Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CHAMBER SKILLS SOLUTIONS LIMITED
Company Information for

CHAMBER SKILLS SOLUTIONS LIMITED

UNIT 6 GENESIS PARK, SHEFFIELD ROAD, ROTHERHAM, S60 1DX,
Company Registration Number
01966180
Private Limited Company
Active

Company Overview

About Chamber Skills Solutions Ltd
CHAMBER SKILLS SOLUTIONS LIMITED was founded on 1985-11-27 and has its registered office in Rotherham. The organisation's status is listed as "Active". Chamber Skills Solutions Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CHAMBER SKILLS SOLUTIONS LIMITED
 
Legal Registered Office
UNIT 6 GENESIS PARK
SHEFFIELD ROAD
ROTHERHAM
S60 1DX
Other companies in S60
 
Previous Names
CHAMBER ENTERPRISE TRAINING LIMITED18/03/2005
Filing Information
Company Number 01966180
Company ID Number 01966180
Date formed 1985-11-27
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 20/12/2015
Return next due 17/01/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-01-09 10:12:52
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CHAMBER SKILLS SOLUTIONS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CHAMBER SKILLS SOLUTIONS LIMITED

Current Directors
Officer Role Date Appointed
CARRIE LOUISE SUDBURY
Company Secretary 2018-07-13
MICHAEL WILLIAM BROOK
Director 2015-11-25
ANDREW PHILIP DENNIF
Director 2011-06-28
JESSICA LOUISE ZEUN
Director 2016-09-15
Previous Officers
Officer Role Date Appointed Date Resigned
PETER WRIGHT
Company Secretary 2009-07-01 2016-04-29
CHRISTOPHER JOHN MACCORMAC
Director 2014-11-26 2016-04-29
NICHOLAS GEORGE WILLIAM CRAGG
Director 2009-07-01 2015-11-25
JOHN DOUGLAS SCOTT FRASER
Director 2009-07-01 2014-11-26
BRIAN CHAPPLE
Director 2009-07-01 2010-10-21
FRANCIS STEPHEN HINDLE
Director 2009-07-01 2010-10-12
ANDREW MARK FRITH
Director 2006-10-20 2009-10-29
JOHN RICHARD LEWIS
Director 2007-06-27 2009-10-29
JULIE ROBINSON
Company Secretary 2007-04-26 2009-06-30
CHRISTOPHER JOHN MACCORMAC
Director 2004-11-09 2009-06-22
TRACEY LALLY
Director 2007-08-30 2009-06-16
NICHOLAS GEORGE WILLIAM CRAGG
Director 2001-07-02 2007-09-30
IAN TAYLOR ANDERSON
Director 2006-10-20 2007-08-22
PETER JOHN BRADBURY
Company Secretary 2004-05-10 2007-04-26
JOHN RICHARD LEWIS
Company Secretary 2003-03-19 2004-05-10
JOHN RICHARD LEWIS
Director 2001-03-19 2004-05-10
PHILIP ANDREW
Director 1996-07-22 2004-02-24
ANDREW MARK FRITH
Director 2003-01-15 2004-02-24
DONALD HOWARD DAVISON
Director 1998-11-23 2003-07-15
ELIZABETH MARJORIE CROOKES
Director 2003-01-15 2003-07-10
RALPH BEAUMONT
Company Secretary 1997-04-01 2003-03-19
RALPH BEAUMONT
Director 1991-12-20 2003-02-26
JULIE ANN KENNY
Director 2001-03-19 2003-01-15
GRAHAM PAUL FISHER
Director 2000-07-24 2001-02-07
CHRISTOPHER CHARLES STANDRING HEATON
Company Secretary 1996-05-01 1997-04-01
CHRISTOPHER CHARLES STANDRING HEATON
Director 1995-07-14 1997-04-01
MARK ANTHONY PETER ARCARI
Company Secretary 1994-09-05 1996-04-30
VALERIE ANN CATTERALL
Company Secretary 1991-12-20 1994-12-31
DAVID HUDSON
Company Secretary 1994-01-31 1994-09-05
PETER JOHN LEE
Director 1991-12-20 1992-07-23
MALCOLM JOHN HINCHCLIFF
Director 1991-12-20 1992-01-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL WILLIAM BROOK BROOK CORPORATE DEVELOPMENTS LIMITED Director 2008-01-03 CURRENT 2008-01-03 Active
ANDREW PHILIP DENNIF BARNSLEY ENTERPRISE AGENCY Director 2011-12-08 CURRENT 2001-09-11 Active
ANDREW PHILIP DENNIF YORKSHIRE AND HUMBER CHAMBERS OF COMMERCE LIMITED Director 2011-07-01 CURRENT 2001-07-31 Active
JESSICA LOUISE ZEUN ZEUN DIGITAL LIMITED Director 2014-10-28 CURRENT 2014-10-28 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-09APPOINTMENT TERMINATED, DIRECTOR NATALIE DOHERTY
2024-01-02CONFIRMATION STATEMENT MADE ON 24/12/23, WITH NO UPDATES
2023-11-3031/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-11-29DIRECTOR APPOINTED MR DOMINIC MICHAEL BROOK
2023-11-29APPOINTMENT TERMINATED, DIRECTOR MICHAEL WILLIAM BROOK
2023-07-03APPOINTMENT TERMINATED, DIRECTOR ANDREW PHILIP DENNIF
2023-07-03Termination of appointment of Carrie Louise Sudbury on 2023-07-01
2023-07-03DIRECTOR APPOINTED MS CARRIE LOUISE SUDBURY
2023-07-03Appointment of Ms Hooi Fong Goh as company secretary on 2023-07-01
2023-01-03CONFIRMATION STATEMENT MADE ON 24/12/22, WITH NO UPDATES
2023-01-03CS01CONFIRMATION STATEMENT MADE ON 24/12/22, WITH NO UPDATES
2022-10-25AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-26AP01DIRECTOR APPOINTED MISS NATALIE DOHERTY
2022-03-24TM01APPOINTMENT TERMINATED, DIRECTOR JOHN RICHARD SAVAGE
2022-01-04CONFIRMATION STATEMENT MADE ON 24/12/21, WITH NO UPDATES
2022-01-04CS01CONFIRMATION STATEMENT MADE ON 24/12/21, WITH NO UPDATES
2021-10-27CH01Director's details changed for Ms Nichola Jones on 2021-10-21
2021-10-01AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-26AP01DIRECTOR APPOINTED MS NICHOLA JONES
2021-03-25AP01DIRECTOR APPOINTED MR JOHN RICHARD SAVAGE
2020-12-29CS01CONFIRMATION STATEMENT MADE ON 24/12/20, WITH NO UPDATES
2020-11-18TM01APPOINTMENT TERMINATED, DIRECTOR JESSICA LOUISE ZEUN
2020-11-11AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-24CS01CONFIRMATION STATEMENT MADE ON 24/12/19, WITH NO UPDATES
2019-12-21CS01CONFIRMATION STATEMENT MADE ON 20/12/19, WITH UPDATES
2019-09-28AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-21CS01CONFIRMATION STATEMENT MADE ON 20/12/18, WITH NO UPDATES
2018-12-18AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-20AP03Appointment of Miss Carrie Louise Sudbury as company secretary on 2018-07-13
2018-01-16AD01REGISTERED OFFICE CHANGED ON 16/01/18 FROM 2, Genesis Business Park Sheffield Road Rotherham South Yorkshire S60 1DX England
2017-12-20CS01CONFIRMATION STATEMENT MADE ON 20/12/17, WITH NO UPDATES
2017-10-30AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-02-17AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-02-17AA01Previous accounting period shortened from 31/08/16 TO 31/03/16
2017-02-17CH01Director's details changed for Mr Andrew Philip Dennif on 2017-02-16
2016-12-20LATEST SOC20/12/16 STATEMENT OF CAPITAL;GBP 100
2016-12-20CS01CONFIRMATION STATEMENT MADE ON 20/12/16, WITH UPDATES
2016-09-21AP01DIRECTOR APPOINTED MISS JESSICA LOUISE ZEUN
2016-05-12TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MACCORMAC
2016-05-12TM02Termination of appointment of Peter Wright on 2016-04-29
2016-05-12TM01APPOINTMENT TERMINATED, DIRECTOR PETER WRIGHT
2016-05-12AD01REGISTERED OFFICE CHANGED ON 12/05/16 FROM North Grove House South Grove Rotherham South Yorkshire S60 2AF
2016-01-05LATEST SOC05/01/16 STATEMENT OF CAPITAL;GBP 100
2016-01-05AR0120/12/15 ANNUAL RETURN FULL LIST
2016-01-05CH01Director's details changed for Mr Andrew Philip Dennif on 2015-12-19
2015-12-11AA31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-25AP01DIRECTOR APPOINTED MR MICHAEL WILLIAM BROOK
2015-11-25TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS GEORGE WILLIAM CRAGG
2014-12-22LATEST SOC22/12/14 STATEMENT OF CAPITAL;GBP 100
2014-12-22AR0120/12/14 ANNUAL RETURN FULL LIST
2014-12-09AA31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-09AP01DIRECTOR APPOINTED MR CHRISTOPHER JOHN MACCORMAC
2014-12-09TM01APPOINTMENT TERMINATED, DIRECTOR JOHN DOUGLAS SCOTT FRASER
2014-12-09CH01Director's details changed for Mr Andrew Philip Dennif on 2014-12-09
2014-05-14MISCSECTION 519
2014-01-03LATEST SOC03/01/14 STATEMENT OF CAPITAL;GBP 100
2014-01-03AR0120/12/13 FULL LIST
2014-01-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW PHILIP DENNIF / 19/12/2013
2013-11-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/13
2013-02-01AR0120/12/12 FULL LIST
2012-12-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/12
2012-03-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/11
2012-01-12AR0120/12/11 FULL LIST
2011-09-16AP01DIRECTOR APPOINTED MR ANDREW PHILIP DENNIF
2011-01-19AR0120/12/10 FULL LIST
2011-01-19TM01APPOINTMENT TERMINATED, DIRECTOR FRANCIS HINDLE
2011-01-19TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN CHAPPLE
2011-01-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/10
2010-09-14TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL SMITH
2010-02-24AR0120/12/09 FULL LIST
2010-02-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN SMITH / 20/12/2009
2010-01-07AP01DIRECTOR APPOINTED NICHOLAS CRAGG
2009-12-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/09
2009-11-25AP01DIRECTOR APPOINTED MR BRIAN CHAPPLE
2009-11-24AP03SECRETARY APPOINTED PETER WRIGHT
2009-11-20AP01DIRECTOR APPOINTED JOHN FRASER
2009-11-20TM01APPOINTMENT TERMINATED, DIRECTOR JOHN LEWIS
2009-11-20TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW FRITH
2009-11-20AP01DIRECTOR APPOINTED FRANCIS STEPHEN HINDLE
2009-11-20TM01APPOINTMENT TERMINATED, DIRECTOR JOHN WAINWRIGHT
2009-11-20AP01DIRECTOR APPOINTED PETER WRIGHT
2009-11-20SH0101/07/09 STATEMENT OF CAPITAL GBP 80
2009-11-20TM01APPOINTMENT TERMINATED, DIRECTOR TRACEY LALLY
2009-11-20TM02APPOINTMENT TERMINATED, SECRETARY JULIE ROBINSON
2009-11-20AA01PREVSHO FROM 31/03/2010 TO 31/08/2009
2009-11-13MISCSECTION 519
2009-10-23AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-07-13287REGISTERED OFFICE CHANGED ON 13/07/2009 FROM 12 THE CROFTS SNAIL HILL ROTHERHAM SOUTH YORKSHIRE S60 2DJ
2009-06-26288bAPPOINTMENT TERMINATED DIRECTOR CHRISTOPHER MACCORMAC
2008-12-23363aRETURN MADE UP TO 20/12/08; FULL LIST OF MEMBERS
2008-12-10AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-10-10288bAPPOINTMENT TERMINATED DIRECTOR PAULA WHITTLE
2008-06-20AUDAUDITOR'S RESIGNATION
2008-06-09AUDAUDITOR'S RESIGNATION
2008-01-15363aRETURN MADE UP TO 20/12/07; FULL LIST OF MEMBERS
2008-01-10288aNEW DIRECTOR APPOINTED
2007-11-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-11-01288aNEW DIRECTOR APPOINTED
2007-10-22288bDIRECTOR RESIGNED
2007-10-16288aNEW DIRECTOR APPOINTED
2007-10-01288bDIRECTOR RESIGNED
2007-08-20288bSECRETARY RESIGNED
2007-08-20288aNEW SECRETARY APPOINTED
2007-01-05363aRETURN MADE UP TO 20/12/06; FULL LIST OF MEMBERS
2006-11-27288aNEW DIRECTOR APPOINTED
2006-11-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-11-08288aNEW DIRECTOR APPOINTED
2006-01-09363aRETURN MADE UP TO 20/12/05; FULL LIST OF MEMBERS
2006-01-09288bSECRETARY RESIGNED
2005-08-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2005-03-18CERTNMCOMPANY NAME CHANGED CHAMBER ENTERPRISE TRAINING LIMI TED CERTIFICATE ISSUED ON 18/03/05
2004-12-23363sRETURN MADE UP TO 20/12/04; FULL LIST OF MEMBERS
2004-12-23288aNEW DIRECTOR APPOINTED
2004-11-26288aNEW DIRECTOR APPOINTED
2004-08-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to CHAMBER SKILLS SOLUTIONS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CHAMBER SKILLS SOLUTIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CHAMBER SKILLS SOLUTIONS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Filed Financial Reports
Annual Accounts
2014-08-31
Annual Accounts
2013-08-31
Annual Accounts
2012-08-31
Annual Accounts
2011-08-31
Annual Accounts
2010-08-31
Annual Accounts
2009-08-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CHAMBER SKILLS SOLUTIONS LIMITED

Intangible Assets
Patents
We have not found any records of CHAMBER SKILLS SOLUTIONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CHAMBER SKILLS SOLUTIONS LIMITED
Trademarks
We have not found any records of CHAMBER SKILLS SOLUTIONS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with CHAMBER SKILLS SOLUTIONS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Rotherham Metropolitan Borough Council 2011-01-27 GBP £540
Rotherham Metropolitan Borough Council 2011-01-18 GBP £630

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where CHAMBER SKILLS SOLUTIONS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CHAMBER SKILLS SOLUTIONS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CHAMBER SKILLS SOLUTIONS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.