About

Registered Number: 06173344
Date of Incorporation: 20/03/2007 (18 years and 1 month ago)
Company Status: Active
Registered Address: C/O Mantra Learning Ltd Greengate, Middleton, Manchester, M24 1RU

 

Founded in 2007, Northern Skills Network Ltd are based in Manchester, it has a status of "Active". This business has 19 directors listed as Baker, David Dunbar, Bloomfield, Lisa, Cramphorn, John, Eaton, Helen Elizabeth, Miles, Alexandra, Pickering, Michelle Julie Marie, Shawcross, Julie Anne, Shore, Claire Elizabeth, Vose, Jayne Elizabeth Margueritte, Pfk Legal Secretarial Services Limited, Flavin, Kristofer Alexander, Hall, Alison Ruth, I Anson, Christine, Jordan, Simon, O Rourke, Joseph John, Pfk Legal Director Services Limited, Smith, Michael Jarvis, Smith, Michael Jarvis, Tagoe, Debbie at Companies House. We don't currently know the number of employees at Northern Skills Network Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAKER, David Dunbar 22 November 2018 - 1
BLOOMFIELD, Lisa 30 November 2017 - 1
CRAMPHORN, John 04 September 2015 - 1
EATON, Helen Elizabeth 04 December 2013 - 1
MILES, Alexandra 22 November 2018 - 1
PICKERING, Michelle Julie Marie 29 January 2020 - 1
SHAWCROSS, Julie Anne 04 December 2013 - 1
SHORE, Claire Elizabeth 30 November 2017 - 1
VOSE, Jayne Elizabeth Margueritte 22 November 2018 - 1
FLAVIN, Kristofer Alexander 10 September 2014 30 January 2020 1
HALL, Alison Ruth 15 July 2008 01 September 2012 1
I ANSON, Christine 12 October 2007 26 February 2008 1
JORDAN, Simon 21 May 2012 01 November 2017 1
O ROURKE, Joseph John 15 July 2008 08 September 2009 1
PFK LEGAL DIRECTOR SERVICES LIMITED 20 March 2007 29 June 2007 1
SMITH, Michael Jarvis 15 July 2016 10 April 2019 1
SMITH, Michael Jarvis 03 March 2008 08 September 2009 1
TAGOE, Debbie 10 September 2012 01 December 2014 1
Secretary Name Appointed Resigned Total Appointments
PFK LEGAL SECRETARIAL SERVICES LIMITED 20 March 2007 29 June 2007 1

Filing History

Document Type Date
CH01 - Change of particulars for director 25 July 2020
CS01 - N/A 15 April 2020
AP01 - Appointment of director 03 February 2020
TM01 - Termination of appointment of director 01 February 2020
TM01 - Termination of appointment of director 15 January 2020
AA - Annual Accounts 15 November 2019
TM01 - Termination of appointment of director 10 April 2019
CS01 - N/A 10 April 2019
AA - Annual Accounts 27 December 2018
AP01 - Appointment of director 29 November 2018
AP01 - Appointment of director 29 November 2018
AP01 - Appointment of director 22 November 2018
AP01 - Appointment of director 22 November 2018
AP01 - Appointment of director 22 November 2018
AP01 - Appointment of director 22 November 2018
RESOLUTIONS - N/A 28 September 2018
CS01 - N/A 26 March 2018
AA - Annual Accounts 03 January 2018
AP01 - Appointment of director 13 December 2017
AP01 - Appointment of director 05 December 2017
AP01 - Appointment of director 04 December 2017
TM01 - Termination of appointment of director 04 November 2017
TM01 - Termination of appointment of director 04 November 2017
TM01 - Termination of appointment of director 04 November 2017
TM01 - Termination of appointment of director 04 November 2017
CS01 - N/A 31 March 2017
AP01 - Appointment of director 09 January 2017
AA - Annual Accounts 03 January 2017
AR01 - Annual Return 01 April 2016
AA - Annual Accounts 18 December 2015
CH01 - Change of particulars for director 02 December 2015
CH03 - Change of particulars for secretary 02 December 2015
AP01 - Appointment of director 16 November 2015
AR01 - Annual Return 10 April 2015
TM01 - Termination of appointment of director 10 April 2015
TM01 - Termination of appointment of director 10 April 2015
TM01 - Termination of appointment of director 10 April 2015
TM01 - Termination of appointment of director 10 April 2015
AP01 - Appointment of director 08 December 2014
AP01 - Appointment of director 05 November 2014
AP01 - Appointment of director 05 November 2014
AA - Annual Accounts 20 October 2014
AP01 - Appointment of director 31 August 2014
AR01 - Annual Return 06 May 2014
AD01 - Change of registered office address 06 May 2014
AA - Annual Accounts 20 November 2013
AR01 - Annual Return 10 April 2013
AP01 - Appointment of director 10 April 2013
AP01 - Appointment of director 10 April 2013
AP01 - Appointment of director 10 April 2013
TM01 - Termination of appointment of director 10 April 2013
TM01 - Termination of appointment of director 10 April 2013
AA - Annual Accounts 29 June 2012
AR01 - Annual Return 17 April 2012
TM01 - Termination of appointment of director 17 April 2012
AA - Annual Accounts 01 August 2011
AR01 - Annual Return 10 May 2011
AA - Annual Accounts 15 December 2010
AD01 - Change of registered office address 15 November 2010
AR01 - Annual Return 22 March 2010
CH01 - Change of particulars for director 22 March 2010
AP01 - Appointment of director 22 January 2010
AP01 - Appointment of director 16 November 2009
AP01 - Appointment of director 12 November 2009
AD01 - Change of registered office address 12 November 2009
AA - Annual Accounts 09 November 2009
AD01 - Change of registered office address 10 October 2009
AUD - Auditor's letter of resignation 01 October 2009
288b - Notice of resignation of directors or secretaries 08 September 2009
288b - Notice of resignation of directors or secretaries 08 September 2009
288b - Notice of resignation of directors or secretaries 17 August 2009
363a - Annual Return 08 June 2009
AA - Annual Accounts 24 February 2009
288a - Notice of appointment of directors or secretaries 22 September 2008
288a - Notice of appointment of directors or secretaries 22 September 2008
288a - Notice of appointment of directors or secretaries 22 September 2008
288a - Notice of appointment of directors or secretaries 22 September 2008
288a - Notice of appointment of directors or secretaries 30 July 2008
363a - Annual Return 29 April 2008
288a - Notice of appointment of directors or secretaries 07 March 2008
288b - Notice of resignation of directors or secretaries 07 March 2008
287 - Change in situation or address of Registered Office 17 October 2007
288a - Notice of appointment of directors or secretaries 17 October 2007
288a - Notice of appointment of directors or secretaries 29 August 2007
288a - Notice of appointment of directors or secretaries 24 July 2007
288b - Notice of resignation of directors or secretaries 13 July 2007
288b - Notice of resignation of directors or secretaries 13 July 2007
288a - Notice of appointment of directors or secretaries 13 July 2007
288b - Notice of resignation of directors or secretaries 20 March 2007
NEWINC - New incorporation documents 20 March 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.