Company NameThe Process Awards Holdings Company Limited
DirectorMichael Clayton
Company StatusActive
Company Number06672747
CategoryPrivate Limited Company
Incorporation Date14 August 2008(15 years, 8 months ago)
Previous NameSkills Assurance Services Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Michael Clayton
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed16 August 2019(11 years after company formation)
Appointment Duration4 years, 8 months
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1 12 O'Clock Court Attercliffe Road
Sheffield
S4 7WW
Director NameMr Peter Andrew Grice
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Lyndon Road
Sutton Coldfield
B73 6BS
Director NameMrs Ann June Randall
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrackenhurst Farm Newchurch
Hoar Cross
Burton-On-Trent
Staffordshire
DE13 8RH
Secretary NameMr Peter Andrew Grice
NationalityBritish
StatusResigned
Appointed14 August 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Lyndon Road
Sutton Coldfield
B73 6BS
Director NameMr Michael Joseph Morris
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2019(11 years after company formation)
Appointment Duration3 years, 5 months (resigned 15 January 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1 12 O'Clock Court Attercliffe Road
Sheffield
S4 7WW
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed14 August 2008(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed14 August 2008(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Location

Registered AddressUnit 1 12 O'Clock Court
Attercliffe Road
Sheffield
S4 7WW
RegionYorkshire and The Humber
ConstituencySheffield, Brightside and Hillsborough
CountySouth Yorkshire
WardBurngreave
Built Up AreaSheffield
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return30 May 2023 (11 months ago)
Next Return Due13 June 2024 (1 month, 2 weeks from now)

Filing History

23 November 2020Accounts for a dormant company made up to 31 March 2020 (7 pages)
19 June 2020Confirmation statement made on 31 May 2020 with updates (4 pages)
15 November 2019Micro company accounts made up to 31 March 2019 (2 pages)
27 August 2019Appointment of Mr Michael Joseph Morris as a director on 16 August 2019 (2 pages)
19 August 2019Termination of appointment of Peter Andrew Grice as a director on 16 August 2019 (1 page)
19 August 2019Appointment of Mr Michael Joseph Morris as a director on 16 August 2019 (2 pages)
19 August 2019Registered office address changed from Brooke House 24 Dam Street Lichfield Staffordshire WS13 6AA to Unit 1 12 O'clock Court Attercliffe Road Sheffield S4 7WW on 19 August 2019 (1 page)
19 August 2019Cessation of Peter Andrew Grice as a person with significant control on 16 August 2019 (1 page)
19 August 2019Termination of appointment of Peter Andrew Grice as a secretary on 16 August 2019 (1 page)
19 August 2019Termination of appointment of Ann June Randall as a director on 16 August 2019 (1 page)
19 August 2019Cessation of Ann June Randall as a person with significant control on 16 August 2019 (1 page)
19 August 2019Notification of Gqa Qualifications Limited as a person with significant control on 16 August 2019 (2 pages)
19 August 2019Termination of appointment of Michael Joseph Morris as a director on 16 August 2019 (1 page)
19 August 2019Appointment of Mr Michael Clayton as a director on 16 August 2019 (2 pages)
7 June 2019Confirmation statement made on 31 May 2019 with no updates (3 pages)
15 May 2019Change of details for Mr Peter Andrew Grice as a person with significant control on 25 January 2019 (2 pages)
13 May 2019Director's details changed for Mr Peter Andrew Grice on 25 January 2019 (2 pages)
13 May 2019Secretary's details changed for Mr Peter Andrew Grice on 25 January 2019 (1 page)
13 May 2019Director's details changed for Mr Peter Andrew Grice on 25 January 2019 (2 pages)
13 May 2019Change of details for Mr Peter Andrew Grice as a person with significant control on 25 January 2019 (2 pages)
20 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
8 June 2018Confirmation statement made on 31 May 2018 with no updates (3 pages)
22 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
22 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
9 June 2017Confirmation statement made on 31 May 2017 with updates (6 pages)
9 June 2017Confirmation statement made on 31 May 2017 with updates (6 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
20 June 2016Director's details changed for Ann June Randall on 1 January 2016 (2 pages)
20 June 2016Director's details changed for Ann June Randall on 1 January 2016 (2 pages)
20 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 2
(5 pages)
20 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 2
(5 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
13 July 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 2
(5 pages)
13 July 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 2
(5 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
12 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 2
(5 pages)
12 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 2
(5 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
21 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (5 pages)
21 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (5 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
31 May 2012Annual return made up to 31 May 2012 with a full list of shareholders (5 pages)
31 May 2012Annual return made up to 31 May 2012 with a full list of shareholders (5 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
22 August 2011Annual return made up to 14 August 2011 with a full list of shareholders (5 pages)
22 August 2011Annual return made up to 14 August 2011 with a full list of shareholders (5 pages)
31 March 2011Company name changed skills assurance services LIMITED\certificate issued on 31/03/11
  • RES15 ‐ Change company name resolution on 2011-03-07
(2 pages)
31 March 2011Company name changed skills assurance services LIMITED\certificate issued on 31/03/11
  • RES15 ‐ Change company name resolution on 2011-03-07
(2 pages)
29 March 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-03-07
(1 page)
29 March 2011Change of name notice (2 pages)
29 March 2011Change of name notice (2 pages)
29 March 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-03-07
(1 page)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
3 November 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-10-29
(1 page)
3 November 2010Change of name notice (2 pages)
3 November 2010Change of name notice (2 pages)
3 November 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-10-29
(1 page)
20 September 2010Annual return made up to 14 August 2010 with a full list of shareholders (5 pages)
20 September 2010Annual return made up to 14 August 2010 with a full list of shareholders (5 pages)
5 January 2010Accounts for a dormant company made up to 31 March 2009 (4 pages)
5 January 2010Accounts for a dormant company made up to 31 March 2009 (4 pages)
14 September 2009Location of register of members (1 page)
14 September 2009Location of debenture register (1 page)
14 September 2009Return made up to 14/08/09; full list of members (3 pages)
14 September 2009Location of register of members (1 page)
14 September 2009Registered office changed on 14/09/2009 from brooke house 24 adam street lichfield staffs WS13 6AA (1 page)
14 September 2009Location of debenture register (1 page)
14 September 2009Return made up to 14/08/09; full list of members (3 pages)
14 September 2009Registered office changed on 14/09/2009 from brooke house 24 adam street lichfield staffs WS13 6AA (1 page)
19 February 2009Ad 14/08/08-14/08/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
19 February 2009Ad 14/08/08-14/08/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
19 February 2009Accounting reference date shortened from 31/08/2009 to 31/03/2009 (1 page)
19 February 2009Accounting reference date shortened from 31/08/2009 to 31/03/2009 (1 page)
29 October 2008Appointment terminated director london law services LIMITED (1 page)
29 October 2008Director appointed ann randall (1 page)
29 October 2008Director and secretary appointed peter andrew grice (1 page)
29 October 2008Appointment terminated secretary london law secretarial LIMITED (1 page)
29 October 2008Appointment terminated secretary london law secretarial LIMITED (1 page)
29 October 2008Registered office changed on 29/10/2008 from marquess court 69 southampton row london WC1B 4ET england (1 page)
29 October 2008Director appointed ann randall (1 page)
29 October 2008Appointment terminated director london law services LIMITED (1 page)
29 October 2008Director and secretary appointed peter andrew grice (1 page)
29 October 2008Registered office changed on 29/10/2008 from marquess court 69 southampton row london WC1B 4ET england (1 page)
14 August 2008Incorporation (30 pages)
14 August 2008Incorporation (30 pages)