Background WavePink WaveYellow Wave

SKILLED CAREERS LTD (06828018)

SKILLED CAREERS LTD (06828018) is an active UK company. incorporated on 24 February 2009. with registered office in Chertsey. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. SKILLED CAREERS LTD has been registered for 17 years. Current directors include FREER, David, MCBRIDE, Gavin.

Company Number
06828018
Status
active
Type
ltd
Incorporated
24 February 2009
Age
17 years
Address
Hersham Farm House Hersham Farm Business Park, Chertsey, KT16 0DN
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
FREER, David, MCBRIDE, Gavin
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SKILLED CAREERS LTD

SKILLED CAREERS LTD is an active company incorporated on 24 February 2009 with the registered office located in Chertsey. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. SKILLED CAREERS LTD was registered 17 years ago.(SIC: 82990)

Status

active

Active since 17 years ago

Company No

06828018

LTD Company

Age

17 Years

Incorporated 24 February 2009

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 4 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Medium Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 30 October 2025 (6 months ago)
Submitted on 30 October 2025 (6 months ago)

Next Due

Due by 13 November 2026
For period ending 30 October 2026
Contact
Address

Hersham Farm House Hersham Farm Business Park Longcross Road, Longcross Chertsey, KT16 0DN,

Previous Addresses

Unit 6 Hersham Farm Business Park Longcross Road Chertsey KT16 0DN England
From: 7 August 2019To: 5 February 2024
Unit 1 Hersham Farm Business Park Longcross Road Longcross Surrey KT16 0DN
From: 7 December 2012To: 7 August 2019
Unit 1 Hersham Farm Business Park Longcross Road Longcross Chertsey Surrey KT16 0DN
From: 11 July 2012To: 7 December 2012
20 Wylam Great Hollands Bracknell Berkshire RG12 8XS
From: 4 November 2010To: 11 July 2012
Lynton House 7-12 Tavistock Square London WC1H 9BQ
From: 28 January 2010To: 4 November 2010
788 - 790 Finchley Road London NW11 7TJ
From: 24 February 2009To: 28 January 2010
Timeline

10 key events • 2009 - 2024

Funding Officers Ownership
Company Founded
Feb 09
Director Left
Feb 10
Capital Reduction
Nov 20
Loan Secured
Nov 20
Director Left
Nov 20
Share Buyback
Nov 20
Owner Exit
Dec 20
Loan Cleared
Dec 22
Loan Secured
Sept 24
Share Issue
Nov 24
3
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

FREER, David

Active
Whispering Pine, WentworthGU25 4FE
Born September 1967
Director
Appointed 09 Jul 2009

MCBRIDE, Gavin

Active
Hill Rise, Potters BarEN6 4EH
Born July 1987
Director
Appointed 09 Jul 2009

WOOLCOCK-KAMAU, Paula

Resigned
Strathmore Avenue, LutonLU1 3QW
Secretary
Appointed 24 Feb 2009
Resigned 09 Jul 2009

WOOLCOCK-KAMAU, Paula

Resigned
Strathmore Avenue, LutonLU1 3QW
Secretary
Appointed 24 Feb 2009
Resigned 09 Jul 2009

BERESFORD, Simon Elliot

Resigned
Friars Avenue, LondonN20 0XH
Born October 1980
Director
Appointed 09 Jul 2009
Resigned 29 Jun 2020

BERESFORD, Simon Elliot

Resigned
Malden Road, BorehamwoodWD6 1BW
Born October 1980
Director
Appointed 24 Feb 2009
Resigned 24 Feb 2009

CALLENDER, Adrian

Resigned
Strathmore Avenue, LutonLU1 3QW
Born April 1968
Director
Appointed 24 Feb 2009
Resigned 18 Dec 2009

MCBRIDE, Gavin

Resigned
Churchgate, HertsEN8 9DY
Born July 1987
Director
Appointed 07 Apr 2009
Resigned 07 Apr 2009

Persons with significant control

3

2 Active
1 Ceased

Mr Simon Elliot Beresford

Ceased
Friars Avenue, LondonN20 0XH
Born October 1980

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 29 Jun 2020

Mr David Freer

Active
Abbots Drive, WentworthGU25 4FE
Born September 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Gavin Mcbride

Active
Hill Rise, Potters BarEN6 4EH
Born July 1987

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

74

Confirmation Statement With No Updates
30 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Medium
4 October 2025
AAAnnual Accounts
Capital Alter Shares Subdivision
5 November 2024
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With Updates
30 October 2024
CS01Confirmation Statement
Change To A Person With Significant Control
30 October 2024
PSC04Change of PSC Details
Accounts With Accounts Type Medium
26 September 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 September 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
28 February 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 February 2024
AD01Change of Registered Office Address
Change To A Person With Significant Control
13 December 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
13 December 2023
PSC04Change of PSC Details
Accounts With Accounts Type Full
5 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
24 December 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Full
22 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
9 November 2021
CH01Change of Director Details
Change To A Person With Significant Control
9 November 2021
PSC04Change of PSC Details
Accounts With Accounts Type Full
22 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
9 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
23 December 2020
AAAnnual Accounts
Change To A Person With Significant Control
21 December 2020
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
21 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Capital Return Purchase Own Shares
18 November 2020
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
10 November 2020
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
9 November 2020
MR01Registration of a Charge
Capital Cancellation Shares
4 November 2020
SH06Cancellation of Shares
Confirmation Statement With No Updates
17 March 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
17 September 2019
CH01Change of Director Details
Change Person Director Company With Change Date
17 September 2019
CH01Change of Director Details
Change To A Person With Significant Control
17 September 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
17 September 2019
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
29 August 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 August 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
18 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 November 2016
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
7 March 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
7 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 February 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
7 December 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
12 November 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
11 July 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
1 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 September 2011
AAAnnual Accounts
Legacy
4 July 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
21 March 2011
AR01AR01
Legacy
1 March 2011
MG01MG01
Accounts With Accounts Type Total Exemption Small
1 December 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
4 November 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
1 March 2010
AR01AR01
Change Person Director Company With Change Date
1 March 2010
CH01Change of Director Details
Termination Director Company With Name
1 March 2010
TM01Termination of Director
Change Person Director Company With Change Date
1 March 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
28 January 2010
AD01Change of Registered Office Address
Legacy
10 August 2009
88(2)Return of Allotment of Shares
Legacy
10 August 2009
288aAppointment of Director or Secretary
Legacy
10 August 2009
288aAppointment of Director or Secretary
Legacy
10 August 2009
288aAppointment of Director or Secretary
Legacy
10 July 2009
288bResignation of Director or Secretary
Legacy
27 April 2009
288bResignation of Director or Secretary
Legacy
27 April 2009
288bResignation of Director or Secretary
Legacy
8 April 2009
288aAppointment of Director or Secretary
Legacy
8 April 2009
288aAppointment of Director or Secretary
Legacy
6 April 2009
288aAppointment of Director or Secretary
Incorporation Company
24 February 2009
NEWINCIncorporation