SCREENSKILLS LIMITED
Overview
| Company Name | SCREENSKILLS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 02576828 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of SCREENSKILLS LIMITED?
- General secondary education (85310) / Education
- Technical and vocational secondary education (85320) / Education
- First-degree level higher education (85421) / Education
- Other education n.e.c. (85590) / Education
Where is SCREENSKILLS LIMITED located?
| Registered Office Address | Techspace 132-140 Goswell Road EC1V 7DY London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of SCREENSKILLS LIMITED?
| Company Name | From | Until |
|---|---|---|
| CREATIVE SKILLSET - SECTOR SKILLS COUNCIL LIMITED | Apr 02, 2012 | Apr 02, 2012 |
| SKILLSET SECTOR SKILLS COUNCIL | Aug 21, 2002 | Aug 21, 2002 |
| SKILLSET NATIONAL TRAINING ORGANISATION | Feb 25, 1998 | Feb 25, 1998 |
| SKILLSET INDUSTRY TRAINING ORGANISATION | Nov 17, 1992 | Nov 17, 1992 |
| PLEDGETRY LIMITED | Jan 24, 1991 | Jan 24, 1991 |
What are the latest accounts for SCREENSKILLS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for SCREENSKILLS LIMITED?
| Last Confirmation Statement Made Up To | Jan 24, 2026 |
|---|---|
| Next Confirmation Statement Due | Feb 07, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 24, 2025 |
| Overdue | No |
What are the latest filings for SCREENSKILLS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Director's details changed for Mrs Kathryn Lyndon on Jul 01, 2025 | 2 pages | CH01 | ||||||||||
Termination of appointment of Jane Patricia Muirhead as a director on Oct 17, 2025 | 1 pages | TM01 | ||||||||||
Termination of appointment of Barry Thomas Ryan as a director on Oct 17, 2025 | 1 pages | TM01 | ||||||||||
Termination of appointment of Thomas Evan Box as a director on Oct 17, 2025 | 1 pages | TM01 | ||||||||||
Termination of appointment of Paul John Kearney as a director on Oct 17, 2025 | 1 pages | TM01 | ||||||||||
Memorandum and Articles of Association | 21 pages | MA | ||||||||||
| ||||||||||||
| pages | ANNOTATION | |||||||||||
Resolutions Resolutions | 33 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of Mr Stephen O'donnell as a director on Sep 15, 2025 | 2 pages | AP01 | ||||||||||
Appointment of Mr Sachin Dosani as a director on Sep 19, 2025 | 2 pages | AP01 | ||||||||||
Appointment of Ms Sarah Monteith as a director on Sep 15, 2025 | 2 pages | AP01 | ||||||||||
Appointment of Miss Alex Pumfrey as a director on Sep 15, 2025 | 2 pages | AP01 | ||||||||||
Appointment of Ms Manjinder Kaur Puaar as a secretary on Aug 31, 2025 | 2 pages | AP03 | ||||||||||
Termination of appointment of Clive Michael Goss as a secretary on Aug 31, 2025 | 1 pages | TM02 | ||||||||||
Full accounts made up to Mar 31, 2025 | 58 pages | AA | ||||||||||
Resolutions Resolutions | 13 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 20 pages | MA | ||||||||||
| ||||||||||||
| pages | ANNOTATION | |||||||||||
Termination of appointment of Patricia Elizabeth Brady as a director on Mar 30, 2025 | 1 pages | TM01 | ||||||||||
Termination of appointment of Anita Dawn Overland as a director on Feb 06, 2025 | 1 pages | TM01 | ||||||||||
Termination of appointment of Martha Ellen Brass as a director on Feb 02, 2025 | 1 pages | TM01 | ||||||||||
Termination of appointment of Kevin John Trehy as a director on Jan 29, 2025 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jan 24, 2025 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from Ibex House 42-47 Minories London EC3N 1DY England to Techspace 132-140 Goswell Road London EC1V 7DY on Jan 02, 2025 | 1 pages | AD01 | ||||||||||
Full accounts made up to Mar 31, 2024 | 77 pages | AA | ||||||||||
Who are the officers of SCREENSKILLS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| PUAAR, Manjinder Kaur | Secretary | 132-140 Goswell Road EC1V 7DY London Techspace England | 339834970001 | |||||||
| CHILDS, Philippa Jane | Director | 132-140 Goswell Road EC1V 7DY London Techspace England | England | British | 282547530001 | |||||
| CLARKE, Fiona Michelle | Director | 132-140 Goswell Road EC1V 7DY London Techspace England | England | British | 223605560001 | |||||
| DOSANI, Sachin | Director | Archer Street W1D 7BD London 13-14 England | England | British | 302761550002 | |||||
| LYNDON, Kathryn | Director | Gray's Inn Road WC1X 8HF London 200 England | England | British,Canadian | 257242510002 | |||||
| MALLETT, Anna Celia, Dr | Director | 132-140 Goswell Road EC1V 7DY London Techspace England | United Kingdom | British | 250356600001 | |||||
| MCCABE, Arabella Clare | Director | Charecroft Way Shepherd's Bush W14 0EE London Shepherds Building Central England | England | British | 173576490001 | |||||
| MONTEITH, Sarah | Director | Chapel Street Welford On Avon CV37 8QA Stratford-Upon-Avon 3-4 Sykes Cottages England | England | British | 340720740001 | |||||
| NORTHROP, Helen Jane | Director | 132-140 Goswell Road EC1V 7DY London Techspace England | England | British | 286161730001 | |||||
| O'DONNELL, Stephen | Director | 132-140 Goswell Road EC1V 7DY London Techspace England | Scotland | British | 340722540001 | |||||
| OPIE, Lisa Moreen | Director | 132-140 Goswell Road EC1V 7DY London Techspace England | United Kingdom | British | 88563310001 | |||||
| PUMFREY, Alex | Director | Montpelier Grove NW5 2XD London 27 England | England | British | 340720240001 | |||||
| SULLIVAN, Melanie | Director | 132-140 Goswell Road EC1V 7DY London Techspace England | England | British | 113970800005 | |||||
| CAINE, Dinah Elizabeth | Secretary | 118 Torriano Avenue Kentish Town NW5 2RY London | British | 34232030002 | ||||||
| FAKEHINDE, Victoria | Secretary | 30 Nant Road NW2 2AT London | British | 47980530001 | ||||||
| GOSS, Clive Michael | Secretary | 132-140 Goswell Road EC1V 7DY London Techspace England | 234164900001 | |||||||
| O`GARA, Derek | Secretary | Grosvenor Place Floor 5 (Suite 5b) SW1X 7HJ London 1-3 England | 205214070002 | |||||||
| STANTON-FURNELL, Natalie | Secretary | Kingsland Road Boxmoor HP1 1QD Hemel Hempstead 70 Hertfordshire | British | 117645640002 | ||||||
| TOWNSEND, Gary Mark | Secretary | 159 Forest Road E11 1JS London | British | 107116120001 | ||||||
| TOWNSEND VILA, Gary Mark | Secretary | Focus Point 21 Caledonian Road N1 9GB London | British | 107116120002 | ||||||
| TURNER, John Charles, Mr. | Secretary | Grosvenor Place Floor 5 (Suite 5b) SW1X 7HJ London 1-3 England | 210479870001 | |||||||
| ABRAHAM, David | Director | 124 Horseferry Road SW1P 2TX London Channel 4 England | England | British | 102285910001 | |||||
| APPLETON, Stuart | Director | 5 Cantelowes Road NW1 9XJ London | British | 65560850002 | ||||||
| BATHO, Mark Thomas Scott | Director | Blackford Avenue EH9 2PH Edinburgh 12 Scotland | Scotland | British | 76111360001 | |||||
| BLAIKLEY, David John | Director | TW11 | England | British | 96940740001 | |||||
| BOLTON, Roger | Director | 19 Grindstone Crescent Knaphill GU21 2RZ Woking Surrey | British | 41808060001 | ||||||
| BOX, Thomas Evan | Director | 132-140 Goswell Road EC1V 7DY London Techspace England | United Kingdom | British | 54236570004 | |||||
| BRADY, Patricia Elizabeth | Director | Kirkstall Road LS3 1JS Leeds Tv Centre England | England | British | 221972990001 | |||||
| BRASS, Martha Ellen | Director | Prince Of Wales Drive SW11 4HA London Flat 6, Overstrand Mansions England | England | British | 112292700001 | |||||
| BRIDGEWATER, Felicity Anne | Director | 4 Croft Heath Gardens Croft WA3 7EL Warrington Cheshire | British | 58766700001 | ||||||
| BROWN, Paul Campbell | Director | 192 Farleigh Road CR6 9EE Warlingham Surrey | British | 44968480001 | ||||||
| BURFOOT, Karen Margaret | Director | 157 North End SG8 5PD Bassingbourn Hertfordshire | British | 96353340002 | ||||||
| CAINE, Dinah Elizabeth | Director | Euston Street NW1 2HA London 94 England | England | British | 34232030002 | |||||
| CATLIFF, Nick Ian | Director | 26 Paddenswick Road W6 0UB Hammersmith Lion House London United Kingdom | United Kingdom | British | 152463780002 | |||||
| CHITTY, Andrew John | Director | 94 Hungerford Road N7 9LP London | England | British | 59074810002 |
What are the latest statements on persons with significant control for SCREENSKILLS LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jan 24, 2017 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0