Company NameOccupational Awards Limited
Company StatusActive
Company Number07545603
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date28 February 2011(13 years, 2 months ago)
Previous NameProskills Awards Limited

Business Activity

Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NameMr John Stephen Whitehead
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed20 October 2016(5 years, 7 months after company formation)
Appointment Duration7 years, 6 months
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence AddressThe Catalyst Baird Lane
York
YO10 5GA
Director NameMr Richard Peter Booth
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed27 April 2020(9 years, 2 months after company formation)
Appointment Duration4 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressShelton Coggers Lane
Hathersage
Hope Valley
S32 1AL
Director NameMrs Susan Jennifer McGlynn
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed15 July 2020(9 years, 4 months after company formation)
Appointment Duration3 years, 9 months
RoleQualifications Regulation Consultant
Country of ResidenceEngland
Correspondence AddressThe Catalyst Baird Lane
York
YO10 5GA
Director NameMrs Jan Susan Richardson-Wilde
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed21 July 2020(9 years, 4 months after company formation)
Appointment Duration3 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Catalyst Baird Lane
York
YO10 5GA
Director NameProf Colin Dennis
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2022(11 years, 7 months after company formation)
Appointment Duration1 year, 7 months
RoleVolunteer, Trustee
Country of ResidenceUnited Kingdom
Correspondence AddressThe Catalyst Baird Lane
York
YO10 5GA
Director NameMr Terence William Watts
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2011(same day as company formation)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressCenturion Court 85b Milton Park
Abingdon
Oxfordshire
OX14 4RY
Secretary NameDavid Marett
StatusResigned
Appointed28 February 2011(same day as company formation)
RoleCompany Director
Correspondence AddressThe Catalyst Baird Lane
York
YO10 5GA
Director NameMr Ian Paul Aspley
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2012(1 year, 2 months after company formation)
Appointment Duration3 years, 4 months (resigned 22 September 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 24 East Central, 127 Olympic Avenue
Milton Park
Abingdon
Oxfordshire
OX14 4SA
Director NameMr Andrew Challis
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2015(4 years, 6 months after company formation)
Appointment Duration4 months, 1 week (resigned 02 February 2016)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address24 24 East Central, 127 Olympic Avenue
Milton Park
Abingdon
Oxfordshire
OX14 4SA
Director NameMr Jonathan Dominic Ledger
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2015(4 years, 6 months after company formation)
Appointment Duration9 months, 1 week (resigned 01 July 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Catalyst Baird Lane
York
YO10 5GA
Director NameMrs Lisa Williamson
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2016(4 years, 11 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 01 July 2016)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressThe Catalyst Baird Lane
York
YO10 5GA
Director NameMrs Justine Sarah Fosh
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2016(5 years, 4 months after company formation)
Appointment Duration3 years, 10 months (resigned 27 April 2020)
RoleCEO
Country of ResidenceEngland
Correspondence AddressThe Catalyst Baird Lane
York
YO10 5GA
Director NameMr David Marett
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2016(5 years, 4 months after company formation)
Appointment Duration3 years, 9 months (resigned 30 March 2020)
RoleChartered Accontant
Country of ResidenceEngland
Correspondence AddressThe Catalyst Baird Lane
York
YO10 5GA
Director NameMrs Amanda Anne Clark
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2016(5 years, 7 months after company formation)
Appointment Duration3 years, 1 month (resigned 13 November 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Catalyst Baird Lane
York
YO10 5GA
Director NameMr John Patrick McNamara
Date of BirthMarch 1953 (Born 71 years ago)
NationalityIrish
StatusResigned
Appointed15 July 2020(9 years, 4 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 28 October 2020)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressThe Catalyst Baird Lane
York
YO10 5GA
Director NameProskills UK Limited (Corporation)
StatusResigned
Appointed31 March 2012(1 year, 1 month after company formation)
Appointment Duration5 months (resigned 31 August 2012)
Correspondence AddressCenturion Court 85b Milton Park
Milton
Abingdon
Oxfordshire
OX14 4RY

Contact

Websiteproskills.co.uk

Location

Registered AddressThe Catalyst
Baird Lane
York
YO10 5GA
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishHeslington
WardHull Road
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 May 2023 (11 months, 1 week ago)
Next Accounts Due28 February 2025 (9 months, 4 weeks from now)
Accounts CategorySmall
Accounts Year End31 May

Returns

Latest Return29 February 2024 (2 months ago)
Next Return Due14 March 2025 (10 months, 1 week from now)

Charges

18 December 2020Delivered on: 19 December 2020
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding

Filing History

14 August 2023Appointment of Mr Julian Nicholas Wild as a director on 3 August 2023 (2 pages)
6 June 2023Termination of appointment of Richard Peter Booth as a director on 26 May 2023 (1 page)
4 April 2023Confirmation statement made on 28 February 2023 with no updates (3 pages)
7 January 2023Accounts for a small company made up to 31 May 2022 (10 pages)
28 October 2022Appointment of Professor Colin Dennis as a director on 1 October 2022 (2 pages)
14 March 2022Confirmation statement made on 28 February 2022 with no updates (3 pages)
20 December 2021Accounts for a small company made up to 31 May 2021 (11 pages)
12 April 2021Accounts for a small company made up to 31 May 2020 (9 pages)
7 April 2021Confirmation statement made on 28 February 2021 with no updates (3 pages)
19 December 2020Registration of charge 075456030001, created on 18 December 2020 (24 pages)
2 November 2020Termination of appointment of John Patrick Mcnamara as a director on 28 October 2020 (1 page)
2 September 2020Appointment of Mrs Susan Jennifer Mcglynn as a director on 15 July 2020 (2 pages)
31 August 2020Appointment of Mr John Patrick Mcnamara as a director on 15 July 2020 (2 pages)
21 August 2020Appointment of Mrs Jan Susan Richardson-Wilde as a director on 21 July 2020 (2 pages)
27 April 2020Appointment of Mr Richard Peter Booth as a director on 27 April 2020 (2 pages)
27 April 2020Termination of appointment of Justine Fosh as a director on 27 April 2020 (1 page)
30 March 2020Termination of appointment of David Marett as a director on 30 March 2020 (1 page)
30 March 2020Termination of appointment of David Marett as a secretary on 30 March 2020 (1 page)
13 March 2020Confirmation statement made on 29 February 2020 with no updates (3 pages)
10 January 2020Accounts for a small company made up to 31 May 2019 (8 pages)
13 November 2019Termination of appointment of Amanda Anne Clark as a director on 13 November 2019 (1 page)
28 February 2019Confirmation statement made on 28 February 2019 with no updates (3 pages)
5 February 2019Accounts for a small company made up to 31 May 2018 (8 pages)
5 March 2018Confirmation statement made on 28 February 2018 with no updates (3 pages)
23 February 2018Accounts for a small company made up to 31 May 2017 (7 pages)
13 March 2017Confirmation statement made on 28 February 2017 with updates (4 pages)
13 March 2017Confirmation statement made on 28 February 2017 with updates (4 pages)
17 November 2016Appointment of Mr John Stephen Whitehead as a director on 20 October 2016 (2 pages)
17 November 2016Appointment of Mr John Stephen Whitehead as a director on 20 October 2016 (2 pages)
18 October 2016Total exemption full accounts made up to 31 May 2016 (7 pages)
18 October 2016Total exemption full accounts made up to 31 May 2016 (7 pages)
6 October 2016Previous accounting period extended from 31 March 2016 to 31 May 2016 (1 page)
6 October 2016Previous accounting period extended from 31 March 2016 to 31 May 2016 (1 page)
26 September 2016Appointment of Amanda Anne Clark as a director on 26 September 2016 (2 pages)
26 September 2016Appointment of Amanda Anne Clark as a director on 26 September 2016 (2 pages)
1 July 2016Termination of appointment of Jonathan Ledger as a director on 1 July 2016 (1 page)
1 July 2016Appointment of Mr David Marett as a director on 1 July 2016 (2 pages)
1 July 2016Termination of appointment of Lisa Williamson as a director on 1 July 2016 (1 page)
1 July 2016Appointment of Mrs Justine Fosh as a director on 1 July 2016 (2 pages)
1 July 2016Termination of appointment of Lisa Williamson as a director on 1 July 2016 (1 page)
1 July 2016Appointment of Mr David Marett as a director on 1 July 2016 (2 pages)
1 July 2016Registered office address changed from 24 24 East Central, 127 Olympic Avenue Milton Park Abingdon Oxfordshire OX14 4SA to The Catalyst Baird Lane York YO10 5GA on 1 July 2016 (1 page)
1 July 2016Registered office address changed from 24 24 East Central, 127 Olympic Avenue Milton Park Abingdon Oxfordshire OX14 4SA to The Catalyst Baird Lane York YO10 5GA on 1 July 2016 (1 page)
1 July 2016Appointment of Mrs Justine Fosh as a director on 1 July 2016 (2 pages)
1 July 2016Termination of appointment of Jonathan Ledger as a director on 1 July 2016 (1 page)
16 March 2016Annual return made up to 29 February 2016 no member list (3 pages)
16 March 2016Annual return made up to 29 February 2016 no member list (3 pages)
16 February 2016Director's details changed for Mrs Lisa Williamson on 16 February 2016 (2 pages)
16 February 2016Director's details changed for Mrs Lisa Williamson on 16 February 2016 (2 pages)
3 February 2016Appointment of Mrs Lisa Williamson as a director on 2 February 2016 (2 pages)
3 February 2016Appointment of Mrs Lisa Williamson as a director on 2 February 2016 (2 pages)
2 February 2016Termination of appointment of Andrew Challis as a director on 2 February 2016 (1 page)
2 February 2016Termination of appointment of Andrew Challis as a director on 2 February 2016 (1 page)
18 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
18 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
22 September 2015Termination of appointment of Ian Paul Aspley as a director on 22 September 2015 (1 page)
22 September 2015Appointment of Mr Jonathan Ledger as a director on 22 September 2015 (2 pages)
22 September 2015Appointment of Mr Jonathan Ledger as a director on 22 September 2015 (2 pages)
22 September 2015Appointment of Mr Andrew Challis as a director on 22 September 2015 (2 pages)
22 September 2015Termination of appointment of Ian Paul Aspley as a director on 22 September 2015 (1 page)
22 September 2015Appointment of Mr Andrew Challis as a director on 22 September 2015 (2 pages)
4 March 2015Annual return made up to 28 February 2015 no member list (2 pages)
4 March 2015Annual return made up to 28 February 2015 no member list (2 pages)
22 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
22 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
23 April 2014Annual return made up to 28 February 2014 no member list (2 pages)
23 April 2014Annual return made up to 28 February 2014 no member list (2 pages)
11 December 2013Company name changed proskills awards LIMITED\certificate issued on 11/12/13
  • RES15 ‐ Change company name resolution on 2013-12-10
  • NM01 ‐ Change of name by resolution
(3 pages)
11 December 2013Company name changed proskills awards LIMITED\certificate issued on 11/12/13
  • RES15 ‐ Change company name resolution on 2013-12-10
  • NM01 ‐ Change of name by resolution
(3 pages)
10 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
10 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
5 June 2013Registered office address changed from Centurion Court 85B Milton Park Abingdon Oxfordshire OX14 4RY on 5 June 2013 (1 page)
5 June 2013Registered office address changed from Centurion Court 85B Milton Park Abingdon Oxfordshire OX14 4RY on 5 June 2013 (1 page)
5 June 2013Registered office address changed from Centurion Court 85B Milton Park Abingdon Oxfordshire OX14 4RY on 5 June 2013 (1 page)
22 May 2013Annual return made up to 28 February 2013 no member list (2 pages)
22 May 2013Annual return made up to 28 February 2013 no member list (2 pages)
13 November 2012Previous accounting period extended from 29 February 2012 to 31 March 2012 (1 page)
13 November 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
13 November 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
13 November 2012Previous accounting period extended from 29 February 2012 to 31 March 2012 (1 page)
4 September 2012Appointment of Ian Aspley as a director (2 pages)
4 September 2012Appointment of Ian Aspley as a director (2 pages)
4 September 2012Termination of appointment of Proskills Uk Limited as a director (1 page)
4 September 2012Termination of appointment of Proskills Uk Limited as a director (1 page)
12 April 2012Appointment of Proskills Uk Limited as a director (2 pages)
12 April 2012Annual return made up to 28 February 2012 no member list (2 pages)
12 April 2012Termination of appointment of Terence Watts as a director (1 page)
12 April 2012Appointment of Proskills Uk Limited as a director (2 pages)
12 April 2012Termination of appointment of Terence Watts as a director (1 page)
12 April 2012Annual return made up to 28 February 2012 no member list (2 pages)
28 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
28 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)