This company is commonly known as Skills For Security Limited. The company was founded 22 years ago and was given the registration number 04382724. The firm's registered office is in WORCESTER. You can find them at Anbrian House, 1 The Tything, Worcester, . This company's SIC code is 85590 - Other education n.e.c..
Name | : | SKILLS FOR SECURITY LIMITED |
---|---|---|
Company Number | : | 04382724 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 February 2002 |
End of financial year | : | 31 August 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Anbrian House, 1 The Tything, Worcester, England, WR1 1HD |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Csl Group, Salamander Quay, Harefield, Uxbridge, England, UB9 6NZ | Director | 19 April 2021 | Active |
Axis Building 4, Rhodes Way, Watford, England, WD24 4YW | Director | 01 January 2023 | Active |
Axis Building 4, Rhodes Way, Watford, England, WD24 4YW | Director | 01 September 2019 | Active |
Axis Building 4, Rhodes Way, Watford, England, WD24 4YW | Director | 01 November 2022 | Active |
Axis Building 4, Rhodes Way, Watford, England, WD24 4YW | Director | 01 November 2022 | Active |
11, Stoneycroft Close, Fernhill Heath, Worcester, United Kingdom, WR3 8AZ | Secretary | 17 December 2010 | Active |
The Old Coach House, Powyke Court, Powick, WR2 4RR | Secretary | 27 February 2002 | Active |
Gibbons Well Farn, Button Bridge Lane, Kinlet Nr Bewdley, DY12 3DU | Secretary | 10 October 2002 | Active |
Stable Cottage, Wades Lane, Pitchcombe, GL6 6LQ | Secretary | 01 November 2006 | Active |
Security House, Barbourne Road, Worcester, England, WR1 1RS | Secretary | 12 March 2013 | Active |
52 Mucklow Hill, Halesowen, Birmingham, B62 8BL | Nominee Secretary | 27 February 2002 | Active |
Anbrian House, 1 The Tything, Worcester, England, WR1 1HD | Director | 20 August 2018 | Active |
Feldon Cottage, Hidcote Road Ebrington, Chipping Campden, GL55 6LZ | Director | 03 December 2008 | Active |
92 Park Hill, Carshalton Beeches, SM5 3RZ | Director | 02 September 2005 | Active |
8, Farnham Park Close, Farnham, GU9 0HT | Director | 12 December 2007 | Active |
Culpepers, Sandpit Lane, Bledlow, HP27 9QL | Director | 15 March 2007 | Active |
The Old Coach House, Powyke Court, Powick, WR2 4RR | Director | 27 February 2002 | Active |
Gibbons Well Farn, Button Bridge Lane, Kinlet Nr Bewdley, DY12 3DU | Director | 09 May 2003 | Active |
Sutton Park House, 15 Carshalton Road, Sutton, England, SM1 4LD | Director | 15 March 2013 | Active |
8, Via Nizza 8, Torre A Mare, Italy, 70026 | Director | 09 May 2003 | Active |
5, Blackhorse Lane, London, England, E17 6DN | Director | 02 March 2006 | Active |
Plummer House, Gilston Park, Gilston, Harlow, CM20 2RG | Director | 08 December 2005 | Active |
Kirkham House, John Comyn Drive, Worcester, England, WR3 7NS | Director | 09 June 2010 | Active |
22 Pear Tree Way, Wychbold, WR9 7JW | Director | 12 September 2007 | Active |
15 Greatford Gardens, Greatford, PE9 4PX | Director | 21 June 2006 | Active |
Kirkham House, John Comyn Drive, Worcester, England, WR3 7NS | Director | 12 August 2013 | Active |
Kirkham House, John Comyn Drive, Worcester, United Kingdom, WR3 7NS | Director | 10 March 2010 | Active |
82 Berkeley Tower, Westferry Circus, London, E14 8RP | Director | 15 March 2007 | Active |
The Stables, Heathermount Drive, Crowthorne, RG45 6HJ | Director | 02 September 2005 | Active |
Island House, Drayton Road, Belbroughton, DY9 0DX | Director | 21 June 2006 | Active |
37 Kemble Drive, Bromley, BR2 8PY | Director | 15 March 2007 | Active |
3 Challoner Crescent, London, W14 9LE | Director | 15 March 2007 | Active |
Anbrian House, 1 The Tything, Worcester, England, WR1 1HD | Director | 16 April 2019 | Active |
Bridgend Cottage, Fintry, Glasgow, G63 0XQ | Director | 27 February 2002 | Active |
Apartment 5 19 Page Street, London, SW1P 4JX | Director | 12 September 2007 | Active |
Skillsfor Ltd | ||
Notified on | : | 20 March 2024 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Axis Building 4, Rhodes Way, Watford, England, WD24 4YW |
Nature of control | : |
|
The Banks Foundation Limited | ||
Notified on | : | 01 September 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Mansion House, Princes Street, Yeovil, England, BA20 1EP |
Nature of control | : |
|
British Security Industry Association Limited(The) | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Kirkham House, John Comyn Drive, Worcester, England, WR3 7NS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-02 | Resolution | Resolution. | Download |
2024-03-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-03-22 | Persons with significant control | Notification of a person with significant control. | Download |
2024-03-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-03-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-02-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-09 | Accounts | Accounts with accounts type small. | Download |
2024-01-03 | Persons with significant control | Change to a person with significant control. | Download |
2024-01-02 | Persons with significant control | Change to a person with significant control. | Download |
2024-01-02 | Address | Change registered office address company with date old address new address. | Download |
2023-11-15 | Persons with significant control | Change to a person with significant control. | Download |
2023-02-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-21 | Officers | Appoint person director company with name date. | Download |
2023-01-30 | Officers | Change person director company with change date. | Download |
2023-01-13 | Accounts | Accounts with accounts type small. | Download |
2022-11-10 | Officers | Appoint person director company with name date. | Download |
2022-11-10 | Officers | Appoint person director company with name date. | Download |
2022-10-12 | Officers | Termination director company with name termination date. | Download |
2022-09-05 | Persons with significant control | Notification of a person with significant control. | Download |
2022-03-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-02 | Officers | Change person director company with change date. | Download |
2021-12-31 | Accounts | Accounts with accounts type small. | Download |
2021-11-08 | Persons with significant control | Change to a person with significant control. | Download |
2021-06-07 | Officers | Termination director company with name termination date. | Download |
2021-04-22 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.