About

Registered Number: 08032196
Date of Incorporation: 16/04/2012 (12 years and 11 months ago)
Company Status: Active
Registered Address: Enterprise Point Floor B, Unit 13, Melbourne Street, Brighton, BN2 3LH,

 

Having been setup in 2012, The Skate House Cic have registered office in Brighton, it's status at Companies House is "Active". We do not know the number of employees at this business. There are 9 directors listed for this business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HEATH, Claire Victoria Amy 28 March 2014 - 1
JOHNSON, Kathy 06 July 2016 - 1
ATXUKARRO, Ricardo Magee 16 April 2012 15 January 2013 1
DINDIAL, Jennifer Susan 14 October 2014 25 February 2015 1
HALLS, Jordan Mark 14 October 2014 26 May 2016 1
MILLER, Naomi Elena 06 July 2016 01 January 2020 1
SKIFFINTON, Lee Darren 17 October 2012 22 August 2013 1
SMITH, Nicholas Keith 16 April 2012 25 March 2013 1
SWAYNE, Oliver 16 April 2012 15 August 2014 1

Filing History

Document Type Date
CS01 - N/A 23 April 2020
PSC07 - N/A 23 April 2020
AA - Annual Accounts 28 February 2020
TM01 - Termination of appointment of director 12 February 2020
CS01 - N/A 29 April 2019
AA - Annual Accounts 04 February 2019
CS01 - N/A 20 April 2018
AD01 - Change of registered office address 26 March 2018
AA - Annual Accounts 08 March 2018
AD01 - Change of registered office address 29 January 2018
CS01 - N/A 16 June 2017
AA - Annual Accounts 06 February 2017
AP01 - Appointment of director 27 July 2016
AP01 - Appointment of director 18 July 2016
TM01 - Termination of appointment of director 15 July 2016
AR01 - Annual Return 17 May 2016
AA - Annual Accounts 08 April 2016
AR01 - Annual Return 30 May 2015
AA - Annual Accounts 15 April 2015
TM01 - Termination of appointment of director 13 March 2015
AP01 - Appointment of director 29 October 2014
AP01 - Appointment of director 29 October 2014
TM01 - Termination of appointment of director 29 September 2014
AR01 - Annual Return 11 August 2014
AP01 - Appointment of director 19 June 2014
AA - Annual Accounts 18 March 2014
TM01 - Termination of appointment of director 18 September 2013
AR01 - Annual Return 30 May 2013
TM01 - Termination of appointment of director 10 April 2013
AP01 - Appointment of director 19 March 2013
TM01 - Termination of appointment of director 24 January 2013
TM01 - Termination of appointment of director 13 December 2012
TM01 - Termination of appointment of director 11 December 2012
AP01 - Appointment of director 17 October 2012
CICINC - N/A 16 April 2012

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.