Company NameSkills Team Ltd
DirectorsTracy Lewis and Luke Anthony Muscat Terribile
Company StatusActive
Company Number04514473
CategoryPrivate Limited Company
Incorporation Date19 August 2002(21 years, 8 months ago)
Previous NameLearner Support Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.
Section PEducation
SIC 8042Adult and other education
SIC 85320Technical and vocational secondary education
SIC 85410Post-secondary non-tertiary education

Directors

Director NameMs Tracy Lewis
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed08 June 2022(19 years, 9 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBuilding 4 Universal Square Devonshire Street
Manchester
M12 6JH
Director NameMr Luke Anthony Muscat Terribile
Date of BirthOctober 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed08 June 2022(19 years, 9 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBuilding 4 Universal Square Devonshire Street
Manchester
M12 6JH
Director NameMr Andrew Peter Michael Prince
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2002(same day as company formation)
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address6 Messaline Avenue
London
W3 6JX
Director NameMrs Sally Jane Thompson Prince
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2002(same day as company formation)
RoleMarketing Specialist
Country of ResidenceEngland
Correspondence Address6 Messaline Avenue
London
W3 6JX
Secretary NameMrs Sally Jane Thompson Prince
NationalityBritish
StatusResigned
Appointed19 August 2002(same day as company formation)
RoleMarketing Specialist
Country of ResidenceEngland
Correspondence Address6 Messaline Avenue
London
W3 6JX
Director NameMr Kevin Anthony White
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2006(3 years, 6 months after company formation)
Appointment Duration10 years, 5 months (resigned 01 August 2016)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Foxglove Close
Winkfield Row
Bracknell
Berkshire
RG42 7NW
Director NameMs Denise Ellison
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2016(13 years, 11 months after company formation)
Appointment Duration5 years, 10 months (resigned 08 June 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor St. Clare House
30-33 Minories
London
EC3N 1DD
Director NameMr Simon James Perriton
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2016(13 years, 11 months after company formation)
Appointment Duration5 years, 10 months (resigned 08 June 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor St. Clare House
30-33 Minories
London
EC3N 1DD

Contact

Websiteskillsteam.com
Email address[email protected]
Telephone020 31741100
Telephone regionLondon

Location

Registered AddressBuilding 4 Universal Square
Devonshire Street
Manchester
M12 6JH
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardArdwick
Built Up AreaGreater Manchester
Address Matches5 other UK companies use this postal address

Financials

Year2013
Net Worth£175,982
Cash£124,388
Current Liabilities£285,025

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategorySmall
Accounts Year End31 July

Returns

Latest Return19 August 2023 (8 months, 1 week ago)
Next Return Due2 September 2024 (4 months, 1 week from now)

Charges

8 June 2022Delivered 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 2011Delivered 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

Filing History

7 September 2023Confirmation statement made on 19 August 2023 with no updates (3 pages)
22 March 2023Termination of appointment of Tracy Lewis as a director on 16 March 2023 (1 page)
22 March 2023Appointment of Mr Lee Robert Dempster as a director on 16 March 2023 (2 pages)
22 March 2023Appointment of Mrs Jane Elizabeth Longworth as a director on 16 March 2023 (2 pages)
27 February 2023Accounts for a small company made up to 31 July 2022 (10 pages)
30 August 2022Confirmation statement made on 19 August 2022 with updates (4 pages)
16 June 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
16 June 2022Memorandum and Articles of Association (10 pages)
13 June 2022Registered 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 2022Registration of charge 045144730002, created on 8 June 2022 (21 pages)
13 June 2022Termination of appointment of Simon James Perriton as a director on 8 June 2022 (1 page)
13 June 2022Appointment of Miss Tracy Lewis as a director on 8 June 2022 (2 pages)
13 June 2022Termination of appointment of Denise Ellison as a director on 8 June 2022 (1 page)
13 June 2022Appointment of Mr Luke Anthony Muscat Terribile as a director on 8 June 2022 (2 pages)
18 November 2021Total exemption full accounts made up to 31 July 2021 (7 pages)
19 August 2021Confirmation statement made on 19 August 2021 with no updates (3 pages)
11 March 2021Total exemption full accounts made up to 31 July 2020 (7 pages)
20 August 2020Confirmation statement made on 19 August 2020 with no updates (3 pages)
5 May 2020Current accounting period extended from 31 May 2020 to 31 July 2020 (1 page)
18 October 2019Total exemption full accounts made up to 31 May 2019 (8 pages)
16 September 2019Confirmation statement made on 19 August 2019 with updates (4 pages)
27 September 2018Total exemption full accounts made up to 31 May 2018 (8 pages)
31 August 2018Confirmation statement made on 19 August 2018 with no updates (3 pages)
12 December 2017Total exemption full accounts made up to 31 May 2017 (8 pages)
12 December 2017Total exemption full accounts made up to 31 May 2017 (8 pages)
22 September 2017Confirmation statement made on 19 August 2017 with updates (4 pages)
22 September 2017Confirmation statement made on 19 August 2017 with updates (4 pages)
26 July 2017Previous accounting period shortened from 31 July 2017 to 31 May 2017 (1 page)
26 July 2017Previous accounting period shortened from 31 July 2017 to 31 May 2017 (1 page)
26 April 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
26 April 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
2 December 2016Second filing of the annual return made up to 19 August 2015 (21 pages)
2 December 2016Second filing of the annual return made up to 19 August 2015 (21 pages)
26 September 201619/08/16 Statement of Capital gbp 25.11 (6 pages)
26 September 2016Appointment of Mrs Denise Ellison as a director on 1 August 2016 (2 pages)
26 September 2016Appointment of Mrs Denise Ellison as a director on 1 August 2016 (2 pages)
26 September 2016Appointment of Mr Simon James Perriton as a director on 1 August 2016 (2 pages)
26 September 2016Appointment of Mr Simon James Perriton as a director on 1 August 2016 (2 pages)
26 September 201619/08/16 Statement of Capital gbp 25.11 (6 pages)
13 September 2016Termination of appointment of Sally Jane Thompson Prince as a director on 1 August 2016 (1 page)
13 September 2016Termination of appointment of Sally Jane Thompson Prince as a secretary on 1 August 2016 (1 page)
13 September 2016Termination of appointment of Kevin Anthony White as a director on 1 August 2016 (1 page)
13 September 2016Registered 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 2016Termination of appointment of Andrew Peter Michael Prince as a director on 1 August 2016 (1 page)
13 September 2016Termination of appointment of Kevin Anthony White as a director on 1 August 2016 (1 page)
13 September 2016Registered 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 2016Termination of appointment of Sally Jane Thompson Prince as a director on 1 August 2016 (1 page)
13 September 2016Termination of appointment of Andrew Peter Michael Prince as a director on 1 August 2016 (1 page)
13 September 2016Termination of appointment of Sally Jane Thompson Prince as a secretary on 1 August 2016 (1 page)
29 June 2016Amended total exemption small company accounts made up to 31 July 2015 (4 pages)
29 June 2016Amended total exemption small company accounts made up to 31 July 2015 (4 pages)
8 June 2016Satisfaction of charge 1 in full (1 page)
8 June 2016Satisfaction of charge 1 in full (1 page)
16 May 2016Cancellation of shares. Statement of capital on 22 April 2016
  • GBP 25.00
(4 pages)
16 May 2016Purchase of own shares. (3 pages)
16 May 2016Cancellation of shares. Statement of capital on 22 April 2016
  • GBP 25.00
(4 pages)
16 May 2016Purchase of own shares. (3 pages)
19 February 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
19 February 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
9 September 2015Annual return made up to 19 August 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 25.07
  • ANNOTATION Clarification a second filed AR01 was registered on 02/12/2016
(8 pages)
9 September 2015Annual return made up to 19 August 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 25.07
(7 pages)
9 September 2015Annual return made up to 19 August 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 25.07
  • ANNOTATION Clarification a second filed AR01 was registered on 02/12/2016
(8 pages)
28 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
28 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
29 August 2014Annual return made up to 19 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 25.11
(7 pages)
29 August 2014Annual return made up to 19 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 25.11
(7 pages)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
11 September 2013Annual return made up to 19 August 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 25.11
(7 pages)
11 September 2013Annual return made up to 19 August 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 25.11
(7 pages)
10 September 2013Statement of capital following an allotment of shares on 31 May 2013
  • GBP 25.11
(3 pages)
10 September 2013Statement of capital following an allotment of shares on 31 May 2013
  • GBP 25.11
(3 pages)
29 April 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
29 April 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
3 April 2013Amended accounts made up to 31 July 2011 (6 pages)
3 April 2013Amended accounts made up to 31 July 2011 (6 pages)
23 August 2012Annual return made up to 19 August 2012 with a full list of shareholders (6 pages)
23 August 2012Annual return made up to 19 August 2012 with a full list of shareholders (6 pages)
27 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
27 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
13 September 2011Annual return made up to 19 August 2011 with a full list of shareholders (6 pages)
13 September 2011Annual return made up to 19 August 2011 with a full list of shareholders (6 pages)
10 June 2011Particulars of a mortgage or charge / charge no: 1 (9 pages)
10 June 2011Particulars of a mortgage or charge / charge no: 1 (9 pages)
13 December 2010Amended accounts made up to 31 July 2008 (6 pages)
13 December 2010Amended accounts made up to 31 July 2009 (6 pages)
13 December 2010Amended accounts made up to 31 July 2009 (6 pages)
13 December 2010Amended accounts made up to 31 July 2008 (6 pages)
25 November 2010Total exemption small company accounts made up to 31 July 2010 (6 pages)
25 November 2010Total exemption small company accounts made up to 31 July 2010 (6 pages)
9 September 2010Annual return made up to 19 August 2010 with a full list of shareholders (6 pages)
9 September 2010Annual return made up to 19 August 2010 with a full list of shareholders (6 pages)
6 April 2010Amended accounts made up to 31 July 2009 (6 pages)
6 April 2010Amended accounts made up to 31 July 2009 (6 pages)
17 December 2009Total exemption small company accounts made up to 31 July 2009 (6 pages)
17 December 2009Total exemption small company accounts made up to 31 July 2009 (6 pages)
29 September 2009Return made up to 19/08/09; full list of members (4 pages)
29 September 2009Return made up to 19/08/09; full list of members (4 pages)
6 January 2009Return made up to 19/08/08; full list of members (4 pages)
6 January 2009Return made up to 19/08/08; full list of members (4 pages)
16 December 2008Total exemption small company accounts made up to 31 July 2008 (6 pages)
16 December 2008Total exemption small company accounts made up to 31 July 2008 (6 pages)
17 December 2007Total exemption small company accounts made up to 31 July 2007 (6 pages)
17 December 2007Total exemption small company accounts made up to 31 July 2007 (6 pages)
28 November 2007Return made up to 19/08/07; change of members; amend (7 pages)
28 November 2007Return made up to 19/08/07; change of members; amend (7 pages)
12 September 2007Return made up to 19/08/07; full list of members (3 pages)
12 September 2007Return made up to 19/08/07; full list of members (3 pages)
11 September 2007Director's particulars changed (1 page)
11 September 2007Director'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 2006Return made up to 19/08/06; full list of members (3 pages)
11 October 2006Total exemption small company accounts made up to 31 July 2006 (4 pages)
11 October 2006Return made up to 19/08/06; full list of members (3 pages)
11 October 2006Total exemption small company accounts made up to 31 July 2006 (4 pages)
27 February 2006New director appointed (2 pages)
27 February 2006New director appointed (2 pages)
15 February 2006Accounts for a dormant company made up to 31 July 2004 (1 page)
15 February 2006Accounts for a dormant company made up to 31 July 2004 (1 page)
14 February 2006Accounts for a dormant company made up to 31 July 2005 (1 page)
14 February 2006Accounts for a dormant company made up to 31 July 2005 (1 page)
6 February 2006Company name changed learner support LIMITED\certificate issued on 06/02/06 (2 pages)
6 February 2006Company name changed learner support LIMITED\certificate issued on 06/02/06 (2 pages)
20 September 2005Return made up to 19/08/05; full list of members (3 pages)
20 September 2005Return made up to 19/08/05; full list of members (3 pages)
12 November 2004Return made up to 19/08/04; full list of members (7 pages)
12 November 2004Return made up to 19/08/04; full list of members (7 pages)
14 October 2004Registered office changed on 14/10/04 from: aldine house aldine place london W12 8AA (1 page)
14 October 2004Registered office changed on 14/10/04 from: aldine house, aldine place, london, W12 8AA (1 page)
24 January 2004Accounts for a dormant company made up to 31 August 2003 (2 pages)
24 January 2004Accounts for a dormant company made up to 31 August 2003 (2 pages)
19 November 2003Return made up to 19/08/03; full list of members (6 pages)
19 November 2003Return made up to 19/08/03; full list of members (6 pages)
22 September 2003Accounting reference date shortened from 31/08/04 to 31/07/04 (1 page)
22 September 2003Accounting reference date shortened from 31/08/04 to 31/07/04 (1 page)
19 August 2002Incorporation (16 pages)
19 August 2002Incorporation (16 pages)