Background WavePink WaveYellow Wave

SKILLSFOR LTD (02555976)

SKILLSFOR LTD (02555976) is an active UK company. incorporated on 7 November 1990. with registered office in Watford. The company operates in the Education sector, engaged in post-secondary non-tertiary education. SKILLSFOR LTD has been registered for 35 years. Current directors include BANKS, Simon James, COOPER, Richard James, GRIBBEN, James Charles and 3 others.

Company Number
02555976
Status
active
Type
ltd
Incorporated
7 November 1990
Age
35 years
Address
Axis Building 4, Watford, WD24 4YW
Industry Sector
Education
Business Activity
Post-secondary non-tertiary education
Directors
BANKS, Simon James, COOPER, Richard James, GRIBBEN, James Charles, HARDING, Kerry Louise, SCOTT, David, SIMPSON, Jamie
SIC Codes
85410

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SKILLSFOR LTD

SKILLSFOR LTD is an active company incorporated on 7 November 1990 with the registered office located in Watford. The company operates in the Education sector, specifically engaged in post-secondary non-tertiary education. SKILLSFOR LTD was registered 35 years ago.(SIC: 85410)

Status

active

Active since 35 years ago

Company No

02555976

LTD Company

Age

35 Years

Incorporated 7 November 1990

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 1m left

Last Filed

Made up to 31 August 2025 (8 months ago)
Submitted on 22 December 2025 (4 months ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Small Company

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 2 June 2025 (10 months ago)
Submitted on 11 June 2025 (10 months ago)

Next Due

Due by 16 June 2026
For period ending 2 June 2026

Previous Company Names

SECURITY INDUSTRY TRAINING ORGANISATION LIMITED
From: 7 November 1990To: 5 September 2022
Contact
Address

Axis Building 4 Rhodes Way Watford, WD24 4YW,

Previous Addresses

Anbrian House 1 the Tything Worcester WR1 1HD England
From: 11 July 2017To: 2 January 2024
Kirkham House John Comyn Drive Worcester Worcestershire WR3 7NS
From: 7 November 1990To: 11 July 2017
Timeline

27 key events • 1990 - 2025

Funding Officers Ownership
Company Founded
Nov 90
Director Left
Jun 11
Director Joined
Jul 11
Director Joined
Jul 11
Director Left
Feb 15
Director Left
Jan 19
Director Joined
Jan 19
Director Joined
Nov 19
Director Joined
Nov 19
Director Left
Jun 21
Director Joined
Dec 21
Director Left
Oct 22
Funding Round
Oct 22
Director Joined
Nov 22
Director Joined
Nov 22
Director Joined
Dec 22
Funding Round
Feb 24
Director Left
Jun 24
Director Joined
Jun 24
Loan Cleared
Jul 25
Owner Exit
Sept 25
Director Left
Sept 25
Director Left
Sept 25
Loan Secured
Sept 25
Director Joined
Sept 25
Director Joined
Sept 25
Director Joined
Sept 25
2
Funding
21
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

6 Active
29 Resigned

BANKS, Simon James

Active
Salamander Quay, UxbridgeUB9 6NZ
Born April 1967
Director
Appointed 20 Dec 2021

COOPER, Richard James

Active
Rhodes Way, WatfordWD24 4YW
Born August 1983
Director
Appointed 14 Dec 2022

GRIBBEN, James Charles

Active
Rhodes Way, WatfordWD24 4YW
Born May 1978
Director
Appointed 22 Sept 2025

HARDING, Kerry Louise

Active
Rhodes Way, WatfordWD24 4YW
Born December 1984
Director
Appointed 22 Sept 2025

SCOTT, David

Active
Rhodes Way, WatfordWD24 4YW
Born May 1988
Director
Appointed 14 Oct 2019

SIMPSON, Jamie

Active
Rhodes Way, WatfordWD24 4YW
Born December 1987
Director
Appointed 22 Sept 2025

BARWELL, Alan David

Resigned
24 Cornmeadow Lane, WorcesterWR3 7NY
Secretary
Appointed 11 Jul 2007
Resigned 20 Jun 2011

CROSS, George William

Resigned
Gibbons Well Farn, Kinlet Nr BewdleyDY12 3DU
Secretary
Appointed N/A
Resigned 11 Jul 2007

ALLEN, Anthony Thaddeus

Resigned
1 The Tything, WorcesterWR1 1HD
Born November 1945
Director
Appointed 14 Oct 2019
Resigned 07 Jun 2021

BLISS, Robin George Weston

Resigned
Mannings Farm, DartmouthTQ6 0JE
Born April 1937
Director
Appointed 01 Apr 1993
Resigned 14 Feb 1997

BROWN, Stephen Richard

Resigned
4 Yew Tree Court High Street, BroadwayWR12 7AJ
Born January 1944
Director
Appointed 01 Apr 1993
Resigned 12 Oct 2000

CARMICHAEL, Alexander Paul

Resigned
Kirkham House, WorcesterWR3 7NS
Born January 1957
Director
Appointed 19 Jul 2011
Resigned 31 Dec 2014

CHILDS, Richard John Nicholas

Resigned
Millfield House, LincolnLN6 9EJ
Born September 1954
Director
Appointed 02 Oct 2003
Resigned 31 Dec 2005

CLARKE, Raymond David

Resigned
The Old Coach House, PowickWR2 4RR
Born March 1961
Director
Appointed 01 Jan 1994
Resigned 30 Sept 2002

COCKCROFT, Tony

Resigned
Rhodes Way, WatfordWD24 4YW
Born December 1970
Director
Appointed 17 Jun 2024
Resigned 01 Sept 2025

COWDEN, David Gaven

Resigned
Coachman's, MarefieldTN22 2HH
Born November 1941
Director
Appointed 01 Aug 2002
Resigned 13 Jan 2004

COWDEN, David Gaven

Resigned
Coachman's, MarefieldTN22 2HH
Born November 1941
Director
Appointed 12 Apr 2000
Resigned 11 Jul 2002

CRAIG, Nigel David

Resigned
18d Waverley Road, EnfieldEN2 7BT
Born January 1950
Director
Appointed 01 Apr 1993
Resigned 09 Nov 2000

CROSS, George William

Resigned
Gibbons Well Farn, Kinlet Nr BewdleyDY12 3DU
Born May 1945
Director
Appointed 29 Apr 2003
Resigned 11 Jul 2007

DAVIES, John

Resigned
22 Cleveland Road, LythamFY8 5JH
Born June 1954
Director
Appointed 06 Nov 2003
Resigned 31 Dec 2005

DICKINSON, David Patrick

Resigned
1 The Gables, WorcesterWR1 1PR
Born March 1943
Director
Appointed 13 Jun 2002
Resigned 15 Jun 2009

DOBBS, Neil Stoker

Resigned
17 Elvaston Place, LondonSW7 5QF
Born August 1960
Director
Appointed 18 Nov 1999
Resigned 20 Apr 2001

FLETCHER, David Stephen

Resigned
Hazelhurst Farm Little Wittley, WorcesterWR6 6LF
Born February 1938
Director
Appointed N/A
Resigned 31 Mar 2002

GARDNER, Ian Harold

Resigned
108 Brookmans Avenue, HatfieldAL9 7QQ
Born October 1947
Director
Appointed 27 May 1999
Resigned 13 Jun 2002

GEDDES, Timothy George

Resigned
Plummer House, HarlowCM20 2RG
Born January 1947
Director
Appointed 11 Jul 2002
Resigned 31 Dec 2005

HARROWER, James Arthur

Resigned
24 Lifford Gardens, BroadwayWR12 7DA
Born February 1938
Director
Appointed 07 Jul 2004
Resigned 31 Dec 2005

HAY, Stefan

Resigned
Hazeldene, WorcesterWR2 6NN
Born September 1968
Director
Appointed 29 Apr 2003
Resigned 31 Dec 2005

HAYTON, Thomas Clive

Resigned
7 Ingledene Avenue, SalfordM7 4GX
Born December 1957
Director
Appointed 25 Apr 2001
Resigned 31 Dec 2005

KELLY, James Dennis

Resigned
1 The Tything, WorcesterWR1 1HD
Born June 1961
Director
Appointed 19 Jul 2011
Resigned 10 Jan 2019

LOWDEN, Stuart Duncan

Resigned
The Stables, CrowthorneRG45 6HJ
Born November 1954
Director
Appointed 03 May 2005
Resigned 31 Dec 2005

PECK, Francis James

Resigned
The Old Rectory High Street, AbingdonOX14 4EW
Born January 1945
Director
Appointed 02 Jul 2001
Resigned 31 Dec 2005

RACKSTRAW, Martin Charles

Resigned
10 Harmondsworth Lane, West DraytonUB7 0JQ
Born August 1950
Director
Appointed 01 Apr 1993
Resigned 31 Dec 2005

REDDINGTON, Michael Francis

Resigned
1 The Tything, WorcesterWR1 1HD
Born May 1959
Director
Appointed 10 Jan 2019
Resigned 01 Sept 2022

ROUND, Anthony John Michael

Resigned
7 Chapel Close, BerkhamstedHP4 1QG
Born December 1960
Director
Appointed 01 Apr 1993
Resigned 05 Jun 1996

ROWAN, Robert Macdonald

Resigned
Bridgend Cottage, GlasgowG63 0XQ
Born February 1937
Director
Appointed 29 Mar 1994
Resigned 31 Oct 2002

Persons with significant control

2

1 Active
1 Ceased
30 St. Giles, OxfordOX1 3LE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Sept 2022

British Security Industry Association (The)

Ceased
The Tything, WorcesterWR1 1HD

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Jul 2016
Ceased 01 Sept 2025
Fundings
Financials
Latest Activities

Filing History

165

Accounts With Accounts Type Small
22 December 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 September 2025
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
3 September 2025
MR01Registration of a Charge
Cessation Of A Person With Significant Control
2 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
2 September 2025
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
2 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
2 September 2025
TM01Termination of Director
Mortgage Satisfy Charge Full
10 July 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
11 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
22 January 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 June 2024
TM01Termination of Director
Confirmation Statement With Updates
13 June 2024
CS01Confirmation Statement
Memorandum Articles
2 March 2024
MAMA
Resolution
2 March 2024
RESOLUTIONSResolutions
Capital Allotment Shares
27 February 2024
SH01Allotment of Shares
Accounts With Accounts Type Small
10 January 2024
AAAnnual Accounts
Change To A Person With Significant Control
2 January 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
2 January 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
2 June 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
30 January 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
13 January 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 November 2022
AP01Appointment of Director
Resolution
1 November 2022
RESOLUTIONSResolutions
Memorandum Articles
1 November 2022
MAMA
Capital Allotment Shares
21 October 2022
SH01Allotment of Shares
Change To A Person With Significant Control
21 October 2022
PSC06Notification of Ceasing to be a PSC
Termination Director Company With Name Termination Date
12 October 2022
TM01Termination of Director
Notification Of A Person With Significant Control
5 September 2022
PSC02Notification of Relevant Legal Entity PSC
Certificate Change Of Name Company
5 September 2022
CERTNMCertificate of Incorporation on Change of Name
Change Account Reference Date Company Current Shortened
11 August 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
6 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 June 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 December 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
16 June 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 June 2021
TM01Termination of Director
Confirmation Statement With No Updates
3 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 November 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
29 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 January 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
10 January 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
15 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 July 2017
AD01Change of Registered Office Address
Confirmation Statement With No Updates
27 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
9 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
4 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
13 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 June 2015
AR01AR01
Termination Director Company With Name Termination Date
11 February 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
1 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2014
AR01AR01
Accounts With Accounts Type Dormant
18 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2013
AR01AR01
Accounts With Accounts Type Dormant
1 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 July 2012
AR01AR01
Accounts With Accounts Type Dormant
4 October 2011
AAAnnual Accounts
Appoint Person Director Company With Name
20 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
19 July 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
8 July 2011
AR01AR01
Termination Director Company With Name
20 June 2011
TM01Termination of Director
Termination Secretary Company With Name
20 June 2011
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
2 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 July 2010
AR01AR01
Change Person Director Company With Change Date
7 July 2010
CH01Change of Director Details
Accounts With Accounts Type Small
30 October 2009
AAAnnual Accounts
Legacy
31 July 2009
363aAnnual Return
Legacy
31 July 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Small
30 October 2008
AAAnnual Accounts
Legacy
14 July 2008
363aAnnual Return
Accounts With Accounts Type Small
22 October 2007
AAAnnual Accounts
Legacy
4 September 2007
363sAnnual Return (shuttle)
Legacy
20 July 2007
288aAppointment of Director or Secretary
Legacy
20 July 2007
288aAppointment of Director or Secretary
Legacy
20 July 2007
288bResignation of Director or Secretary
Legacy
6 October 2006
287Change of Registered Office
Accounts With Accounts Type Small
19 July 2006
AAAnnual Accounts
Legacy
19 July 2006
363sAnnual Return (shuttle)
Legacy
26 January 2006
288bResignation of Director or Secretary
Legacy
26 January 2006
288bResignation of Director or Secretary
Legacy
26 January 2006
288bResignation of Director or Secretary
Legacy
26 January 2006
288bResignation of Director or Secretary
Legacy
26 January 2006
288bResignation of Director or Secretary
Legacy
26 January 2006
288bResignation of Director or Secretary
Legacy
26 January 2006
288bResignation of Director or Secretary
Legacy
26 January 2006
288bResignation of Director or Secretary
Legacy
26 January 2006
288bResignation of Director or Secretary
Legacy
26 January 2006
288bResignation of Director or Secretary
Legacy
27 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 July 2005
AAAnnual Accounts
Legacy
17 May 2005
288aAppointment of Director or Secretary
Legacy
11 August 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
16 July 2004
AAAnnual Accounts
Legacy
16 July 2004
363sAnnual Return (shuttle)
Legacy
26 January 2004
288bResignation of Director or Secretary
Legacy
10 December 2003
288aAppointment of Director or Secretary
Legacy
9 October 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
14 July 2003
AAAnnual Accounts
Legacy
14 July 2003
363sAnnual Return (shuttle)
Legacy
18 June 2003
288aAppointment of Director or Secretary
Legacy
20 May 2003
288aAppointment of Director or Secretary
Legacy
20 May 2003
288aAppointment of Director or Secretary
Legacy
22 October 2002
288bResignation of Director or Secretary
Legacy
8 October 2002
288bResignation of Director or Secretary
Legacy
29 August 2002
288aAppointment of Director or Secretary
Legacy
22 August 2002
288aAppointment of Director or Secretary
Legacy
22 August 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
27 July 2002
AAAnnual Accounts
Legacy
27 July 2002
363sAnnual Return (shuttle)
Legacy
27 July 2002
288aAppointment of Director or Secretary
Legacy
27 July 2002
288aAppointment of Director or Secretary
Legacy
9 April 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
20 July 2001
AAAnnual Accounts
Legacy
16 July 2001
288aAppointment of Director or Secretary
Legacy
9 July 2001
363sAnnual Return (shuttle)
Legacy
23 May 2001
288aAppointment of Director or Secretary
Legacy
27 April 2001
288bResignation of Director or Secretary
Legacy
16 November 2000
288bResignation of Director or Secretary
Legacy
24 October 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
19 July 2000
AAAnnual Accounts
Legacy
14 July 2000
363sAnnual Return (shuttle)
Legacy
16 May 2000
288aAppointment of Director or Secretary
Legacy
21 December 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
14 July 1999
AAAnnual Accounts
Legacy
14 July 1999
363sAnnual Return (shuttle)
Legacy
5 June 1999
288aAppointment of Director or Secretary
Auditors Resignation Company
11 December 1998
AUDAUD
Accounts With Accounts Type Full
7 July 1998
AAAnnual Accounts
Legacy
7 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 July 1997
AAAnnual Accounts
Legacy
3 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 July 1996
AAAnnual Accounts
Legacy
4 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 July 1995
AAAnnual Accounts
Legacy
13 July 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Accounts With Accounts Type Small
7 July 1994
AAAnnual Accounts
Legacy
7 July 1994
363sAnnual Return (shuttle)
Legacy
12 May 1994
288288
Legacy
18 April 1994
288288
Legacy
12 January 1994
288288
Legacy
30 November 1993
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
28 July 1993
AAAnnual Accounts
Legacy
28 July 1993
363sAnnual Return (shuttle)
Legacy
26 April 1993
288288
Legacy
26 April 1993
288288
Legacy
26 April 1993
288288
Legacy
26 April 1993
288288
Legacy
26 April 1993
288288
Legacy
7 November 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 July 1992
AAAnnual Accounts
Legacy
8 November 1991
363b363b
Legacy
22 November 1990
224224
Legacy
12 November 1990
288288
Incorporation Company
7 November 1990
NEWINCIncorporation