Active
Company Information for SKILLS ACTIVE SERVICES LTD
1 TOP FARM COURT TOP STREET, BAWTRY, DONCASTER, DN10 6TF,
|
Company Registration Number
05074594
Private Limited Company
Active |
Company Name | ||
---|---|---|
SKILLS ACTIVE SERVICES LTD | ||
Legal Registered Office | ||
1 TOP FARM COURT TOP STREET BAWTRY DONCASTER DN10 6TF Other companies in SE11 | ||
Previous Names | ||
|
Company Number | 05074594 | |
---|---|---|
Company ID Number | 05074594 | |
Date formed | 2004-03-16 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 28/03/2023 | |
Account next due | 28/12/2024 | |
Latest return | 12/04/2016 | |
Return next due | 10/05/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-10-05 06:50:09 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
WILLIAM IAN SHAW |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MARK LAVINGTON |
Director | ||
DEBORAH ABDURRAHMAN |
Company Secretary | ||
ANITA ALBINA CELESTA CACCHIOLI |
Director | ||
IAN CHARLES BOUCHER TAYLOR |
Director | ||
ANTHONY FAZAKERLEY |
Company Secretary | ||
SUKHJINDER SINGH KALIRAI |
Director | ||
STUART TURNER |
Director | ||
SALLY ANNE EAST |
Company Secretary | ||
SALLY ANNE EAST |
Director | ||
SARA GOSLING |
Director | ||
MARGUERITE CATHERINE HUNTER BLAIR |
Director | ||
DIANE JUNE STANDLEY |
Director | ||
RICHARD BRUCE |
Company Secretary | ||
RICHARD ALFRED REGINALD BRUCE |
Director | ||
JOHN ROBERT GREENWAY |
Director | ||
DAVID GRAHAM HENWOOD |
Director | ||
SUSAN ELIZABETH FAGG |
Director | ||
IAN CHARLES TAYLOR |
Company Secretary | ||
SUKHJINDER SINGH KALIRAI |
Director | ||
JAMES MICHAEL EMMETT |
Company Secretary | ||
ROSS HOLLAND |
Company Secretary | ||
MICHAEL JOHN HARBOITE |
Company Secretary | ||
STEPHEN JOHN STUDD |
Director | ||
ANOREE DENISE DEANE |
Director | ||
CHRISTOPHER ALBERT HARRY LIGHTFOOT |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
NATIONAL SKILLS ACADEMY FOR SPORT AND ACTIVE LEISURE | Director | 2017-05-05 | CURRENT | 2008-05-13 | Active | |
ACTIVE TRAINING LIMITED | Director | 2017-05-04 | CURRENT | 2014-01-30 | Active | |
HAIRDRESSING TRAINING BOARD | Director | 2017-04-24 | CURRENT | 1986-08-19 | Active - Proposal to Strike off | |
MINSTHORPE ACADEMY TRUST | Director | 2017-04-04 | CURRENT | 2011-05-16 | Active | |
SKILLS ACTIVE UK. | Director | 2017-01-02 | CURRENT | 2003-02-10 | Active | |
SKILLS ACTIVE UK. | Director | 2017-01-01 | CURRENT | 2003-02-10 | Active | |
UCAN CENTRE | Director | 2015-09-16 | CURRENT | 2015-09-16 | Active - Proposal to Strike off | |
HABIA | Director | 2014-03-18 | CURRENT | 1998-06-11 | Active | |
INCORPORATED GUILD OF HAIRDRESSERS,WIGMAKERS AND PERFUMERS(THE) | Director | 2007-04-22 | CURRENT | 1900-10-27 | Active - Proposal to Strike off | |
DIMENSIONS SALONS LIMITED | Director | 2002-12-30 | CURRENT | 1998-09-29 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
28/03/24 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 12/04/24, WITH NO UPDATES | ||
28/03/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
Withdrawal of a person with significant control statement on 2023-07-24 | ||
Notification of Skills Active Uk as a person with significant control on 2023-04-01 | ||
CONFIRMATION STATEMENT MADE ON 12/04/23, WITH NO UPDATES | ||
28/03/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 28/03/22 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/04/22, WITH NO UPDATES | |
28/03/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 28/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CH01 | Director's details changed for Mrs Joan Scott on 2021-08-31 | |
AP01 | DIRECTOR APPOINTED MRS JENNA WRATHALL | |
AD01 | REGISTERED OFFICE CHANGED ON 31/08/21 FROM Styrrup Golf & Country Club Main Street Styrrup Doncaster DN11 8NB England | |
AA | 28/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/04/21, WITH NO UPDATES | |
AA01 | Previous accounting period shortened from 29/03/20 TO 28/03/20 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 29/03/19 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 29/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/04/20, WITH NO UPDATES | |
AA01 | Previous accounting period shortened from 30/03/19 TO 29/03/19 | |
AA01 | Previous accounting period shortened from 31/03/19 TO 30/03/19 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM IAN SHAW | |
AP01 | DIRECTOR APPOINTED MRS JOAN SCOTT | |
AP01 | DIRECTOR APPOINTED MRS SUSAN JOHAN ALDRIDGE | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/04/19, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/04/18, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/17 | |
AUD | AUDITOR'S RESIGNATION | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK LAVINGTON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANITA CACCHIOLI | |
TM02 | Termination of appointment of Deborah Abdurrahman on 2017-07-14 | |
AD01 | REGISTERED OFFICE CHANGED ON 05/06/17 FROM One Belgravia 8 Grosvenor Place London SW1X 7SH England | |
AP01 | DIRECTOR APPOINTED MR WILLIAM IAN SHAW | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN CHARLES BOUCHER TAYLOR | |
LATEST SOC | 13/04/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/04/17, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/16 | |
TM02 | Termination of appointment of Anthony Fazakerley on 2016-12-10 | |
AP03 | Appointment of Mrs Deborah Abdurrahman as company secretary on 2016-11-22 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 050745940002 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 050745940001 | |
AP01 | DIRECTOR APPOINTED MS ANITA ALBINA CELESTA CACCHIOLI | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SUKHJINDER SINGH KALIRAI | |
AA01 | Previous accounting period extended from 30/09/15 TO 31/03/16 | |
AR01 | 12/04/16 ANNUAL RETURN FULL LIST | |
TM02 | Termination of appointment of Sally Anne East on 2015-04-24 | |
AD01 | REGISTERED OFFICE CHANGED ON 11/02/16 FROM 6 Graphite Square Vauxhall Walk London SE11 5EE | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 050745940002 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STUART TURNER | |
AP03 | Appointment of Mr Anthony Fazakerley as company secretary on 2015-05-08 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SALLY EAST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY SALLY EAST | |
LATEST SOC | 13/04/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 12/04/15 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR STUART TURNER / 28/09/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DR SALLY ANNE EAST / 13/03/2014 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / DR SALLY ANNE EAST / 28/09/2014 | |
AA | FULL ACCOUNTS MADE UP TO 30/09/14 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARGUERITE HUNTER BLAIR | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SARA GOSLING | |
AP01 | DIRECTOR APPOINTED MRS SARA GOSLING | |
AD01 | REGISTERED OFFICE CHANGED ON 22/09/2014 FROM C/O SKILLS ACTIVE SERVICES LTD CASTLEWOOD HOUSE 77-91 NEW OXFORD STREET LONDON WC1A 1DG | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 050745940001 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR IAN CHARLES BOUCHER TAYLOR / 12/07/2014 | |
LATEST SOC | 16/04/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 12/04/14 FULL LIST | |
AP01 | DIRECTOR APPOINTED LADY MARGUERITE CATHERINE HUNTER BLAIR | |
AP01 | DIRECTOR APPOINTED MR MARK LAVINGTON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN GREENWAY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DIANE STANDLEY | |
AA | FULL ACCOUNTS MADE UP TO 30/09/13 | |
AP01 | DIRECTOR APPOINTED DR SALLY ANNE EAST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD BRUCE | |
TM02 | APPOINTMENT TERMINATED, SECRETARY RICHARD BRUCE | |
AP03 | SECRETARY APPOINTED DR SALLY ANNE EAST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID HENWOOD | |
AP01 | DIRECTOR APPOINTED MR STUART TURNER | |
AUD | AUDITOR'S RESIGNATION | |
RES01 | ADOPT ARTICLES 22/05/2013 | |
CC04 | STATEMENT OF COMPANY'S OBJECTS | |
AP01 | DIRECTOR APPOINTED MR SUKHJINDER SINGH KALIRAI | |
AP01 | DIRECTOR APPOINTED MS DIANE JUNE STANDLEY | |
AR01 | 12/04/13 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/09/12 | |
AP01 | DIRECTOR APPOINTED MR RICHARD ALFRED REGINALD BRUCE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SUSAN FAGG | |
AP03 | SECRETARY APPOINTED MR RICHARD BRUCE | |
TM02 | APPOINTMENT TERMINATED, SECRETARY IAN TAYLOR | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SUKHJINDER KALIRAI | |
AP03 | SECRETARY APPOINTED MR IAN CHARLES TAYLOR | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JAMES EMMETT | |
AP03 | SECRETARY APPOINTED MR JAMES MICHAEL EMMETT | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ROSS HOLLAND | |
AA | FULL ACCOUNTS MADE UP TO 30/09/11 | |
AP01 | DIRECTOR APPOINTED MR IAN CHARLES BOUCHER TAYLOR | |
AR01 | 12/04/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN ROBERT GREENWAY / 13/04/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR SUKHJINDER SINGH KALIRAI / 25/01/2012 | |
AP01 | DIRECTOR APPOINTED MR DAVID GRAHAM HENWOOD | |
AD01 | REGISTERED OFFICE CHANGED ON 08/02/2012 FROM NO. 2 KENTISH BUILDINGS 125 BOROUGH HIGH STREET LONDON SE1 1NP | |
AP03 | SECRETARY APPOINTED ROSS HOLLAND | |
TM02 | APPOINTMENT TERMINATED, SECRETARY MICHAEL HARBOITE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN STUDD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANOREE DEANE | |
RES01 | ALTER ARTICLES 26/09/2011 | |
AR01 | 12/04/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/09/10 | |
AR01 | 12/04/10 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/09/09 | |
288a | DIRECTOR APPOINTED SUKHJUNDER SINGH KALIRAI | |
363a | RETURN MADE UP TO 16/03/09; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/08 | |
AUD | AUDITOR'S RESIGNATION | |
363s | RETURN MADE UP TO 16/03/08; NO CHANGE OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED SKILLS ACTIVE TRADING LIMITED CERTIFICATE ISSUED ON 28/04/08 | |
AA | FULL ACCOUNTS MADE UP TO 30/09/07 | |
363s | RETURN MADE UP TO 16/03/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/06 | |
363s | RETURN MADE UP TO 16/03/06; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 30/09/05 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Satisfied | BARCLAYS BANK PLC | ||
Satisfied | BARCLAYS BANK PLC |
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as SKILLS ACTIVE SERVICES LTD are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |