Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SKILLS ACTIVE SERVICES LTD
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 Overview

About Skills Active Services Ltd
SKILLS ACTIVE SERVICES LTD was founded on 2004-03-16 and has its registered office in Doncaster. The organisation's status is listed as "Active". Skills Active Services Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
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
SKILLS ACTIVE TRADING LIMITED28/04/2008
THE REGISTER OF INDUSTRY PROFESSIONALS LTD.03/08/2004
Filing Information
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: 2024-05-05 06:46:06
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SKILLS ACTIVE SERVICES LTD
Is this data useful to you?
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.

Company Officers of SKILLS ACTIVE SERVICES LTD

Current Directors
Officer Role Date Appointed
WILLIAM IAN SHAW
Director 2017-05-04
Previous Officers
Officer Role Date Appointed Date Resigned
MARK LAVINGTON
Director 2014-03-27 2017-08-11
DEBORAH ABDURRAHMAN
Company Secretary 2016-11-22 2017-07-14
ANITA ALBINA CELESTA CACCHIOLI
Director 2016-09-30 2017-05-24
IAN CHARLES BOUCHER TAYLOR
Director 2012-05-21 2017-04-01
ANTHONY FAZAKERLEY
Company Secretary 2015-05-08 2016-12-10
SUKHJINDER SINGH KALIRAI
Director 2013-05-22 2016-07-01
STUART TURNER
Director 2013-12-02 2015-06-15
SALLY ANNE EAST
Company Secretary 2014-01-23 2015-04-24
SALLY ANNE EAST
Director 2014-01-23 2015-04-24
SARA GOSLING
Director 2014-10-16 2014-10-16
MARGUERITE CATHERINE HUNTER BLAIR
Director 2014-03-27 2014-10-16
DIANE JUNE STANDLEY
Director 2013-05-22 2014-02-19
RICHARD BRUCE
Company Secretary 2012-11-22 2014-01-23
RICHARD ALFRED REGINALD BRUCE
Director 2013-01-16 2014-01-23
JOHN ROBERT GREENWAY
Director 2004-03-16 2014-01-16
DAVID GRAHAM HENWOOD
Director 2011-10-03 2013-12-20
SUSAN ELIZABETH FAGG
Director 2004-03-16 2013-01-24
IAN CHARLES TAYLOR
Company Secretary 2012-08-15 2012-11-22
SUKHJINDER SINGH KALIRAI
Director 2009-09-08 2012-09-19
JAMES MICHAEL EMMETT
Company Secretary 2012-08-02 2012-08-15
ROSS HOLLAND
Company Secretary 2012-01-25 2012-07-25
MICHAEL JOHN HARBOITE
Company Secretary 2004-03-16 2012-01-25
STEPHEN JOHN STUDD
Director 2005-01-27 2011-09-30
ANOREE DENISE DEANE
Director 2006-03-15 2009-10-19
CHRISTOPHER ALBERT HARRY LIGHTFOOT
Director 2004-06-30 2005-01-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WILLIAM IAN SHAW NATIONAL SKILLS ACADEMY FOR SPORT AND ACTIVE LEISURE Director 2017-05-05 CURRENT 2008-05-13 Active
WILLIAM IAN SHAW ACTIVE TRAINING LIMITED Director 2017-05-04 CURRENT 2014-01-30 Active
WILLIAM IAN SHAW HAIRDRESSING TRAINING BOARD Director 2017-04-24 CURRENT 1986-08-19 Active - Proposal to Strike off
WILLIAM IAN SHAW MINSTHORPE ACADEMY TRUST Director 2017-04-04 CURRENT 2011-05-16 Active
WILLIAM IAN SHAW SKILLS ACTIVE UK. Director 2017-01-02 CURRENT 2003-02-10 Active
WILLIAM IAN SHAW SKILLS ACTIVE UK. Director 2017-01-01 CURRENT 2003-02-10 Active
WILLIAM IAN SHAW UCAN CENTRE Director 2015-09-16 CURRENT 2015-09-16 Active - Proposal to Strike off
WILLIAM IAN SHAW HABIA Director 2014-03-18 CURRENT 1998-06-11 Active
WILLIAM IAN SHAW INCORPORATED GUILD OF HAIRDRESSERS,WIGMAKERS AND PERFUMERS(THE) Director 2007-04-22 CURRENT 1900-10-27 Active - Proposal to Strike off
WILLIAM IAN SHAW DIMENSIONS SALONS LIMITED Director 2002-12-30 CURRENT 1998-09-29 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-24CONFIRMATION STATEMENT MADE ON 12/04/24, WITH NO UPDATES
2023-12-1528/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-24Withdrawal of a person with significant control statement on 2023-07-24
2023-07-24Notification of Skills Active Uk as a person with significant control on 2023-04-01
2023-04-24CONFIRMATION STATEMENT MADE ON 12/04/23, WITH NO UPDATES
2022-12-2128/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-21AA28/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-25CS01CONFIRMATION STATEMENT MADE ON 12/04/22, WITH NO UPDATES
2021-12-2328/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-23AA28/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-22CH01Director's details changed for Mrs Joan Scott on 2021-08-31
2021-11-22AP01DIRECTOR APPOINTED MRS JENNA WRATHALL
2021-08-31AD01REGISTERED OFFICE CHANGED ON 31/08/21 FROM Styrrup Golf & Country Club Main Street Styrrup Doncaster DN11 8NB England
2021-07-03AA28/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-26CS01CONFIRMATION STATEMENT MADE ON 12/04/21, WITH NO UPDATES
2021-03-22AA01Previous accounting period shortened from 29/03/20 TO 28/03/20
2020-07-24AASMALL COMPANY ACCOUNTS MADE UP TO 29/03/19
2020-07-24AASMALL COMPANY ACCOUNTS MADE UP TO 29/03/19
2020-04-25CS01CONFIRMATION STATEMENT MADE ON 12/04/20, WITH NO UPDATES
2020-03-20AA01Previous accounting period shortened from 30/03/19 TO 29/03/19
2019-12-20AA01Previous accounting period shortened from 31/03/19 TO 30/03/19
2019-11-12TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM IAN SHAW
2019-10-31AP01DIRECTOR APPOINTED MRS JOAN SCOTT
2019-09-05AP01DIRECTOR APPOINTED MRS SUSAN JOHAN ALDRIDGE
2019-07-18CS01CONFIRMATION STATEMENT MADE ON 12/04/19, WITH NO UPDATES
2019-01-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-04-25CS01CONFIRMATION STATEMENT MADE ON 12/04/18, WITH NO UPDATES
2017-12-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-12-19AUDAUDITOR'S RESIGNATION
2017-08-17TM01APPOINTMENT TERMINATED, DIRECTOR MARK LAVINGTON
2017-08-17TM01APPOINTMENT TERMINATED, DIRECTOR ANITA CACCHIOLI
2017-07-14TM02Termination of appointment of Deborah Abdurrahman on 2017-07-14
2017-06-05AD01REGISTERED OFFICE CHANGED ON 05/06/17 FROM One Belgravia 8 Grosvenor Place London SW1X 7SH England
2017-05-10AP01DIRECTOR APPOINTED MR WILLIAM IAN SHAW
2017-05-10TM01APPOINTMENT TERMINATED, DIRECTOR IAN CHARLES BOUCHER TAYLOR
2017-04-13LATEST SOC13/04/17 STATEMENT OF CAPITAL;GBP 100
2017-04-13CS01CONFIRMATION STATEMENT MADE ON 12/04/17, WITH UPDATES
2017-01-06AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-12-23TM02Termination of appointment of Anthony Fazakerley on 2016-12-10
2016-11-22AP03Appointment of Mrs Deborah Abdurrahman as company secretary on 2016-11-22
2016-11-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 050745940002
2016-11-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 050745940001
2016-10-13AP01DIRECTOR APPOINTED MS ANITA ALBINA CELESTA CACCHIOLI
2016-07-27TM01APPOINTMENT TERMINATED, DIRECTOR SUKHJINDER SINGH KALIRAI
2016-06-13AA01Previous accounting period extended from 30/09/15 TO 31/03/16
2016-06-02AR0112/04/16 ANNUAL RETURN FULL LIST
2016-04-25TM02Termination of appointment of Sally Anne East on 2015-04-24
2016-02-11AD01REGISTERED OFFICE CHANGED ON 11/02/16 FROM 6 Graphite Square Vauxhall Walk London SE11 5EE
2015-11-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 050745940002
2015-06-15TM01APPOINTMENT TERMINATED, DIRECTOR STUART TURNER
2015-05-08AP03Appointment of Mr Anthony Fazakerley as company secretary on 2015-05-08
2015-05-06TM01APPOINTMENT TERMINATED, DIRECTOR SALLY EAST
2015-05-06TM02APPOINTMENT TERMINATED, SECRETARY SALLY EAST
2015-04-13LATEST SOC13/04/15 STATEMENT OF CAPITAL;GBP 100
2015-04-13AR0112/04/15 FULL LIST
2015-04-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STUART TURNER / 28/09/2014
2015-04-13CH01DIRECTOR'S CHANGE OF PARTICULARS / DR SALLY ANNE EAST / 13/03/2014
2015-04-13CH03SECRETARY'S CHANGE OF PARTICULARS / DR SALLY ANNE EAST / 28/09/2014
2015-02-22AAFULL ACCOUNTS MADE UP TO 30/09/14
2014-10-27TM01APPOINTMENT TERMINATED, DIRECTOR MARGUERITE HUNTER BLAIR
2014-10-27TM01APPOINTMENT TERMINATED, DIRECTOR SARA GOSLING
2014-10-17AP01DIRECTOR APPOINTED MRS SARA GOSLING
2014-09-22AD01REGISTERED OFFICE CHANGED ON 22/09/2014 FROM C/O SKILLS ACTIVE SERVICES LTD CASTLEWOOD HOUSE 77-91 NEW OXFORD STREET LONDON WC1A 1DG
2014-09-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 050745940001
2014-07-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN CHARLES BOUCHER TAYLOR / 12/07/2014
2014-04-16LATEST SOC16/04/14 STATEMENT OF CAPITAL;GBP 100
2014-04-16AR0112/04/14 FULL LIST
2014-04-14AP01DIRECTOR APPOINTED LADY MARGUERITE CATHERINE HUNTER BLAIR
2014-04-14AP01DIRECTOR APPOINTED MR MARK LAVINGTON
2014-02-24TM01APPOINTMENT TERMINATED, DIRECTOR JOHN GREENWAY
2014-02-21TM01APPOINTMENT TERMINATED, DIRECTOR DIANE STANDLEY
2014-02-14AAFULL ACCOUNTS MADE UP TO 30/09/13
2014-01-24AP01DIRECTOR APPOINTED DR SALLY ANNE EAST
2014-01-24TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD BRUCE
2014-01-24TM02APPOINTMENT TERMINATED, SECRETARY RICHARD BRUCE
2014-01-24AP03SECRETARY APPOINTED DR SALLY ANNE EAST
2014-01-17TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HENWOOD
2013-12-03AP01DIRECTOR APPOINTED MR STUART TURNER
2013-07-29AUDAUDITOR'S RESIGNATION
2013-06-10RES01ADOPT ARTICLES 22/05/2013
2013-06-10CC04STATEMENT OF COMPANY'S OBJECTS
2013-05-31AP01DIRECTOR APPOINTED MR SUKHJINDER SINGH KALIRAI
2013-05-31AP01DIRECTOR APPOINTED MS DIANE JUNE STANDLEY
2013-04-15AR0112/04/13 FULL LIST
2013-04-09AAFULL ACCOUNTS MADE UP TO 30/09/12
2013-02-01AP01DIRECTOR APPOINTED MR RICHARD ALFRED REGINALD BRUCE
2013-02-01TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN FAGG
2012-11-30AP03SECRETARY APPOINTED MR RICHARD BRUCE
2012-11-30TM02APPOINTMENT TERMINATED, SECRETARY IAN TAYLOR
2012-10-03TM01APPOINTMENT TERMINATED, DIRECTOR SUKHJINDER KALIRAI
2012-08-20AP03SECRETARY APPOINTED MR IAN CHARLES TAYLOR
2012-08-17TM02APPOINTMENT TERMINATED, SECRETARY JAMES EMMETT
2012-08-02AP03SECRETARY APPOINTED MR JAMES MICHAEL EMMETT
2012-07-25TM02APPOINTMENT TERMINATED, SECRETARY ROSS HOLLAND
2012-07-02AAFULL ACCOUNTS MADE UP TO 30/09/11
2012-06-12AP01DIRECTOR APPOINTED MR IAN CHARLES BOUCHER TAYLOR
2012-04-13AR0112/04/12 FULL LIST
2012-04-13CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN ROBERT GREENWAY / 13/04/2012
2012-03-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SUKHJINDER SINGH KALIRAI / 25/01/2012
2012-03-05AP01DIRECTOR APPOINTED MR DAVID GRAHAM HENWOOD
2012-02-08AD01REGISTERED OFFICE CHANGED ON 08/02/2012 FROM NO. 2 KENTISH BUILDINGS 125 BOROUGH HIGH STREET LONDON SE1 1NP
2012-02-08AP03SECRETARY APPOINTED ROSS HOLLAND
2012-02-08TM02APPOINTMENT TERMINATED, SECRETARY MICHAEL HARBOITE
2011-12-13TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN STUDD
2011-12-13TM01APPOINTMENT TERMINATED, DIRECTOR ANOREE DEANE
2011-10-11RES01ALTER ARTICLES 26/09/2011
2011-04-21AR0112/04/11 FULL LIST
2011-02-03AAFULL ACCOUNTS MADE UP TO 30/09/10
2010-05-17AR0112/04/10 FULL LIST
2010-04-14AAFULL ACCOUNTS MADE UP TO 30/09/09
2009-09-13288aDIRECTOR APPOINTED SUKHJUNDER SINGH KALIRAI
2009-04-24363aRETURN MADE UP TO 16/03/09; NO CHANGE OF MEMBERS
2009-04-16AAFULL ACCOUNTS MADE UP TO 30/09/08
2008-10-01AUDAUDITOR'S RESIGNATION
2008-05-22363sRETURN MADE UP TO 16/03/08; NO CHANGE OF MEMBERS
2008-04-23CERTNMCOMPANY NAME CHANGED SKILLS ACTIVE TRADING LIMITED CERTIFICATE ISSUED ON 28/04/08
2008-03-08AAFULL ACCOUNTS MADE UP TO 30/09/07
2007-04-01363sRETURN MADE UP TO 16/03/07; FULL LIST OF MEMBERS
2007-03-01AAFULL ACCOUNTS MADE UP TO 30/09/06
2006-04-18363sRETURN MADE UP TO 16/03/06; FULL LIST OF MEMBERS
2006-04-18288aNEW DIRECTOR APPOINTED
2006-03-01AAFULL ACCOUNTS MADE UP TO 30/09/05
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.

85 - Education
853 - Secondary education
85320 - Technical and vocational secondary education

85 - Education
856 - Educational support activities
85600 - Educational support services

93 - Sports activities and amusement and recreation activities
931 - Sports activities
93199 - Other sports activities

Licences & Regulatory approval
We could not find any licences issued to SKILLS ACTIVE SERVICES LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SKILLS ACTIVE SERVICES LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-11-20 Satisfied BARCLAYS BANK PLC
2014-09-04 Satisfied BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of SKILLS ACTIVE SERVICES LTD registering or being granted any patents
Domain Names
We do not have the domain name information for SKILLS ACTIVE SERVICES LTD
Trademarks
We have not found any records of SKILLS ACTIVE SERVICES LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SKILLS ACTIVE SERVICES LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

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:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where SKILLS ACTIVE SERVICES LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SKILLS ACTIVE SERVICES LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SKILLS ACTIVE SERVICES LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.