About

Registered Number: 07965316
Date of Incorporation: 27/02/2012 (12 years and 2 months ago)
Company Status: Active
Registered Address: 157 Walderslade Road, Walderslade, Chatham, Kent, ME5 0LP

 

Skills for Life Trust was established in 2012, it has a status of "Active". There are 28 directors listed as Brown, Ihator, Murphy, Jody Louise, Reese, Andrew John, Anderson, Nicola Suzanne, Ashford, Ruth, Barnard, Helen, Bourner, Beryl Grace, Bromley, Nicola, Brooke, Janice, Butler, Susan, Cox, Anne Barbara, Duncan, Kathryn Patricia, Edge, Kerri Louise, Fouracre, James, Gifford, Natalie Elizabeth, Gimbrère, Casper François Maria, Harvey, Jane Beverly, Nadesan, Marilyn, Naylor, Marc Anthony, O'mara, Vincent David, Phebey, Peter Allen, Provins, Paul, Pyrke, Malcolm David, Ryder, Gemma Davina, Ward, Louise, Williams, Mary Sian, Winter, Darren James, Withey, Carol for Skills for Life Trust at Companies House. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROWN, Ihator 10 February 2016 - 1
MURPHY, Jody Louise 20 March 2019 - 1
REESE, Andrew John 27 February 2012 - 1
ANDERSON, Nicola Suzanne 15 May 2012 24 March 2014 1
ASHFORD, Ruth 22 May 2013 05 November 2013 1
BARNARD, Helen 21 November 2013 24 March 2014 1
BOURNER, Beryl Grace 15 May 2012 22 July 2013 1
BROMLEY, Nicola 28 November 2016 14 March 2018 1
BROOKE, Janice 10 February 2016 14 March 2018 1
BUTLER, Susan 27 February 2012 14 March 2018 1
COX, Anne Barbara 15 May 2012 24 March 2014 1
DUNCAN, Kathryn Patricia 01 March 2016 14 March 2018 1
EDGE, Kerri Louise 19 June 2014 31 August 2017 1
FOURACRE, James 24 January 2018 15 May 2019 1
GIFFORD, Natalie Elizabeth 22 May 2013 01 October 2013 1
GIMBRÈRE, Casper François Maria 15 May 2012 20 March 2014 1
HARVEY, Jane Beverly 15 May 2012 24 March 2014 1
NADESAN, Marilyn 01 September 2014 31 August 2016 1
NAYLOR, Marc Anthony 22 May 2013 24 March 2014 1
O'MARA, Vincent David 19 June 2014 01 December 2014 1
PHEBEY, Peter Allen 15 May 2012 31 August 2013 1
PROVINS, Paul 15 May 2012 24 March 2014 1
PYRKE, Malcolm David 15 May 2012 08 July 2013 1
RYDER, Gemma Davina 15 May 2012 24 March 2014 1
WARD, Louise 29 September 2016 14 March 2018 1
WILLIAMS, Mary Sian 01 September 2014 10 July 2017 1
WINTER, Darren James 19 June 2014 20 March 2019 1
WITHEY, Carol 15 May 2012 13 September 2013 1

Filing History

Document Type Date
CS01 - N/A 27 April 2020
AP01 - Appointment of director 27 April 2020
TM01 - Termination of appointment of director 31 March 2020
AA - Annual Accounts 23 December 2019
AP01 - Appointment of director 21 August 2019
TM01 - Termination of appointment of director 30 July 2019
TM01 - Termination of appointment of director 30 July 2019
TM01 - Termination of appointment of director 30 July 2019
CS01 - N/A 11 March 2019
TM01 - Termination of appointment of director 11 March 2019
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 21 February 2019
AP01 - Appointment of director 04 February 2019
AP01 - Appointment of director 04 February 2019
AP01 - Appointment of director 17 January 2019
AA - Annual Accounts 28 December 2018
TM01 - Termination of appointment of director 17 December 2018
AP01 - Appointment of director 13 December 2018
TM01 - Termination of appointment of director 05 December 2018
AP01 - Appointment of director 04 December 2018
TM01 - Termination of appointment of director 22 November 2018
TM01 - Termination of appointment of director 22 November 2018
TM01 - Termination of appointment of director 22 November 2018
TM01 - Termination of appointment of director 22 November 2018
TM01 - Termination of appointment of director 22 November 2018
TM01 - Termination of appointment of director 22 November 2018
TM01 - Termination of appointment of director 22 November 2018
CERTNM - Change of name certificate 20 November 2018
CC04 - Statement of companies objects 07 November 2018
RESOLUTIONS - N/A 06 November 2018
AP01 - Appointment of director 25 May 2018
TM01 - Termination of appointment of director 24 May 2018
PSC08 - N/A 24 May 2018
PSC07 - N/A 24 May 2018
PSC07 - N/A 24 May 2018
PSC07 - N/A 24 May 2018
AA - Annual Accounts 17 May 2018
CS01 - N/A 27 March 2018
PSC01 - N/A 27 March 2018
PSC01 - N/A 27 March 2018
PSC07 - N/A 27 March 2018
PSC07 - N/A 27 March 2018
PSC01 - N/A 20 March 2018
PSC01 - N/A 20 March 2018
PSC01 - N/A 20 March 2018
PSC09 - N/A 20 March 2018
AD02 - Notification of Single Alternative Inspection Location (SAIL) 26 February 2018
AP01 - Appointment of director 07 November 2017
AA - Annual Accounts 25 May 2017
CS01 - N/A 28 April 2017
AP01 - Appointment of director 27 April 2017
AP01 - Appointment of director 27 April 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 28 February 2017
AP01 - Appointment of director 18 October 2016
AP01 - Appointment of director 18 October 2016
TM01 - Termination of appointment of director 18 October 2016
AP01 - Appointment of director 18 October 2016
AR01 - Annual Return 03 March 2016
CH04 - Change of particulars for corporate secretary 24 February 2016
AA - Annual Accounts 18 February 2016
AR01 - Annual Return 16 March 2015
AP01 - Appointment of director 13 March 2015
TM01 - Termination of appointment of director 13 March 2015
AP01 - Appointment of director 03 February 2015
AP01 - Appointment of director 03 February 2015
AA - Annual Accounts 22 January 2015
AP01 - Appointment of director 12 December 2014
TM01 - Termination of appointment of director 08 December 2014
TM01 - Termination of appointment of director 08 December 2014
TM01 - Termination of appointment of director 08 December 2014
TM01 - Termination of appointment of director 08 December 2014
CH01 - Change of particulars for director 05 December 2014
TM01 - Termination of appointment of director 05 December 2014
TM01 - Termination of appointment of director 05 December 2014
TM01 - Termination of appointment of director 05 December 2014
AP01 - Appointment of director 05 December 2014
AP01 - Appointment of director 20 June 2014
MEM/ARTS - N/A 08 April 2014
CERTNM - Change of name certificate 04 April 2014
MISC - Miscellaneous document 04 April 2014
CONNOT - N/A 04 April 2014
AP01 - Appointment of director 01 April 2014
TM01 - Termination of appointment of director 21 March 2014
AR01 - Annual Return 07 March 2014
AP01 - Appointment of director 10 January 2014
AA - Annual Accounts 10 January 2014
TM01 - Termination of appointment of director 10 December 2013
TM01 - Termination of appointment of director 05 November 2013
TM01 - Termination of appointment of director 11 October 2013
TM01 - Termination of appointment of director 16 September 2013
TM01 - Termination of appointment of director 04 September 2013
TM01 - Termination of appointment of director 08 July 2013
AP01 - Appointment of director 13 June 2013
AP01 - Appointment of director 13 June 2013
AP01 - Appointment of director 06 June 2013
AR01 - Annual Return 12 March 2013
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 28 February 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 28 February 2013
AP01 - Appointment of director 14 February 2013
AP01 - Appointment of director 13 February 2013
AP01 - Appointment of director 13 February 2013
AP01 - Appointment of director 13 February 2013
AP01 - Appointment of director 13 February 2013
AP01 - Appointment of director 13 February 2013
AP01 - Appointment of director 13 February 2013
AP01 - Appointment of director 13 February 2013
AP01 - Appointment of director 13 February 2013
AP01 - Appointment of director 13 February 2013
AA01 - Change of accounting reference date 08 February 2013
AA - Annual Accounts 07 February 2013
AA01 - Change of accounting reference date 01 February 2013
CERTNM - Change of name certificate 12 July 2012
NEWINC - New incorporation documents 27 February 2012

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.