UKBizDB.co.uk

SKILLS FOR PEOPLE

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

This company is commonly known as Skills For People. The company was founded 26 years ago and was given the registration number 03487635. The firm's registered office is in NEWCASTLE UPON TYNE. You can find them at 4 Glendale Terrace, Byker, Newcastle Upon Tyne, . This company's SIC code is 88100 - Social work activities without accommodation for the elderly and disabled.

Company Information

Name:SKILLS FOR PEOPLE
Company Number:03487635
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 December 1997
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 88100 - Social work activities without accommodation for the elderly and disabled

Office Address & Contact

Registered Address:4 Glendale Terrace, Byker, Newcastle Upon Tyne, England, NE6 1PB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4, Glendale Terrace, Byker, Newcastle Upon Tyne, England, NE6 1PB

Secretary25 June 2008Active
4, Glendale Terrace, Byker, Newcastle Upon Tyne, England, NE6 1PB

Director17 December 2015Active
4, Glendale Terrace, Byker, Newcastle Upon Tyne, England, NE6 1PB

Director24 November 2021Active
4, Glendale Terrace, Byker, Newcastle Upon Tyne, England, NE6 1PB

Director24 November 2021Active
4, Glendale Terrace, Byker, Newcastle Upon Tyne, England, NE6 1PB

Director20 November 2019Active
4, Glendale Terrace, Byker, Newcastle Upon Tyne, England, NE6 1PB

Director18 October 2017Active
Key House Tankerville Place, Jesmond, Newcastle Upon Tyne, NE2 3AT

Secretary25 July 2006Active
Uplands, 83 Carmel Road North, Darlington, DL3 8RJ

Secretary12 September 2000Active
7 Blythswood, Osborne Road, Newcastle Upon Tyne, NE2 2AZ

Secretary28 July 1998Active
10 Balmoral Terrace, South Gosforth, Newcastle Upon Tyne, NE3 1YH

Secretary31 December 1997Active
48 Wingrove Avenue, Fenham, Newcastle Upon Tyne, NE4 9AL

Director28 July 1998Active
59 Marine Avenue, Whitley Bay, NE26 1NB

Director28 July 1998Active
14 Scarborough Court, Byker,

Director23 September 2004Active
10 Mitchell Avenue, Jesmond, Newcastle Upon Tyne, NE2 3LA

Director28 July 1998Active
4, Glendale Terrace, Byker, Newcastle Upon Tyne, England, NE6 1PB

Director08 July 1998Active
34 Lindisfarne Close, Newcastle Upon Tyne, NE2 2HT

Director12 September 2000Active
Key House Tankerville Place, Jesmond, Newcastle Upon Tyne, NE2 3AT

Director18 October 2017Active
Key House Tankerville Place, Jesmond, Newcastle Upon Tyne, NE2 3AT

Director08 December 2009Active
50 Rectory Road, Gosforth, Newcastle Upon Tyne, NE3 1XP

Director28 July 1998Active
Key House, Tankerville Place, Jesmond, Newcastle Upon Tyne, NE2 3AT

Director08 December 2009Active
Key House Tankerville Place, Jesmond, Newcastle Upon Tyne, NE2 3AT

Director08 December 2009Active
Key House Tankerville Place, Jesmond, Newcastle Upon Tyne, NE2 3AT

Director08 December 2009Active
Key House Tankerville Place, Jesmond, Newcastle Upon Tyne, NE2 3AT

Director18 October 2017Active
The Manse, Longframlington, Morpeth, NE65 8DU

Director22 September 2005Active
Key House Tankerville Place, Jesmond, Newcastle Upon Tyne, NE2 3AT

Director12 September 2000Active
19 Duchess Street, Whitley Bay, NE26 3PW

Director20 September 2007Active
3 Ormiston, Dumpling Hall South West Denton, Newcastle Upon Tyne, NE15 7XR

Director12 September 2001Active
3 Crawford Cottages, Elsdon, Northumberland, NE19 1AA

Director09 December 1998Active
Key House Tankerville Place, Jesmond, Newcastle Upon Tyne, NE2 3AT

Director11 October 2013Active
104 Moorside North, Fenham, Newcastle Upon Tyne, NE4 9DX

Director08 July 1998Active
23 Stamfordham Avenue, North Shields, NE29 7DT

Director21 September 2006Active
Elm Bank Cottage, Wylam, NE41 8HS

Director31 December 1997Active
5 Beech Avenue, Fawdon, Newcastle Upon Tyne, NE3 2RN

Director21 September 2006Active
4, Glendale Terrace, Byker, Newcastle Upon Tyne, England, NE6 1PB

Director15 December 2020Active
Key House Tankerville Place, Jesmond, Newcastle Upon Tyne, NE2 3AT

Director18 October 2017Active

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-18Confirmation statement

Confirmation statement with no updates.

Download
2023-12-09Accounts

Accounts with accounts type full.

Download
2023-01-20Confirmation statement

Confirmation statement with no updates.

Download
2022-10-21Accounts

Accounts with accounts type full.

Download
2022-10-07Officers

Termination director company with name termination date.

Download
2022-01-12Officers

Appoint person director company with name date.

Download
2021-12-22Confirmation statement

Confirmation statement with no updates.

Download
2021-12-22Officers

Appoint person director company with name date.

Download
2021-10-15Accounts

Accounts with accounts type full.

Download
2021-06-25Officers

Termination director company with name termination date.

Download
2021-01-11Confirmation statement

Confirmation statement with no updates.

Download
2021-01-11Officers

Termination director company with name termination date.

Download
2021-01-11Officers

Appoint person director company with name date.

Download
2020-11-13Accounts

Accounts amended with accounts type full.

Download
2020-10-14Accounts

Accounts with accounts type full.

Download
2020-04-24Address

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

Download
2020-01-29Officers

Termination director company with name termination date.

Download
2019-12-16Confirmation statement

Confirmation statement with no updates.

Download
2019-11-22Officers

Appoint person director company with name date.

Download
2019-09-09Accounts

Accounts with accounts type full.

Download
2019-01-02Accounts

Accounts with accounts type full.

Download
2018-12-21Confirmation statement

Confirmation statement with no updates.

Download
2018-11-27Officers

Termination director company with name termination date.

Download
2018-10-05Officers

Termination director company with name termination date.

Download
2018-08-09Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.