This company is commonly known as Skills4stem Ltd.. The company was founded 10 years ago and was given the registration number 08931034. The firm's registered office is in BEDFORD. You can find them at 38 Mill Street, , Bedford, Bedfordshire. This company's SIC code is 85590 - Other education n.e.c..
Name | : | SKILLS4STEM LTD. |
---|---|---|
Company Number | : | 08931034 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 March 2014 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 38 Mill Street, Bedford, Bedfordshire, MK40 3HD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Bedford I Lab, Stannard Way, Priory Business Park, Bedford, United Kingdom, MK44 3RZ | Director | 10 March 2014 | Active |
Skills4stem Holdings Limited | ||
Notified on | : | 05 May 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 1 Rushmills, Bedford Road, Northampton, United Kingdom, NN4 7YB |
Nature of control | : |
|
Mrs Sarah Louise Davis | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1977 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 1, Rushmills, Northampton, England, NN4 7YB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-13 | Confirmation statement | Confirmation statement with updates. | Download |
2024-01-10 | Officers | Change person director company with change date. | Download |
2024-01-10 | Address | Change registered office address company with date old address new address. | Download |
2024-01-09 | Officers | Change person director company with change date. | Download |
2024-01-09 | Address | Change registered office address company with date old address new address. | Download |
2024-01-09 | Officers | Change person director company with change date. | Download |
2024-01-09 | Address | Change registered office address company with date old address new address. | Download |
2023-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-06 | Officers | Change person director company with change date. | Download |
2023-02-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-09 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-07 | Officers | Change person director company with change date. | Download |
2022-02-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-10 | Persons with significant control | Notification of a person with significant control. | Download |
2021-05-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-03-31 | Confirmation statement | Confirmation statement with updates. | Download |
2021-02-18 | Officers | Change person director company with change date. | Download |
2021-02-18 | Address | Change registered office address company with date old address new address. | Download |
2020-09-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-27 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-05-12 | Mortgage | Mortgage satisfy charge full. | Download |
2020-04-22 | Capital | Capital alter shares subdivision. | Download |
2020-03-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-05 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.