Harefield
Uxbridge
Middlesex
UB9 6NZ
Director Name | Mr David Scott |
---|---|
Date of Birth | May 1988 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2022(20 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | Axis Building 4 Rhodes Way Watford WD24 4YW |
Director Name | Mr Geoffrey Peter Louis Zeidler |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2022(20 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Axis Building 4 Rhodes Way Watford WD24 4YW |
Director Name | Mr Martin Lee Watson |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2022(20 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Axis Building 4 Rhodes Way Watford WD24 4YW |
Director Name | Mr Richard Cooper |
---|---|
Date of Birth | August 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 December 2022(20 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Director Of Education |
Country of Residence | United Kingdom |
Correspondence Address | Axis Building 4 Rhodes Way Watford WD24 4YW |
Director Name | Jacqueline Scott |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 52 Mucklow Hill Halesowen Birmingham B62 8BL |
Secretary Name | Stephen John Scott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 March 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 52 Mucklow Hill Halesowen Birmingham B62 8BL |
Director Name | George William Cross |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2003(12 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 October 2006) |
Role | Accountant |
Correspondence Address | Gibbons Well Farn Button Bridge Lane Kinlet Nr Bewdley Worcestershire DY12 3DU |
Secretary Name | George William Cross |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 March 2003(12 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 October 2006) |
Role | Accountant |
Correspondence Address | Gibbons Well Farn Button Bridge Lane Kinlet Nr Bewdley Worcestershire DY12 3DU |
Director Name | David Patrick Dickinson |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2003(1 year after company formation) |
Appointment Duration | 7 years, 11 months (resigned 21 March 2011) |
Role | Company Director |
Country of Residence | Italy |
Correspondence Address | Via Nizza 8 Torre A Mare Bari 70026 |
Director Name | Linda Margaret Sharpe |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2006(4 years, 7 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 12 September 2007) |
Role | Chief Executive |
Correspondence Address | 7 Rathmore Close Winchcombe Cheltenham Gloucestershire GL54 5YX Wales |
Secretary Name | Linda Margaret Sharpe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 October 2006(4 years, 7 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 12 September 2007) |
Role | Chief Executive |
Correspondence Address | 7 Rathmore Close Winchcombe Cheltenham Gloucestershire GL54 5YX Wales |
Secretary Name | David John Edge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 October 2006(4 years, 7 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 04 January 2011) |
Role | Company Director |
Correspondence Address | Stable Cottage Wades Lane Pitchcombe Gloucestershire GL6 6LQ Wales |
Director Name | Mr David William Greer |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2007(5 years, 5 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 31 October 2012) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 22 Pear Tree Way Wychbold Worcestershire WR9 7JW |
Secretary Name | Mrs Rachael Baldwin |
---|---|
Status | Resigned |
Appointed | 04 January 2011(8 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 07 September 2012) |
Role | Company Director |
Correspondence Address | 11 Stoneycroft Close Fernhill Heath Worcester WR3 8AZ |
Director Name | Peter John French |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2011(9 years, 1 month after company formation) |
Appointment Duration | 6 years, 9 months (resigned 08 February 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Blackhorse Lane London E17 6DN |
Director Name | Mr James Dennis Kelly |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2013(10 years, 11 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 10 January 2019) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | Kirkham House John Comyn Drive Worcester WR3 7NS |
Director Name | Mr Michael Francis Reddington |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2019(16 years, 9 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 01 September 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Anbrian House 1 The Tything Worcester WR1 1HD |
Website | www.skillsforsecurity.org.uk |
---|
Registered Address | Axis Building 4 Rhodes Way Watford WD24 4YW |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Tudor |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 16 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 30 March 2025 (11 months from now) |
6 September 2023 | Accounts for a dormant company made up to 31 December 2022 (2 pages) |
---|---|
16 March 2023 | Confirmation statement made on 16 March 2023 with no updates (3 pages) |
30 January 2023 | Director's details changed for Mr Simon James Banks on 1 January 2023 (2 pages) |
30 January 2023 | Director's details changed for Mr Simon James Banks on 1 January 2023 (2 pages) |
20 December 2022 | Appointment of Mr Geoffrey Peter Louis Zeidler as a director on 1 November 2022 (2 pages) |
20 December 2022 | Appointment of Mr David Scott as a director on 1 September 2022 (2 pages) |
20 December 2022 | Appointment of Mr Richard Cooper as a director on 14 December 2022 (2 pages) |
20 December 2022 | Appointment of Mr Simon James Banks as a director on 1 September 2022 (2 pages) |
20 December 2022 | Termination of appointment of Michael Francis Reddington as a director on 1 September 2022 (1 page) |
20 December 2022 | Appointment of Mr Martin Lee Watson as a director on 1 November 2022 (2 pages) |
16 March 2022 | Confirmation statement made on 16 March 2022 with no updates (3 pages) |
16 March 2022 | Accounts for a dormant company made up to 31 December 2021 (2 pages) |
20 August 2021 | Accounts for a dormant company made up to 31 December 2020 (2 pages) |
16 March 2021 | Confirmation statement made on 16 March 2021 with no updates (3 pages) |
18 January 2021 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
16 March 2020 | Confirmation statement made on 16 March 2020 with no updates (3 pages) |
28 August 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
1 April 2019 | Confirmation statement made on 27 March 2019 with no updates (3 pages) |
10 January 2019 | Appointment of Mr Michael Francis Reddington as a director on 10 January 2019 (2 pages) |
10 January 2019 | Termination of appointment of James Dennis Kelly as a director on 10 January 2019 (1 page) |
22 October 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
2 May 2018 | Confirmation statement made on 27 March 2018 with no updates (3 pages) |
13 February 2018 | Termination of appointment of Peter John French as a director on 8 February 2018 (1 page) |
16 October 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
16 October 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
11 July 2017 | Registered 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 2017 | Registered 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) |
28 April 2017 | Confirmation statement made on 27 March 2017 with updates (5 pages) |
28 April 2017 | Confirmation statement made on 27 March 2017 with updates (5 pages) |
14 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
14 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
22 April 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
22 April 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
11 May 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
11 May 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
8 April 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
19 September 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
19 September 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
27 March 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
27 March 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
19 December 2013 | Director's details changed for Mr Peter John French on 12 December 2013 (2 pages) |
19 December 2013 | Director's details changed for Mr Peter John French on 12 December 2013 (2 pages) |
20 August 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
20 August 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
5 June 2013 | Registered office address changed from Security House Barbourne Road Worcester Worcestershire WR1 1RS on 5 June 2013 (1 page) |
5 June 2013 | Registered office address changed from Security House Barbourne Road Worcester Worcestershire WR1 1RS on 5 June 2013 (1 page) |
5 June 2013 | Registered office address changed from Security House Barbourne Road Worcester Worcestershire WR1 1RS on 5 June 2013 (1 page) |
28 March 2013 | Annual return made up to 27 March 2013 with a full list of shareholders (4 pages) |
28 March 2013 | Annual return made up to 27 March 2013 with a full list of shareholders (4 pages) |
13 March 2013 | Appointment of Mr James Dennis Kelly as a director (2 pages) |
13 March 2013 | Appointment of Mr James Dennis Kelly as a director (2 pages) |
17 December 2012 | Termination of appointment of David Greer as a director (1 page) |
17 December 2012 | Termination of appointment of David Greer as a director (1 page) |
7 September 2012 | Termination of appointment of Rachael Baldwin as a secretary (1 page) |
7 September 2012 | Termination of appointment of Rachael Baldwin as a secretary (1 page) |
19 July 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
19 July 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
28 March 2012 | Annual return made up to 27 March 2012 with a full list of shareholders (5 pages) |
28 March 2012 | Annual return made up to 27 March 2012 with a full list of shareholders (5 pages) |
15 July 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
15 July 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
27 April 2011 | Appointment of Mr Peter John French as a director (2 pages) |
27 April 2011 | Appointment of Mr Peter John French as a director (2 pages) |
12 April 2011 | Annual return made up to 27 March 2011 with a full list of shareholders (4 pages) |
12 April 2011 | Termination of appointment of David Edge as a secretary (1 page) |
12 April 2011 | Appointment of Mrs Rachael Baldwin as a secretary (2 pages) |
12 April 2011 | Termination of appointment of David Dickinson as a director (1 page) |
12 April 2011 | Termination of appointment of David Edge as a secretary (1 page) |
12 April 2011 | Annual return made up to 27 March 2011 with a full list of shareholders (4 pages) |
12 April 2011 | Termination of appointment of David Dickinson as a director (1 page) |
12 April 2011 | Appointment of Mrs Rachael Baldwin as a secretary (2 pages) |
17 June 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
17 June 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
21 April 2010 | Director's details changed for David Patrick Dickinson on 27 March 2010 (2 pages) |
21 April 2010 | Director's details changed for David Patrick Dickinson on 27 March 2010 (2 pages) |
21 April 2010 | Annual return made up to 27 March 2010 with a full list of shareholders (5 pages) |
21 April 2010 | Annual return made up to 27 March 2010 with a full list of shareholders (5 pages) |
22 July 2009 | Accounts for a small company made up to 31 December 2008 (4 pages) |
22 July 2009 | Accounts for a small company made up to 31 December 2008 (4 pages) |
9 April 2009 | Return made up to 27/03/09; full list of members (3 pages) |
9 April 2009 | Director's change of particulars / david dickinson / 01/10/2008 (1 page) |
9 April 2009 | Director's change of particulars / david dickinson / 01/10/2008 (1 page) |
9 April 2009 | Return made up to 27/03/09; full list of members (3 pages) |
9 May 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
9 May 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
14 April 2008 | Return made up to 27/03/08; full list of members (4 pages) |
14 April 2008 | Return made up to 27/03/08; full list of members (4 pages) |
2 January 2008 | Return made up to 27/03/07; full list of members (7 pages) |
2 January 2008 | Secretary resigned;director resigned (1 page) |
2 January 2008 | Return made up to 27/03/07; full list of members (7 pages) |
2 January 2008 | Secretary resigned;director resigned (1 page) |
18 September 2007 | New director appointed (2 pages) |
18 September 2007 | New director appointed (2 pages) |
18 July 2007 | New director appointed (2 pages) |
18 July 2007 | New director appointed (2 pages) |
29 March 2007 | Accounts for a small company made up to 31 December 2006 (4 pages) |
29 March 2007 | Accounts for a small company made up to 31 December 2006 (4 pages) |
27 March 2007 | New secretary appointed (2 pages) |
27 March 2007 | New secretary appointed (2 pages) |
27 March 2007 | New secretary appointed (2 pages) |
27 March 2007 | New secretary appointed (2 pages) |
1 November 2006 | Secretary resigned;director resigned (1 page) |
1 November 2006 | Secretary resigned;director resigned (1 page) |
15 August 2006 | Accounts for a dormant company made up to 31 December 2005 (2 pages) |
15 August 2006 | Accounts for a dormant company made up to 31 December 2005 (2 pages) |
6 April 2006 | Return made up to 27/03/06; full list of members (7 pages) |
6 April 2006 | Return made up to 27/03/06; full list of members (7 pages) |
26 January 2006 | Company name changed cinto LIMITED\certificate issued on 26/01/06 (2 pages) |
26 January 2006 | Company name changed cinto LIMITED\certificate issued on 26/01/06 (2 pages) |
8 April 2005 | Accounts for a dormant company made up to 31 December 2004 (3 pages) |
8 April 2005 | Accounts for a dormant company made up to 31 December 2004 (3 pages) |
6 April 2005 | Return made up to 27/03/05; full list of members (7 pages) |
6 April 2005 | Return made up to 27/03/05; full list of members (7 pages) |
31 March 2004 | Accounts for a dormant company made up to 31 December 2003 (2 pages) |
31 March 2004 | Accounts for a dormant company made up to 31 December 2003 (2 pages) |
31 March 2004 | Return made up to 27/03/04; full list of members (7 pages) |
31 March 2004 | Return made up to 27/03/04; full list of members (7 pages) |
18 April 2003 | Return made up to 27/03/03; full list of members (6 pages) |
18 April 2003 | Return made up to 27/03/03; full list of members (6 pages) |
18 April 2003 | New director appointed (2 pages) |
18 April 2003 | New director appointed (2 pages) |
8 April 2003 | Compulsory strike-off action has been discontinued (1 page) |
8 April 2003 | Compulsory strike-off action has been discontinued (1 page) |
5 April 2003 | New secretary appointed;new director appointed (2 pages) |
5 April 2003 | Accounts for a dormant company made up to 31 December 2002 (2 pages) |
5 April 2003 | Accounts for a dormant company made up to 31 December 2002 (2 pages) |
5 April 2003 | New secretary appointed;new director appointed (2 pages) |
2 April 2003 | Registered office changed on 02/04/03 from: 52 mucklow hill, halesowen, birmingham, west midlands B62 8BL (1 page) |
2 April 2003 | Registered office changed on 02/04/03 from: 52 mucklow hill, halesowen, birmingham, west midlands B62 8BL (1 page) |
25 March 2003 | First Gazette notice for compulsory strike-off (1 page) |
25 March 2003 | First Gazette notice for compulsory strike-off (1 page) |
31 December 2002 | Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page) |
31 December 2002 | Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page) |
10 April 2002 | Director resigned (1 page) |
10 April 2002 | Director resigned (1 page) |
10 April 2002 | Secretary resigned (1 page) |
10 April 2002 | Secretary resigned (1 page) |
27 March 2002 | Incorporation (13 pages) |
27 March 2002 | Incorporation (13 pages) |