CHAMBER SKILLS SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

CHAMBER SKILLS SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01966180

Incorporation date

27/11/1985

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 6 Genesis Park, Sheffield Road, Rotherham S60 1DXCopy
copy info iconCopy
See on map
Latest events (Record since 27/11/1985)
dot icon05/01/2026
Director's details changed for Mrs Anne Catherine Wilson Mbe on 2026-01-05
dot icon05/01/2026
Confirmation statement made on 2025-12-24 with no updates
dot icon24/11/2025
Total exemption full accounts made up to 2025-03-31
dot icon23/09/2025
Termination of appointment of Nichola Jones as a director on 2025-09-23
dot icon02/01/2025
Confirmation statement made on 2024-12-24 with no updates
dot icon25/11/2024
Total exemption full accounts made up to 2024-03-31
dot icon19/05/2024
Appointment of Mrs Anne Catherine Wilson Mbe as a director on 2024-05-15
dot icon09/01/2024
Termination of appointment of Natalie Doherty as a director on 2024-01-05
dot icon02/01/2024
Confirmation statement made on 2023-12-24 with no updates
dot icon30/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon29/11/2023
Appointment of Mr Dominic Michael Brook as a director on 2023-11-22
dot icon29/11/2023
Termination of appointment of Michael William Brook as a director on 2023-11-22
dot icon03/07/2023
Termination of appointment of Andrew Philip Dennif as a director on 2023-07-01
dot icon03/07/2023
Termination of appointment of Carrie Louise Sudbury as a secretary on 2023-07-01
dot icon03/07/2023
Appointment of Ms Carrie Louise Sudbury as a director on 2023-07-01
dot icon03/07/2023
Appointment of Ms Hooi Fong Goh as a secretary on 2023-07-01
dot icon03/01/2023
Confirmation statement made on 2022-12-24 with no updates
dot icon25/10/2022
Total exemption full accounts made up to 2022-03-31
dot icon26/05/2022
Appointment of Miss Natalie Doherty as a director on 2022-05-24
dot icon24/03/2022
Termination of appointment of John Richard Savage as a director on 2022-03-22
dot icon04/01/2022
Confirmation statement made on 2021-12-24 with no updates
dot icon27/10/2021
Director's details changed for Ms Nichola Jones on 2021-10-21
dot icon01/10/2021
Total exemption full accounts made up to 2021-03-31
dot icon26/03/2021
Appointment of Ms Nichola Jones as a director on 2021-03-24
dot icon25/03/2021
Appointment of Mr John Richard Savage as a director on 2021-03-24
dot icon29/12/2020
Confirmation statement made on 2020-12-24 with no updates
dot icon18/11/2020
Termination of appointment of Jessica Louise Zeun as a director on 2020-11-18
dot icon11/11/2020
Total exemption full accounts made up to 2020-03-31
dot icon24/12/2019
Confirmation statement made on 2019-12-24 with no updates
dot icon21/12/2019
Confirmation statement made on 2019-12-20 with updates
dot icon28/09/2019
Total exemption full accounts made up to 2019-03-31
dot icon21/12/2018
Confirmation statement made on 2018-12-20 with no updates
dot icon18/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon20/07/2018
Appointment of Miss Carrie Louise Sudbury as a secretary on 2018-07-13
dot icon16/01/2018
Registered office address changed from 2, Genesis Business Park Sheffield Road Rotherham South Yorkshire S60 1DX England to Unit 6 Genesis Park Sheffield Road Rotherham S60 1DX on 2018-01-16
dot icon20/12/2017
Confirmation statement made on 2017-12-20 with no updates
dot icon30/10/2017
Total exemption full accounts made up to 2017-03-31
dot icon17/02/2017
Total exemption full accounts made up to 2016-03-31
dot icon17/02/2017
Previous accounting period shortened from 2016-08-31 to 2016-03-31
dot icon17/02/2017
Director's details changed for Mr Andrew Philip Dennif on 2017-02-16
dot icon20/12/2016
Confirmation statement made on 2016-12-20 with updates
dot icon21/09/2016
Appointment of Miss Jessica Louise Zeun as a director on 2016-09-15
dot icon12/05/2016
Termination of appointment of Peter Wright as a secretary on 2016-04-29
dot icon12/05/2016
Termination of appointment of Christopher John Maccormac as a director on 2016-04-29
dot icon12/05/2016
Termination of appointment of Peter Wright as a director on 2016-04-29
dot icon12/05/2016
Registered office address changed from North Grove House South Grove Rotherham South Yorkshire S60 2AF to 2, Genesis Business Park Sheffield Road Rotherham South Yorkshire S60 1DX on 2016-05-12
dot icon05/01/2016
Annual return made up to 2015-12-20 with full list of shareholders
dot icon05/01/2016
Director's details changed for Mr Andrew Philip Dennif on 2015-12-19
dot icon11/12/2015
Total exemption small company accounts made up to 2015-08-31
dot icon25/11/2015
Appointment of Mr Michael William Brook as a director on 2015-11-25
dot icon25/11/2015
Termination of appointment of Nicholas George William Cragg as a director on 2015-11-25
dot icon22/12/2014
Annual return made up to 2014-12-20 with full list of shareholders
dot icon09/12/2014
Total exemption small company accounts made up to 2014-08-31
dot icon09/12/2014
Appointment of Mr Christopher John Maccormac as a director on 2014-11-26
dot icon09/12/2014
Termination of appointment of John Douglas Scott Fraser as a director on 2014-11-26
dot icon09/12/2014
Director's details changed for Mr Andrew Philip Dennif on 2014-12-09
dot icon14/05/2014
Miscellaneous
dot icon03/01/2014
Annual return made up to 2013-12-20 with full list of shareholders
dot icon03/01/2014
Director's details changed for Mr Andrew Philip Dennif on 2013-12-19
dot icon27/11/2013
Accounts for a small company made up to 2013-08-31
dot icon01/02/2013
Annual return made up to 2012-12-20 with full list of shareholders
dot icon20/12/2012
Accounts for a small company made up to 2012-08-31
dot icon02/03/2012
Accounts for a small company made up to 2011-08-31
dot icon12/01/2012
Annual return made up to 2011-12-20 with full list of shareholders
dot icon16/09/2011
Appointment of Mr Andrew Philip Dennif as a director
dot icon19/01/2011
Annual return made up to 2010-12-20 with full list of shareholders
dot icon19/01/2011
Termination of appointment of Francis Hindle as a director
dot icon19/01/2011
Termination of appointment of Brian Chapple as a director
dot icon17/01/2011
Accounts for a small company made up to 2010-08-31
dot icon14/09/2010
Termination of appointment of Michael Smith as a director
dot icon24/02/2010
Annual return made up to 2009-12-20 with full list of shareholders
dot icon24/02/2010
Director's details changed for Michael John Smith on 2009-12-20
dot icon07/01/2010
Appointment of Nicholas Cragg as a director
dot icon10/12/2009
Accounts for a small company made up to 2009-08-31
dot icon25/11/2009
Appointment of Mr Brian Chapple as a director
dot icon24/11/2009
Appointment of Peter Wright as a secretary
dot icon20/11/2009
Appointment of John Fraser as a director
dot icon20/11/2009
Termination of appointment of John Lewis as a director
dot icon20/11/2009
Termination of appointment of Andrew Frith as a director
dot icon20/11/2009
Termination of appointment of John Wainwright as a director
dot icon20/11/2009
Appointment of Francis Stephen Hindle as a director
dot icon20/11/2009
Appointment of Peter Wright as a director
dot icon20/11/2009
Statement of capital following an allotment of shares on 2009-07-01
dot icon20/11/2009
Termination of appointment of Tracey Lally as a director
dot icon20/11/2009
Termination of appointment of Julie Robinson as a secretary
dot icon20/11/2009
Previous accounting period shortened from 2010-03-31 to 2009-08-31
dot icon13/11/2009
Miscellaneous
dot icon23/10/2009
Full accounts made up to 2009-03-31
dot icon13/07/2009
Registered office changed on 13/07/2009 from 12 the crofts snail hill rotherham south yorkshire S60 2DJ
dot icon26/06/2009
Appointment terminated director christopher maccormac
dot icon23/12/2008
Return made up to 20/12/08; full list of members
dot icon10/12/2008
Full accounts made up to 2008-03-31
dot icon10/10/2008
Appointment terminated director paula whittle
dot icon20/06/2008
Auditor's resignation
dot icon09/06/2008
Auditor's resignation
dot icon15/01/2008
Return made up to 20/12/07; full list of members
dot icon10/01/2008
New director appointed
dot icon26/11/2007
Accounts for a small company made up to 2007-03-31
dot icon01/11/2007
New director appointed
dot icon22/10/2007
Director resigned
dot icon16/10/2007
New director appointed
dot icon01/10/2007
Director resigned
dot icon20/08/2007
New secretary appointed
dot icon20/08/2007
Secretary resigned
dot icon05/01/2007
Return made up to 20/12/06; full list of members
dot icon27/11/2006
New director appointed
dot icon11/11/2006
Accounts for a small company made up to 2006-03-31
dot icon08/11/2006
New director appointed
dot icon09/01/2006
Return made up to 20/12/05; full list of members
dot icon09/01/2006
Secretary resigned
dot icon26/08/2005
Accounts for a small company made up to 2005-03-31
dot icon18/03/2005
Certificate of change of name
dot icon23/12/2004
Return made up to 20/12/04; full list of members
dot icon23/12/2004
New director appointed
dot icon26/11/2004
New director appointed
dot icon05/08/2004
Accounts for a small company made up to 2004-03-31
dot icon18/06/2004
Director resigned
dot icon27/05/2004
New secretary appointed
dot icon27/05/2004
Director resigned
dot icon27/05/2004
Registered office changed on 27/05/04 from: carnson house 1 moorgate road rotherham south yorkshire S60 2ED
dot icon30/03/2004
New director appointed
dot icon30/03/2004
Director resigned
dot icon06/01/2004
Return made up to 20/12/03; full list of members
dot icon17/11/2003
Accounts for a small company made up to 2003-03-31
dot icon23/07/2003
Director resigned
dot icon23/07/2003
Director resigned
dot icon02/04/2003
Secretary resigned
dot icon02/04/2003
New secretary appointed
dot icon12/03/2003
Director resigned
dot icon13/02/2003
New director appointed
dot icon05/02/2003
New director appointed
dot icon24/01/2003
Return made up to 20/12/02; full list of members
dot icon22/01/2003
New director appointed
dot icon22/01/2003
Director resigned
dot icon24/07/2002
Accounts for a small company made up to 2002-03-31
dot icon25/06/2002
Certificate of change of name
dot icon28/12/2001
Return made up to 20/12/01; full list of members
dot icon02/10/2001
Director's particulars changed
dot icon25/07/2001
New director appointed
dot icon18/07/2001
Director resigned
dot icon10/07/2001
Accounts for a small company made up to 2001-03-31
dot icon19/04/2001
New director appointed
dot icon11/04/2001
New director appointed
dot icon19/02/2001
Director resigned
dot icon14/02/2001
Director resigned
dot icon08/01/2001
Return made up to 20/12/00; full list of members
dot icon12/12/2000
Certificate of change of name
dot icon01/09/2000
New director appointed
dot icon17/08/2000
New director appointed
dot icon04/07/2000
Accounts for a small company made up to 2000-03-31
dot icon17/04/2000
Ad 30/03/00--------- £ si 2@1=2 £ ic 18/20
dot icon14/02/2000
Ad 17/01/00--------- £ si 16@1=16 £ ic 2/18
dot icon18/01/2000
Return made up to 20/12/99; full list of members
dot icon06/08/1999
Accounts for a small company made up to 1999-03-31
dot icon30/12/1998
Return made up to 20/12/98; no change of members
dot icon30/12/1998
New director appointed
dot icon27/11/1998
New director appointed
dot icon24/07/1998
Accounts for a small company made up to 1998-03-31
dot icon15/01/1998
Return made up to 20/12/97; full list of members
dot icon15/01/1998
New secretary appointed
dot icon18/06/1997
Auditor's resignation
dot icon17/06/1997
Full accounts made up to 1997-03-31
dot icon19/05/1997
Director resigned
dot icon19/05/1997
Secretary resigned
dot icon24/04/1997
Certificate of change of name
dot icon15/04/1997
Director resigned
dot icon02/01/1997
Auditor's resignation
dot icon31/12/1996
Return made up to 20/12/96; full list of members
dot icon06/12/1996
Full accounts made up to 1996-03-31
dot icon06/08/1996
New director appointed
dot icon04/06/1996
New secretary appointed
dot icon04/06/1996
Secretary resigned
dot icon04/06/1996
Director resigned
dot icon28/03/1996
Director resigned
dot icon13/12/1995
Return made up to 20/12/95; no change of members
dot icon05/10/1995
Full accounts made up to 1994-12-31
dot icon29/09/1995
Accounting reference date extended from 31/12 to 31/03
dot icon28/07/1995
New director appointed
dot icon26/07/1995
Secretary resigned
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon18/12/1994
Return made up to 20/12/94; full list of members
dot icon15/09/1994
New secretary appointed
dot icon09/05/1994
Accounts for a small company made up to 1993-12-31
dot icon16/02/1994
New secretary appointed
dot icon25/01/1994
Director resigned;new director appointed
dot icon25/01/1994
Return made up to 20/12/93; full list of members
dot icon09/09/1993
New director appointed
dot icon17/05/1993
Full accounts made up to 1992-12-31
dot icon12/01/1993
Return made up to 20/12/92; no change of members
dot icon16/10/1992
Full accounts made up to 1991-12-31
dot icon12/06/1992
New director appointed
dot icon18/03/1992
New director appointed
dot icon18/03/1992
Return made up to 20/12/91; no change of members
dot icon04/12/1991
Full accounts made up to 1990-12-31
dot icon18/06/1991
Return made up to 31/12/90; full list of members
dot icon20/04/1990
Accounting reference date extended from 30/06 to 31/12
dot icon28/02/1990
Full accounts made up to 1989-06-30
dot icon28/02/1990
Return made up to 20/12/89; full list of members
dot icon16/01/1990
New director appointed
dot icon14/11/1989
Return made up to 06/07/89; full list of members
dot icon18/08/1989
Secretary resigned;new secretary appointed
dot icon04/08/1989
Registered office changed on 04/08/89 from:\37 moorgate road rotherham south yorshire S60 2AD
dot icon26/07/1989
Full accounts made up to 1988-06-30
dot icon26/04/1988
New director appointed
dot icon22/03/1988
Accounts made up to 1987-06-30
dot icon22/03/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon22/03/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon22/03/1988
Return made up to 24/12/87; full list of members
dot icon22/03/1988
Accounting reference date shortened from 31/03 to 30/06
dot icon14/03/1988
Wd 11/02/88 pd 01/07/86--------- £ si 2@1
dot icon07/03/1988
Certificate of change of name
dot icon07/03/1988
Certificate of change of name
dot icon25/02/1988
Registered office changed on 25/02/88 from:\37 moorgate road rotherham south yorkshire S60 2AE
dot icon25/02/1988
Resolutions
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon04/07/1986
Registered office changed on 04/07/86 from:\183-185 bermondsey street london SE1 3UW
dot icon04/07/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon27/11/1985
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

4
2022
change arrow icon+113.19 % *

* during past year

Cash in Bank

£76,775.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
24/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
11.11K
-
0.00
36.01K
-
2022
4
35.26K
-
0.00
76.78K
-
2022
4
35.26K
-
0.00
76.78K
-

Employees

2022

Employees

4 Ascended0 % *

Net Assets(GBP)

35.26K £Ascended217.38 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

76.78K £Ascended113.19 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

46
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cragg, Nicholas George William
Director
01/07/2009 - 25/11/2015
31
Cragg, Nicholas George William
Director
02/07/2001 - 30/09/2007
31
Brook, Michael William
Director
25/11/2015 - 22/11/2023
3
Kenny, Julie Ann
Director
19/03/2001 - 15/01/2003
49
Frith, Andrew Mark
Director
20/10/2006 - 29/10/2009
8

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHAMBER SKILLS SOLUTIONS LIMITED

CHAMBER SKILLS SOLUTIONS LIMITED is an(a) Active company incorporated on 27/11/1985 with the registered office located at Unit 6 Genesis Park, Sheffield Road, Rotherham S60 1DX. There are currently 4 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of CHAMBER SKILLS SOLUTIONS LIMITED?

toggle

CHAMBER SKILLS SOLUTIONS LIMITED is currently Active. It was registered on 27/11/1985 .

Where is CHAMBER SKILLS SOLUTIONS LIMITED located?

toggle

CHAMBER SKILLS SOLUTIONS LIMITED is registered at Unit 6 Genesis Park, Sheffield Road, Rotherham S60 1DX.

What does CHAMBER SKILLS SOLUTIONS LIMITED do?

toggle

CHAMBER SKILLS SOLUTIONS LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does CHAMBER SKILLS SOLUTIONS LIMITED have?

toggle

CHAMBER SKILLS SOLUTIONS LIMITED had 4 employees in 2022.

What is the latest filing for CHAMBER SKILLS SOLUTIONS LIMITED?

toggle

The latest filing was on 05/01/2026: Director's details changed for Mrs Anne Catherine Wilson Mbe on 2026-01-05.