UKBizDB.co.uk

THE MARCHES SKILLS PROVIDER NETWORK CIC

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

This company is commonly known as The Marches Skills Provider Network Cic. The company was founded 9 years ago and was given the registration number 09351462. The firm's registered office is in PRIORSLEE, TELFORD. You can find them at Marches Growth Hub, Telford Telford Innovatiom Campus,, University Of Wolverhampton, Priorslee, Telford, Shropshire. This company's SIC code is 94110 - Activities of business and employers membership organizations.

Company Information

Name:THE MARCHES SKILLS PROVIDER NETWORK CIC
Company Number:09351462
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 December 2014
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 94110 - Activities of business and employers membership organizations

Office Address & Contact

Registered Address:Marches Growth Hub, Telford Telford Innovatiom Campus,, University Of Wolverhampton, Priorslee, Telford, Shropshire, England, TF2 9NT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Marches Growth Hub, Telford, Telford Innovatiom Campus,, University Of Wolverhampton, Priorslee, Telford, England, TF2 9NT

Director17 May 2016Active
Marches Growth Hub, Telford, Telford Innovatiom Campus,, University Of Wolverhampton, Priorslee, Telford, England, TF2 9NT

Director25 November 2015Active
Hwgta, Holmer Road, Hereford, United Kingdom, HR4 9SX

Director16 December 2020Active
Grosvenor House, Hollinswood Road, Central Park, Telford, England, TF2 9TW

Director16 March 2017Active
4-6, St Martins Street, Hereford, United Kingdom, HR2 7RE

Director16 December 2020Active
Suite 1 Lmh Business Park, Harlescott Lane, Shrewsbury, United Kingdom, SY13 1TD

Director11 December 2014Active
Suite 1 Lmh Business Park, Harlescott Lane, Shrewsbury, United Kingdom, SY1 3AG

Director11 December 2014Active
Sigeric Business Park, Holme Lacy Road, Hereford, HR2 6BQ

Director30 November 2015Active
Riverside Training, 6 St Martins Street, Hereford, HR2 7RE

Director11 December 2014Active
Hoople Ltd, Plough Lane, Hereford, HR4 0LE

Director11 December 2014Active
Hoople Ltd, Plough Lane, Hereford, United Kingdom, HR4 0LE

Director07 December 2016Active
The Hollies, 21 Sutton Road, Shrewsbury, United Kingdom, SY2 6DL

Director11 December 2014Active
Folly Lane, Hereford, Uk, HR1 1LS

Director09 February 2015Active
Sigeric Business Park, Holme Lacy Road, Hereford, HR2 6BQ

Director11 December 2014Active
30, The Hoo, Preston Upon The Weald Moors, Telford, England, TF6 6DJ

Director11 December 2014Active
Hereford Business Solutions Centre, Coldnose Road, Rotherwas Industrial Estate, Hereford, United Kingdom, HR2 6JL

Director29 November 2016Active
Hereford Business Solutions Centre, Coldnose Road, Rotherwas Industrial Estate, Hereford, Great Britain, HR2 6JL

Director28 November 2016Active

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-11Confirmation statement

Confirmation statement with no updates.

Download
2023-10-06Accounts

Accounts with accounts type total exemption full.

Download
2023-10-04Officers

Termination director company with name termination date.

Download
2022-12-12Confirmation statement

Confirmation statement with no updates.

Download
2022-10-01Accounts

Accounts with accounts type total exemption full.

Download
2021-12-09Confirmation statement

Confirmation statement with updates.

Download
2021-10-07Accounts

Accounts with accounts type total exemption full.

Download
2021-01-08Accounts

Accounts with accounts type total exemption full.

Download
2020-12-21Officers

Termination director company with name termination date.

Download
2020-12-21Officers

Termination director company with name termination date.

Download
2020-12-21Officers

Appoint person director company with name date.

Download
2020-12-21Officers

Appoint person director company with name date.

Download
2020-12-08Confirmation statement

Confirmation statement with no updates.

Download
2019-12-10Confirmation statement

Confirmation statement with updates.

Download
2019-10-10Accounts

Accounts with accounts type total exemption full.

Download
2018-12-10Confirmation statement

Confirmation statement with updates.

Download
2018-10-03Accounts

Accounts with accounts type total exemption full.

Download
2018-05-22Address

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

Download
2018-04-02Officers

Termination director company with name termination date.

Download
2017-12-11Confirmation statement

Confirmation statement with no updates.

Download
2017-09-28Accounts

Accounts with accounts type micro entity.

Download
2017-03-21Officers

Termination director company with name termination date.

Download
2017-03-21Officers

Appoint person director company with name date.

Download
2016-12-11Confirmation statement

Confirmation statement with updates.

Download
2016-12-07Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.