Skills For Security Limited WORCESTER


Skills For Security started in year 2002 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 04382724. The Skills For Security company has been functioning successfully for twenty two years now and its status is active. The firm's office is based in Worcester at Anbrian House. Postal code: WR1 1HD. Since Friday 5th August 2005 Skills For Security Limited is no longer carrying the name S5c.

The company has 5 directors, namely Richard C., Geoffrey Z. and Martin W. and others. Of them, David S. has been with the company the longest, being appointed on 1 September 2019 and Richard C. has been with the company for the least time - from 1 January 2023. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Skills For Security Limited Address / Contact

Office Address Anbrian House
Office Address2 1 The Tything
Town Worcester
Post code WR1 1HD
Country of origin United Kingdom

Company Information / Profile

Registration Number 04382724
Date of Incorporation Wed, 27th Feb 2002
Industry Other education not elsewhere classified
End of financial Year 31st August
Company age 22 years old
Account next due date Fri, 31st May 2024 (26 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Sun, 3rd Mar 2024 (2024-03-03)
Last confirmation statement dated Sat, 18th Feb 2023

Company staff

Richard C.

Position: Director

Appointed: 01 January 2023

Geoffrey Z.

Position: Director

Appointed: 01 November 2022

Martin W.

Position: Director

Appointed: 01 November 2022

Simon B.

Position: Director

Appointed: 19 April 2021

David S.

Position: Director

Appointed: 01 September 2019

Michael R.

Position: Director

Appointed: 16 April 2019

Resigned: 01 September 2022

Anthony A.

Position: Director

Appointed: 20 August 2018

Resigned: 07 June 2021

David W.

Position: Director

Appointed: 13 December 2016

Resigned: 16 April 2019

Dirk W.

Position: Director

Appointed: 10 August 2016

Resigned: 20 August 2018

Terri J.

Position: Director

Appointed: 12 August 2013

Resigned: 04 June 2015

Valerie D.

Position: Director

Appointed: 15 March 2013

Resigned: 03 June 2016

Jayne S.

Position: Secretary

Appointed: 12 March 2013

Resigned: 12 May 2014

Rachael B.

Position: Secretary

Appointed: 17 December 2010

Resigned: 07 September 2012

Bruce G.

Position: Director

Appointed: 09 June 2010

Resigned: 03 February 2016

James K.

Position: Director

Appointed: 10 March 2010

Resigned: 23 October 2018

John B.

Position: Director

Appointed: 03 December 2008

Resigned: 10 September 2009

Judith B.

Position: Director

Appointed: 12 December 2007

Resigned: 03 June 2016

David G.

Position: Director

Appointed: 12 September 2007

Resigned: 31 October 2012

Hazel R.

Position: Director

Appointed: 12 September 2007

Resigned: 29 September 2010

Geoffrey P.

Position: Director

Appointed: 15 March 2007

Resigned: 07 September 2011

David P.

Position: Director

Appointed: 15 March 2007

Resigned: 08 August 2014

Michael B.

Position: Director

Appointed: 15 March 2007

Resigned: 03 January 2014

Richard K.

Position: Director

Appointed: 15 March 2007

Resigned: 19 July 2012

Linda S.

Position: Director

Appointed: 14 December 2006

Resigned: 12 September 2007

David E.

Position: Secretary

Appointed: 01 November 2006

Resigned: 17 December 2010

Jeremey H.

Position: Director

Appointed: 21 June 2006

Resigned: 12 September 2007

Ian N.

Position: Director

Appointed: 21 June 2006

Resigned: 09 June 2010

Gary S.

Position: Director

Appointed: 02 June 2006

Resigned: 31 October 2006

Peter F.

Position: Director

Appointed: 02 March 2006

Resigned: 03 June 2016

Adam W.

Position: Director

Appointed: 28 February 2006

Resigned: 03 June 2016

Timothy G.

Position: Director

Appointed: 08 December 2005

Resigned: 03 June 2016

John S.

Position: Director

Appointed: 02 September 2005

Resigned: 10 January 2014

Daniel B.

Position: Director

Appointed: 02 September 2005

Resigned: 02 May 2006

William W.

Position: Director

Appointed: 02 September 2005

Resigned: 15 March 2007

Stuart L.

Position: Director

Appointed: 02 September 2005

Resigned: 03 February 2016

George C.

Position: Director

Appointed: 09 May 2003

Resigned: 31 December 2005

David D.

Position: Director

Appointed: 09 May 2003

Resigned: 21 March 2011

George C.

Position: Secretary

Appointed: 10 October 2002

Resigned: 31 October 2006

Raymond C.

Position: Secretary

Appointed: 27 February 2002

Resigned: 22 October 2002

Raymond C.

Position: Director

Appointed: 27 February 2002

Resigned: 22 October 2002

Robert R.

Position: Director

Appointed: 27 February 2002

Resigned: 22 October 2002

Stephen S.

Position: Director

Appointed: 27 February 2002

Resigned: 27 February 2002

Jacqueline S.

Position: Nominee Director

Appointed: 27 February 2002

Resigned: 27 February 2002

Stephen S.

Position: Nominee Secretary

Appointed: 27 February 2002

Resigned: 27 February 2002

People with significant control

The register of PSCs that own or control the company includes 3 names. As we discovered, there is Skillsfor Ltd from Watford, England. The abovementioned PSC is categorised as "a limited", has 75,01-100% voting rights. The abovementioned PSC has 75,01-100% voting rights. Another one in the persons with significant control register is British Security Industry Association Limited(The) that entered Worcester, England as the address. This PSC has a legal form of "a company limited by guarantee" and has significiant influence or control over the company. This PSC has significiant influence or control over the company,. Then there is The Banks Foundation Limited, who also meets the Companies House conditions to be categorised as a PSC. This PSC has a legal form of "a limited company", has 25-50% voting rights. This PSC and has 25-50% voting rights.

Skillsfor Ltd

Axis Building 4 Rhodes Way, Watford, WD24 4YW, England

Legal authority Companies Act 2006
Legal form Limited
Country registered United Kingdom
Place registered England And Wales
Registration number 02555976
Notified on 20 March 2024
Nature of control: 75,01-100% voting rights
right to appoint and remove directors

British Security Industry Association Limited(The)

Kirkham House John Comyn Drive, Worcester, WR3 7NS, England

Legal authority Companies Act
Legal form Company Limited By Guarantee
Country registered Uk
Place registered Companies House
Registration number 00896431
Notified on 6 April 2016
Ceased on 20 March 2024
Nature of control: significiant influence or control

The Banks Foundation Limited

Mansion House Princes Street, Yeovil, BA20 1EP, England

Legal authority Companies Act
Legal form Limited Company
Country registered England
Place registered Uk
Registration number 14076781
Notified on 1 September 2022
Ceased on 20 March 2024
Nature of control: 25-50% voting rights

Company previous names

S5c August 5, 2005

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Small company accounts for the period up to Thursday 31st August 2023
filed on: 9th, January 2024
Free Download (9 pages)

Company search

Advertisements