Company NameSkills For Security Limited
Company StatusActive
Company Number04382724
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date27 February 2002(22 years, 2 months ago)
Previous NameS5C Limited

Business Activity

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

Directors

Director NameMr David Scott
Date of BirthMay 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2019(17 years, 6 months after company formation)
Appointment Duration4 years, 8 months
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressAxis Building 4 Rhodes Way
Watford
WD24 4YW
Director NameMr Simon James Banks
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 2021(19 years, 1 month after company formation)
Appointment Duration3 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCsl Group Salamander Quay
Harefield
Uxbridge
Middlesex
UB9 6NZ
Director NameMr Geoffrey Peter Louis Ziedler
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2022(20 years, 8 months after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAxis Building 4 Rhodes Way
Watford
WD24 4YW
Director NameMr Martin Lee Watson
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2022(20 years, 8 months after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAxis Building 4 Rhodes Way
Watford
WD24 4YW
Director NameMr Richard Cooper
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2023(20 years, 10 months after company formation)
Appointment Duration1 year, 3 months
RoleDirector Of Education
Country of ResidenceUnited Kingdom
Correspondence AddressAxis Building 4 Rhodes Way
Watford
WD24 4YW
Director NameJacqueline Scott
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2002(same day as company formation)
RoleCompany Director
Correspondence Address52 Mucklow Hill
Halesowen
Birmingham
B62 8BL
Director NameMr Robert MacDonald Rowan
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBridgend Cottage
Fintry
Glasgow
G63 0XQ
Scotland
Director NameMr Raymond David Clarke
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Coach House
Powyke Court
Powick
Worcestershire
WR2 4RR
Secretary NameMr Raymond David Clarke
NationalityBritish
StatusResigned
Appointed27 February 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Coach House
Powyke Court
Powick
Worcestershire
WR2 4RR
Secretary NameStephen John Scott
NationalityBritish
StatusResigned
Appointed27 February 2002(same day as company formation)
RoleCompany Director
Correspondence Address52 Mucklow Hill
Halesowen
Birmingham
B62 8BL
Secretary NameGeorge William Cross
NationalityBritish
StatusResigned
Appointed10 October 2002(7 months, 2 weeks after company formation)
Appointment Duration4 years (resigned 31 October 2006)
RoleSecretary
Correspondence AddressGibbons Well Farn
Button Bridge Lane
Kinlet Nr Bewdley
Worcestershire
DY12 3DU
Director NameGeorge William Cross
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2003(1 year, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 December 2005)
RoleAccountant
Correspondence AddressGibbons Well Farn
Button Bridge Lane
Kinlet Nr Bewdley
Worcestershire
DY12 3DU
Director NameDavid Patrick Dickinson
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2003(1 year, 2 months after company formation)
Appointment Duration7 years, 10 months (resigned 21 March 2011)
RoleChief Executive
Country of ResidenceItaly
Correspondence Address8 Via Nizza 8
Torre A Mare
Bari
70026
Director NameDaniel Allan Black
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2005(3 years, 6 months after company formation)
Appointment Duration8 months (resigned 02 May 2006)
RoleTrade Union Official
Correspondence Address92 Park Hill
Carshalton Beeches
Surrey
SM5 3RZ
Director NameStuart Duncan Lowden
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2005(3 years, 6 months after company formation)
Appointment Duration10 years, 5 months (resigned 03 February 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Stables
Heathermount Drive
Crowthorne
Berkshire
RG45 6HJ
Director NameMr Timothy George Geddes
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2005(3 years, 9 months after company formation)
Appointment Duration10 years, 5 months (resigned 03 June 2016)
RoleCo Director
Country of ResidenceEngland
Correspondence AddressPlummer House
Gilston Park, Gilston
Harlow
Essex
CM20 2RG
Director NamePeter John French
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2006(4 years after company formation)
Appointment Duration10 years, 3 months (resigned 03 June 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Blackhorse Lane
London
E17 6DN
Director NameJeremey Francis Hockham
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2006(4 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 12 September 2007)
RoleManaging Director
Correspondence Address15 Greatford Gardens
Greatford
Lincolnshire
PE9 4PX
Director NameIan Leighton Nisbet
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2006(4 years, 3 months after company formation)
Appointment Duration3 years, 11 months (resigned 09 June 2010)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence AddressIsland House
Drayton Road
Belbroughton
West Midlands
DY9 0DX
Secretary NameDavid John Edge
NationalityBritish
StatusResigned
Appointed01 November 2006(4 years, 8 months after company formation)
Appointment Duration4 years, 1 month (resigned 17 December 2010)
RoleCompany Director
Correspondence AddressStable Cottage
Wades Lane
Pitchcombe
Gloucestershire
GL6 6LQ
Wales
Director NameRichard Justin Kemp
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2007(5 years after company formation)
Appointment Duration5 years, 4 months (resigned 19 July 2012)
RoleSecurity Director
Country of ResidenceUnited Kingdom
Correspondence Address82 Berkeley Tower
Westferry Circus
London
E14 8RP
Director NameMr Michael John Britnell
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2007(5 years after company formation)
Appointment Duration6 years, 9 months (resigned 03 January 2014)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressCulpepers
Sandpit Lane
Bledlow
Buckinghamshire
HP27 9QL
Director NameMr David Stephens Prichard
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2007(5 years after company formation)
Appointment Duration7 years, 4 months (resigned 08 August 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Challoner Crescent
London
W14 9LE
Director NameGeoffrey William Padgham
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2007(5 years after company formation)
Appointment Duration4 years, 5 months (resigned 07 September 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Kemble Drive
Bromley
Kent
BR2 8PY
Director NameMr David William Greer
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2007(5 years, 6 months after company formation)
Appointment Duration5 years, 1 month (resigned 31 October 2012)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address22 Pear Tree Way
Wychbold
Worcestershire
WR9 7JW
Director NameMrs Hazel Ann Russell
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2007(5 years, 6 months after company formation)
Appointment Duration3 years (resigned 29 September 2010)
RoleDirector Of Strategic Dev
Country of ResidenceUnited Kingdom
Correspondence AddressApartment 5 19 Page Street
London
SW1P 4JX
Director NameMs Judith Elizabeth Anne Brimble
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2007(5 years, 9 months after company formation)
Appointment Duration8 years, 5 months (resigned 03 June 2016)
RoleTrade Union Official
Country of ResidenceUnited Kingdom
Correspondence Address8 Farnham Park Close
Farnham
Surrey
GU9 0HT
Director NameJohn Harold Bates
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2008(6 years, 9 months after company formation)
Appointment Duration9 months, 1 week (resigned 10 September 2009)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressFeldon Cottage
Hidcote Road Ebrington
Chipping Campden
Gloucestershire
GL55 6LZ
Wales
Director NameMr James Kelly
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2010(8 years after company formation)
Appointment Duration8 years, 7 months (resigned 23 October 2018)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressKirkham House John Comyn Drive
Worcester
Worcestershire
WR3 7NS
Director NameRt Hon Bruce Thomas George
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2010(8 years, 3 months after company formation)
Appointment Duration5 years, 8 months (resigned 03 February 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKirkham House John Comyn Drive
Worcester
WR3 7NS
Secretary NameMrs Rachael Baldwin
StatusResigned
Appointed17 December 2010(8 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 07 September 2012)
RoleCompany Director
Correspondence Address11 Stoneycroft Close
Fernhill Heath
Worcester
Worcestershire
WR3 8AZ
Secretary NameMrs Jayne Louise Sale
StatusResigned
Appointed12 March 2013(11 years after company formation)
Appointment Duration1 year, 2 months (resigned 12 May 2014)
RoleCompany Director
Correspondence AddressSecurity House Barbourne Road
Worcester
WR1 1RS
Director NameMrs Valerie Ann Dale
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2013(11 years after company formation)
Appointment Duration3 years, 2 months (resigned 03 June 2016)
RoleHuman Resources Director
Country of ResidenceEngland
Correspondence AddressSutton Park House 15 Carshalton Road
Sutton
Surrey
SM1 4LD
Director NameMrs Terri Jones
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2013(11 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 04 June 2015)
RoleDirector General
Country of ResidenceEngland
Correspondence AddressKirkham House John Comyn Drive
Worcester
WR3 7NS
Director NameMr Anthony Thaddeus Allen
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2018(16 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 07 June 2021)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressAnbrian House 1 The Tything
Worcester
WR1 1HD
Director NameMr Michael Francis Reddington
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2019(17 years, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 01 September 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAnbrian House 1 The Tything
Worcester
WR1 1HD

Contact

Websitewww.skillsforsecurity.org.uk
Telephone0845 0750111
Telephone regionUnknown

Location

Registered AddressAxis Building 4
Rhodes Way
Watford
WD24 4YW
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardTudor
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2012
Net Worth£205,522
Cash£322,141
Current Liabilities£360,663

Accounts

Latest Accounts31 August 2023 (8 months ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategorySmall
Accounts Year End31 August

Returns

Latest Return22 March 2024 (1 month, 1 week ago)
Next Return Due5 April 2025 (11 months, 1 week from now)

Filing History

29 February 2024Confirmation statement made on 18 February 2024 with no updates (3 pages)
9 January 2024Accounts for a small company made up to 31 August 2023 (9 pages)
3 January 2024Change of details for Tbfl Limited as a person with significant control on 1 September 2022 (2 pages)
2 January 2024Registered office address changed from Anbrian House 1 the Tything Worcester WR1 1HD England to Axis Building 4 Rhodes Way Watford WD24 4YW on 2 January 2024 (1 page)
2 January 2024Change of details for Tbfl Limited as a person with significant control on 16 October 2023 (2 pages)
15 November 2023Change of details for Tbfl Limited as a person with significant control on 1 September 2022 (2 pages)
21 February 2023Appointment of Mr Richard Cooper as a director on 1 January 2023 (2 pages)
21 February 2023Confirmation statement made on 18 February 2023 with no updates (3 pages)
30 January 2023Director's details changed for Mr Simon James Banks on 1 January 2023 (2 pages)
13 January 2023Accounts for a small company made up to 31 August 2022 (10 pages)
10 November 2022Appointment of Mr Geoffrey Peter Louis Ziedler as a director on 1 November 2022 (2 pages)
10 November 2022Appointment of Mr Martin Lee Watson as a director on 1 November 2022 (2 pages)
12 October 2022Termination of appointment of Michael Francis Reddington as a director on 1 September 2022 (1 page)
5 September 2022Notification of Tbfl Limited as a person with significant control on 1 September 2022 (2 pages)
2 March 2022Director's details changed for Mr David Scott on 1 March 2022 (2 pages)
2 March 2022Confirmation statement made on 18 February 2022 with no updates (3 pages)
31 December 2021Accounts for a small company made up to 31 August 2021 (11 pages)
8 November 2021Change of details for British Security Industry Association Limited(The) as a person with significant control on 1 September 2021 (2 pages)
7 June 2021Termination of appointment of Anthony Thaddeus Allen as a director on 7 June 2021 (1 page)
22 April 2021Appointment of Mr Simon James Banks as a director on 19 April 2021 (2 pages)
18 February 2021Confirmation statement made on 18 February 2021 with no updates (3 pages)
29 October 2020Accounts for a small company made up to 31 August 2020 (9 pages)
16 March 2020Confirmation statement made on 18 February 2020 with no updates (3 pages)
30 January 2020Accounts for a small company made up to 31 August 2019 (9 pages)
3 December 2019Appointment of Mr David Scott as a director on 1 September 2019 (2 pages)
9 May 2019Accounts for a small company made up to 31 August 2018 (9 pages)
16 April 2019Appointment of Mr Michael Francis Reddington as a director on 16 April 2019 (2 pages)
16 April 2019Termination of appointment of David Leslie Wilkinson as a director on 16 April 2019 (1 page)
18 February 2019Confirmation statement made on 18 February 2019 with no updates (3 pages)
25 October 2018Termination of appointment of James Kelly as a director on 23 October 2018 (1 page)
30 August 2018Appointment of Mr Anthony Thaddeus Allen as a director on 20 August 2018 (2 pages)
20 August 2018Termination of appointment of Dirk Wilson as a director on 20 August 2018 (1 page)
19 April 2018Accounts for a small company made up to 31 August 2017 (9 pages)
29 March 2018Confirmation statement made on 27 February 2018 with no updates (3 pages)
13 July 2017Audited abridged accounts made up to 31 August 2016 (8 pages)
13 July 2017Audited abridged accounts made up to 31 August 2016 (8 pages)
11 July 2017Registered office address changed from Kirkham House John Comyn Drive Worcester WR3 7NS to Anbrian House 1 the Tything Worcester WR1 1HD on 11 July 2017 (1 page)
11 July 2017Registered office address changed from Kirkham House John Comyn Drive Worcester WR3 7NS to Anbrian House 1 the Tything Worcester WR1 1HD on 11 July 2017 (1 page)
30 May 2017Previous accounting period shortened from 31 December 2016 to 31 August 2016 (1 page)
30 May 2017Previous accounting period shortened from 31 December 2016 to 31 August 2016 (1 page)
29 March 2017Confirmation statement made on 27 February 2017 with updates (4 pages)
29 March 2017Confirmation statement made on 27 February 2017 with updates (4 pages)
20 January 2017Appointment of Mr David Leslie Wilkinson as a director on 13 December 2016 (2 pages)
20 January 2017Appointment of Mr David Leslie Wilkinson as a director on 13 December 2016 (2 pages)
9 October 2016Accounts for a small company made up to 31 December 2015 (7 pages)
9 October 2016Accounts for a small company made up to 31 December 2015 (7 pages)
21 September 2016Appointment of Mr Dirk Wilson as a director on 10 August 2016 (2 pages)
21 September 2016Appointment of Mr Dirk Wilson as a director on 10 August 2016 (2 pages)
10 August 2016Termination of appointment of Valerie Ann Dale as a director on 3 June 2016 (1 page)
10 August 2016Termination of appointment of Judith Elizabeth Anne Brimble as a director on 3 June 2016 (1 page)
10 August 2016Termination of appointment of Timothy George Geddes as a director on 3 June 2016 (1 page)
10 August 2016Termination of appointment of Judith Elizabeth Anne Brimble as a director on 3 June 2016 (1 page)
10 August 2016Termination of appointment of Adam Harris Wiseberg as a director on 3 June 2016 (1 page)
10 August 2016Termination of appointment of Timothy George Geddes as a director on 3 June 2016 (1 page)
10 August 2016Termination of appointment of Peter John French as a director on 3 June 2016 (1 page)
10 August 2016Termination of appointment of Peter John French as a director on 3 June 2016 (1 page)
10 August 2016Termination of appointment of Adam Harris Wiseberg as a director on 3 June 2016 (1 page)
10 August 2016Termination of appointment of Valerie Ann Dale as a director on 3 June 2016 (1 page)
9 March 2016Annual return made up to 27 February 2016 no member list (7 pages)
9 March 2016Annual return made up to 27 February 2016 no member list (7 pages)
3 February 2016Termination of appointment of Bruce Thomas George as a director on 3 February 2016 (1 page)
3 February 2016Termination of appointment of Stuart Duncan Lowden as a director on 3 February 2016 (1 page)
3 February 2016Termination of appointment of Stuart Duncan Lowden as a director on 3 February 2016 (1 page)
3 February 2016Termination of appointment of Bruce Thomas George as a director on 3 February 2016 (1 page)
13 August 2015Accounts for a small company made up to 31 December 2014 (6 pages)
13 August 2015Accounts for a small company made up to 31 December 2014 (6 pages)
4 June 2015Termination of appointment of Terri Jones as a director on 4 June 2015 (1 page)
4 June 2015Termination of appointment of Terri Jones as a director on 4 June 2015 (1 page)
4 June 2015Termination of appointment of Terri Jones as a director on 4 June 2015 (1 page)
25 March 2015Annual return made up to 27 February 2015 no member list (9 pages)
25 March 2015Annual return made up to 27 February 2015 no member list (9 pages)
2 October 2014Accounts for a small company made up to 31 December 2013 (6 pages)
2 October 2014Accounts for a small company made up to 31 December 2013 (6 pages)
4 September 2014Termination of appointment of David Stephens Prichard as a director on 8 August 2014 (1 page)
4 September 2014Termination of appointment of David Stephens Prichard as a director on 8 August 2014 (1 page)
4 September 2014Termination of appointment of David Stephens Prichard as a director on 8 August 2014 (1 page)
1 July 2014Director's details changed for Mrs Valerie Ann Dale on 4 June 2014 (2 pages)
1 July 2014Director's details changed for Mrs Valerie Ann Dale on 4 June 2014 (2 pages)
1 July 2014Director's details changed for Mrs Valerie Ann Dale on 4 June 2014 (2 pages)
12 May 2014Termination of appointment of Jayne Sale as a secretary (1 page)
12 May 2014Termination of appointment of Jayne Sale as a secretary (1 page)
28 February 2014Annual return made up to 27 February 2014 no member list (11 pages)
28 February 2014Annual return made up to 27 February 2014 no member list (11 pages)
19 February 2014Termination of appointment of John Stevens as a director (1 page)
19 February 2014Termination of appointment of John Stevens as a director (1 page)
6 January 2014Termination of appointment of Michael Britnell as a director (1 page)
6 January 2014Termination of appointment of Michael Britnell as a director (1 page)
19 December 2013Director's details changed for Mr Peter John French on 12 December 2013 (2 pages)
19 December 2013Director's details changed for Mr Peter John French on 12 December 2013 (2 pages)
2 October 2013Appointment of Mrs Terri Jones as a director (2 pages)
2 October 2013Appointment of Mrs Terri Jones as a director (2 pages)
20 August 2013Accounts for a small company made up to 31 December 2012 (7 pages)
20 August 2013Accounts for a small company made up to 31 December 2012 (7 pages)
5 June 2013Appointment of Mrs Valerie Ann Dale as a director (2 pages)
5 June 2013Appointment of Mrs Valerie Ann Dale as a director (2 pages)
5 June 2013Registered office address changed from Security House Barbourne Road Worcester Worcestershire WR1 1RS on 5 June 2013 (1 page)
5 June 2013Registered office address changed from Security House Barbourne Road Worcester Worcestershire WR1 1RS on 5 June 2013 (1 page)
5 June 2013Registered office address changed from Security House Barbourne Road Worcester Worcestershire WR1 1RS on 5 June 2013 (1 page)
20 March 2013Annual return made up to 27 February 2013 no member list (11 pages)
20 March 2013Annual return made up to 27 February 2013 no member list (11 pages)
13 March 2013Appointment of Mrs Jayne Louise Sale as a secretary (2 pages)
13 March 2013Appointment of Mrs Jayne Louise Sale as a secretary (2 pages)
20 February 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Company business 04/02/2013
(23 pages)
20 February 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Company business 04/02/2013
(23 pages)
25 January 2013Termination of appointment of David Greer as a director (1 page)
25 January 2013Termination of appointment of David Greer as a director (1 page)
7 September 2012Termination of appointment of Rachael Baldwin as a secretary (1 page)
7 September 2012Termination of appointment of Rachael Baldwin as a secretary (1 page)
20 July 2012Termination of appointment of Richard Kemp as a director (1 page)
20 July 2012Termination of appointment of Richard Kemp as a director (1 page)
19 July 2012Accounts for a small company made up to 31 December 2011 (8 pages)
19 July 2012Accounts for a small company made up to 31 December 2011 (8 pages)
28 February 2012Annual return made up to 27 February 2012 no member list (14 pages)
28 February 2012Annual return made up to 27 February 2012 no member list (14 pages)
28 February 2012Director's details changed for Lord John Arthur Stevens on 27 February 2012 (2 pages)
28 February 2012Director's details changed for Lord John Arthur Stevens on 27 February 2012 (2 pages)
12 September 2011Termination of appointment of Geoffrey Padgham as a director (1 page)
12 September 2011Termination of appointment of Geoffrey Padgham as a director (1 page)
24 June 2011Accounts for a small company made up to 31 December 2010 (7 pages)
24 June 2011Accounts for a small company made up to 31 December 2010 (7 pages)
21 March 2011Termination of appointment of David Dickinson as a director (1 page)
21 March 2011Termination of appointment of David Dickinson as a director (1 page)
1 March 2011Annual return made up to 27 February 2011 no member list (16 pages)
1 March 2011Annual return made up to 27 February 2011 no member list (16 pages)
4 January 2011Termination of appointment of David Edge as a secretary (1 page)
4 January 2011Termination of appointment of David Edge as a secretary (1 page)
4 January 2011Appointment of Mrs Rachael Baldwin as a secretary (2 pages)
4 January 2011Appointment of Mrs Rachael Baldwin as a secretary (2 pages)
5 October 2010Termination of appointment of Hazel Russell as a director (1 page)
5 October 2010Termination of appointment of Hazel Russell as a director (1 page)
7 September 2010Auditor's resignation (1 page)
7 September 2010Auditor's resignation (1 page)
21 July 2010Appointment of Rt Hon Bruce Thomas George as a director (2 pages)
21 July 2010Appointment of Rt Hon Bruce Thomas George as a director (2 pages)
30 June 2010Termination of appointment of Ian Nisbet as a director (1 page)
30 June 2010Termination of appointment of Ian Nisbet as a director (1 page)
17 June 2010Accounts for a small company made up to 31 December 2009 (5 pages)
17 June 2010Accounts for a small company made up to 31 December 2009 (5 pages)
1 April 2010Appointment of Mr James Kelly as a director (2 pages)
1 April 2010Appointment of Mr James Kelly as a director (2 pages)
25 March 2010Annual return made up to 27 February 2010 no member list (9 pages)
25 March 2010Director's details changed for Lord John Arthur Stevens on 27 February 2010 (2 pages)
25 March 2010Director's details changed for Mrs Hazel Ann Russell on 27 February 2010 (2 pages)
25 March 2010Director's details changed for Michael John Britnell on 27 February 2010 (2 pages)
25 March 2010Director's details changed for Lord John Arthur Stevens on 27 February 2010 (2 pages)
25 March 2010Director's details changed for Ms Judith Elizabeth Anne Brimble on 27 February 2010 (2 pages)
25 March 2010Director's details changed for Michael John Britnell on 27 February 2010 (2 pages)
25 March 2010Annual return made up to 27 February 2010 no member list (9 pages)
25 March 2010Director's details changed for Mr David William Greer on 27 February 2010 (2 pages)
25 March 2010Director's details changed for Mrs Hazel Ann Russell on 27 February 2010 (2 pages)
25 March 2010Director's details changed for Mr Adam Wiseberg on 27 February 2010 (2 pages)
25 March 2010Director's details changed for Mr David William Greer on 27 February 2010 (2 pages)
25 March 2010Director's details changed for Ms Judith Elizabeth Anne Brimble on 12 December 2007 (1 page)
25 March 2010Director's details changed for Richard Justin Kemp on 27 February 2010 (2 pages)
25 March 2010Director's details changed for Ms Judith Elizabeth Anne Brimble on 12 December 2007 (1 page)
25 March 2010Director's details changed for David Patrick Dickinson on 27 February 2010 (2 pages)
25 March 2010Director's details changed for David Patrick Dickinson on 27 February 2010 (2 pages)
25 March 2010Director's details changed for Ms Judith Elizabeth Anne Brimble on 27 February 2010 (2 pages)
25 March 2010Director's details changed for Mr Adam Wiseberg on 27 February 2010 (2 pages)
25 March 2010Director's details changed for Richard Justin Kemp on 27 February 2010 (2 pages)
17 September 2009Appointment terminated director john bates (1 page)
17 September 2009Appointment terminated director john bates (1 page)
17 September 2009Director's change of particulars / hazel banks / 17/09/2009 (1 page)
17 September 2009Director's change of particulars / hazel banks / 17/09/2009 (1 page)
22 July 2009Accounts for a small company made up to 31 December 2008 (5 pages)
22 July 2009Accounts for a small company made up to 31 December 2008 (5 pages)
24 March 2009Annual return made up to 27/02/09 (7 pages)
24 March 2009Annual return made up to 27/02/09 (7 pages)
15 January 2009Director appointed john harold bates (2 pages)
15 January 2009Director appointed john harold bates (2 pages)
8 May 2008Accounts for a small company made up to 31 December 2007 (5 pages)
8 May 2008Accounts for a small company made up to 31 December 2007 (5 pages)
4 March 2008Annual return made up to 27/02/08 (6 pages)
4 March 2008Annual return made up to 27/02/08 (6 pages)
3 January 2008New director appointed (2 pages)
3 January 2008New director appointed (2 pages)
2 October 2007New director appointed (2 pages)
2 October 2007New director appointed (2 pages)
18 September 2007Director resigned (1 page)
18 September 2007Director resigned (1 page)
18 September 2007Director resigned (1 page)
18 September 2007New director appointed (2 pages)
18 September 2007New director appointed (2 pages)
18 September 2007Director resigned (1 page)
26 April 2007New director appointed (2 pages)
26 April 2007New director appointed (2 pages)
15 April 2007New director appointed (2 pages)
15 April 2007New director appointed (2 pages)
15 April 2007New director appointed (2 pages)
15 April 2007New director appointed (2 pages)
10 April 2007New director appointed (2 pages)
10 April 2007New director appointed (2 pages)
28 March 2007Accounts for a small company made up to 31 December 2006 (5 pages)
28 March 2007Accounts for a small company made up to 31 December 2006 (5 pages)
27 March 2007Director resigned (1 page)
27 March 2007Director resigned (1 page)
15 March 2007Annual return made up to 27/02/07
  • 363(287) ‐ Registered office changed on 15/03/07
(8 pages)
15 March 2007Annual return made up to 27/02/07
  • 363(287) ‐ Registered office changed on 15/03/07
(8 pages)
6 January 2007New director appointed (2 pages)
6 January 2007New director appointed (2 pages)
24 November 2006Director resigned (1 page)
24 November 2006Director resigned (1 page)
21 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 November 2006Memorandum and Articles of Association (18 pages)
21 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 November 2006Memorandum and Articles of Association (18 pages)
2 November 2006New secretary appointed (2 pages)
2 November 2006New secretary appointed (2 pages)
1 November 2006Secretary resigned (1 page)
1 November 2006Secretary resigned (1 page)
25 August 2006Total exemption small company accounts made up to 31 December 2005 (1 page)
25 August 2006Total exemption small company accounts made up to 31 December 2005 (1 page)
3 July 2006New director appointed (2 pages)
3 July 2006New director appointed (2 pages)
3 July 2006New director appointed (2 pages)
3 July 2006New director appointed (2 pages)
2 June 2006New director appointed (2 pages)
2 June 2006New director appointed (2 pages)
11 May 2006Director resigned (1 page)
11 May 2006Director resigned (1 page)
9 March 2006New director appointed (2 pages)
9 March 2006New director appointed (2 pages)
9 March 2006Annual return made up to 27/02/06
  • 363(288) ‐ Director resigned
(6 pages)
9 March 2006Annual return made up to 27/02/06
  • 363(288) ‐ Director resigned
(6 pages)
9 March 2006New director appointed (2 pages)
9 March 2006New director appointed (2 pages)
19 December 2005New director appointed (2 pages)
19 December 2005New director appointed (2 pages)
26 October 2005New director appointed (2 pages)
26 October 2005New director appointed (2 pages)
21 October 2005New director appointed (2 pages)
21 October 2005New director appointed (2 pages)
10 October 2005New director appointed (2 pages)
10 October 2005New director appointed (2 pages)
10 October 2005New director appointed (2 pages)
10 October 2005New director appointed (2 pages)
5 August 2005Company name changed S5C LIMITED\certificate issued on 05/08/05 (2 pages)
5 August 2005Company name changed S5C LIMITED\certificate issued on 05/08/05 (2 pages)
21 April 2005Total exemption small company accounts made up to 31 December 2004 (1 page)
21 April 2005Total exemption small company accounts made up to 31 December 2004 (1 page)
22 March 2005Annual return made up to 27/02/05 (4 pages)
22 March 2005Annual return made up to 27/02/05 (4 pages)
20 May 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
20 May 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
4 March 2004Annual return made up to 27/02/04 (4 pages)
4 March 2004Annual return made up to 27/02/04 (4 pages)
20 May 2003New director appointed (1 page)
20 May 2003New director appointed (1 page)
20 May 2003New director appointed (2 pages)
20 May 2003New director appointed (2 pages)
5 April 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
5 April 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
31 March 2003Annual return made up to 27/02/03 (4 pages)
31 March 2003Secretary resigned (1 page)
31 March 2003Annual return made up to 27/02/03 (4 pages)
31 March 2003Secretary resigned (1 page)
31 December 2002Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page)
31 December 2002Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page)
29 October 2002New secretary appointed (2 pages)
29 October 2002Director resigned (1 page)
29 October 2002New secretary appointed (2 pages)
29 October 2002Director resigned (1 page)
29 October 2002Director resigned (1 page)
29 October 2002Director resigned (1 page)
8 April 2002New director appointed (1 page)
8 April 2002New secretary appointed;new director appointed (1 page)
8 April 2002Registered office changed on 08/04/02 from: 52 mucklow hill halesowen birmingham west midlands B62 8BL (1 page)
8 April 2002Accounting reference date extended from 28/02/03 to 31/03/03 (1 page)
8 April 2002New director appointed (1 page)
8 April 2002Registered office changed on 08/04/02 from: 52 mucklow hill halesowen birmingham west midlands B62 8BL (1 page)
8 April 2002New secretary appointed;new director appointed (1 page)
8 April 2002Accounting reference date extended from 28/02/03 to 31/03/03 (1 page)
7 March 2002Secretary resigned;director resigned (1 page)
7 March 2002Director resigned (1 page)
7 March 2002Director resigned (1 page)
7 March 2002Secretary resigned;director resigned (1 page)
27 February 2002Incorporation (24 pages)
27 February 2002Incorporation (24 pages)