Chamber Skills Solutions Limited ROTHERHAM


Founded in 1985, Chamber Skills Solutions, classified under reg no. 01966180 is an active company. Currently registered at Unit 6 Genesis Park S60 1DX, Rotherham the company has been in the business for thirty nine years. Its financial year was closed on 31st March and its latest financial statement was filed on 2022-03-31. Since 2005-03-18 Chamber Skills Solutions Limited is no longer carrying the name Chamber Enterprise Training.

At the moment there are 3 directors in the the company, namely Dominic B., Carrie S. and Nichola J.. In addition one secretary - Hooi G. - is with the firm. At the moment 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.

Chamber Skills Solutions Limited Address / Contact

Office Address Unit 6 Genesis Park
Office Address2 Sheffield Road
Town Rotherham
Post code S60 1DX
Country of origin United Kingdom

Company Information / Profile

Registration Number 01966180
Date of Incorporation Wed, 27th Nov 1985
Industry Other business support service activities not elsewhere classified
End of financial Year 31st March
Company age 39 years old
Account next due date Sun, 31st Dec 2023 (119 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 7th Jan 2024 (2024-01-07)
Last confirmation statement dated Sat, 24th Dec 2022

Company staff

Dominic B.

Position: Director

Appointed: 22 November 2023

Carrie S.

Position: Director

Appointed: 01 July 2023

Hooi G.

Position: Secretary

Appointed: 01 July 2023

Nichola J.

Position: Director

Appointed: 24 March 2021

Natalie D.

Position: Director

Appointed: 24 May 2022

Resigned: 05 January 2024

John S.

Position: Director

Appointed: 24 March 2021

Resigned: 22 March 2022

Carrie S.

Position: Secretary

Appointed: 13 July 2018

Resigned: 01 July 2023

Jessica Z.

Position: Director

Appointed: 15 September 2016

Resigned: 18 November 2020

Michael B.

Position: Director

Appointed: 25 November 2015

Resigned: 22 November 2023

Christopher M.

Position: Director

Appointed: 26 November 2014

Resigned: 29 April 2016

Andrew D.

Position: Director

Appointed: 28 June 2011

Resigned: 01 July 2023

Nicholas C.

Position: Director

Appointed: 01 July 2009

Resigned: 25 November 2015

Francis H.

Position: Director

Appointed: 01 July 2009

Resigned: 12 October 2010

Brian C.

Position: Director

Appointed: 01 July 2009

Resigned: 21 October 2010

Peter W.

Position: Secretary

Appointed: 01 July 2009

Resigned: 29 April 2016

John F.

Position: Director

Appointed: 01 July 2009

Resigned: 26 November 2014

Peter W.

Position: Director

Appointed: 01 July 2009

Resigned: 29 April 2016

Tracey L.

Position: Director

Appointed: 30 August 2007

Resigned: 16 June 2009

Paula W.

Position: Director

Appointed: 30 August 2007

Resigned: 24 September 2008

John L.

Position: Director

Appointed: 27 June 2007

Resigned: 29 October 2009

Julie R.

Position: Secretary

Appointed: 26 April 2007

Resigned: 30 June 2009

Ian A.

Position: Director

Appointed: 20 October 2006

Resigned: 22 August 2007

Andrew F.

Position: Director

Appointed: 20 October 2006

Resigned: 29 October 2009

Christopher M.

Position: Director

Appointed: 09 November 2004

Resigned: 22 June 2009

Peter B.

Position: Secretary

Appointed: 10 May 2004

Resigned: 26 April 2007

Michael S.

Position: Director

Appointed: 24 February 2004

Resigned: 30 June 2010

John L.

Position: Secretary

Appointed: 19 March 2003

Resigned: 10 May 2004

Elizabeth C.

Position: Director

Appointed: 15 January 2003

Resigned: 10 July 2003

Andrew F.

Position: Director

Appointed: 15 January 2003

Resigned: 24 February 2004

John W.

Position: Director

Appointed: 15 January 2003

Resigned: 29 October 2009

Nicholas C.

Position: Director

Appointed: 02 July 2001

Resigned: 30 September 2007

Julie K.

Position: Director

Appointed: 19 March 2001

Resigned: 15 January 2003

John L.

Position: Director

Appointed: 19 March 2001

Resigned: 10 May 2004

Jane W.

Position: Director

Appointed: 24 July 2000

Resigned: 05 February 2001

Graham F.

Position: Director

Appointed: 24 July 2000

Resigned: 07 February 2001

Donald D.

Position: Director

Appointed: 23 November 1998

Resigned: 15 July 2003

Ralph B.

Position: Secretary

Appointed: 01 April 1997

Resigned: 19 March 2003

Philip A.

Position: Director

Appointed: 22 July 1996

Resigned: 24 February 2004

Christopher H.

Position: Secretary

Appointed: 01 May 1996

Resigned: 01 April 1997

Christopher H.

Position: Director

Appointed: 14 July 1995

Resigned: 01 April 1997

Mark A.

Position: Secretary

Appointed: 05 September 1994

Resigned: 30 April 1996

David H.

Position: Secretary

Appointed: 31 January 1994

Resigned: 05 September 1994

Sheffield Chamber Of Commerce And Industry Limited

Position: Director

Appointed: 29 October 1993

Resigned: 01 April 1997

Rotherham Chamber Of Commerce And Industry Limited

Position: Director

Appointed: 22 July 1993

Resigned: 29 October 1993

Alan T.

Position: Director

Appointed: 07 May 1992

Resigned: 13 May 1996

Peter S.

Position: Director

Appointed: 20 December 1991

Resigned: 02 July 2001

Ralph B.

Position: Director

Appointed: 20 December 1991

Resigned: 26 February 2003

Malcolm H.

Position: Director

Appointed: 20 December 1991

Resigned: 29 January 1992

Jacqueline S.

Position: Director

Appointed: 20 December 1991

Resigned: 25 March 1996

Peter L.

Position: Director

Appointed: 20 December 1991

Resigned: 23 July 1992

Valerie C.

Position: Secretary

Appointed: 20 December 1991

Resigned: 31 December 1994

Company previous names

Chamber Enterprise Training March 18, 2005
Rotherham Chamber Training June 25, 2002
Rotherham Commercial Training December 13, 2000
Rotherham Chamber (training) April 25, 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-08-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth-5 967-95       
Balance Sheet
Cash Bank On Hand 4 07822 06547 67529 86323 55736 01376 77563 325
Current Assets18 6899 15456 348137 997134 93794 71981 120109 42372 242
Debtors8 0545 07634 28390 322105 07471 16245 10732 6488 917
Net Assets Liabilities -951 5928 9289 469-4 10611 11135 26438 320
Other Debtors     54 36013 977728183
Cash Bank In Hand10 6354 078       
Net Assets Liabilities Including Pension Asset Liability-5 967-95       
Trade Debtors4 1243 446       
Reserves/Capital
Called Up Share Capital100100       
Profit Loss Account Reserve-6 067-195       
Shareholder Funds-5 967-95       
Other
Accrued Liabilities Deferred Income 4 57529 77954 35415 35445 411   
Amounts Owed To Group Undertakings       16 850 
Average Number Employees During Period  2 017 14444
Bank Borrowings Overdrafts      28 46922 29515 965
Corporation Tax Payable 25    3045 665 
Creditors 9 24954 756129 069125 46898 82528 46922 29515 965
Net Current Assets Liabilities-5 967-951 5928 9289 469-4 10639 58057 55954 285
Other Creditors     45 41150010 7055 660
Other Taxation Social Security Payable 2744 86557 97086 49035 97436 4309 5974 002
Prepayments Accrued Income 1 6304 0384 03827 03845 183   
Recoverable Value-added Tax   39 54660 9519 177   
Total Assets Less Current Liabilities-5 967-951 5928 9289 469-4 106   
Trade Creditors Trade Payables 4 37520 11216 74523 62417 4407752 8751 965
Trade Debtors Trade Receivables 3 44630 24546 73817 08516 80231 13031 9208 734
Accruals Deferred Income Within One Year13 9424 575       
Administrative Expenses571406       
Amounts Owed To Group Undertakings Other Participating Interests Within One Year5 000        
Corporation Tax Due Within One Year 25       
Cost Sales29 78315 529       
Creditors Due Within One Year24 6569 249       
Gross Profit Loss10 4546 278       
Interest Receivable On Bank Deposits124        
Interest Receivable On Short-term Investments Loans Deposits124        
Number Shares Allotted 100       
Operating Profit Loss9 8835 872       
Other Interest Receivable Similar Income124        
Other Taxation Social Security Within One Year1 339274       
Par Value Share 1       
Prepayments Accrued Income Current Asset3 9301 630       
Profit Loss For Period9 9825 872       
Profit Loss On Ordinary Activities Before Tax10 0075 872       
Share Capital Allotted Called Up Paid100100       
Tax On Profit Or Loss On Ordinary Activities25        
Total Recognised Gain Loss For Period9 9825 872       
Trade Creditors Within One Year4 3504 375       
Turnover Gross Operating Revenue40 23721 807       
U K Current Corporation Tax25        
U K Current Corporation Tax On Income For Period25        

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Officers Resolution
Total exemption full accounts data made up to 2023-03-31
filed on: 30th, November 2023
Free Download (8 pages)

Company search

Advertisements