Company NameAgility People Services Limited
DirectorsSimon Colin Scotchbrook and Carolyn Anne Scotchbrook
Company StatusActive
Company Number06610092
CategoryPrivate Limited Company
Incorporation Date3 June 2008(15 years, 11 months ago)
Previous Names3

Business Activity

Section NAdministrative and support service activities
SIC 78300Human resources provision and management of human resources functions
SIC 82110Combined office administrative service activities
Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NameMr Simon Colin Scotchbrook
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2008(4 weeks after company formation)
Appointment Duration15 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrunel House Brunel Road
Middlesbrough
TS6 6JA
Director NameMrs Carolyn Anne Scotchbrook
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2019(11 years, 6 months after company formation)
Appointment Duration4 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrunel House Brunel Road
Middlesbrough
TS6 6JA
Director NameMrs Carolyn Anne Scotchbrook
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrunel House Brunel Road
Middlesbrough
TS6 6JA
Secretary NameMiss Victoria Louise Turner
NationalityBritish
StatusResigned
Appointed03 June 2008(same day as company formation)
RoleCompany Director
Correspondence AddressQnet House Malleable Way
Stockton-On-Tees
Cleveland
TS18 2QX
Secretary NameMiss Victoria Louise Turner
StatusResigned
Appointed24 July 2013(5 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 30 June 2015)
RoleCompany Director
Correspondence AddressQnet House Malleable Way
Stockton-On-Tees
Cleveland
TS18 2QX
Director NameMiss Victoria Louise Turner
Date of BirthFebruary 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2015(7 years after company formation)
Appointment Duration1 year (resigned 30 June 2016)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressQnet House Malleable Way
Stockton-On-Tees
Cleveland
TS18 2QX
Director NameQNET Group Holdings Limited (Corporation)
StatusResigned
Appointed03 June 2008(same day as company formation)
Correspondence AddressQnet House Malleable Way
Stockton-On-Tees
Cleveland
TS18 2QX

Contact

Websiteqnettraining.com

Location

Registered AddressBrunel House
Brunel Road
Middlesbrough
TS6 6JA
RegionNorth East
ConstituencyRedcar
CountyNorth Yorkshire
WardSouth Bank
Built Up AreaTeesside
Address MatchesOver 10 other UK companies use this postal address

Shareholders

5.1k at £1Agility Group (Gb) LTD
50.00%
Ordinary
5.1k at £1Simon Scotchbrook
50.00%
Ordinary

Financials

Year2014
Net Worth£32,391
Cash£62,091
Current Liabilities£65,442

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return18 February 2024 (2 months, 1 week ago)
Next Return Due4 March 2025 (10 months, 1 week from now)

Charges

29 June 2020Delivered on: 7 July 2020
Persons entitled: Si Ventures

Classification: A registered charge
Outstanding
10 July 2013Delivered on: 20 July 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

1 March 2024Confirmation statement made on 18 February 2024 with updates (4 pages)
22 August 2023Director's details changed for Mr Simon Colin Scotchbrook on 24 October 2018 (2 pages)
22 June 2023Amended total exemption full accounts made up to 31 December 2022 (7 pages)
2 June 2023Unaudited abridged accounts made up to 31 December 2022 (9 pages)
24 February 2023Confirmation statement made on 18 February 2023 with no updates (3 pages)
20 December 2022Unaudited abridged accounts made up to 31 December 2021 (9 pages)
25 February 2022Confirmation statement made on 18 February 2022 with updates (4 pages)
13 May 2021Total exemption full accounts made up to 31 December 2020 (14 pages)
18 February 2021Confirmation statement made on 18 February 2021 with updates (4 pages)
14 December 2020Confirmation statement made on 14 December 2020 with updates (4 pages)
17 August 2020Satisfaction of charge 066100920001 in full (1 page)
17 July 2020Total exemption full accounts made up to 31 December 2019 (15 pages)
7 July 2020Registration of charge 066100920002, created on 29 June 2020 (12 pages)
16 June 2020Confirmation statement made on 16 June 2020 with updates (4 pages)
23 January 2020Confirmation statement made on 12 January 2020 with no updates (3 pages)
17 December 2019Appointment of Mrs Carolyn Anne Scotchbrook as a director on 1 December 2019 (2 pages)
31 July 2019Termination of appointment of Carolyn Anne Scotchbrook as a director on 31 July 2019 (1 page)
12 July 2019Micro company accounts made up to 31 December 2018 (2 pages)
24 January 2019Confirmation statement made on 12 January 2019 with no updates (3 pages)
18 May 2018Unaudited abridged accounts made up to 31 December 2017 (7 pages)
12 January 2018Confirmation statement made on 12 January 2018 with updates (4 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
3 August 2017Registered office address changed from Qnet House Malleable Way Stockton-on-Tees Cleveland TS18 2QX to Brunel House Brunel Road Middlesbrough TS6 6JA on 3 August 2017 (1 page)
3 August 2017Confirmation statement made on 3 August 2017 with updates (4 pages)
3 August 2017Registered office address changed from Qnet House Malleable Way Stockton-on-Tees Cleveland TS18 2QX to Brunel House Brunel Road Middlesbrough TS6 6JA on 3 August 2017 (1 page)
3 August 2017Confirmation statement made on 3 August 2017 with updates (4 pages)
14 June 2017Confirmation statement made on 3 June 2017 with updates (4 pages)
14 June 2017Confirmation statement made on 3 June 2017 with updates (4 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
10 August 2016Termination of appointment of Victoria Louise Turner as a director on 30 June 2016 (1 page)
10 August 2016Termination of appointment of Victoria Louise Turner as a director on 30 June 2016 (1 page)
13 July 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-07-13
  • GBP 10,100
(6 pages)
13 July 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-07-13
  • GBP 10,100
(6 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
30 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 10,100
(4 pages)
30 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 10,100
(4 pages)
30 June 2015Appointment of Miss Victoria Louise Turner as a director on 30 June 2015 (2 pages)
30 June 2015Appointment of Miss Victoria Louise Turner as a director on 30 June 2015 (2 pages)
30 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 10,100
(4 pages)
30 June 2015Termination of appointment of Victoria Louise Turner as a secretary on 30 June 2015 (1 page)
30 June 2015Termination of appointment of Victoria Louise Turner as a secretary on 30 June 2015 (1 page)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
30 June 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 10,100
(4 pages)
30 June 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 10,100
(4 pages)
30 June 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 10,100
(4 pages)
24 July 2013Appointment of Miss Victoria Louise Turner as a secretary (1 page)
24 July 2013Appointment of Miss Victoria Louise Turner as a secretary (1 page)
20 July 2013Registration of charge 066100920001 (44 pages)
20 July 2013Registration of charge 066100920001 (44 pages)
26 June 2013Annual return made up to 3 June 2013 with a full list of shareholders (3 pages)
26 June 2013Annual return made up to 3 June 2013 with a full list of shareholders (3 pages)
26 June 2013Annual return made up to 3 June 2013 with a full list of shareholders (3 pages)
29 April 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
29 April 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
19 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (3 pages)
19 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (3 pages)
19 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (3 pages)
17 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
17 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
31 January 2012Termination of appointment of Victoria Turner as a secretary (1 page)
31 January 2012Termination of appointment of Victoria Turner as a secretary (1 page)
3 November 2011Annual return made up to 1 November 2011 with a full list of shareholders (4 pages)
3 November 2011Annual return made up to 1 November 2011 with a full list of shareholders (4 pages)
3 November 2011Annual return made up to 1 November 2011 with a full list of shareholders (4 pages)
2 November 2011Secretary's details changed for Miss Victoria Louise Turner on 1 November 2011 (1 page)
2 November 2011Secretary's details changed for Miss Victoria Louise Turner on 1 November 2011 (1 page)
2 November 2011Director's details changed for Mr Simon Colin Scotchbrook on 1 November 2011 (2 pages)
2 November 2011Director's details changed for Carolyn Scotchbrook on 1 November 2011 (2 pages)
2 November 2011Director's details changed for Mr Simon Colin Scotchbrook on 1 November 2011 (2 pages)
2 November 2011Director's details changed for Carolyn Scotchbrook on 1 November 2011 (2 pages)
2 November 2011Director's details changed for Mr Simon Colin Scotchbrook on 1 November 2011 (2 pages)
2 November 2011Secretary's details changed for Miss Victoria Louise Turner on 1 November 2011 (1 page)
2 November 2011Director's details changed for Carolyn Scotchbrook on 1 November 2011 (2 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
16 September 2011Company name changed agility people LTD\certificate issued on 16/09/11
  • RES15 ‐ Change company name resolution on 2011-09-16
  • NM01 ‐ Change of name by resolution
(3 pages)
16 September 2011Company name changed agility people LTD\certificate issued on 16/09/11
  • RES15 ‐ Change company name resolution on 2011-09-16
  • NM01 ‐ Change of name by resolution
(3 pages)
28 July 2011Company name changed agile people development LIMITED\certificate issued on 28/07/11
  • RES15 ‐ Change company name resolution on 2011-07-28
  • NM01 ‐ Change of name by resolution
(3 pages)
28 July 2011Company name changed agile people development LIMITED\certificate issued on 28/07/11
  • RES15 ‐ Change company name resolution on 2011-07-28
  • NM01 ‐ Change of name by resolution
(3 pages)
29 June 2011Annual return made up to 3 June 2011 with a full list of shareholders (5 pages)
29 June 2011Annual return made up to 3 June 2011 with a full list of shareholders (5 pages)
29 June 2011Annual return made up to 3 June 2011 with a full list of shareholders (5 pages)
26 November 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
26 November 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
1 September 2010Termination of appointment of Qnet Group Holdings Limited as a director (1 page)
1 September 2010Termination of appointment of Qnet Group Holdings Limited as a director (1 page)
27 August 2010Previous accounting period shortened from 30 June 2010 to 31 December 2009 (1 page)
27 August 2010Previous accounting period shortened from 30 June 2010 to 31 December 2009 (1 page)
26 August 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
26 August 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
2 July 2010Director's details changed for Carolyn Scotchbrook on 1 October 2009 (2 pages)
2 July 2010Director's details changed for Carolyn Scotchbrook on 1 October 2009 (2 pages)
2 July 2010Director's details changed for Qnet Group Holdings Limited on 1 October 2009 (2 pages)
2 July 2010Director's details changed for Qnet Group Holdings Limited on 1 October 2009 (2 pages)
2 July 2010Annual return made up to 3 June 2010 with a full list of shareholders (5 pages)
2 July 2010Director's details changed for Qnet Group Holdings Limited on 1 October 2009 (2 pages)
2 July 2010Annual return made up to 3 June 2010 with a full list of shareholders (5 pages)
2 July 2010Annual return made up to 3 June 2010 with a full list of shareholders (5 pages)
2 July 2010Director's details changed for Carolyn Scotchbrook on 1 October 2009 (2 pages)
21 August 2009Gbp nc 100/10000\12/08/09 (2 pages)
21 August 2009Gbp nc 100/10000\12/08/09 (2 pages)
12 June 2009Return made up to 03/06/09; full list of members (4 pages)
12 June 2009Return made up to 03/06/09; full list of members (4 pages)
4 March 2009Company name changed qnet training LIMITED\certificate issued on 05/03/09 (2 pages)
4 March 2009Company name changed qnet training LIMITED\certificate issued on 05/03/09 (2 pages)
1 July 2008Director appointed mr simon colin scotchbrook (1 page)
1 July 2008Director appointed mr simon colin scotchbrook (1 page)
3 June 2008Incorporation (15 pages)
3 June 2008Incorporation (15 pages)