Company NameSkills For Security Recruitment Limited
Company StatusActive
Company Number04405516
CategoryPrivate Limited Company
Incorporation Date27 March 2002(22 years, 1 month ago)
Previous NameCinto Limited

Business Activity

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

Directors

Director NameMr Simon James Banks
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2022(20 years, 5 months after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCsl Group Salamander Quay
Harefield
Uxbridge
Middlesex
UB9 6NZ
Director NameMr David Scott
Date of BirthMay 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2022(20 years, 5 months after company formation)
Appointment Duration1 year, 8 months
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressAxis Building 4 Rhodes Way
Watford
WD24 4YW
Director NameMr Geoffrey Peter Louis Zeidler
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2022(20 years, 7 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, 7 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
Appointed14 December 2022(20 years, 8 months after company formation)
Appointment Duration1 year, 4 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 March 2002(same day as company formation)
RoleCompany Director
Correspondence Address52 Mucklow Hill
Halesowen
Birmingham
B62 8BL
Secretary NameStephen John Scott
NationalityBritish
StatusResigned
Appointed27 March 2002(same day as company formation)
RoleCompany Director
Correspondence Address52 Mucklow Hill
Halesowen
Birmingham
B62 8BL
Director NameGeorge William Cross
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2003(12 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 October 2006)
RoleAccountant
Correspondence AddressGibbons Well Farn
Button Bridge Lane
Kinlet Nr Bewdley
Worcestershire
DY12 3DU
Secretary NameGeorge William Cross
NationalityBritish
StatusResigned
Appointed25 March 2003(12 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 October 2006)
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
Appointed03 April 2003(1 year after company formation)
Appointment Duration7 years, 11 months (resigned 21 March 2011)
RoleCompany Director
Country of ResidenceItaly
Correspondence AddressVia Nizza 8 Torre A Mare
Bari
70026
Director NameLinda Margaret Sharpe
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2006(4 years, 7 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 12 September 2007)
RoleChief Executive
Correspondence Address7 Rathmore Close
Winchcombe
Cheltenham
Gloucestershire
GL54 5YX
Wales
Secretary NameLinda Margaret Sharpe
NationalityBritish
StatusResigned
Appointed30 October 2006(4 years, 7 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 12 September 2007)
RoleChief Executive
Correspondence Address7 Rathmore Close
Winchcombe
Cheltenham
Gloucestershire
GL54 5YX
Wales
Secretary NameDavid John Edge
NationalityBritish
StatusResigned
Appointed30 October 2006(4 years, 7 months after company formation)
Appointment Duration4 years, 2 months (resigned 04 January 2011)
RoleCompany Director
Correspondence AddressStable Cottage
Wades Lane
Pitchcombe
Gloucestershire
GL6 6LQ
Wales
Director NameMr David William Greer
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2007(5 years, 5 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
Secretary NameMrs Rachael Baldwin
StatusResigned
Appointed04 January 2011(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
WR3 8AZ
Director NamePeter John French
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2011(9 years, 1 month after company formation)
Appointment Duration6 years, 9 months (resigned 08 February 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Blackhorse Lane
London
E17 6DN
Director NameMr James Dennis Kelly
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2013(10 years, 11 months after company formation)
Appointment Duration5 years, 10 months (resigned 10 January 2019)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence AddressKirkham House John Comyn Drive
Worcester
WR3 7NS
Director NameMr Michael Francis Reddington
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2019(16 years, 9 months after company formation)
Appointment Duration3 years, 7 months (resigned 01 September 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAnbrian House 1 The Tything
Worcester
WR1 1HD

Contact

Websitewww.skillsforsecurity.org.uk

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

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return16 March 2024 (1 month, 2 weeks ago)
Next Return Due30 March 2025 (11 months from now)

Filing History

6 September 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
16 March 2023Confirmation statement made on 16 March 2023 with no updates (3 pages)
30 January 2023Director's details changed for Mr Simon James Banks on 1 January 2023 (2 pages)
30 January 2023Director's details changed for Mr Simon James Banks on 1 January 2023 (2 pages)
20 December 2022Appointment of Mr Geoffrey Peter Louis Zeidler as a director on 1 November 2022 (2 pages)
20 December 2022Appointment of Mr David Scott as a director on 1 September 2022 (2 pages)
20 December 2022Appointment of Mr Richard Cooper as a director on 14 December 2022 (2 pages)
20 December 2022Appointment of Mr Simon James Banks as a director on 1 September 2022 (2 pages)
20 December 2022Termination of appointment of Michael Francis Reddington as a director on 1 September 2022 (1 page)
20 December 2022Appointment of Mr Martin Lee Watson as a director on 1 November 2022 (2 pages)
16 March 2022Confirmation statement made on 16 March 2022 with no updates (3 pages)
16 March 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
20 August 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
16 March 2021Confirmation statement made on 16 March 2021 with no updates (3 pages)
18 January 2021Accounts for a dormant company made up to 31 December 2019 (2 pages)
16 March 2020Confirmation statement made on 16 March 2020 with no updates (3 pages)
28 August 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
1 April 2019Confirmation statement made on 27 March 2019 with no updates (3 pages)
10 January 2019Appointment of Mr Michael Francis Reddington as a director on 10 January 2019 (2 pages)
10 January 2019Termination of appointment of James Dennis Kelly as a director on 10 January 2019 (1 page)
22 October 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
2 May 2018Confirmation statement made on 27 March 2018 with no updates (3 pages)
13 February 2018Termination of appointment of Peter John French as a director on 8 February 2018 (1 page)
16 October 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
16 October 2017Accounts for a dormant company made up to 31 December 2016 (2 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)
28 April 2017Confirmation statement made on 27 March 2017 with updates (5 pages)
28 April 2017Confirmation statement made on 27 March 2017 with updates (5 pages)
14 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
14 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
22 April 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 2
(4 pages)
22 April 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 2
(4 pages)
11 May 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
11 May 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
8 April 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 2
(4 pages)
8 April 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 2
(4 pages)
19 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
19 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
27 March 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 2
(4 pages)
27 March 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 2
(4 pages)
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)
20 August 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
20 August 2013Accounts for a dormant company made up to 31 December 2012 (3 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)
28 March 2013Annual return made up to 27 March 2013 with a full list of shareholders (4 pages)
28 March 2013Annual return made up to 27 March 2013 with a full list of shareholders (4 pages)
13 March 2013Appointment of Mr James Dennis Kelly as a director (2 pages)
13 March 2013Appointment of Mr James Dennis Kelly as a director (2 pages)
17 December 2012Termination of appointment of David Greer as a director (1 page)
17 December 2012Termination 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)
19 July 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
19 July 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
28 March 2012Annual return made up to 27 March 2012 with a full list of shareholders (5 pages)
28 March 2012Annual return made up to 27 March 2012 with a full list of shareholders (5 pages)
15 July 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
15 July 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
27 April 2011Appointment of Mr Peter John French as a director (2 pages)
27 April 2011Appointment of Mr Peter John French as a director (2 pages)
12 April 2011Annual return made up to 27 March 2011 with a full list of shareholders (4 pages)
12 April 2011Termination of appointment of David Edge as a secretary (1 page)
12 April 2011Appointment of Mrs Rachael Baldwin as a secretary (2 pages)
12 April 2011Termination of appointment of David Dickinson as a director (1 page)
12 April 2011Termination of appointment of David Edge as a secretary (1 page)
12 April 2011Annual return made up to 27 March 2011 with a full list of shareholders (4 pages)
12 April 2011Termination of appointment of David Dickinson as a director (1 page)
12 April 2011Appointment of Mrs Rachael Baldwin as a secretary (2 pages)
17 June 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
17 June 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
21 April 2010Director's details changed for David Patrick Dickinson on 27 March 2010 (2 pages)
21 April 2010Director's details changed for David Patrick Dickinson on 27 March 2010 (2 pages)
21 April 2010Annual return made up to 27 March 2010 with a full list of shareholders (5 pages)
21 April 2010Annual return made up to 27 March 2010 with a full list of shareholders (5 pages)
22 July 2009Accounts for a small company made up to 31 December 2008 (4 pages)
22 July 2009Accounts for a small company made up to 31 December 2008 (4 pages)
9 April 2009Return made up to 27/03/09; full list of members (3 pages)
9 April 2009Director's change of particulars / david dickinson / 01/10/2008 (1 page)
9 April 2009Director's change of particulars / david dickinson / 01/10/2008 (1 page)
9 April 2009Return made up to 27/03/09; full list of members (3 pages)
9 May 2008Accounts for a small company made up to 31 December 2007 (7 pages)
9 May 2008Accounts for a small company made up to 31 December 2007 (7 pages)
14 April 2008Return made up to 27/03/08; full list of members (4 pages)
14 April 2008Return made up to 27/03/08; full list of members (4 pages)
2 January 2008Return made up to 27/03/07; full list of members (7 pages)
2 January 2008Secretary resigned;director resigned (1 page)
2 January 2008Return made up to 27/03/07; full list of members (7 pages)
2 January 2008Secretary resigned;director resigned (1 page)
18 September 2007New director appointed (2 pages)
18 September 2007New director appointed (2 pages)
18 July 2007New director appointed (2 pages)
18 July 2007New director appointed (2 pages)
29 March 2007Accounts for a small company made up to 31 December 2006 (4 pages)
29 March 2007Accounts for a small company made up to 31 December 2006 (4 pages)
27 March 2007New secretary appointed (2 pages)
27 March 2007New secretary appointed (2 pages)
27 March 2007New secretary appointed (2 pages)
27 March 2007New secretary appointed (2 pages)
1 November 2006Secretary resigned;director resigned (1 page)
1 November 2006Secretary resigned;director resigned (1 page)
15 August 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
15 August 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
6 April 2006Return made up to 27/03/06; full list of members (7 pages)
6 April 2006Return made up to 27/03/06; full list of members (7 pages)
26 January 2006Company name changed cinto LIMITED\certificate issued on 26/01/06 (2 pages)
26 January 2006Company name changed cinto LIMITED\certificate issued on 26/01/06 (2 pages)
8 April 2005Accounts for a dormant company made up to 31 December 2004 (3 pages)
8 April 2005Accounts for a dormant company made up to 31 December 2004 (3 pages)
6 April 2005Return made up to 27/03/05; full list of members (7 pages)
6 April 2005Return made up to 27/03/05; full list of members (7 pages)
31 March 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
31 March 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
31 March 2004Return made up to 27/03/04; full list of members (7 pages)
31 March 2004Return made up to 27/03/04; full list of members (7 pages)
18 April 2003Return made up to 27/03/03; full list of members (6 pages)
18 April 2003Return made up to 27/03/03; full list of members (6 pages)
18 April 2003New director appointed (2 pages)
18 April 2003New director appointed (2 pages)
8 April 2003Compulsory strike-off action has been discontinued (1 page)
8 April 2003Compulsory strike-off action has been discontinued (1 page)
5 April 2003New secretary appointed;new 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)
5 April 2003New secretary appointed;new director appointed (2 pages)
2 April 2003Registered office changed on 02/04/03 from: 52 mucklow hill, halesowen, birmingham, west midlands B62 8BL (1 page)
2 April 2003Registered office changed on 02/04/03 from: 52 mucklow hill, halesowen, birmingham, west midlands B62 8BL (1 page)
25 March 2003First Gazette notice for compulsory strike-off (1 page)
25 March 2003First Gazette notice for compulsory strike-off (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)
10 April 2002Director resigned (1 page)
10 April 2002Director resigned (1 page)
10 April 2002Secretary resigned (1 page)
10 April 2002Secretary resigned (1 page)
27 March 2002Incorporation (13 pages)
27 March 2002Incorporation (13 pages)