UKBizDB.co.uk

SKILLS COLLEGE UK LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Skills College Uk Limited. The company was founded 10 years ago and was given the registration number 08932989. The firm's registered office is in ST ASAPH. You can find them at Irish Square, Upper Denbigh Road, St Asaph, Denbighshire. This company's SIC code is 85510 - Sports and recreation education.

Company Information

Name:SKILLS COLLEGE UK LIMITED
Company Number:08932989
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 March 2014
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 85510 - Sports and recreation education
  • 85590 - Other education n.e.c.
  • 85600 - Educational support services

Office Address & Contact

Registered Address:Irish Square, Upper Denbigh Road, St Asaph, Denbighshire, United Kingdom, LL17 0RN
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Irish Square, Upper Denbigh Road, St Asaph, United Kingdom, LL17 0RN

Director21 September 2017Active
Office 637, Spaces Crossway, 156, Great Charles Street Queensway, Birmingham, England, B3 3HN

Director13 December 2021Active
Houldsworth Mill Business Centre, Houldsworth Street, Stockport, England, SK5 6DA

Director11 March 2014Active

People with Significant Control

Icca (Holdings) Limited
Notified on:13 December 2021
Status:Active
Country of residence:England
Address:Charles House, Great Charles Street Queensway, Birmingham, England, B3 3HT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Richard Jones
Notified on:01 November 2017
Status:Active
Date of birth:October 1984
Nationality:British
Country of residence:United Kingdom
Address:Irish Square, Upper Denbigh Road, St Asaph, United Kingdom, LL17 0RN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr William Thomas Koller
Notified on:01 November 2017
Status:Active
Date of birth:June 1987
Nationality:British
Country of residence:United Kingdom
Address:Irish Square, Upper Denbigh Road, St Asaph, United Kingdom, LL17 0RN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Claire Denise Jones
Notified on:06 April 2016
Status:Active
Date of birth:June 1984
Nationality:Irish
Country of residence:England
Address:7 Sussex Road, Cheadle Heath, England, SK3 0JL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Terry Boyle
Notified on:06 April 2016
Status:Active
Date of birth:October 1958
Nationality:British
Country of residence:England
Address:Houldsworth Mill Business Centre, Houldsworth Street, Stockport, England, SK5 6DA
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-16Confirmation statement

Confirmation statement with updates.

Download
2023-04-28Accounts

Accounts with accounts type total exemption full.

Download
2023-01-04Address

Change registered office address company with date old address new address.

Download
2022-10-27Confirmation statement

Confirmation statement with updates.

Download
2022-02-01Officers

Appoint person director company with name date.

Download
2022-02-01Persons with significant control

Notification of a person with significant control.

Download
2022-02-01Persons with significant control

Cessation of a person with significant control.

Download
2022-01-13Accounts

Change account reference date company current extended.

Download
2021-12-23Resolution

Resolution.

Download
2021-12-23Incorporation

Memorandum articles.

Download
2021-12-23Resolution

Resolution.

Download
2021-12-21Capital

Capital variation of rights attached to shares.

Download
2021-12-20Capital

Capital name of class of shares.

Download
2021-11-22Capital

Capital name of class of shares.

Download
2021-11-22Capital

Capital name of class of shares.

Download
2021-10-25Accounts

Accounts with accounts type total exemption full.

Download
2021-10-25Confirmation statement

Confirmation statement with updates.

Download
2021-01-13Accounts

Accounts with accounts type total exemption full.

Download
2020-12-08Confirmation statement

Confirmation statement with updates.

Download
2020-06-10Persons with significant control

Change to a person with significant control.

Download
2019-12-04Confirmation statement

Confirmation statement with updates.

Download
2019-11-05Resolution

Resolution.

Download
2019-06-19Accounts

Accounts with accounts type total exemption full.

Download
2018-10-26Accounts

Accounts with accounts type total exemption full.

Download
2018-10-17Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.