UKBizDB.co.uk

SKILLS FOR SECURITY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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..

Company Information

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:
  • 85590 - Other education n.e.c.

Office Address & Contact

Registered Address:Anbrian House, 1 The Tything, Worcester, England, WR1 1HD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Csl Group, Salamander Quay, Harefield, Uxbridge, England, UB9 6NZ

Director19 April 2021Active
Axis Building 4, Rhodes Way, Watford, England, WD24 4YW

Director01 January 2023Active
Axis Building 4, Rhodes Way, Watford, England, WD24 4YW

Director01 September 2019Active
Axis Building 4, Rhodes Way, Watford, England, WD24 4YW

Director01 November 2022Active
Axis Building 4, Rhodes Way, Watford, England, WD24 4YW

Director01 November 2022Active
11, Stoneycroft Close, Fernhill Heath, Worcester, United Kingdom, WR3 8AZ

Secretary17 December 2010Active
The Old Coach House, Powyke Court, Powick, WR2 4RR

Secretary27 February 2002Active
Gibbons Well Farn, Button Bridge Lane, Kinlet Nr Bewdley, DY12 3DU

Secretary10 October 2002Active
Stable Cottage, Wades Lane, Pitchcombe, GL6 6LQ

Secretary01 November 2006Active
Security House, Barbourne Road, Worcester, England, WR1 1RS

Secretary12 March 2013Active
52 Mucklow Hill, Halesowen, Birmingham, B62 8BL

Nominee Secretary27 February 2002Active
Anbrian House, 1 The Tything, Worcester, England, WR1 1HD

Director20 August 2018Active
Feldon Cottage, Hidcote Road Ebrington, Chipping Campden, GL55 6LZ

Director03 December 2008Active
92 Park Hill, Carshalton Beeches, SM5 3RZ

Director02 September 2005Active
8, Farnham Park Close, Farnham, GU9 0HT

Director12 December 2007Active
Culpepers, Sandpit Lane, Bledlow, HP27 9QL

Director15 March 2007Active
The Old Coach House, Powyke Court, Powick, WR2 4RR

Director27 February 2002Active
Gibbons Well Farn, Button Bridge Lane, Kinlet Nr Bewdley, DY12 3DU

Director09 May 2003Active
Sutton Park House, 15 Carshalton Road, Sutton, England, SM1 4LD

Director15 March 2013Active
8, Via Nizza 8, Torre A Mare, Italy, 70026

Director09 May 2003Active
5, Blackhorse Lane, London, England, E17 6DN

Director02 March 2006Active
Plummer House, Gilston Park, Gilston, Harlow, CM20 2RG

Director08 December 2005Active
Kirkham House, John Comyn Drive, Worcester, England, WR3 7NS

Director09 June 2010Active
22 Pear Tree Way, Wychbold, WR9 7JW

Director12 September 2007Active
15 Greatford Gardens, Greatford, PE9 4PX

Director21 June 2006Active
Kirkham House, John Comyn Drive, Worcester, England, WR3 7NS

Director12 August 2013Active
Kirkham House, John Comyn Drive, Worcester, United Kingdom, WR3 7NS

Director10 March 2010Active
82 Berkeley Tower, Westferry Circus, London, E14 8RP

Director15 March 2007Active
The Stables, Heathermount Drive, Crowthorne, RG45 6HJ

Director02 September 2005Active
Island House, Drayton Road, Belbroughton, DY9 0DX

Director21 June 2006Active
37 Kemble Drive, Bromley, BR2 8PY

Director15 March 2007Active
3 Challoner Crescent, London, W14 9LE

Director15 March 2007Active
Anbrian House, 1 The Tything, Worcester, England, WR1 1HD

Director16 April 2019Active
Bridgend Cottage, Fintry, Glasgow, G63 0XQ

Director27 February 2002Active
Apartment 5 19 Page Street, London, SW1P 4JX

Director12 September 2007Active

People with Significant Control

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:
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Voting rights 25 to 50 percent
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:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-02Resolution

Resolution.

Download
2024-03-22Confirmation statement

Confirmation statement with no updates.

Download
2024-03-22Persons with significant control

Notification of a person with significant control.

Download
2024-03-22Persons with significant control

Cessation of a person with significant control.

Download
2024-03-22Persons with significant control

Cessation of a person with significant control.

Download
2024-02-29Confirmation statement

Confirmation statement with no updates.

Download
2024-01-09Accounts

Accounts with accounts type small.

Download
2024-01-03Persons with significant control

Change to a person with significant control.

Download
2024-01-02Persons with significant control

Change to a person with significant control.

Download
2024-01-02Address

Change registered office address company with date old address new address.

Download
2023-11-15Persons with significant control

Change to a person with significant control.

Download
2023-02-21Confirmation statement

Confirmation statement with no updates.

Download
2023-02-21Officers

Appoint person director company with name date.

Download
2023-01-30Officers

Change person director company with change date.

Download
2023-01-13Accounts

Accounts with accounts type small.

Download
2022-11-10Officers

Appoint person director company with name date.

Download
2022-11-10Officers

Appoint person director company with name date.

Download
2022-10-12Officers

Termination director company with name termination date.

Download
2022-09-05Persons with significant control

Notification of a person with significant control.

Download
2022-03-02Confirmation statement

Confirmation statement with no updates.

Download
2022-03-02Officers

Change person director company with change date.

Download
2021-12-31Accounts

Accounts with accounts type small.

Download
2021-11-08Persons with significant control

Change to a person with significant control.

Download
2021-06-07Officers

Termination director company with name termination date.

Download
2021-04-22Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.