned same day (resigned 16 October 2014)
RoleHead Of Human Resources
Country of ResidenceUnited Kingdom
Correspondence Address6 Graphite Square
Vauxhall Walk
London
SE11 5EE
Secretary NameMr Anthony Fazakerley
StatusResigned
Appointed08 May 2015(11 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 10 December 2016)
RoleCompany Director
Correspondence AddressOne Belgravia 8 Grosvenor Place
London
SW1X 7SH
Director NameMs Anita Albina Celesta Cacchioli
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2016(12 years, 6 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 24 May 2017)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressStyrrup Golf & Country Club Main Street
Styrrup
Doncaster
DN11 8NB
Secretary NameMrs Deborah Abdurrahman
StatusResigned
Appointed22 November 2016(12 years, 8 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 14 July 2017)
RoleCompany Director
Correspondence AddressHabia/ Skills Active Styrrup Golf Club, Main Stree
Styrrup
Doncaster
DN11 8NB
Director NameMr William Ian Shaw
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2017(13 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 30 September 2019)
RoleCompany Director
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£4,384,050
Gross Profit£1,035,936
Net Worth£100
Cash£104,093
Current Liabilities£1,392,736

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 Return12 April 2024 (2 weeks, 1 day ago)
Next Return Due26 April 2025 (12 months from now)

Charges

20 November 2015Delivered on: 27 November 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
4 September 2014Delivered on: 5 September 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

15 December 2023Total exemption full accounts made up to 28 March 2023 (7 pages)
24 July 2023Withdrawal of a person with significant control statement on 24 July 2023 (2 pages)
24 July 2023Notification of Skills Active Uk as a person with significant control on 1 April 2023 (2 pages)
24 April 2023Confirmation statement made on 12 April 2023 with no updates (3 pages)
21 December 2022Total exemption full accounts made up to 28 March 2022 (7 pages)
25 April 2022Confirmation statement made on 12 April 2022 with no updates (3 pages)
23 December 2021Total exemption full accounts made up to 28 March 2021 (6 pages)
22 November 2021Director's details changed for Mrs Joan Scott on 31 August 2021 (2 pages)
22 November 2021Appointment of Mrs Jenna Wrathall as a director on 1 November 2021 (2 pages)
22 November 2021Director's details changed for Mrs Joan Scott on 31 August 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 (6 pages)
26 April 2021Confirmation statement made on 12 April 2021 with no updates (3 pages)
22 March 2021Previous accounting period shortened from 29 March 2020 to 28 March 2020 (1 page)
24 July 2020Accounts for a small company made up to 29 March 2019 (6 pages)
25 April 2020Confirmation statement made on 12 April 2020 with no updates (3 pages)
20 March 2020Previous accounting period shortened from 30 March 2019 to 29 March 2019 (1 page)
20 December 2019Previous accounting period shortened from 31 March 2019 to 30 March 2019 (1 page)
12 November 2019Termination of appointment of William Ian Shaw as a director on 30 September 2019 (1 page)
31 October 2019Appointment of Mrs Joan Scott as a director on 30 September 2019 (2 pages)
5 September 2019Appointment of Mrs Susan Johan Aldridge as a director on 16 August 2019 (2 pages)
18 July 2019Confirmation statement made on 12 April 2019 with no updates (3 pages)
7 January 2019Accounts for a small company made up to 31 March 2018 (13 pages)
25 April 2018Confirmation statement made on 12 April 2018 with no updates (3 pages)
28 December 2017Accounts for a small company made up to 31 March 2017 (13 pages)
28 December 2017Accounts for a small company made up to 31 March 2017 (13 pages)
19 December 2017Auditor's resignation (1 page)
19 December 2017Auditor's resignation (1 page)
17 August 2017Termination of appointment of Mark Lavington as a director on 11 August 2017 (1 page)
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 2017Termination of appointment of Mark Lavington as a director on 11 August 2017 (1 page)
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)
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)
10 May 2017Appointment of Mr William Ian Shaw as a director on 4 May 2017 (2 pages)
10 May 2017Termination of appointment of Ian Charles Boucher Taylor as a director on 1 April 2017 (1 page)
10 May 2017Appointment of Mr William Ian Shaw as a director on 4 May 2017 (2 pages)
10 May 2017Termination of appointment of Ian Charles Boucher Taylor as a director on 1 April 2017 (1 page)
13 April 2017Confirmation statement made on 12 April 2017 with updates (5 pages)
13 April 2017Confirmation statement made on 12 April 2017 with updates (5 pages)
6 January 2017Full accounts made up to 31 March 2016 (12 pages)
6 January 2017Full accounts made up to 31 March 2016 (12 pages)
23 December 2016Termination of appointment of Anthony Fazakerley as a secretary on 10 December 2016 (1 page)
23 December 2016Termination of appointment of Anthony Fazakerley as a secretary on 10 December 2016 (1 page)
22 November 2016Appointment of Mrs Deborah Abdurrahman as a secretary on 22 November 2016 (2 pages)
22 November 2016Appointment of Mrs Deborah Abdurrahman as a secretary on 22 November 2016 (2 pages)
22 November 2016Satisfaction of charge 050745940001 in full (1 page)
22 November 2016Satisfaction of charge 050745940002 in full (1 page)
22 November 2016Satisfaction of charge 050745940002 in full (1 page)
22 November 2016Satisfaction of charge 050745940001 in full (1 page)
13 October 2016Appointment of Ms Anita Albina Celesta Cacchioli as a director on 30 September 2016 (2 pages)
13 October 2016Appointment of Ms Anita Albina Celesta Cacchioli as a director on 30 September 2016 (2 pages)
27 July 2016Termination of appointment of Sukhjinder Singh Kalirai as a director on 1 July 2016 (1 page)
27 July 2016Termination of appointment of Sukhjinder Singh Kalirai as a director on 1 July 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)
2 June 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 100
(6 pages)
2 June 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 100
(6 pages)
25 April 2016Termination of appointment of Sally Anne East as a secretary on 24 April 2015 (1 page)
25 April 2016Termination of appointment of Sally Anne East as a secretary on 24 April 2015 (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 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)
27 November 2015Registration of charge 050745940002, created on 20 November 2015 (26 pages)
27 November 2015Registration of charge 050745940002, created on 20 November 2015 (26 pages)
15 June 2015Termination of appointment of Stuart Turner as a director on 15 June 2015 (1 page)
15 June 2015Termination of appointment of Stuart Turner as a director on 15 June 2015 (1 page)
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)
6 May 2015Termination of appointment of Sally Anne East as a director on 24 April 2015 (1 page)
6 May 2015Termination of appointment of Sally Anne East as a secretary on 24 April 2015 (1 page)
6 May 2015Termination of appointment of Sally Anne East as a secretary on 24 April 2015 (1 page)
6 May 2015Termination of appointment of Sally Anne East as a director on 24 April 2015 (1 page)
13 April 2015Director's details changed for Mr Stuart Turner on 28 September 2014 (2 pages)
13 April 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 100
(5 pages)
13 April 2015Director's details changed for Dr Sally Anne East on 13 March 2014 (2 pages)
13 April 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 100
(5 pages)
13 April 2015Director's details changed for Mr Stuart Turner on 28 September 2014 (2 pages)
13 April 2015Secretary's details changed for Dr Sally Anne East on 28 September 2014 (1 page)
13 April 2015Secretary's details changed for Dr Sally Anne East on 28 September 2014 (1 page)
13 April 2015Director's details changed for Dr Sally Anne East on 13 March 2014 (2 pages)
22 February 2015Full accounts made up to 30 September 2014 (12 pages)
22 February 2015Full accounts made up to 30 September 2014 (12 pages)
27 October 2014Termination of appointment of Sara Gosling as a director on 16 October 2014 (1 page)
27 October 2014Termination of appointment of Sara Gosling as a director on 16 October 2014 (1 page)
27 October 2014Termination of appointment of Marguerite Catherine Hunter Blair as a director on 16 October 2014 (1 page)
27 October 2014Termination of appointment of Marguerite Catherine Hunter Blair as a director on 16 October 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 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 2014Registered 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 2014Registration of charge 050745940001, created on 4 September 2014 (18 pages)
5 September 2014Registration of charge 050745940001, created on 4 September 2014 (18 pages)
5 September 2014Registration of charge 050745940001, created on 4 September 2014 (18 pages)
21 July 2014Director's details changed for Mr Ian Charles Boucher Taylor on 12 July 2014 (2 pages)
21 July 2014Director's details changed for Mr Ian Charles Boucher Taylor on 12 July 2014 (2 pages)
16 April 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 100
(7 pages)
16 April 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 100
(7 pages)
14 April 2014Appointment of Mr Mark Lavington as a director (2 pages)
14 April 2014Appointment of Mr Mark Lavington as a director (2 pages)
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)
24 February 2014Termination of appointment of John Greenway as a director (1 page)
24 February 2014Termination of appointment of John Greenway as a director (1 page)
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 2014Full accounts made up to 30 September 2013 (11 pages)
14 February 2014Full accounts made up to 30 September 2013 (11 pages)
24 January 2014Termination of appointment of Richard Bruce as a director (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 director (2 pages)
24 January 2014Appointment of Dr Sally Anne East as a director (2 pages)
24 January 2014Appointment of Dr Sally Anne East as a secretary (2 pages)
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 2014Termination of appointment of Richard Bruce as a director (1 page)
17 January 2014Termination of appointment of David Henwood as a director (1 page)
17 January 2014Termination of appointment of David Henwood as a director (1 page)
3 December 2013Appointment of Mr Stuart Turner as a director (2 pages)
3 December 2013Appointment of Mr Stuart Turner as a director (2 pages)
29 July 2013Auditor's resignation (1 page)
29 July 2013Auditor's resignation (1 page)
10 June 2013Statement of company's objects (2 pages)
10 June 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
10 June 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
10 June 2013Statement of company's objects (2 pages)
31 May 2013Appointment of Ms Diane June Standley as a director (2 pages)
31 May 2013Appointment of Mr Sukhjinder Singh Kalirai as a director (2 pages)
31 May 2013Appointment of Ms Diane June Standley as a director (2 pages)
31 May 2013Appointment of Mr Sukhjinder Singh Kalirai as a director (2 pages)
15 April 2013Annual return made up to 12 April 2013 with a full list of shareholders (5 pages)
15 April 2013Annual return made up to 12 April 2013 with a full list of shareholders (5 pages)
9 April 2013Full accounts made up to 30 September 2012 (11 pages)
9 April 2013Full accounts made up to 30 September 2012 (11 pages)
1 February 2013Appointment of Mr Richard Alfred Reginald Bruce as a director (2 pages)
1 February 2013Termination of appointment of Susan Fagg as a director (1 page)
1 February 2013Termination of appointment of Susan Fagg as a director (1 page)
1 February 2013Appointment of Mr Richard Alfred Reginald Bruce as a director (2 pages)
30 November 2012Appointment of Mr Richard Bruce as a secretary (1 page)
30 November 2012Termination of appointment of Ian Taylor as a secretary (1 page)
30 November 2012Termination of appointment of Ian Taylor as a secretary (1 page)
30 November 2012Appointment of Mr Richard Bruce as a secretary (1 page)
3 October 2012Termination of appointment of Sukhjinder Kalirai as a director (1 page)
3 October 2012Termination of appointment of Sukhjinder Kalirai as a director (1 page)
20 August 2012Appointment of Mr Ian Charles Taylor as a secretary (1 page)
20 August 2012Appointment of Mr Ian Charles Taylor as a secretary (1 page)
17 August 2012Termination of appointment of James Emmett as a secretary (1 page)
17 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)
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)
2 July 2012Full accounts made up to 30 September 2011 (11 pages)
2 July 2012Full accounts made up to 30 September 2011 (11 pages)
12 June 2012Appointment of Mr Ian Charles Boucher Taylor as a director (2 pages)
12 June 2012Appointment of Mr Ian Charles Boucher Taylor as a director (2 pages)
13 April 2012Annual return made up to 12 April 2012 with a full list of shareholders (5 pages)
13 April 2012Annual return made up to 12 April 2012 with a full list of shareholders (5 pages)
13 April 2012Director's details changed for John Robert Greenway on 13 April 2012 (2 pages)
13 April 2012Director's details changed for John Robert Greenway on 13 April 2012 (2 pages)
6 March 2012Director's details changed for Mr Sukhjinder Singh Kalirai on 25 January 2012 (2 pages)
6 March 2012Director's details changed for Mr Sukhjinder Singh Kalirai on 25 January 2012 (2 pages)
5 March 2012Appointment of Mr David Graham Henwood as a director (2 pages)
5 March 2012Appointment of Mr David Graham Henwood as a director (2 pages)
8 February 2012Termination of appointment of Michael Harboite as a secretary (1 page)
8 February 2012Appointment of Ross Holland as a secretary (1 page)
8 February 2012Registered office address changed from No. 2 Kentish Buildings 125 Borough High Street London SE1 1NP on 8 February 2012 (1 page)
8 February 2012Appointment of Ross Holland as a secretary (1 page)
8 February 2012Registered office address changed from No. 2 Kentish Buildings 125 Borough High Street London SE1 1NP on 8 February 2012 (1 page)
8 February 2012Termination of appointment of Michael Harboite as a secretary (1 page)
8 February 2012Registered office address changed from No. 2 Kentish Buildings 125 Borough High Street London SE1 1NP on 8 February 2012 (1 page)
13 December 2011Termination of appointment of Anoree Deane as a director (1 page)
13 December 2011Termination of appointment of Stephen Studd as a director (1 page)
13 December 2011Termination of appointment of Stephen Studd as a director (1 page)
13 December 2011Termination of appointment of Anoree Deane as a director (1 page)
11 October 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
11 October 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
21 April 2011Annual return made up to 12 April 2011 with a full list of shareholders (16 pages)
21 April 2011Annual return made up to 12 April 2011 with a full list of shareholders (16 pages)
3 February 2011Full accounts made up to 30 September 2010 (12 pages)
3 February 2011Full accounts made up to 30 September 2010 (12 pages)
17 May 2010Annual return made up to 12 April 2010 with a full list of shareholders (16 pages)
17 May 2010Annual return made up to 12 April 2010 with a full list of shareholders (16 pages)
14 April 2010Full accounts made up to 30 September 2009 (13 pages)
14 April 2010Full accounts made up to 30 September 2009 (13 pages)
13 September 2009Director appointed sukhjunder singh kalirai (2 pages)
13 September 2009Director appointed sukhjunder singh kalirai (2 pages)
24 April 2009Return made up to 16/03/09; no change of members (10 pages)
24 April 2009Return made up to 16/03/09; no change of members (10 pages)
16 April 2009Full accounts made up to 30 September 2008 (16 pages)
16 April 2009Full accounts made up to 30 September 2008 (16 pages)
1 October 2008Auditor's resignation (1 page)
1 October 2008Auditor's resignation (1 page)
22 May 2008Return made up to 16/03/08; no change of members (8 pages)
22 May 2008Return made up to 16/03/08; no change of members (8 pages)
23 April 2008Company name changed skills active trading LIMITED\certificate issued on 28/04/08 (2 pages)
23 April 2008Company name changed skills active trading LIMITED\certificate issued on 28/04/08 (2 pages)
8 March 2008Full accounts made up to 30 September 2007 (14 pages)
8 March 2008Full accounts made up to 30 September 2007 (14 pages)
1 April 2007Return made up to 16/03/07; full list of members (8 pages)
1 April 2007Return made up to 16/03/07; full list of members (8 pages)
1 March 2007Full accounts made up to 30 September 2006 (15 pages)
1 March 2007Full accounts made up to 30 September 2006 (15 pages)
18 April 2006Return made up to 16/03/06; full list of members (7 pages)
18 April 2006New director appointed (2 pages)
18 April 2006New director appointed (2 pages)
18 April 2006Return made up to 16/03/06; full list of members (7 pages)
1 March 2006Full accounts made up to 30 September 2005 (14 pages)
1 March 2006Full accounts made up to 30 September 2005 (14 pages)
22 December 2005Director resigned (1 page)
22 December 2005Director resigned (1 page)
11 April 2005Return made up to 16/03/05; full list of members (8 pages)
11 April 2005Return made up to 16/03/05; full list of members (8 pages)
8 February 2005Total exemption full accounts made up to 30 September 2004 (13 pages)
8 February 2005Total exemption full accounts made up to 30 September 2004 (13 pages)
7 February 2005New director appointed (2 pages)
7 February 2005New director appointed (2 pages)
10 August 2004Accounting reference date shortened from 31/03/05 to 30/09/04 (1 page)
10 August 2004Accounting reference date shortened from 31/03/05 to 30/09/04 (1 page)
3 August 2004Company name changed the register of industry profess ionals LTD.\certificate issued on 03/08/04 (2 pages)
3 August 2004Company name changed the register of industry profess ionals LTD.\certificate issued on 03/08/04 (2 pages)
7 July 2004New director appointed (1 page)
7 July 2004New director appointed (1 page)
16 March 2004Incorporation (15 pages)
16 March 2004Incorporation (15 pages)