Manchester
M12 6JH
Director Name | Mr Luke Anthony Muscat Terribile |
---|---|
Date of Birth | October 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 June 2022(19 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Building 4 Universal Square Devonshire Street Manchester M12 6JH |
Director Name | Mr Andrew Peter Michael Prince |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2002(same day as company formation) |
Role | IT Consultant |
Country of Residence | England |
Correspondence Address | 6 Messaline Avenue London W3 6JX |
Director Name | Mrs Sally Jane Thompson Prince |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2002(same day as company formation) |
Role | Marketing Specialist |
Country of Residence | England |
Correspondence Address | 6 Messaline Avenue London W3 6JX |
Secretary Name | Mrs Sally Jane Thompson Prince |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 August 2002(same day as company formation) |
Role | Marketing Specialist |
Country of Residence | England |
Correspondence Address | 6 Messaline Avenue London W3 6JX |
Director Name | Mr Kevin Anthony White |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2006(3 years, 6 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 01 August 2016) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Foxglove Close Winkfield Row Bracknell Berkshire RG42 7NW |
Director Name | Ms Denise Ellison |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2016(13 years, 11 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 08 June 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor St. Clare House 30-33 Minories London EC3N 1DD |
Director Name | Mr Simon James Perriton |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2016(13 years, 11 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 08 June 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor St. Clare House 30-33 Minories London EC3N 1DD |
Website | skillsteam.com |
---|---|
Email address | [email protected] |
Telephone | 020 31741100 |
Telephone region | London |
Registered Address | Building 4 Universal Square Devonshire Street Manchester M12 6JH |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ardwick |
Built Up Area | Greater Manchester |
Address Matches | 5 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £175,982 |
Cash | £124,388 |
Current Liabilities | £285,025 |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Small |
Accounts Year End | 31 July |
Latest Return | 19 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 2 September 2024 (4 months, 1 week from now) |
8 June 2022 | Delivered on: 13 June 2022 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank) Classification: A registered charge Particulars: Not applicable. Outstanding |
---|---|
3 June 2011 | Delivered on: 10 June 2011 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
7 September 2023 | Confirmation statement made on 19 August 2023 with no updates (3 pages) |
---|---|
22 March 2023 | Termination of appointment of Tracy Lewis as a director on 16 March 2023 (1 page) |
22 March 2023 | Appointment of Mr Lee Robert Dempster as a director on 16 March 2023 (2 pages) |
22 March 2023 | Appointment of Mrs Jane Elizabeth Longworth as a director on 16 March 2023 (2 pages) |
27 February 2023 | Accounts for a small company made up to 31 July 2022 (10 pages) |
30 August 2022 | Confirmation statement made on 19 August 2022 with updates (4 pages) |
16 June 2022 | Resolutions
|
16 June 2022 | Memorandum and Articles of Association (10 pages) |
13 June 2022 | Registered office address changed from 2nd Floor St. Clare House 30-33 Minories London EC3N 1DD England to Building 4 Universal Square Devonshire Street Manchester M12 6JH on 13 June 2022 (1 page) |
13 June 2022 | Registration of charge 045144730002, created on 8 June 2022 (21 pages) |
13 June 2022 | Termination of appointment of Simon James Perriton as a director on 8 June 2022 (1 page) |
13 June 2022 | Appointment of Miss Tracy Lewis as a director on 8 June 2022 (2 pages) |
13 June 2022 | Termination of appointment of Denise Ellison as a director on 8 June 2022 (1 page) |
13 June 2022 | Appointment of Mr Luke Anthony Muscat Terribile as a director on 8 June 2022 (2 pages) |
18 November 2021 | Total exemption full accounts made up to 31 July 2021 (7 pages) |
19 August 2021 | Confirmation statement made on 19 August 2021 with no updates (3 pages) |
11 March 2021 | Total exemption full accounts made up to 31 July 2020 (7 pages) |
20 August 2020 | Confirmation statement made on 19 August 2020 with no updates (3 pages) |
5 May 2020 | Current accounting period extended from 31 May 2020 to 31 July 2020 (1 page) |
18 October 2019 | Total exemption full accounts made up to 31 May 2019 (8 pages) |
16 September 2019 | Confirmation statement made on 19 August 2019 with updates (4 pages) |
27 September 2018 | Total exemption full accounts made up to 31 May 2018 (8 pages) |
31 August 2018 | Confirmation statement made on 19 August 2018 with no updates (3 pages) |
12 December 2017 | Total exemption full accounts made up to 31 May 2017 (8 pages) |
12 December 2017 | Total exemption full accounts made up to 31 May 2017 (8 pages) |
22 September 2017 | Confirmation statement made on 19 August 2017 with updates (4 pages) |
22 September 2017 | Confirmation statement made on 19 August 2017 with updates (4 pages) |
26 July 2017 | Previous accounting period shortened from 31 July 2017 to 31 May 2017 (1 page) |
26 July 2017 | Previous accounting period shortened from 31 July 2017 to 31 May 2017 (1 page) |
26 April 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
26 April 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
2 December 2016 | Second filing of the annual return made up to 19 August 2015 (21 pages) |
2 December 2016 | Second filing of the annual return made up to 19 August 2015 (21 pages) |
26 September 2016 | 19/08/16 Statement of Capital gbp 25.11 (6 pages) |
26 September 2016 | Appointment of Mrs Denise Ellison as a director on 1 August 2016 (2 pages) |
26 September 2016 | Appointment of Mrs Denise Ellison as a director on 1 August 2016 (2 pages) |
26 September 2016 | Appointment of Mr Simon James Perriton as a director on 1 August 2016 (2 pages) |
26 September 2016 | Appointment of Mr Simon James Perriton as a director on 1 August 2016 (2 pages) |
26 September 2016 | 19/08/16 Statement of Capital gbp 25.11 (6 pages) |
13 September 2016 | Termination of appointment of Sally Jane Thompson Prince as a director on 1 August 2016 (1 page) |
13 September 2016 | Termination of appointment of Sally Jane Thompson Prince as a secretary on 1 August 2016 (1 page) |
13 September 2016 | Termination of appointment of Kevin Anthony White as a director on 1 August 2016 (1 page) |
13 September 2016 | Registered office address changed from , 6 Messaline Avenue, London, W3 6JX to 2nd Floor St. Clare House 30-33 Minories London EC3N 1DD on 13 September 2016 (1 page) |
13 September 2016 | Termination of appointment of Andrew Peter Michael Prince as a director on 1 August 2016 (1 page) |
13 September 2016 | Termination of appointment of Kevin Anthony White as a director on 1 August 2016 (1 page) |
13 September 2016 | Registered office address changed from , 6 Messaline Avenue, London, W3 6JX to 2nd Floor St. Clare House 30-33 Minories London EC3N 1DD on 13 September 2016 (1 page) |
13 September 2016 | Termination of appointment of Sally Jane Thompson Prince as a director on 1 August 2016 (1 page) |
13 September 2016 | Termination of appointment of Andrew Peter Michael Prince as a director on 1 August 2016 (1 page) |
13 September 2016 | Termination of appointment of Sally Jane Thompson Prince as a secretary on 1 August 2016 (1 page) |
29 June 2016 | Amended total exemption small company accounts made up to 31 July 2015 (4 pages) |
29 June 2016 | Amended total exemption small company accounts made up to 31 July 2015 (4 pages) |
8 June 2016 | Satisfaction of charge 1 in full (1 page) |
8 June 2016 | Satisfaction of charge 1 in full (1 page) |
16 May 2016 | Cancellation of shares. Statement of capital on 22 April 2016
|
16 May 2016 | Purchase of own shares. (3 pages) |
16 May 2016 | Cancellation of shares. Statement of capital on 22 April 2016
|
16 May 2016 | Purchase of own shares. (3 pages) |
19 February 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
19 February 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
9 September 2015 | Annual return made up to 19 August 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
9 September 2015 | Annual return made up to 19 August 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
9 September 2015 | Annual return made up to 19 August 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
28 April 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
28 April 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
29 August 2014 | Annual return made up to 19 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
29 August 2014 | Annual return made up to 19 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
29 April 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
29 April 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
11 September 2013 | Annual return made up to 19 August 2013 with a full list of shareholders Statement of capital on 2013-09-11
|
11 September 2013 | Annual return made up to 19 August 2013 with a full list of shareholders Statement of capital on 2013-09-11
|
10 September 2013 | Statement of capital following an allotment of shares on 31 May 2013
|
10 September 2013 | Statement of capital following an allotment of shares on 31 May 2013
|
29 April 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
29 April 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
3 April 2013 | Amended accounts made up to 31 July 2011 (6 pages) |
3 April 2013 | Amended accounts made up to 31 July 2011 (6 pages) |
23 August 2012 | Annual return made up to 19 August 2012 with a full list of shareholders (6 pages) |
23 August 2012 | Annual return made up to 19 August 2012 with a full list of shareholders (6 pages) |
27 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
27 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
13 September 2011 | Annual return made up to 19 August 2011 with a full list of shareholders (6 pages) |
13 September 2011 | Annual return made up to 19 August 2011 with a full list of shareholders (6 pages) |
10 June 2011 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
10 June 2011 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
13 December 2010 | Amended accounts made up to 31 July 2008 (6 pages) |
13 December 2010 | Amended accounts made up to 31 July 2009 (6 pages) |
13 December 2010 | Amended accounts made up to 31 July 2009 (6 pages) |
13 December 2010 | Amended accounts made up to 31 July 2008 (6 pages) |
25 November 2010 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
25 November 2010 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
9 September 2010 | Annual return made up to 19 August 2010 with a full list of shareholders (6 pages) |
9 September 2010 | Annual return made up to 19 August 2010 with a full list of shareholders (6 pages) |
6 April 2010 | Amended accounts made up to 31 July 2009 (6 pages) |
6 April 2010 | Amended accounts made up to 31 July 2009 (6 pages) |
17 December 2009 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
17 December 2009 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
29 September 2009 | Return made up to 19/08/09; full list of members (4 pages) |
29 September 2009 | Return made up to 19/08/09; full list of members (4 pages) |
6 January 2009 | Return made up to 19/08/08; full list of members (4 pages) |
6 January 2009 | Return made up to 19/08/08; full list of members (4 pages) |
16 December 2008 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
16 December 2008 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
17 December 2007 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
17 December 2007 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
28 November 2007 | Return made up to 19/08/07; change of members; amend (7 pages) |
28 November 2007 | Return made up to 19/08/07; change of members; amend (7 pages) |
12 September 2007 | Return made up to 19/08/07; full list of members (3 pages) |
12 September 2007 | Return made up to 19/08/07; full list of members (3 pages) |
11 September 2007 | Director's particulars changed (1 page) |
11 September 2007 | Director's particulars changed (1 page) |
21 March 2007 | £ ic 30/25 04/02/07 £ sr 5@1=5 (1 page) |
21 March 2007 | £ ic 30/25 04/02/07 £ sr 5@1=5 (1 page) |
11 October 2006 | Return made up to 19/08/06; full list of members (3 pages) |
11 October 2006 | Total exemption small company accounts made up to 31 July 2006 (4 pages) |
11 October 2006 | Return made up to 19/08/06; full list of members (3 pages) |
11 October 2006 | Total exemption small company accounts made up to 31 July 2006 (4 pages) |
27 February 2006 | New director appointed (2 pages) |
27 February 2006 | New director appointed (2 pages) |
15 February 2006 | Accounts for a dormant company made up to 31 July 2004 (1 page) |
15 February 2006 | Accounts for a dormant company made up to 31 July 2004 (1 page) |
14 February 2006 | Accounts for a dormant company made up to 31 July 2005 (1 page) |
14 February 2006 | Accounts for a dormant company made up to 31 July 2005 (1 page) |
6 February 2006 | Company name changed learner support LIMITED\certificate issued on 06/02/06 (2 pages) |
6 February 2006 | Company name changed learner support LIMITED\certificate issued on 06/02/06 (2 pages) |
20 September 2005 | Return made up to 19/08/05; full list of members (3 pages) |
20 September 2005 | Return made up to 19/08/05; full list of members (3 pages) |
12 November 2004 | Return made up to 19/08/04; full list of members (7 pages) |
12 November 2004 | Return made up to 19/08/04; full list of members (7 pages) |
14 October 2004 | Registered office changed on 14/10/04 from: aldine house aldine place london W12 8AA (1 page) |
14 October 2004 | Registered office changed on 14/10/04 from: aldine house, aldine place, london, W12 8AA (1 page) |
24 January 2004 | Accounts for a dormant company made up to 31 August 2003 (2 pages) |
24 January 2004 | Accounts for a dormant company made up to 31 August 2003 (2 pages) |
19 November 2003 | Return made up to 19/08/03; full list of members (6 pages) |
19 November 2003 | Return made up to 19/08/03; full list of members (6 pages) |
22 September 2003 | Accounting reference date shortened from 31/08/04 to 31/07/04 (1 page) |
22 September 2003 | Accounting reference date shortened from 31/08/04 to 31/07/04 (1 page) |
19 August 2002 | Incorporation (16 pages) |
19 August 2002 | Incorporation (16 pages) |