Company NameConstruction Skills Certification Scheme Limited
Company StatusActive
Company Number03024675
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date21 February 1995(29 years, 1 month ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Grenville Charles Tipper
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2006(11 years, 4 months after company formation)
Appointment Duration17 years, 9 months
RoleHead Of Pavement & Infras
Country of ResidenceEngland
Correspondence Address12 Beckworth Lane
Lindfield
Haywards Heath
West Sussex
RH16 2EH
Director NameMrs Suzannah Marie Nichol
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed09 June 2009(14 years, 3 months after company formation)
Appointment Duration14 years, 9 months
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressFloor 8, 71 Queen Victoria Street
London
EC4V 4AY
Director NameMr David Michael Watson
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed08 July 2010(15 years, 4 months after company formation)
Appointment Duration13 years, 8 months
RoleHealth & Safety Adviser
Country of ResidenceEngland
Correspondence AddressFloor 8, 71 Queen Victoria Street
London
EC4V 4AY
Director NameMr Kevin Richard Bennett
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed08 July 2010(15 years, 4 months after company formation)
Appointment Duration13 years, 8 months
RoleCivil Engineer
Country of ResidenceEngland
Correspondence AddressFloor 8, 71 Queen Victoria Street
London
EC4V 4AY
Director NameMr John Allott
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed21 September 2010(15 years, 7 months after company formation)
Appointment Duration13 years, 6 months
RoleTrade Union Officer
Country of ResidenceEngland
Correspondence AddressFloor 8, 71 Queen Victoria Street
London
EC4V 4AY
Director NameMr Jerry Swain
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 2017(22 years, 4 months after company formation)
Appointment Duration6 years, 9 months
RoleTrade Union Officer
Country of ResidenceEngland
Correspondence AddressUcatt House 177 Abbeville Road
London
SW4 9RL
Director NameMs Carolyn Louise Uphill
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2018(23 years, 2 months after company formation)
Appointment Duration5 years, 11 months
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence AddressFloor 8, 71 Queen Victoria Street
London
EC4V 4AY
Secretary NameMiss Sally Elizabeth Topham
StatusCurrent
Appointed24 March 2020(25 years, 1 month after company formation)
Appointment Duration4 years
RoleCompany Director
Correspondence AddressFloor 8, 71 Queen Victoria Street
London
EC4V 4AY
Director NameMr Stephen James Beechey
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2020(25 years, 9 months after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFloor 8, 71 Queen Victoria Street
London
EC4V 4AY
Director NameCharlotte Brumpton - Childs
Date of BirthFebruary 1990 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2021(26 years, 1 month after company formation)
Appointment Duration3 years
RoleTrade Union National Organiser
Country of ResidenceEngland
Correspondence AddressMary Turner House 22 Stephenson Way
London
NW1 2HD
Director NameCharlotte Childs
Date of BirthFebruary 1990 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2021(26 years, 1 month after company formation)
Appointment Duration3 years
RoleTrade Union National Organiser
Country of ResidenceEngland
Correspondence AddressMary Turner House 22 Stephenson Way
London
NW1 2HD
Director NameMr Christopher Stephen Carr
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 2024(29 years after company formation)
Appointment Duration2 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFloor 8, 71 Queen Victoria Street
London
EC4V 4AY
Secretary NameBreams Secretaries Limited (Corporation)
StatusCurrent
Appointed07 October 2014(19 years, 7 months after company formation)
Appointment Duration9 years, 5 months
Correspondence AddressFloor 8, 71 Queen Victoria Street
London
EC4V 4AY
Director NameAnthony William Merricks
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1995(same day as company formation)
RoleCivil Engineer
Correspondence AddressFeldheim Wedmans Lane
Rotherwick
Basingstoke
Hampshire
RG27 9BT
Secretary NameMr William Alfred Jenkins
NationalityEnglish
StatusResigned
Appointed21 February 1995(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address410 Chertsey Road
Whitton
Twickenham
Middlesex
TW2 6LP
Director NameIan William Leake
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1997(2 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 27 January 2000)
RoleManager
Correspondence AddressMoorlands Benetfeld Road
Binfield
Berkshire
RG42 4EW
Director NameDaniel Allan Black
Date of BirthMay 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1997(2 years, 2 months after company formation)
Appointment Duration4 years (resigned 15 May 2001)
RoleTrade Union Officer
Correspondence Address92 Park Hill
Carshalton Beeches
Surrey
SM5 3RZ
Director NameGeorge Brent Brumwell
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1997(2 years, 2 months after company formation)
Appointment Duration8 years, 6 months (resigned 08 November 2005)
RoleUnion Official
Correspondence Address12 Winey Close
Chessington
Surrey
KT9 2SP
Director NameKeith McLean Aldis
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1998(3 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 15 February 2001)
RoleDirector Of Training
Correspondence AddressYew Tree Cottsge Howfield Lane
Chartham Hatch
Canterbury
Kent
CT4 7NA
Director NameMr Robert John Blackman
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1998(3 years, 8 months after company formation)
Appointment Duration11 years, 5 months (resigned 30 April 2010)
RoleNational Secretary
Country of ResidenceUnited Kingdom
Correspondence Address31 Woodbrooke Way
Corringham
Essex
SS17 9DP
Director NameGraham Denton Medcroft
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2000(4 years, 11 months after company formation)
Appointment Duration8 years, 2 months (resigned 31 March 2008)
RoleCompany Director
Correspondence AddressOld Orchard House
The Street
Purleigh
Essex
CM3 6QL
Director NameDr Ellanore Margaret Johnson Searle
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2002(7 years after company formation)
Appointment Duration1 year, 10 months (resigned 21 January 2004)
RoleDirector Of Training
Country of ResidenceUnited Kingdom
Correspondence Address15 Bramley Way
Kings Hill
West Malling
Kent
ME19 4BD
Director NameMr Neil Moore
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2002(7 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 21 January 2004)
RoleNational Officer
Correspondence Address38 Lawrence Avenue
New Malden
Surrey
KT3 5NA
Director NamePhilip Davies
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2004(8 years, 11 months after company formation)
Appointment Duration8 years, 10 months (resigned 04 December 2012)
RoleNational Tu Sec
Country of ResidenceEngland
Correspondence Address4 Honeycross Road
Hemel Hempstead
Hertfordshire
HP1 2HZ
Director NameMr David William Binks
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2004(8 years, 11 months after company formation)
Appointment Duration1 year (resigned 25 January 2005)
RoleChairman Hathaway Roofing
Country of ResidenceUnited Kingdom
Correspondence Address10 Dene Hall Drive
Bishop Auckland
County Durham
DL14 6UG
Director NameBrian Joseph Houston
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2005(9 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 22 March 2007)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4 Coltmuir Gardens
Bishopbriggs
Glasgow
G64 2SX
Scotland
Director NameMr William Alfred Jenkins
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityEnglish
StatusResigned
Appointed21 November 2005(10 years, 9 months after company formation)
Appointment Duration4 years, 4 months (resigned 16 April 2010)
RoleAssociation Director
Country of ResidenceUnited Kingdom
Correspondence Address410 Chertsey Road
Whitton
Twickenham
Middlesex
TW2 6LP
Director NameMr Stuart David Henderson
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2006(11 years, 4 months after company formation)
Appointment Duration4 years (resigned 08 July 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Combes Green Hailey
Princes Risborough
Buckinghamshire
HP27 0RP
Director NameMr Kevin Clifford Mouatt
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2007(12 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 May 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBeech Hanger
Beech Road
Merstham
Surrey
RH1 3AE
Director NameMr Ian Robert Dickerson
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2010(15 years, 4 months after company formation)
Appointment Duration10 years, 4 months (resigned 30 November 2020)
RoleFunding & Development Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFloor 8, 71 Queen Victoria Street
London
EC4V 4AY
Director NameMr Michael Clapham
Date of BirthMay 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2011(16 years, 9 months after company formation)
Appointment Duration6 years, 4 months (resigned 01 May 2018)
RoleChairman
Country of ResidenceEngland
Correspondence AddressFloor 8, 71 Queen Victoria Street
London
EC4V 4AY
Director NameMr Brian Christopher Berry
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2011(16 years, 9 months after company formation)
Appointment Duration10 months (resigned 03 October 2012)
RoleDirector Of External Affairs
Country of ResidenceEngland
Correspondence AddressManor Royal
Crawley
West Sussex
RH10 9QP
Director NameMr Stephen David Murphy
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2012(17 years after company formation)
Appointment Duration3 years, 9 months (resigned 04 January 2016)
RoleGeneral Secretary
Country of ResidenceEngland
Correspondence Address52 Bedford Row
London
WC1R 4LR
Director NameMr David William Barnes
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2015(20 years, 6 months after company formation)
Appointment Duration8 years, 6 months (resigned 14 March 2024)
RoleExecutive Director
Country of ResidenceUnited Kingdom
Correspondence AddressPilon Ashurst Manor
Church Lane
Ascot
SL5 7DD
Director NameSteve Arthur Kemp
Date of BirthJuly 1961 (Born 62 years ago)
NationalityEnglish
StatusResigned
Appointed11 June 2019(24 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 23 March 2021)
RoleNational Officer
Country of ResidenceEngland
Correspondence AddressMary Turner House, 22 Stephenson Way
London
NW1 2HD
Secretary NameBuilding & Civil Engineering Holidays Scheme Management Limited (Corporation)
StatusResigned
Appointed01 June 2006(11 years, 3 months after company formation)
Appointment Duration8 years, 3 months (resigned 18 September 2014)
Correspondence AddressB&Ce Benefit Schemes Manor Royal
Crawley
West Sussex
RH10 9QP

Contact

Websitecscs.uk.com
Telephone01293 542843
Telephone regionCrawley

Location

Registered AddressFloor 8, 71 Queen Victoria Street
London
EC4V 4AY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardVintry
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2014
Turnover£3,090,195
Gross Profit£990,654
Net Worth£2,339,156
Cash£1,617,866
Current Liabilities£203,271

Accounts

Latest Accounts31 May 2023 (10 months ago)
Next Accounts Due28 February 2025 (11 months from now)
Accounts CategorySmall
Accounts Year End31 May

Returns

Latest Return21 February 2024 (1 month ago)
Next Return Due7 March 2025 (11 months, 1 week from now)

Filing History

26 September 2023Accounts for a small company made up to 31 May 2023 (20 pages)
27 February 2023Confirmation statement made on 21 February 2023 with no updates (3 pages)
26 January 2023Accounts for a small company made up to 31 May 2022 (20 pages)
21 December 2022Director's details changed for Charlotte Childs on 6 December 2022 (2 pages)
4 March 2022Confirmation statement made on 21 February 2022 with no updates (3 pages)
14 February 2022Accounts for a small company made up to 31 May 2021 (21 pages)
2 April 2021Appointment of Charlotte Childs as a director on 23 March 2021 (2 pages)
31 March 2021Termination of appointment of Steve Arthur Kemp as a director on 23 March 2021 (1 page)
24 February 2021Confirmation statement made on 21 February 2021 with no updates (3 pages)
10 December 2020Termination of appointment of Ian Robert Dickerson as a director on 30 November 2020 (1 page)
10 December 2020Appointment of Mr Stephen James Beechey as a director on 30 November 2020 (2 pages)
2 November 2020Accounts for a small company made up to 31 May 2020 (19 pages)
18 May 2020Director's details changed for Mrs Suzannah Marie Nichol on 18 May 2020 (2 pages)
5 May 2020Appointment of Miss Sally Elizabeth Topham as a secretary on 24 March 2020 (2 pages)
25 February 2020Confirmation statement made on 21 February 2020 with no updates (3 pages)
16 October 2019Accounts for a small company made up to 31 May 2019 (18 pages)
18 June 2019Termination of appointment of Philip John Whitehurst as a director on 11 June 2019 (1 page)
18 June 2019Appointment of Steve Arthur Kemp as a director on 11 June 2019 (2 pages)
26 February 2019Confirmation statement made on 21 February 2019 with no updates (3 pages)
15 November 2018Accounts for a small company made up to 31 May 2018 (19 pages)
5 July 2018Appointment of Ms Carolyn Louise Uphill as a director on 1 May 2018 (2 pages)
25 June 2018Termination of appointment of Michael Clapham as a director on 1 May 2018 (1 page)
1 March 2018Confirmation statement made on 21 February 2018 with no updates (3 pages)
23 February 2018Termination of appointment of Brian Peter Rye as a director on 27 June 2017 (1 page)
11 October 2017Accounts for a small company made up to 31 May 2017 (18 pages)
11 October 2017Accounts for a small company made up to 31 May 2017 (18 pages)
14 July 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
14 July 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
10 July 2017Appointment of Mr Jerry Swain as a director on 27 June 2017 (2 pages)
10 July 2017Appointment of Mr Jerry Swain as a director on 27 June 2017 (2 pages)
7 March 2017Confirmation statement made on 21 February 2017 with updates (4 pages)
7 March 2017Confirmation statement made on 21 February 2017 with updates (4 pages)
28 October 2016Full accounts made up to 31 May 2016 (15 pages)
28 October 2016Full accounts made up to 31 May 2016 (15 pages)
24 August 2016Secretary's details changed for Breams Secretaries Limited on 22 August 2016 (1 page)
24 August 2016Secretary's details changed for Breams Secretaries Limited on 22 August 2016 (1 page)
23 August 2016Secretary's details changed for Breams Registrars and Nominees Limited on 22 August 2016 (1 page)
23 August 2016Secretary's details changed for Breams Registrars and Nominees Limited on 22 August 2016 (1 page)
22 August 2016Registered office address changed from 52 Bedford Row London WC1R 4LR to 71 Queen Victoria Street London EC4V 4AY on 22 August 2016 (1 page)
22 August 2016Registered office address changed from 71 Queen Victoria Street London EC4V 4AY England to Floor 8, 71 Queen Victoria Street London EC4V 4AY on 22 August 2016 (1 page)
22 August 2016Registered office address changed from 71 Queen Victoria Street London EC4V 4AY England to Floor 8, 71 Queen Victoria Street London EC4V 4AY on 22 August 2016 (1 page)
22 August 2016Registered office address changed from 52 Bedford Row London WC1R 4LR to 71 Queen Victoria Street London EC4V 4AY on 22 August 2016 (1 page)
24 June 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(28 pages)
24 June 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(28 pages)
29 February 2016Annual return made up to 21 February 2016 no member list (9 pages)
29 February 2016Annual return made up to 21 February 2016 no member list (9 pages)
4 January 2016Appointment of Mr Brian Peter Rye as a director on 4 January 2016 (2 pages)
4 January 2016Appointment of Mr Brian Peter Rye as a director on 4 January 2016 (2 pages)
4 January 2016Termination of appointment of Stephen David Murphy as a director on 4 January 2016 (1 page)
4 January 2016Termination of appointment of Stephen David Murphy as a director on 4 January 2016 (1 page)
18 December 2015Full accounts made up to 31 May 2015 (15 pages)
18 December 2015Full accounts made up to 31 May 2015 (15 pages)
2 September 2015Appointment of Mr David William Barnes as a director on 2 September 2015 (2 pages)
2 September 2015Termination of appointment of Brian James Sutherland as a director on 2 September 2015 (1 page)
2 September 2015Termination of appointment of Brian James Sutherland as a director on 2 September 2015 (1 page)
2 September 2015Termination of appointment of Brian James Sutherland as a director on 2 September 2015 (1 page)
2 September 2015Appointment of Mr David William Barnes as a director on 2 September 2015 (2 pages)
2 September 2015Appointment of Mr David William Barnes as a director on 2 September 2015 (2 pages)
18 March 2015Annual return made up to 21 February 2015 no member list (8 pages)
18 March 2015Annual return made up to 21 February 2015 no member list (8 pages)
3 February 2015Full accounts made up to 31 May 2014 (18 pages)
3 February 2015Full accounts made up to 31 May 2014 (18 pages)
8 October 2014Termination of appointment of Building & Civil Engineering Holidays Scheme Management Limited as a secretary on 18 September 2014 (1 page)
8 October 2014Appointment of Breams Registrars and Nominees Limited as a secretary on 7 October 2014 (2 pages)
8 October 2014Appointment of Breams Registrars and Nominees Limited as a secretary on 7 October 2014 (2 pages)
8 October 2014Termination of appointment of Building & Civil Engineering Holidays Scheme Management Limited as a secretary on 18 September 2014 (1 page)
8 October 2014Appointment of Breams Registrars and Nominees Limited as a secretary on 7 October 2014 (2 pages)
8 October 2014Registered office address changed from Manor Royal Crawley West Sussex RH10 9QP to 52 Bedford Row London WC1R 4LR on 8 October 2014 (1 page)
8 October 2014Registered office address changed from Manor Royal Crawley West Sussex RH10 9QP to 52 Bedford Row London WC1R 4LR on 8 October 2014 (1 page)
8 October 2014Registered office address changed from Manor Royal Crawley West Sussex RH10 9QP to 52 Bedford Row London WC1R 4LR on 8 October 2014 (1 page)
11 August 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(36 pages)
11 August 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(36 pages)
24 February 2014Annual return made up to 21 February 2014 no member list (8 pages)
24 February 2014Annual return made up to 21 February 2014 no member list (8 pages)
7 October 2013Full accounts made up to 31 May 2013 (14 pages)
7 October 2013Full accounts made up to 31 May 2013 (14 pages)
21 February 2013Annual return made up to 21 February 2013 no member list (8 pages)
21 February 2013Annual return made up to 21 February 2013 no member list (8 pages)
10 December 2012Appointment of Mr Philip John Whitehurst as a director on 4 December 2012 (2 pages)
10 December 2012Appointment of Mr Philip John Whitehurst as a director on 4 December 2012 (2 pages)
10 December 2012Appointment of Mr Philip John Whitehurst as a director on 4 December 2012 (2 pages)
7 December 2012Termination of appointment of Philip Davies as a director on 4 December 2012 (1 page)
7 December 2012Appointment of Mr Brian James Sutherland as a director on 3 October 2012 (2 pages)
7 December 2012Appointment of Mr Brian James Sutherland as a director on 3 October 2012 (2 pages)
7 December 2012Appointment of Mr Brian James Sutherland as a director on 3 October 2012 (2 pages)
7 December 2012Termination of appointment of Philip Davies as a director on 4 December 2012 (1 page)
7 December 2012Termination of appointment of Philip Davies as a director on 4 December 2012 (1 page)
20 November 2012Termination of appointment of Brian Christopher Berry as a director on 3 October 2012 (1 page)
20 November 2012Termination of appointment of Brian Christopher Berry as a director on 3 October 2012 (1 page)
20 November 2012Termination of appointment of Brian Christopher Berry as a director on 3 October 2012 (1 page)
15 October 2012Full accounts made up to 31 May 2012 (13 pages)
15 October 2012Full accounts made up to 31 May 2012 (13 pages)
17 April 2012Termination of appointment of Alan Sim Ritchie as a director on 9 February 2012 (1 page)
17 April 2012Appointment of Mr Stephen David Murphy as a director on 13 March 2012 (2 pages)
17 April 2012Appointment of Mr Stephen David Murphy as a director on 13 March 2012 (2 pages)
17 April 2012Termination of appointment of Alan Sim Ritchie as a director on 9 February 2012 (1 page)
17 April 2012Termination of appointment of Alan Sim Ritchie as a director on 9 February 2012 (1 page)
29 February 2012Section 519 (1 page)
29 February 2012Section 519 (1 page)
23 February 2012Annual return made up to 21 February 2012 no member list (10 pages)
23 February 2012Annual return made up to 21 February 2012 no member list (10 pages)
31 January 2012Appointment of Mr Brian Christopher Berry as a director on 6 December 2011 (2 pages)
31 January 2012Appointment of Mr Brian Christopher Berry as a director on 6 December 2011 (2 pages)
31 January 2012Appointment of Mr Brian Christopher Berry as a director on 6 December 2011 (2 pages)
31 January 2012Termination of appointment of Brian Christopher Berry as a director on 31 January 2012 (1 page)
31 January 2012Termination of appointment of Brian Christopher Berry as a director on 31 January 2012 (1 page)
30 January 2012Appointment of Mr Brian Christopher Berry as a director on 15 November 2011 (2 pages)
30 January 2012Appointment of Mr Brian Christopher Berry as a director on 15 November 2011 (2 pages)
20 January 2012Termination of appointment of Philip William Russell as a director on 7 November 2011 (1 page)
20 January 2012Termination of appointment of Philip William Russell as a director on 7 November 2011 (1 page)
20 January 2012Termination of appointment of Philip William Russell as a director on 7 November 2011 (1 page)
13 January 2012Appointment of Mr Michael Clapham as a director on 6 December 2011 (2 pages)
13 January 2012Appointment of Mr Michael Clapham as a director on 6 December 2011 (2 pages)
13 January 2012Appointment of Mr Michael Clapham as a director on 6 December 2011 (2 pages)
16 December 2011Termination of appointment of Trevor John Walker as a director on 6 December 2011 (1 page)
16 December 2011Termination of appointment of Trevor John Walker as a director on 6 December 2011 (1 page)
16 December 2011Termination of appointment of Trevor John Walker as a director on 6 December 2011 (1 page)
27 October 2011Full accounts made up to 31 May 2011 (7 pages)
27 October 2011Full accounts made up to 31 May 2011 (7 pages)
4 March 2011Annual return made up to 21 February 2011 no member list (11 pages)
4 March 2011Annual return made up to 21 February 2011 no member list (11 pages)
4 March 2011Termination of appointment of Stuart Henderson as a director (1 page)
4 March 2011Termination of appointment of Stuart Henderson as a director (1 page)
29 November 2010Full accounts made up to 31 May 2010 (7 pages)
29 November 2010Full accounts made up to 31 May 2010 (7 pages)
12 October 2010Appointment of Mr John Allott as a director (2 pages)
12 October 2010Appointment of Mr John Allott as a director (2 pages)
12 October 2010Termination of appointment of Kevin Williamson as a director (1 page)
12 October 2010Termination of appointment of Kevin Williamson as a director (1 page)
2 August 2010Appointment of Mr David Michael Watson as a director (2 pages)
2 August 2010Appointment of Mr David Michael Watson as a director (2 pages)
20 July 2010Appointment of Mr Ian Robert Dickerson as a director (2 pages)
20 July 2010Appointment of Mr Ian Robert Dickerson as a director (2 pages)
14 July 2010Appointment of Mr Kevin Williamson as a director (2 pages)
14 July 2010Appointment of Mr Kevin Williamson as a director (2 pages)
12 July 2010Appointment of Mr Kevin Bennett as a director (2 pages)
12 July 2010Appointment of Mr Kevin Bennett as a director (2 pages)
9 July 2010Termination of appointment of William Jenkins as a director (1 page)
9 July 2010Termination of appointment of William Jenkins as a director (1 page)
7 June 2010Termination of appointment of Robert Blackman as a director (1 page)
7 June 2010Termination of appointment of Robert Blackman as a director (1 page)
19 April 2010Annual return made up to 21 February 2010 no member list (7 pages)
19 April 2010Director's details changed for Philip William Russell on 21 February 2010 (2 pages)
19 April 2010Secretary's details changed for Building & Civil Engineering Holidays Scheme Management Limited on 21 February 2010 (2 pages)
19 April 2010Director's details changed for Mr William Alfred Jenkins on 21 February 2010 (2 pages)
19 April 2010Annual return made up to 21 February 2010 no member list (7 pages)
19 April 2010Director's details changed for Suzannah Marie Nichol on 21 February 2010 (2 pages)
19 April 2010Director's details changed for Mr William Alfred Jenkins on 21 February 2010 (2 pages)
19 April 2010Director's details changed for Mr Grenville Charles Tipper on 21 February 2010 (2 pages)
19 April 2010Director's details changed for Trevor John Walker on 21 February 2010 (2 pages)
19 April 2010Director's details changed for Philip William Russell on 21 February 2010 (2 pages)
19 April 2010Secretary's details changed for Building & Civil Engineering Holidays Scheme Management Limited on 21 February 2010 (2 pages)
19 April 2010Director's details changed for Suzannah Marie Nichol on 21 February 2010 (2 pages)
19 April 2010Director's details changed for Trevor John Walker on 21 February 2010 (2 pages)
19 April 2010Director's details changed for Mr Grenville Charles Tipper on 21 February 2010 (2 pages)
9 April 2010Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum and/or Articles of Association
(22 pages)
9 April 2010Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum and/or Articles of Association
(22 pages)
15 December 2009Termination of appointment of Melvyn Parrott as a director (1 page)
15 December 2009Termination of appointment of Melvyn Parrott as a director (1 page)
16 November 2009Director's details changed for Mr Stuart David Henderson on 16 November 2009 (2 pages)
16 November 2009Director's details changed for Mr Stuart David Henderson on 16 November 2009 (2 pages)
9 November 2009Full accounts made up to 31 May 2009 (7 pages)
9 November 2009Full accounts made up to 31 May 2009 (7 pages)
18 June 2009Director appointed suzannah marie nichol (2 pages)
18 June 2009Director appointed suzannah marie nichol (2 pages)
8 May 2009Appointment terminated director kevin mouatt (1 page)
8 May 2009Appointment terminated director kevin mouatt (1 page)
4 April 2009Annual return made up to 21/02/09 (5 pages)
4 April 2009Annual return made up to 21/02/09 (5 pages)
15 October 2008Full accounts made up to 31 May 2008 (7 pages)
15 October 2008Full accounts made up to 31 May 2008 (7 pages)
27 May 2008Director appointed melvyn richard john parrott (2 pages)
27 May 2008Director appointed melvyn richard john parrott (2 pages)
22 May 2008Appointment terminated director graham medcroft (1 page)
22 May 2008Appointment terminated director graham medcroft (1 page)
21 February 2008Annual return made up to 21/02/08 (3 pages)
21 February 2008Annual return made up to 21/02/08 (3 pages)
15 January 2008Auditor's resignation (1 page)
15 January 2008Auditor's resignation (1 page)
22 November 2007Director's particulars changed (1 page)
22 November 2007Director's particulars changed (1 page)
22 November 2007Director's particulars changed (1 page)
22 November 2007Director's particulars changed (1 page)
30 October 2007Full accounts made up to 31 May 2007 (10 pages)
30 October 2007Full accounts made up to 31 May 2007 (10 pages)
3 September 2007Director's particulars changed (1 page)
3 September 2007Director's particulars changed (1 page)
5 August 2007New director appointed (2 pages)
5 August 2007New director appointed (2 pages)
12 July 2007Director resigned (1 page)
12 July 2007Director resigned (1 page)
31 March 2007New director appointed (2 pages)
31 March 2007New director appointed (2 pages)
29 March 2007Director resigned (1 page)
29 March 2007Director resigned (1 page)
14 March 2007Annual return made up to 21/02/07
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 March 2007Annual return made up to 21/02/07
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 December 2006Full accounts made up to 31 May 2006 (10 pages)
5 December 2006Full accounts made up to 31 May 2006 (10 pages)
25 July 2006New director appointed (2 pages)
25 July 2006New director appointed (2 pages)
24 July 2006New director appointed (2 pages)
24 July 2006New director appointed (2 pages)
11 July 2006New director appointed (2 pages)
11 July 2006New director appointed (2 pages)
6 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
6 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
13 June 2006Director resigned (1 page)
13 June 2006Director resigned (1 page)
8 June 2006Registered office changed on 08/06/06 from: fields house gower road haywards heath west sussex RH16 4PL (1 page)
8 June 2006New secretary appointed (2 pages)
8 June 2006Registered office changed on 08/06/06 from: fields house gower road haywards heath west sussex RH16 4PL (1 page)
8 June 2006New secretary appointed (2 pages)
7 June 2006Secretary resigned (1 page)
7 June 2006Secretary resigned (1 page)
5 April 2006Full accounts made up to 31 May 2005 (10 pages)
5 April 2006Full accounts made up to 31 May 2005 (10 pages)
28 March 2006Annual return made up to 21/02/06 (7 pages)
28 March 2006Annual return made up to 21/02/06 (7 pages)
3 January 2006New director appointed (2 pages)
3 January 2006New director appointed (2 pages)
3 January 2006New director appointed (2 pages)
3 January 2006New director appointed (2 pages)
1 December 2005Director resigned (1 page)
1 December 2005Director resigned (1 page)
16 November 2005Director resigned (1 page)
16 November 2005New director appointed (2 pages)
16 November 2005New director appointed (2 pages)
16 November 2005Director resigned (1 page)
23 March 2005Annual return made up to 21/02/05 (6 pages)
23 March 2005Annual return made up to 21/02/05 (6 pages)
15 February 2005Full accounts made up to 31 May 2004 (10 pages)
15 February 2005Full accounts made up to 31 May 2004 (10 pages)
7 February 2005New director appointed (2 pages)
7 February 2005New director appointed (2 pages)
7 February 2005New director appointed (2 pages)
7 February 2005New director appointed (2 pages)
7 February 2005Director resigned (1 page)
7 February 2005Director resigned (1 page)
7 February 2005Director resigned (1 page)
7 February 2005Director resigned (1 page)
21 May 2004Annual return made up to 21/02/04 (6 pages)
21 May 2004Annual return made up to 21/02/04 (6 pages)
14 May 2004New director appointed (2 pages)
14 May 2004Director resigned (1 page)
14 May 2004Director resigned (1 page)
14 May 2004New director appointed (2 pages)
14 April 2004New director appointed (2 pages)
14 April 2004New director appointed (2 pages)
4 March 2004New director appointed (2 pages)
4 March 2004Director resigned (1 page)
4 March 2004Director resigned (1 page)
4 March 2004Director resigned (1 page)
4 March 2004Director resigned (1 page)
4 March 2004New director appointed (2 pages)
4 March 2004Director resigned (1 page)
4 March 2004New director appointed (2 pages)
4 March 2004New director appointed (2 pages)
4 March 2004Director resigned (1 page)
11 February 2004Full accounts made up to 31 May 2003 (10 pages)
11 February 2004Full accounts made up to 31 May 2003 (10 pages)
9 April 2003Full accounts made up to 31 May 2002 (10 pages)
9 April 2003Full accounts made up to 31 May 2002 (10 pages)
12 March 2003Annual return made up to 21/02/03
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 March 2003Annual return made up to 21/02/03
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 August 2002New director appointed (2 pages)
30 August 2002New director appointed (2 pages)
22 March 2002New director appointed (2 pages)
22 March 2002New director appointed (2 pages)
26 February 2002Annual return made up to 21/02/02 (4 pages)
26 February 2002Annual return made up to 21/02/02 (4 pages)
14 February 2002Full accounts made up to 31 May 2001 (10 pages)
14 February 2002Full accounts made up to 31 May 2001 (10 pages)
24 May 2001Director resigned (1 page)
24 May 2001Director resigned (1 page)
24 May 2001Director resigned (1 page)
24 May 2001Director resigned (1 page)
17 April 2001Full accounts made up to 31 May 2000 (10 pages)
17 April 2001Full accounts made up to 31 May 2000 (10 pages)
15 March 2001Annual return made up to 21/02/01
  • 363(288) ‐ Director's particulars changed
(5 pages)
15 March 2001Annual return made up to 21/02/01
  • 363(288) ‐ Director's particulars changed
(5 pages)
29 March 2000Annual return made up to 21/02/00
  • 363(288) ‐ Director's particulars changed
(5 pages)
29 March 2000Annual return made up to 21/02/00
  • 363(288) ‐ Director's particulars changed
(5 pages)
2 March 2000New director appointed (2 pages)
2 March 2000Director resigned (1 page)
2 March 2000New director appointed (2 pages)
2 March 2000Director resigned (1 page)
9 November 1999Full accounts made up to 31 May 1999 (10 pages)
9 November 1999Full accounts made up to 31 May 1999 (10 pages)
21 September 1999New director appointed (2 pages)
21 September 1999New director appointed (2 pages)
10 March 1999Annual return made up to 21/02/99 (6 pages)
10 March 1999Annual return made up to 21/02/99 (6 pages)
10 February 1999Full accounts made up to 31 May 1998 (10 pages)
10 February 1999Full accounts made up to 31 May 1998 (10 pages)
16 December 1998New director appointed (2 pages)
16 December 1998New director appointed (2 pages)
12 August 1998New director appointed (2 pages)
12 August 1998New director appointed (2 pages)
26 March 1998Full accounts made up to 31 May 1997 (10 pages)
26 March 1998Full accounts made up to 31 May 1997 (10 pages)
16 May 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(16 pages)
16 May 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(16 pages)
8 May 1997New director appointed (2 pages)
8 May 1997New director appointed (2 pages)
8 May 1997New director appointed (2 pages)
8 May 1997New director appointed (2 pages)
8 May 1997New director appointed (2 pages)
8 May 1997New director appointed (2 pages)
8 May 1997New director appointed (2 pages)
8 May 1997New director appointed (2 pages)
24 February 1997Annual return made up to 21/02/97 (4 pages)
24 February 1997Annual return made up to 21/02/97 (4 pages)
7 February 1997Full accounts made up to 31 May 1996 (9 pages)
7 February 1997Full accounts made up to 31 May 1996 (9 pages)
22 February 1996Annual return made up to 21/02/96 (4 pages)
22 February 1996Annual return made up to 21/02/96 (4 pages)
3 October 1995Accounting reference date notified as 31/05 (1 page)
3 October 1995Accounting reference date notified as 31/05 (1 page)
21 February 1995Incorporation (18 pages)
21 February 1995Incorporation (18 pages)