About

Registered Number: 04744897
Date of Incorporation: 25/04/2003 (21 years ago)
Company Status: Active
Registered Address: Farncombe House, Broadway, Worcestershire, WR12 7LJ

 

Based in Worcestershire, Skagen Conscience Capital Ltd was registered on 25 April 2003, it has a status of "Active". Currently we aren't aware of the number of employees at the the company. Brannigan, Susan, Mccarthy, Kathryn, Holliday, Christopher Malcolm Alexander, Malmberg, Louis Joannes Cornelis Mathias, Mann, Anne Louisa Philip are listed as directors of this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCCARTHY, Kathryn 12 June 2018 - 1
MALMBERG, Louis Joannes Cornelis Mathias 17 February 2010 01 November 2013 1
MANN, Anne Louisa Philip 25 October 2010 30 September 2015 1
Secretary Name Appointed Resigned Total Appointments
BRANNIGAN, Susan 30 January 2018 - 1
HOLLIDAY, Christopher Malcolm Alexander 03 July 2015 30 January 2018 1

Filing History

Document Type Date
AA - Annual Accounts 14 August 2020
CS01 - N/A 30 April 2020
RP04CS01 - N/A 25 July 2019
AA - Annual Accounts 19 July 2019
CS01 - N/A 08 May 2019
AP01 - Appointment of director 06 February 2019
TM01 - Termination of appointment of director 05 February 2019
AP01 - Appointment of director 14 September 2018
AA - Annual Accounts 31 July 2018
AP01 - Appointment of director 04 July 2018
PSC08 - N/A 03 July 2018
CS01 - N/A 08 May 2018
PSC07 - N/A 04 May 2018
RESOLUTIONS - N/A 06 April 2018
MA - Memorandum and Articles 06 April 2018
AP01 - Appointment of director 21 March 2018
AP01 - Appointment of director 21 March 2018
TM01 - Termination of appointment of director 21 March 2018
AP01 - Appointment of director 21 March 2018
RESOLUTIONS - N/A 05 March 2018
CONNOT - N/A 05 March 2018
AP03 - Appointment of secretary 30 January 2018
TM02 - Termination of appointment of secretary 30 January 2018
SH10 - Notice of particulars of variation of rights attached to shares 20 October 2017
SH08 - Notice of name or other designation of class of shares 20 October 2017
RESOLUTIONS - N/A 19 October 2017
RESOLUTIONS - N/A 06 October 2017
AA - Annual Accounts 17 July 2017
CS01 - N/A 02 May 2017
AA - Annual Accounts 05 October 2016
AR01 - Annual Return 16 May 2016
AA - Annual Accounts 15 October 2015
AP01 - Appointment of director 01 October 2015
TM01 - Termination of appointment of director 01 October 2015
TM01 - Termination of appointment of director 01 October 2015
TM01 - Termination of appointment of director 01 October 2015
TM01 - Termination of appointment of director 01 October 2015
AP03 - Appointment of secretary 03 July 2015
TM02 - Termination of appointment of secretary 03 July 2015
AR01 - Annual Return 05 May 2015
SH08 - Notice of name or other designation of class of shares 13 October 2014
SH10 - Notice of particulars of variation of rights attached to shares 13 October 2014
AA - Annual Accounts 23 September 2014
AR01 - Annual Return 15 May 2014
AP01 - Appointment of director 02 January 2014
TM01 - Termination of appointment of director 02 January 2014
AA - Annual Accounts 29 August 2013
AR01 - Annual Return 20 May 2013
AA - Annual Accounts 04 October 2012
AR01 - Annual Return 21 May 2012
CH03 - Change of particulars for secretary 21 May 2012
AA - Annual Accounts 22 September 2011
AR01 - Annual Return 11 May 2011
RESOLUTIONS - N/A 16 February 2011
SH01 - Return of Allotment of shares 16 February 2011
CC04 - Statement of companies objects 16 February 2011
AP01 - Appointment of director 28 October 2010
AP01 - Appointment of director 28 October 2010
AP01 - Appointment of director 28 October 2010
AP01 - Appointment of director 28 October 2010
AA - Annual Accounts 17 September 2010
AR01 - Annual Return 12 May 2010
AP01 - Appointment of director 05 March 2010
TM01 - Termination of appointment of director 05 March 2010
AA - Annual Accounts 28 September 2009
363a - Annual Return 21 May 2009
AA - Annual Accounts 19 September 2008
363a - Annual Return 09 May 2008
288c - Notice of change of directors or secretaries or in their particulars 09 May 2008
AA - Annual Accounts 15 October 2007
363s - Annual Return 26 June 2007
AA - Annual Accounts 03 June 2006
363s - Annual Return 26 May 2006
AA - Annual Accounts 19 October 2005
363s - Annual Return 26 May 2005
AA - Annual Accounts 15 October 2004
363s - Annual Return 29 April 2004
225 - Change of Accounting Reference Date 22 December 2003
287 - Change in situation or address of Registered Office 22 December 2003
288b - Notice of resignation of directors or secretaries 22 December 2003
288b - Notice of resignation of directors or secretaries 19 December 2003
288a - Notice of appointment of directors or secretaries 19 December 2003
288a - Notice of appointment of directors or secretaries 19 December 2003
NEWINC - New incorporation documents 25 April 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.