CONSTRUCTION SKILLS CERTIFICATION SCHEME LIMITED

Register to unlock more data on OkredoRegister

CONSTRUCTION SKILLS CERTIFICATION SCHEME LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03024675

Incorporation date

21/02/1995

Size

Small

Contacts

Registered address

Registered address

Floor 8, 71 Queen Victoria Street, London EC4V 4AYCopy
copy info iconCopy
See on map
Latest events (Record since 21/02/1995)
dot icon26/02/2026
Confirmation statement made on 2026-02-21 with no updates
dot icon03/12/2025
Accounts for a small company made up to 2025-05-31
dot icon28/11/2025
Appointment of Mr James Stephen Gustav Sherwood-Rogers as a director on 2025-08-31
dot icon17/09/2025
Resolutions
dot icon15/07/2025
Appointment of Mr Trevor Mark Simpson as a director on 2025-06-04
dot icon14/07/2025
Appointment of Mr Jason Anthony Poulter as a director on 2025-03-12
dot icon14/07/2025
Termination of appointment of John Allott as a director on 2025-06-04
dot icon14/07/2025
Termination of appointment of Jerry Swain as a director on 2025-03-12
dot icon03/03/2025
Confirmation statement made on 2025-02-21 with no updates
dot icon22/10/2024
Accounts for a small company made up to 2024-05-31
dot icon10/05/2024
Appointment of The Rt Hon Dame Janet Helen Paraskeva as a director on 2024-05-01
dot icon09/05/2024
Termination of appointment of Carolyn Louise Uphill as a director on 2024-04-30
dot icon22/03/2024
Appointment of Mr Christopher Stephen Carr as a director on 2024-03-14
dot icon22/03/2024
Termination of appointment of David William Barnes as a director on 2024-03-14
dot icon06/03/2024
Confirmation statement made on 2024-02-21 with no updates
dot icon26/09/2023
Accounts for a small company made up to 2023-05-31
dot icon25/01/2023
Accounts for a small company made up to 2022-05-31
dot icon21/12/2022
Director's details changed for Charlotte Childs on 2022-12-06
dot icon04/03/2022
Confirmation statement made on 2022-02-21 with no updates
dot icon14/02/2022
Accounts for a small company made up to 2021-05-31
dot icon02/04/2021
Appointment of Charlotte Childs as a director on 2021-03-23
dot icon31/03/2021
Termination of appointment of Steve Arthur Kemp as a director on 2021-03-23
dot icon24/02/2021
Confirmation statement made on 2021-02-21 with no updates
dot icon10/12/2020
Appointment of Mr Stephen James Beechey as a director on 2020-11-30
dot icon10/12/2020
Termination of appointment of Ian Robert Dickerson as a director on 2020-11-30
dot icon02/11/2020
Accounts for a small company made up to 2020-05-31
dot icon18/05/2020
Director's details changed for Mrs Suzannah Marie Nichol on 2020-05-18
dot icon05/05/2020
Appointment of Miss Sally Elizabeth Topham as a secretary on 2020-03-24
dot icon25/02/2020
Confirmation statement made on 2020-02-21 with no updates
dot icon16/10/2019
Accounts for a small company made up to 2019-05-31
dot icon18/06/2019
Appointment of Steve Arthur Kemp as a director on 2019-06-11
dot icon18/06/2019
Termination of appointment of Philip John Whitehurst as a director on 2019-06-11
dot icon26/02/2019
Confirmation statement made on 2019-02-21 with no updates
dot icon15/11/2018
Accounts for a small company made up to 2018-05-31
dot icon05/07/2018
Appointment of Ms Carolyn Louise Uphill as a director on 2018-05-01
dot icon25/06/2018
Termination of appointment of Michael Clapham as a director on 2018-05-01
dot icon01/03/2018
Confirmation statement made on 2018-02-21 with no updates
dot icon23/02/2018
Termination of appointment of Brian Peter Rye as a director on 2017-06-27
dot icon11/10/2017
Accounts for a small company made up to 2017-05-31
dot icon14/07/2017
Resolutions
dot icon10/07/2017
Appointment of Mr Jerry Swain as a director on 2017-06-27
dot icon07/03/2017
Confirmation statement made on 2017-02-21 with updates
dot icon28/10/2016
Full accounts made up to 2016-05-31
dot icon24/08/2016
Secretary's details changed for Breams Secretaries Limited on 2016-08-22
dot icon23/08/2016
Secretary's details changed for Breams Registrars and Nominees Limited on 2016-08-22
dot icon22/08/2016
Registered office address changed from 71 Queen Victoria Street London EC4V 4AY England to Floor 8, 71 Queen Victoria Street London EC4V 4AY on 2016-08-22
dot icon22/08/2016
Registered office address changed from 52 Bedford Row London WC1R 4LR to 71 Queen Victoria Street London EC4V 4AY on 2016-08-22
dot icon24/06/2016
Resolutions
dot icon29/02/2016
Annual return made up to 2016-02-21 no member list
dot icon04/01/2016
Appointment of Mr Brian Peter Rye as a director on 2016-01-04
dot icon04/01/2016
Termination of appointment of Stephen David Murphy as a director on 2016-01-04
dot icon18/12/2015
Full accounts made up to 2015-05-31
dot icon02/09/2015
Appointment of Mr David William Barnes as a director on 2015-09-02
dot icon02/09/2015
Termination of appointment of Brian James Sutherland as a director on 2015-09-02
dot icon18/03/2015
Annual return made up to 2015-02-21 no member list
dot icon03/02/2015
Full accounts made up to 2014-05-31
dot icon08/10/2014
Appointment of Breams Registrars and Nominees Limited as a secretary on 2014-10-07
dot icon08/10/2014
Termination of appointment of Building & Civil Engineering Holidays Scheme Management Limited as a secretary on 2014-09-18
dot icon08/10/2014
Registered office address changed from Manor Royal Crawley West Sussex RH10 9QP to 52 Bedford Row London WC1R 4LR on 2014-10-08
dot icon11/08/2014
Resolutions
dot icon24/02/2014
Annual return made up to 2014-02-21 no member list
dot icon07/10/2013
Full accounts made up to 2013-05-31
dot icon21/02/2013
Annual return made up to 2013-02-21 no member list
dot icon10/12/2012
Appointment of Mr Philip John Whitehurst as a director on 2012-12-04
dot icon07/12/2012
Appointment of Mr Brian James Sutherland as a director on 2012-10-03
dot icon07/12/2012
Termination of appointment of Philip Davies as a director on 2012-12-04
dot icon20/11/2012
Termination of appointment of Brian Christopher Berry as a director on 2012-10-03
dot icon15/10/2012
Full accounts made up to 2012-05-31
dot icon17/04/2012
Appointment of Mr Stephen David Murphy as a director on 2012-03-13
dot icon17/04/2012
Termination of appointment of Alan Sim Ritchie as a director on 2012-02-09
dot icon29/02/2012
Miscellaneous
dot icon23/02/2012
Annual return made up to 2012-02-21 no member list
dot icon31/01/2012
Appointment of Mr Brian Christopher Berry as a director on 2011-12-06
dot icon31/01/2012
Termination of appointment of Brian Christopher Berry as a director on 2012-01-31
dot icon30/01/2012
Appointment of Mr Brian Christopher Berry as a director on 2011-11-15
dot icon20/01/2012
Termination of appointment of Philip William Russell as a director on 2011-11-07
dot icon13/01/2012
Appointment of Mr Michael Clapham as a director on 2011-12-06
dot icon16/12/2011
Termination of appointment of Trevor John Walker as a director on 2011-12-06
dot icon27/10/2011
Full accounts made up to 2011-05-31
dot icon04/03/2011
Annual return made up to 2011-02-21 no member list
dot icon04/03/2011
Termination of appointment of Stuart Henderson as a director
dot icon29/11/2010
Full accounts made up to 2010-05-31
dot icon12/10/2010
Appointment of Mr John Allott as a director
dot icon12/10/2010
Termination of appointment of Kevin Williamson as a director
dot icon02/08/2010
Appointment of Mr David Michael Watson as a director
dot icon20/07/2010
Appointment of Mr Ian Robert Dickerson as a director
dot icon14/07/2010
Appointment of Mr Kevin Williamson as a director
dot icon12/07/2010
Appointment of Mr Kevin Bennett as a director
dot icon09/07/2010
Termination of appointment of William Jenkins as a director
dot icon07/06/2010
Termination of appointment of Robert Blackman as a director
dot icon19/04/2010
Annual return made up to 2010-02-21 no member list
dot icon19/04/2010
Director's details changed for Trevor John Walker on 2010-02-21
dot icon19/04/2010
Director's details changed for Suzannah Marie Nichol on 2010-02-21
dot icon19/04/2010
Director's details changed for Mr Grenville Charles Tipper on 2010-02-21
dot icon19/04/2010
Secretary's details changed for Building & Civil Engineering Holidays Scheme Management Limited on 2010-02-21
dot icon19/04/2010
Director's details changed for Mr William Alfred Jenkins on 2010-02-21
dot icon19/04/2010
Director's details changed for Philip William Russell on 2010-02-21
dot icon09/04/2010
Resolutions
dot icon15/12/2009
Termination of appointment of Melvyn Parrott as a director
dot icon16/11/2009
Director's details changed for Mr Stuart David Henderson on 2009-11-16
dot icon09/11/2009
Full accounts made up to 2009-05-31
dot icon18/06/2009
Director appointed suzannah marie nichol
dot icon08/05/2009
Appointment terminated director kevin mouatt
dot icon04/04/2009
Annual return made up to 21/02/09
dot icon15/10/2008
Full accounts made up to 2008-05-31
dot icon27/05/2008
Director appointed melvyn richard john parrott
dot icon22/05/2008
Appointment terminated director graham medcroft
dot icon21/02/2008
Annual return made up to 21/02/08
dot icon15/01/2008
Auditor's resignation
dot icon22/11/2007
Director's particulars changed
dot icon22/11/2007
Director's particulars changed
dot icon30/10/2007
Full accounts made up to 2007-05-31
dot icon03/09/2007
Director's particulars changed
dot icon05/08/2007
New director appointed
dot icon12/07/2007
Director resigned
dot icon31/03/2007
New director appointed
dot icon29/03/2007
Director resigned
dot icon14/03/2007
Annual return made up to 21/02/07
dot icon05/12/2006
Full accounts made up to 2006-05-31
dot icon25/07/2006
New director appointed
dot icon24/07/2006
New director appointed
dot icon11/07/2006
New director appointed
dot icon06/07/2006
Resolutions
dot icon13/06/2006
Director resigned
dot icon08/06/2006
New secretary appointed
dot icon08/06/2006
Registered office changed on 08/06/06 from: fields house gower road haywards heath west sussex RH16 4PL
dot icon07/06/2006
Secretary resigned
dot icon05/04/2006
Full accounts made up to 2005-05-31
dot icon28/03/2006
Annual return made up to 21/02/06
dot icon03/01/2006
New director appointed
dot icon03/01/2006
New director appointed
dot icon01/12/2005
Director resigned
dot icon16/11/2005
Director resigned
dot icon16/11/2005
New director appointed
dot icon23/03/2005
Annual return made up to 21/02/05
dot icon15/02/2005
Full accounts made up to 2004-05-31
dot icon07/02/2005
Director resigned
dot icon07/02/2005
Director resigned
dot icon07/02/2005
New director appointed
dot icon07/02/2005
New director appointed
dot icon21/05/2004
Annual return made up to 21/02/04
dot icon14/05/2004
Director resigned
dot icon14/05/2004
New director appointed
dot icon14/04/2004
New director appointed
dot icon04/03/2004
Director resigned
dot icon04/03/2004
Director resigned
dot icon04/03/2004
Director resigned
dot icon04/03/2004
New director appointed
dot icon04/03/2004
New director appointed
dot icon11/02/2004
Full accounts made up to 2003-05-31
dot icon09/04/2003
Full accounts made up to 2002-05-31
dot icon12/03/2003
Annual return made up to 21/02/03
dot icon30/08/2002
New director appointed
dot icon22/03/2002
New director appointed
dot icon26/02/2002
Annual return made up to 21/02/02
dot icon14/02/2002
Full accounts made up to 2001-05-31
dot icon24/05/2001
Director resigned
dot icon24/05/2001
Director resigned
dot icon17/04/2001
Full accounts made up to 2000-05-31
dot icon15/03/2001
Annual return made up to 21/02/01
dot icon29/03/2000
Annual return made up to 21/02/00
dot icon02/03/2000
New director appointed
dot icon02/03/2000
Director resigned
dot icon09/11/1999
Full accounts made up to 1999-05-31
dot icon21/09/1999
New director appointed
dot icon10/03/1999
Annual return made up to 21/02/99
dot icon10/02/1999
Full accounts made up to 1998-05-31
dot icon16/12/1998
New director appointed
dot icon12/08/1998
New director appointed
dot icon30/03/1998
Annual return made up to 21/02/98
dot icon26/03/1998
Full accounts made up to 1997-05-31
dot icon16/05/1997
Resolutions
dot icon08/05/1997
New director appointed
dot icon08/05/1997
New director appointed
dot icon08/05/1997
New director appointed
dot icon08/05/1997
New director appointed
dot icon24/02/1997
Annual return made up to 21/02/97
dot icon07/02/1997
Full accounts made up to 1996-05-31
dot icon22/02/1996
Annual return made up to 21/02/96
dot icon03/10/1995
Accounting reference date notified as 31/05
dot icon21/02/1995
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
21/02/2027
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Poulter, Jason Anthony
Director
12/03/2025 - Present
3
Paraskeva, Janet Helen
Director
01/05/2024 - Present
20
Barnes, David William
Director
02/09/2015 - 14/03/2024
7
Tipper, Grenville Charles
Director
01/07/2006 - Present
9
Carr, Christopher Stephen
Director
14/03/2024 - Present
12

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 CONSTRUCTION SKILLS CERTIFICATION SCHEME LIMITED

CONSTRUCTION SKILLS CERTIFICATION SCHEME LIMITED is an(a) Active company incorporated on 21/02/1995 with the registered office located at Floor 8, 71 Queen Victoria Street, London EC4V 4AY. There are currently 11 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CONSTRUCTION SKILLS CERTIFICATION SCHEME LIMITED?

toggle

CONSTRUCTION SKILLS CERTIFICATION SCHEME LIMITED is currently Active. It was registered on 21/02/1995 .

Where is CONSTRUCTION SKILLS CERTIFICATION SCHEME LIMITED located?

toggle

CONSTRUCTION SKILLS CERTIFICATION SCHEME LIMITED is registered at Floor 8, 71 Queen Victoria Street, London EC4V 4AY.

What does CONSTRUCTION SKILLS CERTIFICATION SCHEME LIMITED do?

toggle

CONSTRUCTION SKILLS CERTIFICATION SCHEME LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for CONSTRUCTION SKILLS CERTIFICATION SCHEME LIMITED?

toggle

The latest filing was on 26/02/2026: Confirmation statement made on 2026-02-21 with no updates.