Company NameFuture Skills Training
Company StatusActive
Company Number05745511
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date16 March 2006(18 years, 1 month ago)

Business Activity

Section PEducation
SIC 85600Educational support services

Directors

Director NameMr Sam Akinluyi
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed29 January 2013(6 years, 10 months after company formation)
Appointment Duration11 years, 3 months
RoleCommerical Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Camborne Road
London
SW18 4BJ
Director NameMiss Elizabeth Broderick
Date of BirthJuly 1989 (Born 34 years ago)
NationalityAmerican
StatusCurrent
Appointed23 June 2018(12 years, 3 months after company formation)
Appointment Duration5 years, 10 months
RoleStudent
Country of ResidenceEngland
Correspondence AddressCaius House 2 Holman Road
London
SW11 3RL
Director NameMrs Sophia Barker
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 2020(14 years, 7 months after company formation)
Appointment Duration3 years, 6 months
RoleHR Director
Country of ResidenceEngland
Correspondence AddressCaius House 2 Holman Road
London
SW11 3RL
Director NameMr George Berry
Date of BirthAugust 1992 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2023(17 years after company formation)
Appointment Duration1 year, 1 month
RoleConsultant
Country of ResidenceEngland
Correspondence AddressCauis House Holman Road
London
SW11 3RL
Director NameMr Michael Joseph Cary
Date of BirthAugust 1992 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2023(17 years, 4 months after company formation)
Appointment Duration9 months
RoleHead Of Buying - Retail
Country of ResidenceEngland
Correspondence AddressCaius House 2 Holman Road
London
SW11 3RL
Director NamePhilip Andrew Thain
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 7 Eardley Crescent
Earls Court
London
SW5 9JS
Director NameAlan Michael Thain
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2006(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address6 Fantails
Alton
Hampshire
GU34 2LN
Secretary NameClive Garton
NationalityBritish
StatusResigned
Appointed16 March 2006(same day as company formation)
RoleCompany Director
Correspondence Address50 Arthur Newton House
Lavender Road
London
SW11 2TX
Director NameMr Timothy James Wingate Wills
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2007(11 months after company formation)
Appointment Duration4 years, 11 months (resigned 01 February 2012)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address92 Wakehurst Road
London
SW11 6BT
Director NameMs Bernadette Bruton
Date of BirthMarch 1974 (Born 50 years ago)
NationalityIrish
StatusResigned
Appointed12 February 2007(11 months after company formation)
Appointment Duration1 year, 7 months (resigned 12 September 2008)
RoleBusiness Manager
Country of ResidenceUnited Kingdom
Correspondence Address93 Woodgate Drive
London
SW16 5YG
Secretary NameAlan Michael Thain
NationalityBritish
StatusResigned
Appointed07 August 2007(1 year, 4 months after company formation)
Appointment Duration12 years (resigned 19 August 2019)
RoleProbate Executive
Country of ResidenceUnited Kingdom
Correspondence Address6 Fantails
Alton
Hampshire
GU34 2LN
Director NameAmy Leaning
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2010(4 years, 1 month after company formation)
Appointment Duration7 years, 3 months (resigned 14 August 2017)
RoleLife Skills Manager
Country of ResidenceUnited Kingdom
Correspondence AddressC/O St Marks Church
Battersea Rise
London
SW11 1EJ
Director NameMrs Claire Burnell
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2010(4 years, 1 month after company formation)
Appointment Duration4 years, 11 months (resigned 31 March 2015)
RoleEducational Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O St Marks Church
Battersea Rise
London
SW11 1EJ
Director NameGraham Kelly
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2012(6 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 02 March 2015)
RoleNurse
Country of ResidenceUnited Kingdom
Correspondence AddressC/O St Marks Church
Battersea Rise
London
SW11 1EJ
Director NameMs Caroline Gallagher
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2015(9 years, 1 month after company formation)
Appointment Duration1 year (resigned 26 May 2016)
RoleChartered Certified Accountant
Country of ResidenceEngland
Correspondence AddressC/O St Marks Church
Battersea Rise
London
SW11 1EJ
Director NameMr David Jaggs
Date of BirthJune 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2015(9 years, 5 months after company formation)
Appointment Duration5 years, 11 months (resigned 23 August 2021)
RoleTeam Manager
Country of ResidenceEngland
Correspondence AddressC/O St Marks Church
Battersea Rise
London
SW11 1EJ
Director NameMiss Jenny Scott-Thompson
Date of BirthDecember 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2015(9 years, 5 months after company formation)
Appointment Duration5 years, 2 months (resigned 24 November 2020)
RoleIT Consultant
Country of ResidenceEngland
Correspondence AddressC/O St Marks Church
Battersea Rise
London
SW11 1EJ
Director NameMiss Maureen Muthoni Waweru
Date of BirthJuly 1987 (Born 36 years ago)
NationalityDutch
StatusResigned
Appointed08 October 2018(12 years, 6 months after company formation)
Appointment Duration4 years, 7 months (resigned 30 May 2023)
RoleInternational Development Professional
Country of ResidenceEngland
Correspondence AddressC/O St Marks Church
Battersea Rise
London
SW11 1EJ
Director NameMrs Heather Ross
Date of BirthNovember 1977 (Born 46 years ago)
NationalityAmerican
StatusResigned
Appointed19 August 2019(13 years, 5 months after company formation)
Appointment Duration10 months (resigned 15 June 2020)
RoleHuman Resources
Country of ResidenceEngland
Correspondence AddressC/O St Marks Church
Battersea Rise
London
SW11 1EJ

Contact

Websitewww.future-skills-training.org.uk/
Email address[email protected]
Telephone020 78016924
Telephone regionLondon

Location

Registered AddressCaius House
2 Holman Road
London
SW11 3RL
RegionLondon
ConstituencyBattersea
CountyGreater London
WardSt Mary's Park
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth-£1,245
Cash£6,203
Current Liabilities£11,129

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

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

Filing History

19 January 2024Appointment of Mr Michael Joseph Cary as a director on 31 July 2023 (2 pages)
8 June 2023Total exemption full accounts made up to 31 August 2022 (24 pages)
2 June 2023Termination of appointment of Maureen Muthoni Waweru as a director on 30 May 2023 (1 page)
2 June 2023Registered office address changed from C/O St Marks Church Battersea Rise London SW11 1EJ to Caius House 2 Holman Road London SW11 3RL on 2 June 2023 (1 page)
17 April 2023Appointment of Mr George Berry as a director on 21 March 2023 (2 pages)
21 March 2023Confirmation statement made on 16 March 2023 with no updates (3 pages)
8 June 2022Total exemption full accounts made up to 31 August 2021 (25 pages)
21 March 2022Confirmation statement made on 16 March 2022 with no updates (3 pages)
2 September 2021Termination of appointment of David Jaggs as a director on 23 August 2021 (1 page)
27 April 2021Total exemption full accounts made up to 31 August 2020 (26 pages)
12 April 2021Confirmation statement made on 16 March 2021 with no updates (3 pages)
12 April 2021Termination of appointment of Jenny Scott-Thompson as a director on 24 November 2020 (1 page)
9 November 2020Appointment of Mrs Sophia Barker as a director on 14 October 2020 (2 pages)
8 July 2020Termination of appointment of Heather Ross as a director on 15 June 2020 (1 page)
2 June 2020Total exemption full accounts made up to 31 August 2019 (26 pages)
24 March 2020Confirmation statement made on 16 March 2020 with no updates (3 pages)
23 October 2019Appointment of Mrs Heather Ross as a director on 19 August 2019 (2 pages)
23 October 2019Termination of appointment of Alan Michael Thain as a secretary on 19 August 2019 (1 page)
28 May 2019Termination of appointment of Alan Michael Thain as a director on 17 May 2019 (1 page)
20 May 2019Micro company accounts made up to 31 August 2018 (2 pages)
27 March 2019Confirmation statement made on 16 March 2019 with no updates (3 pages)
25 October 2018Appointment of Miss Maureen Muthoni Waweru as a director on 8 October 2018 (2 pages)
25 July 2018Appointment of Miss Elizabeth Broderick as a director on 23 June 2018 (2 pages)
14 May 2018Micro company accounts made up to 31 August 2017 (2 pages)
22 March 2018Termination of appointment of Amy Leaning as a director on 14 August 2017 (1 page)
22 March 2018Confirmation statement made on 16 March 2018 with no updates (3 pages)
31 May 2017Micro company accounts made up to 31 August 2016 (2 pages)
31 May 2017Micro company accounts made up to 31 August 2016 (2 pages)
30 March 2017Confirmation statement made on 16 March 2017 with updates (4 pages)
30 March 2017Termination of appointment of Caroline Gallagher as a director on 26 May 2016 (1 page)
30 March 2017Confirmation statement made on 16 March 2017 with updates (4 pages)
30 March 2017Termination of appointment of Caroline Gallagher as a director on 26 May 2016 (1 page)
23 June 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
23 June 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
12 April 2016Annual return made up to 16 March 2016 no member list (6 pages)
12 April 2016Annual return made up to 16 March 2016 no member list (6 pages)
22 October 2015Appointment of Miss Jenny Scott-Thompson as a director on 7 September 2015 (2 pages)
22 October 2015Appointment of Miss Jenny Scott-Thompson as a director on 7 September 2015 (2 pages)
22 October 2015Appointment of Miss Jenny Scott-Thompson as a director on 7 September 2015 (2 pages)
21 October 2015Appointment of Mr David Jaggs as a director on 7 September 2015 (2 pages)
21 October 2015Appointment of Mr David Jaggs as a director on 7 September 2015 (2 pages)
21 October 2015Appointment of Mr David Jaggs as a director on 7 September 2015 (2 pages)
2 June 2015Appointment of Ms Caroline Gallagher as a director on 12 May 2015 (2 pages)
2 June 2015Appointment of Ms Caroline Gallagher as a director on 12 May 2015 (2 pages)
1 April 2015Annual return made up to 16 March 2015 no member list (5 pages)
1 April 2015Annual return made up to 16 March 2015 no member list (5 pages)
31 March 2015Director's details changed for Amy Tschudin on 1 March 2012 (2 pages)
31 March 2015Director's details changed for Amy Tschudin on 1 March 2012 (2 pages)
31 March 2015Termination of appointment of Claire Burnell as a director on 31 March 2015 (1 page)
31 March 2015Termination of appointment of Graham Kelly as a director on 2 March 2015 (1 page)
31 March 2015Termination of appointment of Graham Kelly as a director on 2 March 2015 (1 page)
31 March 2015Director's details changed for Amy Tschudin on 1 March 2012 (2 pages)
31 March 2015Termination of appointment of Graham Kelly as a director on 2 March 2015 (1 page)
31 March 2015Termination of appointment of Claire Burnell as a director on 31 March 2015 (1 page)
4 November 2014Current accounting period extended from 31 March 2015 to 31 August 2015 (1 page)
4 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
4 November 2014Current accounting period extended from 31 March 2015 to 31 August 2015 (1 page)
4 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
7 April 2014Annual return made up to 16 March 2014 no member list (6 pages)
7 April 2014Annual return made up to 16 March 2014 no member list (6 pages)
5 January 2014Total exemption full accounts made up to 31 March 2013 (12 pages)
5 January 2014Total exemption full accounts made up to 31 March 2013 (12 pages)
20 December 2013Appointment of Mr Sam Akinluyi as a director (2 pages)
20 December 2013Appointment of Mr Sam Akinluyi as a director (2 pages)
20 March 2013Annual return made up to 16 March 2013 no member list (5 pages)
20 March 2013Director's details changed for Alan Michael Thain on 20 March 2013 (2 pages)
20 March 2013Annual return made up to 16 March 2013 no member list (5 pages)
20 March 2013Secretary's details changed for Alan Michael Thain on 20 March 2013 (2 pages)
20 March 2013Director's details changed for Alan Michael Thain on 20 March 2013 (2 pages)
20 March 2013Secretary's details changed for Alan Michael Thain on 20 March 2013 (2 pages)
26 October 2012Total exemption full accounts made up to 31 March 2012 (11 pages)
26 October 2012Total exemption full accounts made up to 31 March 2012 (11 pages)
29 August 2012Appointment of Graham Kelly as a director (2 pages)
29 August 2012Appointment of Graham Kelly as a director (2 pages)
29 March 2012Annual return made up to 16 March 2012 no member list (4 pages)
29 March 2012Annual return made up to 16 March 2012 no member list (4 pages)
22 February 2012Total exemption full accounts made up to 31 March 2011 (12 pages)
22 February 2012Total exemption full accounts made up to 31 March 2011 (12 pages)
20 February 2012Termination of appointment of Timothy Wills as a director (1 page)
20 February 2012Termination of appointment of Timothy Wills as a director (1 page)
5 April 2011Annual return made up to 16 March 2011 no member list (5 pages)
5 April 2011Annual return made up to 16 March 2011 no member list (5 pages)
4 April 2011Director's details changed for Amy Tscudin on 4 April 2011 (2 pages)
4 April 2011Director's details changed for Amy Tscudin on 4 April 2011 (2 pages)
4 April 2011Director's details changed for Amy Tscudin on 4 April 2011 (2 pages)
2 February 2011Total exemption full accounts made up to 31 March 2010 (14 pages)
2 February 2011Total exemption full accounts made up to 31 March 2010 (14 pages)
2 June 2010Appointment of Amy Tscudin as a director (2 pages)
2 June 2010Appointment of Amy Tscudin as a director (2 pages)
4 May 2010Appointment of Mrs Claire Burnell as a director (2 pages)
4 May 2010Appointment of Mrs Claire Burnell as a director (2 pages)
7 April 2010Director's details changed for Alan Michael Thain on 7 April 2010 (2 pages)
7 April 2010Annual return made up to 16 March 2010 no member list (3 pages)
7 April 2010Annual return made up to 16 March 2010 no member list (3 pages)
7 April 2010Director's details changed for Alan Michael Thain on 7 April 2010 (2 pages)
7 April 2010Director's details changed for Alan Michael Thain on 7 April 2010 (2 pages)
9 February 2010Total exemption full accounts made up to 31 March 2009 (15 pages)
9 February 2010Total exemption full accounts made up to 31 March 2009 (15 pages)
17 March 2009Annual return made up to 16/03/09 (2 pages)
17 March 2009Annual return made up to 16/03/09 (2 pages)
11 February 2009Total exemption full accounts made up to 31 March 2008 (11 pages)
11 February 2009Total exemption full accounts made up to 31 March 2008 (11 pages)
27 October 2008Appointment terminated director bernadette bruton (1 page)
27 October 2008Appointment terminated director bernadette bruton (1 page)
18 July 2008Director's change of particulars / alan thain / 18/07/2008 (1 page)
18 July 2008Director's change of particulars / alan thain / 18/07/2008 (1 page)
18 July 2008Annual return made up to 16/03/08 (3 pages)
18 July 2008Annual return made up to 16/03/08 (3 pages)
25 February 2008Secretary appointed alan michael thain (2 pages)
25 February 2008Appointment terminated director philip thain (1 page)
25 February 2008Appointment terminated secretary clive garton (1 page)
25 February 2008Appointment terminated director philip thain (1 page)
25 February 2008Appointment terminated secretary clive garton (1 page)
25 February 2008Secretary appointed alan michael thain (2 pages)
14 January 2008New director appointed (1 page)
14 January 2008New director appointed (1 page)
14 January 2008New director appointed (1 page)
14 January 2008New director appointed (1 page)
15 October 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
15 October 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
1 October 2007Director's particulars changed (1 page)
1 October 2007Director's particulars changed (1 page)
1 October 2007Director's particulars changed (1 page)
1 October 2007Director's particulars changed (1 page)
23 July 2007Memorandum and Articles of Association (14 pages)
23 July 2007Memorandum and Articles of Association (14 pages)
13 July 2007Registered office changed on 13/07/07 from: 95 marney road london SW11 5EW (1 page)
13 July 2007Registered office changed on 13/07/07 from: 95 marney road london SW11 5EW (1 page)
30 March 2007Annual return made up to 16/03/07 (4 pages)
30 March 2007Annual return made up to 16/03/07 (4 pages)
16 March 2006Incorporation (17 pages)
16 March 2006Incorporation (17 pages)