About

Registered Number: 05074594
Date of Incorporation: 16/03/2004 (20 years and 2 months ago)
Company Status: Active
Registered Address: Styrrup Golf & Country Club Main Street, Styrrup, Doncaster, DN11 8NB,

 

Skills Active Services Ltd was registered on 16 March 2004, it's status in the Companies House registry is set to "Active". We do not know the number of employees at this company. There are 14 directors listed for the business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CACCHIOLI, Anita Albina Celesta 30 September 2016 24 May 2017 1
DEANE, Anoree Denise 15 March 2006 19 October 2009 1
FAGG, Susan Elizabeth 16 March 2004 24 January 2013 1
GOSLING, Sara 16 October 2014 16 October 2014 1
LAVINGTON, Mark 27 March 2014 11 August 2017 1
STUDD, Stephen John 27 January 2005 30 September 2011 1
Secretary Name Appointed Resigned Total Appointments
ABDURRAHMAN, Deborah 22 November 2016 14 July 2017 1
BRUCE, Richard 22 November 2012 23 January 2014 1
EAST, Sally Anne, Dr 23 January 2014 24 April 2015 1
EMMETT, James Michael 02 August 2012 15 August 2012 1
FAZAKERLEY, Anthony 08 May 2015 10 December 2016 1
HARBOITE, Michael John 16 March 2004 25 January 2012 1
HOLLAND, Ross 25 January 2012 25 July 2012 1
TAYLOR, Ian Charles 15 August 2012 22 November 2012 1

Filing History

Document Type Date
AA - Annual Accounts 24 July 2020
CS01 - N/A 25 April 2020
AA01 - Change of accounting reference date 20 March 2020
AA01 - Change of accounting reference date 20 December 2019
TM01 - Termination of appointment of director 12 November 2019
AP01 - Appointment of director 31 October 2019
AP01 - Appointment of director 05 September 2019
CS01 - N/A 18 July 2019
AA - Annual Accounts 07 January 2019
CS01 - N/A 25 April 2018
AA - Annual Accounts 28 December 2017
AUD - Auditor's letter of resignation 19 December 2017
TM01 - Termination of appointment of director 17 August 2017
TM01 - Termination of appointment of director 17 August 2017
TM02 - Termination of appointment of secretary 14 July 2017
AD01 - Change of registered office address 05 June 2017
AP01 - Appointment of director 10 May 2017
TM01 - Termination of appointment of director 10 May 2017
CS01 - N/A 13 April 2017
AA - Annual Accounts 06 January 2017
TM02 - Termination of appointment of secretary 23 December 2016
AP03 - Appointment of secretary 22 November 2016
MR04 - N/A 22 November 2016
MR04 - N/A 22 November 2016
AP01 - Appointment of director 13 October 2016
TM01 - Termination of appointment of director 27 July 2016
AA01 - Change of accounting reference date 13 June 2016
AR01 - Annual Return 02 June 2016
TM02 - Termination of appointment of secretary 25 April 2016
AD01 - Change of registered office address 11 February 2016
MR01 - N/A 27 November 2015
TM01 - Termination of appointment of director 15 June 2015
AP03 - Appointment of secretary 08 May 2015
TM01 - Termination of appointment of director 06 May 2015
TM02 - Termination of appointment of secretary 06 May 2015
AR01 - Annual Return 13 April 2015
CH01 - Change of particulars for director 13 April 2015
CH01 - Change of particulars for director 13 April 2015
CH03 - Change of particulars for secretary 13 April 2015
AA - Annual Accounts 22 February 2015
TM01 - Termination of appointment of director 27 October 2014
TM01 - Termination of appointment of director 27 October 2014
AP01 - Appointment of director 17 October 2014
AD01 - Change of registered office address 22 September 2014
MR01 - N/A 05 September 2014
CH01 - Change of particulars for director 21 July 2014
AR01 - Annual Return 16 April 2014
AP01 - Appointment of director 14 April 2014
AP01 - Appointment of director 14 April 2014
TM01 - Termination of appointment of director 24 February 2014
TM01 - Termination of appointment of director 21 February 2014
AA - Annual Accounts 14 February 2014
AP01 - Appointment of director 24 January 2014
TM01 - Termination of appointment of director 24 January 2014
TM02 - Termination of appointment of secretary 24 January 2014
AP03 - Appointment of secretary 24 January 2014
TM01 - Termination of appointment of director 17 January 2014
AP01 - Appointment of director 03 December 2013
AUD - Auditor's letter of resignation 29 July 2013
RESOLUTIONS - N/A 10 June 2013
CC04 - Statement of companies objects 10 June 2013
AP01 - Appointment of director 31 May 2013
AP01 - Appointment of director 31 May 2013
AR01 - Annual Return 15 April 2013
AA - Annual Accounts 09 April 2013
AP01 - Appointment of director 01 February 2013
TM01 - Termination of appointment of director 01 February 2013
AP03 - Appointment of secretary 30 November 2012
TM02 - Termination of appointment of secretary 30 November 2012
TM01 - Termination of appointment of director 03 October 2012
AP03 - Appointment of secretary 20 August 2012
TM02 - Termination of appointment of secretary 17 August 2012
AP03 - Appointment of secretary 02 August 2012
TM02 - Termination of appointment of secretary 25 July 2012
AA - Annual Accounts 02 July 2012
AP01 - Appointment of director 12 June 2012
AR01 - Annual Return 13 April 2012
CH01 - Change of particulars for director 13 April 2012
CH01 - Change of particulars for director 06 March 2012
AP01 - Appointment of director 05 March 2012
AD01 - Change of registered office address 08 February 2012
AP03 - Appointment of secretary 08 February 2012
TM02 - Termination of appointment of secretary 08 February 2012
TM01 - Termination of appointment of director 13 December 2011
TM01 - Termination of appointment of director 13 December 2011
RESOLUTIONS - N/A 11 October 2011
AR01 - Annual Return 21 April 2011
AA - Annual Accounts 03 February 2011
AR01 - Annual Return 17 May 2010
AA - Annual Accounts 14 April 2010
288a - Notice of appointment of directors or secretaries 13 September 2009
363a - Annual Return 24 April 2009
AA - Annual Accounts 16 April 2009
AUD - Auditor's letter of resignation 01 October 2008
363s - Annual Return 22 May 2008
CERTNM - Change of name certificate 23 April 2008
AA - Annual Accounts 08 March 2008
363s - Annual Return 01 April 2007
AA - Annual Accounts 01 March 2007
363s - Annual Return 18 April 2006
288a - Notice of appointment of directors or secretaries 18 April 2006
AA - Annual Accounts 01 March 2006
288b - Notice of resignation of directors or secretaries 22 December 2005
363s - Annual Return 11 April 2005
AA - Annual Accounts 08 February 2005
288a - Notice of appointment of directors or secretaries 07 February 2005
225 - Change of Accounting Reference Date 10 August 2004
CERTNM - Change of name certificate 03 August 2004
288a - Notice of appointment of directors or secretaries 07 July 2004
NEWINC - New incorporation documents 16 March 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 20 November 2015 Fully Satisfied

N/A

A registered charge 04 September 2014 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.