About

Registered Number: 03487635
Date of Incorporation: 31/12/1997 (26 years and 2 months ago)
Company Status: Active
Registered Address: 4 Glendale Terrace, Byker, Newcastle Upon Tyne, NE6 1PB,

 

Skills for People was founded on 31 December 1997. Skills for People has 37 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ATWAL-CHURCHLEY, Gulbarg Kaur 17 December 2015 - 1
SCHOFIELD, Ann Veronica 17 December 2015 - 1
WHALEY, Joanna Margaret, Doctor 20 November 2019 - 1
WOOSEY, Sarah Ann 18 October 2017 - 1
ANDERSON, Christopher 23 September 2004 24 November 2009 1
ASHCROFT, Margaret Louise 28 July 1998 11 January 2000 1
BARRON, Eleanor, Doctor 12 September 2000 23 September 2004 1
BENSON, Dawn Veronica, Dr 18 October 2017 26 September 2018 1
BLAKEY, Charles Robert 08 December 2009 18 October 2017 1
BOON, Anne Rosemary 28 July 1998 31 March 1999 1
CARPENTER, Judith Mary 08 December 2009 06 September 2010 1
CULLEN, Alison Zoe 08 December 2009 24 September 2014 1
DACOSTA, Richard Michael 18 October 2017 06 November 2018 1
DAVIES BRANCH, Paul 22 September 2005 25 July 2006 1
DAVISON, Jacqueline Margaret 12 September 2000 30 December 2016 1
DREDGE, Hilary 12 September 2001 31 July 2012 1
ERRINGTON, Julia Joyce 09 December 1998 22 September 2005 1
FOTHERGILL, Susan 21 September 2006 28 April 2009 1
HAIR, David Noel 31 December 1997 23 September 2004 1
HUDSON, Maureen 21 September 2006 01 March 2007 1
KEY, Richard Paul 30 June 1999 24 October 2006 1
MILLER, Peter 18 September 2002 28 April 2009 1
MOOSMAN, Cornelia Yvonne 24 April 2012 17 December 2015 1
NEWTON, Graham 21 September 2006 28 April 2009 1
PARKIN, Philip 30 June 1999 28 April 2009 1
PARSONS, Margaret Jennifer 17 March 2010 31 July 2012 1
QUINN, Anthony 08 December 2009 24 April 2012 1
ROBERTSON, Marlene Jean 28 July 1998 12 September 2000 1
SHIEL, Alison Isabel 28 July 1998 30 June 1999 1
THOMPSON, Kim Michelle 18 January 2011 27 February 2012 1
TUNE, Susan 23 September 2004 25 September 2012 1
WARREN, Kay 12 September 2001 20 September 2007 1
WHALEY, Ian 28 July 1998 11 January 2000 1
WHITE, Brian Robert 22 September 2005 30 November 2006 1
WHITEOAK, Geoffrey 31 December 1997 30 June 1999 1
WIGHTMAN, Margaret Helen 25 May 2010 11 October 2013 1
Secretary Name Appointed Resigned Total Appointments
WRIGHT, Elizabeth Janet 25 June 2008 - 1

Filing History

Document Type Date
AD01 - Change of registered office address 24 April 2020
TM01 - Termination of appointment of director 29 January 2020
CS01 - N/A 16 December 2019
AP01 - Appointment of director 22 November 2019
AA - Annual Accounts 09 September 2019
AA - Annual Accounts 02 January 2019
CS01 - N/A 21 December 2018
TM01 - Termination of appointment of director 27 November 2018
TM01 - Termination of appointment of director 05 October 2018
TM01 - Termination of appointment of director 09 August 2018
MR04 - N/A 09 August 2018
CS01 - N/A 21 December 2017
AA - Annual Accounts 22 November 2017
AP01 - Appointment of director 07 November 2017
AP01 - Appointment of director 07 November 2017
AP01 - Appointment of director 06 November 2017
AP01 - Appointment of director 06 November 2017
TM01 - Termination of appointment of director 06 November 2017
TM01 - Termination of appointment of director 06 November 2017
TM01 - Termination of appointment of director 23 January 2017
CS01 - N/A 23 December 2016
AA - Annual Accounts 01 December 2016
CH01 - Change of particulars for director 02 August 2016
CH03 - Change of particulars for secretary 02 August 2016
RESOLUTIONS - N/A 16 February 2016
AP01 - Appointment of director 22 December 2015
AP01 - Appointment of director 22 December 2015
AR01 - Annual Return 21 December 2015
TM01 - Termination of appointment of director 21 December 2015
AA - Annual Accounts 19 October 2015
MR04 - N/A 18 July 2015
MR04 - N/A 18 July 2015
AR01 - Annual Return 07 January 2015
AA - Annual Accounts 08 December 2014
TM01 - Termination of appointment of director 22 October 2014
TM01 - Termination of appointment of director 22 October 2014
AR01 - Annual Return 10 January 2014
AP01 - Appointment of director 18 October 2013
TM01 - Termination of appointment of director 18 October 2013
AA - Annual Accounts 09 October 2013
AR01 - Annual Return 21 December 2012
TM01 - Termination of appointment of director 21 December 2012
AA - Annual Accounts 20 December 2012
TM01 - Termination of appointment of director 01 August 2012
TM01 - Termination of appointment of director 01 August 2012
AP01 - Appointment of director 19 June 2012
TM01 - Termination of appointment of director 03 May 2012
TM01 - Termination of appointment of director 27 February 2012
AR01 - Annual Return 04 January 2012
AA - Annual Accounts 23 September 2011
TM01 - Termination of appointment of director 20 July 2011
MG01 - Particulars of a mortgage or charge 02 April 2011
AP01 - Appointment of director 09 February 2011
AR01 - Annual Return 07 January 2011
CH01 - Change of particulars for director 07 January 2011
AA - Annual Accounts 01 October 2010
CH01 - Change of particulars for director 01 October 2010
TM01 - Termination of appointment of director 01 October 2010
TM02 - Termination of appointment of secretary 01 October 2010
TM01 - Termination of appointment of director 09 September 2010
AP01 - Appointment of director 26 July 2010
AP01 - Appointment of director 04 June 2010
AP01 - Appointment of director 19 March 2010
AP01 - Appointment of director 18 March 2010
AP01 - Appointment of director 28 January 2010
AP01 - Appointment of director 28 January 2010
AP01 - Appointment of director 28 January 2010
AR01 - Annual Return 22 January 2010
AA - Annual Accounts 17 January 2010
CH03 - Change of particulars for secretary 14 January 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 14 January 2010
CH01 - Change of particulars for director 14 January 2010
CH01 - Change of particulars for director 14 January 2010
CH01 - Change of particulars for director 14 January 2010
CH01 - Change of particulars for director 14 January 2010
CH01 - Change of particulars for director 14 January 2010
CH01 - Change of particulars for director 14 January 2010
AP01 - Appointment of director 04 January 2010
TM01 - Termination of appointment of director 20 December 2009
288b - Notice of resignation of directors or secretaries 28 July 2009
288b - Notice of resignation of directors or secretaries 07 May 2009
288b - Notice of resignation of directors or secretaries 07 May 2009
288b - Notice of resignation of directors or secretaries 07 May 2009
288b - Notice of resignation of directors or secretaries 07 May 2009
288b - Notice of resignation of directors or secretaries 07 May 2009
AA - Annual Accounts 06 February 2009
363a - Annual Return 20 January 2009
288b - Notice of resignation of directors or secretaries 16 January 2009
288b - Notice of resignation of directors or secretaries 06 November 2008
288a - Notice of appointment of directors or secretaries 06 November 2008
288a - Notice of appointment of directors or secretaries 14 July 2008
288a - Notice of appointment of directors or secretaries 07 February 2008
363a - Annual Return 17 January 2008
AA - Annual Accounts 11 January 2008
395 - Particulars of a mortgage or charge 03 January 2008
395 - Particulars of a mortgage or charge 21 December 2007
288a - Notice of appointment of directors or secretaries 09 November 2007
288b - Notice of resignation of directors or secretaries 01 October 2007
AA - Annual Accounts 07 March 2007
363a - Annual Return 16 January 2007
288b - Notice of resignation of directors or secretaries 29 December 2006
288b - Notice of resignation of directors or secretaries 07 November 2006
288a - Notice of appointment of directors or secretaries 16 October 2006
288a - Notice of appointment of directors or secretaries 16 October 2006
288a - Notice of appointment of directors or secretaries 16 October 2006
288a - Notice of appointment of directors or secretaries 16 October 2006
288b - Notice of resignation of directors or secretaries 16 October 2006
288a - Notice of appointment of directors or secretaries 04 August 2006
363a - Annual Return 28 February 2006
288b - Notice of resignation of directors or secretaries 28 February 2006
AA - Annual Accounts 23 December 2005
288a - Notice of appointment of directors or secretaries 21 November 2005
288a - Notice of appointment of directors or secretaries 18 November 2005
288b - Notice of resignation of directors or secretaries 14 November 2005
363s - Annual Return 25 January 2005
AA - Annual Accounts 08 December 2004
288a - Notice of appointment of directors or secretaries 17 November 2004
288a - Notice of appointment of directors or secretaries 04 November 2004
288b - Notice of resignation of directors or secretaries 20 October 2004
288b - Notice of resignation of directors or secretaries 20 October 2004
363s - Annual Return 30 December 2003
AA - Annual Accounts 19 November 2003
363s - Annual Return 21 January 2003
288a - Notice of appointment of directors or secretaries 14 November 2002
288b - Notice of resignation of directors or secretaries 23 October 2002
AA - Annual Accounts 08 September 2002
363s - Annual Return 26 January 2002
288a - Notice of appointment of directors or secretaries 01 November 2001
288a - Notice of appointment of directors or secretaries 01 November 2001
288b - Notice of resignation of directors or secretaries 01 November 2001
AA - Annual Accounts 15 October 2001
363s - Annual Return 25 January 2001
288b - Notice of resignation of directors or secretaries 22 November 2000
288b - Notice of resignation of directors or secretaries 22 November 2000
288a - Notice of appointment of directors or secretaries 08 November 2000
288a - Notice of appointment of directors or secretaries 08 November 2000
288a - Notice of appointment of directors or secretaries 08 November 2000
AA - Annual Accounts 22 August 2000
288b - Notice of resignation of directors or secretaries 24 January 2000
288b - Notice of resignation of directors or secretaries 24 January 2000
363s - Annual Return 18 January 2000
AA - Annual Accounts 17 August 1999
288a - Notice of appointment of directors or secretaries 08 August 1999
288b - Notice of resignation of directors or secretaries 28 July 1999
288b - Notice of resignation of directors or secretaries 28 July 1999
288b - Notice of resignation of directors or secretaries 28 July 1999
288a - Notice of appointment of directors or secretaries 28 July 1999
363s - Annual Return 31 January 1999
288a - Notice of appointment of directors or secretaries 26 January 1999
288a - Notice of appointment of directors or secretaries 18 January 1999
288a - Notice of appointment of directors or secretaries 12 August 1998
288a - Notice of appointment of directors or secretaries 12 August 1998
288a - Notice of appointment of directors or secretaries 12 August 1998
225 - Change of Accounting Reference Date 04 August 1998
288b - Notice of resignation of directors or secretaries 04 August 1998
288a - Notice of appointment of directors or secretaries 04 August 1998
288a - Notice of appointment of directors or secretaries 04 August 1998
288a - Notice of appointment of directors or secretaries 04 August 1998
288a - Notice of appointment of directors or secretaries 04 August 1998
288a - Notice of appointment of directors or secretaries 04 August 1998
288a - Notice of appointment of directors or secretaries 04 August 1998
288a - Notice of appointment of directors or secretaries 04 August 1998
NEWINC - New incorporation documents 31 December 1997

Mortgages & Charges

Description Date Status Charge by
Legal charge 30 March 2011 Fully Satisfied

N/A

Legal charge 18 December 2007 Fully Satisfied

N/A

Legal charge 18 December 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.