CHAMBER SKILLS SOLUTIONS LIMITED - ROTHERHAM
Company Profile | Company Filings |
Overview
CHAMBER SKILLS SOLUTIONS LIMITED is a Private Limited Company from ROTHERHAM ENGLAND and has the status: Active.
CHAMBER SKILLS SOLUTIONS LIMITED was incorporated 38 years ago on 27/11/1985 and has the registered number: 01966180. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
CHAMBER SKILLS SOLUTIONS LIMITED was incorporated 38 years ago on 27/11/1985 and has the registered number: 01966180. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
CHAMBER SKILLS SOLUTIONS LIMITED - ROTHERHAM
This company is listed in the following categories:
82990 - Other business support service activities n.e.c.
82990 - Other business support service activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
UNIT 6 GENESIS PARK
ROTHERHAM
S60 1DX
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
CHAMBER ENTERPRISE TRAINING LIMITED (until 18/03/2005)
CHAMBER ENTERPRISE TRAINING LIMITED (until 18/03/2005)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
24/12/2023 | 07/01/2025 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MS HOOI FONG GOH | Secretary | 2023-07-01 | CURRENT | ||
MR MICHAEL WILLIAM BROOK | Apr 1956 | British | Director | 2015-11-25 | CURRENT |
MISS NATALIE DOHERTY | Jul 1976 | British | Director | 2022-05-24 | CURRENT |
MS CARRIE LOUISE SUDBURY | Jun 1984 | British | Director | 2023-07-01 | CURRENT |
MS NICHOLA JONES | Jun 1967 | British | Director | 2021-03-24 | CURRENT |
MR RALPH BEAUMONT | Jan 1934 | British | Secretary | 1997-04-01 UNTIL 2003-03-19 | RESIGNED |
MRS JACQUELINE NOREEN SAUNDERS | Oct 1956 | British | Director | RESIGNED | |
MICHAEL JOHN SMITH | Oct 1957 | British | Director | 2004-02-24 UNTIL 2010-06-30 | RESIGNED |
SHEFFIELD CHAMBER OF COMMERCE AND INDUSTRY LIMITED | Director | 1993-10-29 UNTIL 1997-04-01 | RESIGNED | ||
MR PETER JAMES SUMNER | Apr 1933 | British | Director | RESIGNED | |
MR CHRISTOPHER JOHN MACCORMAC | Jan 1959 | British | Director | 2004-11-09 UNTIL 2009-06-22 | RESIGNED |
MR CHRISTOPHER JOHN MACCORMAC | Jan 1959 | English | Director | 2014-11-26 UNTIL 2016-04-29 | RESIGNED |
MR JOHN RICHARD LEWIS | Apr 1959 | British | Director | 2001-03-19 UNTIL 2004-05-10 | RESIGNED |
MR JOHN RICHARD LEWIS | Apr 1959 | British | Director | 2007-06-27 UNTIL 2009-10-29 | RESIGNED |
MR PETER JOHN LEE | Mar 1951 | British | Director | RESIGNED | |
MR JOHN RICHARD SAVAGE | Mar 1947 | British | Director | 2021-03-24 UNTIL 2022-03-22 | RESIGNED |
JOHN CHARLES WAINWRIGHT | Aug 1945 | British | Director | 2003-01-15 UNTIL 2009-10-29 | RESIGNED |
MARK ANTHONY PETER ARCARI | Jul 1965 | British | Secretary | 1994-09-05 UNTIL 1996-04-30 | RESIGNED |
MR PETER JOHN BRADBURY | British | Secretary | 2004-05-10 UNTIL 2007-04-26 | RESIGNED | |
PETER WRIGHT | British | Secretary | 2009-07-01 UNTIL 2016-04-29 | RESIGNED | |
MR CHRISTOPHER CHARLES STANDRING HEATON | Dec 1958 | British | Secretary | 1996-05-01 UNTIL 1997-04-01 | RESIGNED |
DAVID HUDSON | Jan 1952 | Secretary | 1994-01-31 UNTIL 1994-09-05 | RESIGNED | |
MR JOHN RICHARD LEWIS | Apr 1959 | British | Secretary | 2003-03-19 UNTIL 2004-05-10 | RESIGNED |
JULIE ROBINSON | Sep 1969 | British | Secretary | 2007-04-26 UNTIL 2009-06-30 | RESIGNED |
MISS CARRIE LOUISE SUDBURY | Secretary | 2018-07-13 UNTIL 2023-07-01 | RESIGNED | ||
VALERIE ANN CATTERALL | Jan 1940 | Secretary | RESIGNED | ||
MISS JESSICA LOUISE ZEUN | Jun 1978 | English | Director | 2016-09-15 UNTIL 2020-11-18 | RESIGNED |
MR IAN TAYLOR ANDERSON | Jan 1953 | British | Director | 2006-10-20 UNTIL 2007-08-22 | RESIGNED |
MR ANDREW MARK FRITH | Feb 1958 | British | Director | 2003-01-15 UNTIL 2004-02-24 | RESIGNED |
MR ANDREW MARK FRITH | Feb 1958 | British | Director | 2006-10-20 UNTIL 2009-10-29 | RESIGNED |
GRAHAM PAUL FISHER | Apr 1956 | British | Director | 2000-07-24 UNTIL 2001-02-07 | RESIGNED |
MR ANDREW PHILIP DENNIF | Jun 1958 | British | Director | 2011-06-28 UNTIL 2023-07-01 | RESIGNED |
DONALD HOWARD DAVISON | May 1938 | British | Director | 1998-11-23 UNTIL 2003-07-15 | RESIGNED |
ELIZABETH MARJORIE CROOKES | May 1948 | British | Director | 2003-01-15 UNTIL 2003-07-10 | RESIGNED |
MALCOLM JOHN HINCHCLIFF | May 1933 | British | Director | RESIGNED | |
MR NICHOLAS GEORGE WILLIAM CRAGG | May 1949 | British | Director | 2001-07-02 UNTIL 2007-09-30 | RESIGNED |
MR BRIAN CHAPPLE | Jul 1948 | British | Director | 2009-07-01 UNTIL 2010-10-21 | RESIGNED |
MR RALPH BEAUMONT | Jan 1934 | British | Director | RESIGNED | |
MR PHILIP ANDREW | Jul 1943 | British | Director | 1996-07-22 UNTIL 2004-02-24 | RESIGNED |
ROTHERHAM CHAMBER OF COMMERCE AND INDUSTRY LIMITED | Director | 1993-07-22 UNTIL 1993-10-29 | RESIGNED | ||
MR NICHOLAS GEORGE WILLIAM CRAGG | May 1949 | British | Director | 2009-07-01 UNTIL 2015-11-25 | RESIGNED |
FRANCIS STEPHEN HINDLE | Jul 1971 | British | Director | 2009-07-01 UNTIL 2010-10-12 | RESIGNED |
JOHN DOUGLAS SCOTT FRASER | Feb 1946 | British | Director | 2009-07-01 UNTIL 2014-11-26 | RESIGNED |
TRACEY LALLY | Jun 1965 | British | Director | 2007-08-30 UNTIL 2009-06-16 | RESIGNED |
JANE M,ARGARET WHEELHOUSE | Dec 1954 | British | Director | 2000-07-24 UNTIL 2001-02-05 | RESIGNED |
PAULA WHITTLE | Jul 1950 | British | Director | 2007-08-30 UNTIL 2008-09-24 | RESIGNED |
REVEREND CANON PETER WRIGHT | Jun 1935 | British | Director | 2009-07-01 UNTIL 2016-04-29 | RESIGNED |
MRS JULIE ANN KENNY | Aug 1957 | British | Director | 2001-03-19 UNTIL 2003-01-15 | RESIGNED |
MR CHRISTOPHER CHARLES STANDRING HEATON | Dec 1958 | British | Director | 1995-07-14 UNTIL 1997-04-01 | RESIGNED |
ALAN MELVYN THOMPSON | Sep 1942 | British | Director | 1992-05-07 UNTIL 1996-05-13 | RESIGNED |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
CHAMBER_SKILLS_SOLUTIONS_ - Accounts | 2023-12-01 | 31-03-2023 | £63,325 Cash £38,320 equity |
CHAMBER_SKILLS_SOLUTIONS_ - Accounts | 2022-10-26 | 31-03-2022 | £76,775 Cash £35,264 equity |
CHAMBER_SKILLS_SOLUTIONS_ - Accounts | 2021-10-02 | 31-03-2021 | £36,013 Cash £11,111 equity |
Chamber Skills Solutions Limited Accounts | 2020-11-12 | 31-03-2020 | £23,557 Cash £-4,106 equity |
Chamber Skills Solutions Limited Accounts | 2019-10-01 | 31-03-2019 | £29,863 Cash £9,469 equity |
Chamber Skills Solutions Limited Accounts | 2018-12-19 | 31-03-2018 | £47,675 Cash £8,928 equity |
Chamber Skills Solutions Limited Accounts | 2017-10-31 | 31-03-2017 | £22,065 Cash £1,592 equity |
Chamber Skills Solutions Limited Accounts | 2017-02-18 | 31-03-2016 | £4,078 Cash £-95 equity |