UKBizDB.co.uk

THE IT SKILLS MANAGEMENT COMPANY LIMITED

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

This company is commonly known as The It Skills Management Company Limited. The company was founded 14 years ago and was given the registration number 07020174. The firm's registered office is in STRATFORD UPON AVON. You can find them at 15 Warwick Road, , Stratford Upon Avon, Warwickshire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:THE IT SKILLS MANAGEMENT COMPANY LIMITED
Company Number:07020174
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 September 2009
End of financial year:31 January 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:15 Warwick Road, Stratford Upon Avon, Warwickshire, CV37 6YW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Clifton Heights, Triangle West, Bristol, England, BS8 1EJ

Director25 September 2023Active
Clifton Heights, Triangle West, Bristol, England, BS8 1EJ

Director11 July 2023Active
1623, Warwick Road, Knowle, Solihull, England, B93 9LF

Corporate Secretary16 September 2009Active
15, Warwick Road, Stratford-Upon-Avon, England, CV37 6YW

Director16 September 2009Active
15, Warwick Road, Stratford-Upon-Avon, England, CV37 6YW

Director16 September 2009Active
Clifton Heights, Triangle West, Bristol, England, BS8 1EJ

Director06 May 2022Active
15 Warwick Road, Stratford Upon Avon, United Kingdom, CV37 6YW

Director01 October 2019Active
15 Warwick Road, Stratford Upon Avon, United Kingdom, CV37 6YW

Director01 October 2019Active
Clifton Heights, Triangle West, Bristol, England, BS8 1EJ

Director16 September 2021Active
15, Warwick Road, Stratford-Upon-Avon, England, CV37 6YW

Director16 September 2009Active
Clifton Heights, Triangle West, Bristol, England, BS8 1EJ

Director16 September 2021Active
15, Warwick Road, Stratford-Upon-Avon, England, CV37 6YW

Director16 September 2009Active
15, Warwick Road, Stratford-Upon-Avon, England, CV37 6YW

Director01 January 2020Active

People with Significant Control

Lifetime Training Group Limited
Notified on:16 September 2021
Status:Active
Country of residence:England
Address:Clifton Heights, Triangle West, Bristol, England, BS8 1EJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Darrall Pullen
Notified on:01 January 2020
Status:Active
Date of birth:May 1972
Nationality:British
Country of residence:England
Address:15 Warwick Road, Stratford Upon Avon, England, CV37 6YW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Dominic David Gill
Notified on:06 April 2016
Status:Active
Date of birth:October 1972
Nationality:British
Country of residence:England
Address:15 Warwick Road, Stratford Upon Avon, England, CV37 6YW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Anthony Steven Payne
Notified on:06 April 2016
Status:Active
Date of birth:October 1960
Nationality:British
Country of residence:England
Address:15 Warwick Road, Stratford Upon Avon, England, CV37 6YW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-10-10Confirmation statement

Confirmation statement with no updates.

Download
2023-09-26Officers

Appoint person director company with name date.

Download
2023-07-21Officers

Termination director company with name termination date.

Download
2023-07-21Officers

Appoint person director company with name date.

Download
2023-02-21Accounts

Change account reference date company current extended.

Download
2022-11-21Accounts

Accounts with accounts type small.

Download
2022-09-28Confirmation statement

Confirmation statement with no updates.

Download
2022-05-19Officers

Change person director company with change date.

Download
2022-05-12Officers

Appoint person director company with name date.

Download
2022-05-06Incorporation

Memorandum articles.

Download
2022-05-06Officers

Termination director company with name termination date.

Download
2022-05-05Resolution

Resolution.

Download
2022-05-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-04-29Officers

Termination director company with name termination date.

Download
2022-03-30Accounts

Change account reference date company previous extended.

Download
2021-11-02Confirmation statement

Confirmation statement with updates.

Download
2021-10-01Capital

Capital allotment shares.

Download
2021-09-22Officers

Termination director company with name termination date.

Download
2021-09-22Persons with significant control

Cessation of a person with significant control.

Download
2021-09-21Persons with significant control

Notification of a person with significant control.

Download
2021-09-21Persons with significant control

Cessation of a person with significant control.

Download
2021-09-21Persons with significant control

Cessation of a person with significant control.

Download
2021-09-21Address

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

Download
2021-09-21Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.