Company NameReturn On Skills Ltd
DirectorLouisa Jane Holt
Company StatusActive
Company Number10736790
CategoryPrivate Limited Company
Incorporation Date24 April 2017(7 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.
Section PEducation
SIC 85590Other education n.e.c.
SIC 85600Educational support services

Directors

Director NameMrs Louisa Jane Holt
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed24 April 2017(same day as company formation)
RoleChartered Certified Accountant
Country of ResidenceEngland
Correspondence Address3 Buckingham Road West
Stockport
SK4 4AZ
Director NameMrs Louise Anne Brothers
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2018(1 year, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 03 November 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address65 Boddens Hill Road
Heaton Mersey
Stockport
SK4 2DG
Director NameMr Simon Christopher Denby
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2018(1 year, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 20 November 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address65 Boddens Hill Road
Heaton Mersey
Stockport
SK4 2DG

Location

Registered Address3 Buckingham Road West
Stockport
SK4 4AZ
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardHeatons North
Built Up AreaGreater Manchester
Address Matches6 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return21 December 2023 (4 months, 2 weeks ago)
Next Return Due4 January 2025 (8 months from now)

Filing History

22 December 2023Confirmation statement made on 21 December 2023 with no updates (3 pages)
4 September 2023Accounts for a dormant company made up to 31 December 2022 (8 pages)
22 December 2022Confirmation statement made on 21 December 2022 with no updates (3 pages)
16 September 2022Accounts for a dormant company made up to 31 December 2021 (8 pages)
16 March 2022Change of details for Mrs Louisa Jane Holt as a person with significant control on 3 March 2022 (2 pages)
16 March 2022Change of details for Mrs Louisa Jane Holt as a person with significant control on 3 March 2022 (2 pages)
16 March 2022Director's details changed for Mrs Louisa Jane Holt on 3 March 2022 (2 pages)
16 March 2022Director's details changed for Mrs Louisa Jane Holt on 3 March 2022 (2 pages)
16 March 2022Registered office address changed from 65 Boddens Hill Road Heaton Mersey Stockport SK4 2DG England to 3 Buckingham Road West Buckingham Road West Heaton Moor Stockport SK4 4AZ on 16 March 2022 (1 page)
16 March 2022Registered office address changed from 3 Buckingham Road West Buckingham Road West Heaton Moor Stockport SK4 4AZ England to 3 Buckingham Road West Stockport SK4 4AZ on 16 March 2022 (1 page)
4 January 2022Confirmation statement made on 21 December 2021 with no updates (3 pages)
17 February 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
21 December 2020Confirmation statement made on 21 December 2020 with updates (4 pages)
18 December 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
20 November 2020Cessation of Simon Christopher Denby as a person with significant control on 20 November 2020 (1 page)
20 November 2020Termination of appointment of Simon Christopher Denby as a director on 20 November 2020 (1 page)
20 November 2020Termination of appointment of Louise Anne Brothers as a director on 3 November 2020 (1 page)
20 November 2020Cessation of Louise Anne Brothers as a person with significant control on 3 November 2020 (1 page)
17 June 2020Registered office address changed from 399 Didsbury Road Heaton Mersey Stockport Cheshire SK4 3HB United Kingdom to 65 Boddens Hill Road Heaton Mersey Stockport SK4 2DG on 17 June 2020 (1 page)
7 May 2020Confirmation statement made on 23 April 2020 with updates (4 pages)
13 December 2019Total exemption full accounts made up to 31 December 2018 (5 pages)
30 September 2019Previous accounting period shortened from 30 April 2019 to 31 December 2018 (1 page)
13 May 2019Change of details for Mrs Louise Ann Brothers as a person with significant control on 31 December 2018 (2 pages)
13 May 2019Statement of capital following an allotment of shares on 31 December 2018
  • GBP 300
(4 pages)
7 May 2019Confirmation statement made on 23 April 2019 with updates (5 pages)
7 May 2019Notification of Louise Brothers as a person with significant control on 31 December 2018 (2 pages)
7 May 2019Notification of Simon Denby as a person with significant control on 31 December 2018 (2 pages)
27 April 2019Appointment of Mrs Louise Ann Brothers as a director on 31 December 2018 (2 pages)
27 April 2019Appointment of Mr Simon Christopher Denby as a director on 31 December 2018 (2 pages)
6 February 2019Statement of capital following an allotment of shares on 6 February 2019
  • GBP 1
(3 pages)
7 November 2018Accounts for a dormant company made up to 30 April 2018 (2 pages)
25 April 2018Confirmation statement made on 23 April 2018 with no updates (3 pages)
24 April 2017Incorporation
Statement of capital on 2017-04-24
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
24 April 2017Incorporation
Statement of capital on 2017-04-24
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)