Skills Active Services Ltd

  • Active
  • Incorporated on 16 Mar 2004

Reg Address: 1 Top Farm Court Top Street, Bawtry, Doncaster DN10 6TF, England

Previous Names:
Skills Active Trading Limited - 28 Apr 2008
The Register Of Industry Professionals Ltd. - 3 Aug 2004
Skills Active Trading Limited - 3 Aug 2004
The Register Of Industry Professionals Ltd. - 16 Mar 2004

Company Classifications:
85600 - Educational support services
82990 - Other business support service activities n.e.c.
93199 - Other sports activities
85320 - Technical and vocational secondary education


  • Summary The company with name "Skills Active Services Ltd" is a ltd and located in 1 Top Farm Court Top Street, Bawtry, Doncaster DN10 6TF. Skills Active Services Ltd is currently in active status and it was incorporated on 16 Mar 2004 (20 years 6 months 8 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.






Directors and Secretaries

List of all Directors and Secretaries in Skills Active Services Ltd.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Jenna Wrathall Director 1 Nov 2021 British Active
2 Joan Scott Director 30 Sep 2019 British Active
3 Joan Scott Director 30 Sep 2019 British Active
4 Susan Johan Aldridge Director 16 Aug 2019 British Active
5 Susan Johan Aldridge Director 16 Aug 2019 British Active
6 William Ian Shaw Director 4 May 2017 British Resigned
30 Sep 2019
7 Deborah Abdurrahman Secretary 22 Nov 2016 - Resigned
14 Jul 2017
8 Anita Albina Celesta Cacchioli Director 30 Sep 2016 British Resigned
24 May 2017
9 Anthony Fazakerley Secretary 8 May 2015 - Resigned
10 Dec 2016
10 Sara Gosling Director 16 Oct 2014 British Resigned
16 Oct 2014
11 Mark Lavington Director 27 Mar 2014 British Resigned
11 Aug 2017
12 Marguerite Catherine Hunter Blair Director 27 Mar 2014 British Resigned
16 Oct 2014
13 Sally Anne East Secretary 23 Jan 2014 - Resigned
24 Apr 2015
14 Sally Anne East Director 23 Jan 2014 British Resigned
24 Apr 2015
15 Stuart Turner Director 2 Dec 2013 British Resigned
15 Jun 2015
16 Diane June Standley Director 22 May 2013 British Resigned
19 Feb 2014
17 Sukhjinder Singh Kalirai Director 22 May 2013 British Resigned
1 Jul 2016
18 Richard Alfred Reginald Bruce Director 16 Jan 2013 British Resigned
23 Jan 2014
19 Richard Bruce Secretary 22 Nov 2012 - Resigned
23 Jan 2014
20 Ian Charles Taylor Secretary 15 Aug 2012 - Resigned
22 Nov 2012
21 James Michael Emmett Secretary 2 Aug 2012 - Resigned
15 Aug 2012
22 Ian Charles Boucher Taylor Director 21 May 2012 British Resigned
1 Apr 2017
23 Ross Holland Secretary 25 Jan 2012 - Resigned
25 Jul 2012
24 David Graham Henwood Director 3 Oct 2011 British Resigned
20 Dec 2013
25 Sukhjinder Singh Kalirai Director 8 Sep 2009 British Resigned
19 Sep 2012
26 Anoree Denise Deane Director 15 Mar 2006 British Resigned
19 Oct 2009
27 Stephen John Studd Director 27 Jan 2005 British Resigned
30 Sep 2011
28 Christopher Albert Harry Lightfoot Director 30 Jun 2004 British Resigned
5 Jan 2005
29 Susan Elizabeth Fagg Director 16 Mar 2004 British Resigned
24 Jan 2013
30 Michael John Harboite Secretary 16 Mar 2004 - Resigned
25 Jan 2012
31 John Robert Greenway Director 16 Mar 2004 British Resigned
16 Jan 2014


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 -
Natures of Control:
Persons With Significant Control Statement
12 Apr 2017 - Active


Latest Filing Activity

List of company filings like confirmation statements, accounts for Skills Active Services Ltd.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Confirmation Statement - No Updates 24 Apr 2023 Download PDF
2 Accounts - Total Exemption Full 3 Jul 2021 Download PDF
3 Confirmation Statement - No Updates 26 Apr 2021 Download PDF
4 Accounts - Change Account Reference Date Company Previous Shortened 22 Mar 2021 Download PDF
1 Pages
5 Accounts - Small 24 Jul 2020 Download PDF
6 Pages
6 Confirmation Statement - No Updates 25 Apr 2020 Download PDF
3 Pages
7 Accounts - Change Account Reference Date Company Previous Shortened 20 Mar 2020 Download PDF
1 Pages
8 Accounts - Change Account Reference Date Company Previous Shortened 20 Dec 2019 Download PDF
1 Pages
9 Officers - Termination Director Company With Name Termination Date 12 Nov 2019 Download PDF
1 Pages
10 Officers - Appoint Person Director Company With Name Date 31 Oct 2019 Download PDF
2 Pages
11 Officers - Appoint Person Director Company With Name Date 5 Sep 2019 Download PDF
2 Pages
12 Confirmation Statement - No Updates 18 Jul 2019 Download PDF
3 Pages
13 Accounts - Small 7 Jan 2019 Download PDF
13 Pages
14 Confirmation Statement - No Updates 25 Apr 2018 Download PDF
3 Pages
15 Accounts - Small 28 Dec 2017 Download PDF
13 Pages
16 Auditors - Resignation Company 19 Dec 2017 Download PDF
1 Pages
17 Officers - Termination Director Company With Name Termination Date 17 Aug 2017 Download PDF
1 Pages
18 Officers - Termination Director Company With Name Termination Date 17 Aug 2017 Download PDF
1 Pages
19 Officers - Termination Secretary Company With Name Termination Date 14 Jul 2017 Download PDF
1 Pages
20 Address - Change Registered Office Company With Date Old New 5 Jun 2017 Download PDF
1 Pages
21 Officers - Appoint Person Director Company With Name Date 10 May 2017 Download PDF
2 Pages
22 Officers - Termination Director Company With Name Termination Date 10 May 2017 Download PDF
1 Pages
23 Confirmation Statement - Updates 13 Apr 2017 Download PDF
5 Pages
24 Accounts - Full 6 Jan 2017 Download PDF
12 Pages
25 Officers - Termination Secretary Company With Name Termination Date 23 Dec 2016 Download PDF
1 Pages
26 Mortgage - Satisfy Charge Full 22 Nov 2016 Download PDF
1 Pages
27 Officers - Appoint Person Secretary Company With Name Date 22 Nov 2016 Download PDF
2 Pages
28 Mortgage - Satisfy Charge Full 22 Nov 2016 Download PDF
1 Pages
29 Officers - Appoint Person Director Company With Name Date 13 Oct 2016 Download PDF
2 Pages
30 Officers - Termination Director Company With Name Termination Date 27 Jul 2016 Download PDF
1 Pages
31 Accounts - Change Account Reference Date Company Previous Extended 13 Jun 2016 Download PDF
1 Pages
32 Annual Return - Company With Made Up Date Full List Shareholders 2 Jun 2016 Download PDF
6 Pages
33 Officers - Termination Secretary Company With Name Termination Date 25 Apr 2016 Download PDF
1 Pages
34 Address - Change Registered Office Company With Date Old New 11 Feb 2016 Download PDF
1 Pages
35 Mortgage - Create With Deed With Charge Number Charge Creation Date 27 Nov 2015 Download PDF
26 Pages
36 Officers - Termination Director Company With Name Termination Date 15 Jun 2015 Download PDF
1 Pages
37 Officers - Appoint Person Secretary Company With Name Date 8 May 2015 Download PDF
2 Pages
38 Officers - Termination Director Company With Name Termination Date 6 May 2015 Download PDF
1 Pages
39 Officers - Termination Secretary Company With Name Termination Date 6 May 2015 Download PDF
1 Pages
40 Officers - Change Person Secretary Company With Change Date 13 Apr 2015 Download PDF
1 Pages
41 Officers - Change Person Director Company With Change Date 13 Apr 2015 Download PDF
2 Pages
42 Officers - Change Person Director Company With Change Date 13 Apr 2015 Download PDF
2 Pages
43 Annual Return - Company With Made Up Date Full List Shareholders 13 Apr 2015 Download PDF
5 Pages
44 Accounts - Full 22 Feb 2015 Download PDF
12 Pages
45 Officers - Termination Director Company With Name Termination Date 27 Oct 2014 Download PDF
1 Pages
46 Officers - Termination Director Company With Name Termination Date 27 Oct 2014 Download PDF
1 Pages
47 Officers - Appoint Person Director Company With Name Date 17 Oct 2014 Download PDF
2 Pages
48 Address - Change Registered Office Company With Date Old New 22 Sep 2014 Download PDF
1 Pages
49 Mortgage - Create With Deed With Charge Number Charge Creation Date 5 Sep 2014 Download PDF
18 Pages
50 Officers - Change Person Director Company With Change Date 21 Jul 2014 Download PDF
2 Pages
51 Annual Return - Company With Made Up Date Full List Shareholders 16 Apr 2014 Download PDF
7 Pages
52 Officers - Appoint Person Director Company With Name 14 Apr 2014 Download PDF
2 Pages
53 Officers - Appoint Person Director Company With Name 14 Apr 2014 Download PDF
2 Pages
54 Officers - Termination Director Company With Name 24 Feb 2014 Download PDF
1 Pages
55 Officers - Termination Director Company With Name 21 Feb 2014 Download PDF
1 Pages
56 Accounts - Full 14 Feb 2014 Download PDF
11 Pages
57 Officers - Termination Secretary Company With Name 24 Jan 2014 Download PDF
1 Pages
58 Officers - Appoint Person Secretary Company With Name 24 Jan 2014 Download PDF
2 Pages
59 Officers - Termination Director Company With Name 24 Jan 2014 Download PDF
1 Pages
60 Officers - Appoint Person Director Company With Name 24 Jan 2014 Download PDF
2 Pages
61 Officers - Termination Director Company With Name 17 Jan 2014 Download PDF
1 Pages
62 Officers - Appoint Person Director Company With Name 3 Dec 2013 Download PDF
2 Pages
63 Auditors - Resignation Company 29 Jul 2013 Download PDF
1 Pages
64 Resolution 10 Jun 2013 Download PDF
13 Pages
65 Change Of Constitution - Statement Of Companys Objects 10 Jun 2013 Download PDF
2 Pages
66 Officers - Appoint Person Director Company With Name 31 May 2013 Download PDF
2 Pages
67 Officers - Appoint Person Director Company With Name 31 May 2013 Download PDF
2 Pages
68 Annual Return - Company With Made Up Date Full List Shareholders 15 Apr 2013 Download PDF
5 Pages
69 Accounts - Full 9 Apr 2013 Download PDF
11 Pages
70 Officers - Termination Director Company With Name 1 Feb 2013 Download PDF
1 Pages
71 Officers - Appoint Person Director Company With Name 1 Feb 2013 Download PDF
2 Pages
72 Officers - Termination Secretary Company With Name 30 Nov 2012 Download PDF
1 Pages
73 Officers - Appoint Person Secretary Company With Name 30 Nov 2012 Download PDF
1 Pages
74 Officers - Termination Director Company With Name 3 Oct 2012 Download PDF
1 Pages
75 Officers - Appoint Person Secretary Company With Name 20 Aug 2012 Download PDF
1 Pages
76 Officers - Termination Secretary Company With Name 17 Aug 2012 Download PDF
1 Pages
77 Officers - Appoint Person Secretary Company With Name 2 Aug 2012 Download PDF
1 Pages
78 Officers - Termination Secretary Company With Name 25 Jul 2012 Download PDF
1 Pages
79 Accounts - Full 2 Jul 2012 Download PDF
11 Pages
80 Officers - Appoint Person Director Company With Name 12 Jun 2012 Download PDF
2 Pages
81 Annual Return - Company With Made Up Date Full List Shareholders 13 Apr 2012 Download PDF
5 Pages
82 Officers - Change Person Director Company With Change Date 13 Apr 2012 Download PDF
2 Pages
83 Officers - Change Person Director Company With Change Date 6 Mar 2012 Download PDF
2 Pages
84 Officers - Appoint Person Director Company With Name 5 Mar 2012 Download PDF
2 Pages
85 Officers - Appoint Person Secretary Company With Name 8 Feb 2012 Download PDF
1 Pages
86 Officers - Termination Secretary Company With Name 8 Feb 2012 Download PDF
1 Pages
87 Address - Change Registered Office Company With Date Old 8 Feb 2012 Download PDF
1 Pages
88 Officers - Termination Director Company With Name 13 Dec 2011 Download PDF
1 Pages
89 Officers - Termination Director Company With Name 13 Dec 2011 Download PDF
1 Pages
90 Resolution 11 Oct 2011 Download PDF
2 Pages
91 Annual Return - Company With Made Up Date Full List Shareholders 21 Apr 2011 Download PDF
16 Pages
92 Accounts - Full 3 Feb 2011 Download PDF
12 Pages
93 Annual Return - Company With Made Up Date Full List Shareholders 17 May 2010 Download PDF
16 Pages
94 Accounts - Full 14 Apr 2010 Download PDF
13 Pages
95 Officers - Legacy 13 Sep 2009 Download PDF
2 Pages
96 Annual Return - Legacy 24 Apr 2009 Download PDF
10 Pages
97 Accounts - Full 16 Apr 2009 Download PDF
16 Pages
98 Auditors - Resignation Company 1 Oct 2008 Download PDF
1 Pages
99 Annual Return - Legacy 22 May 2008 Download PDF
8 Pages
100 Change Of Name - Certificate Company 23 Apr 2008 Download PDF
2 Pages


Mutual Companies

List of companies mutual between directors of this company.