UKBizDB.co.uk

THE SKILLS PEOPLE GROUP LIMITED

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

This company is commonly known as The Skills People Group Limited. The company was founded 8 years ago and was given the registration number 09887081. The firm's registered office is in LEICESTER. You can find them at Orchard House Main Street, Countesthorpe, Leicester, . This company's SIC code is 85590 - Other education n.e.c..

Company Information

Name:THE SKILLS PEOPLE GROUP LIMITED
Company Number:09887081
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 November 2015
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 85590 - Other education n.e.c.

Office Address & Contact

Registered Address:Orchard House Main Street, Countesthorpe, Leicester, England, LE8 5QX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 1 The Bridge Business Center, Beresford Way, Unit 1 The Bridge Business Centre, Chesterfield, England, S41 9FG

Director18 April 2016Active
Unit 1 The Bridge Business Center, Beresford Way, Unit 1 The Bridge Business Centre, Chesterfield, England, S41 9FG

Director01 May 2021Active
Unit 1 The Bridge Business Center, Beresford Way, Unit 1 The Bridge Business Centre, Chesterfield, England, S41 9FG

Director10 October 2017Active
Unit 1 The Bridge Business Center, Beresford Way, Unit 1 The Bridge Business Centre, Chesterfield, England, S41 9FG

Director15 December 2015Active
Orchard House, Main Street, Countesthorpe, Leicester, England, LE8 5QX

Secretary14 November 2016Active
Orchard House, Main Street, Countesthorpe, Leicester, England, LE8 5QX

Director18 April 2016Active
Commercial House, Commercial Street, Sheffield, S1 2AT

Director24 November 2015Active

People with Significant Control

Mr Stuart David Anderson
Notified on:18 April 2016
Status:Active
Date of birth:February 1965
Nationality:British
Country of residence:England
Address:Orchard House, Main Street, Leicester, England, LE8 5QX
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Richard James Carrington
Notified on:18 April 2016
Status:Active
Date of birth:September 1983
Nationality:British
Country of residence:England
Address:Unit 1 The Bridge Business Center, Beresford Way, Chesterfield, England, S41 9FG
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Adrian Mark Woodhouse
Notified on:18 April 2016
Status:Active
Date of birth:August 1963
Nationality:British
Country of residence:England
Address:Unit 1 The Bridge Business Center, Beresford Way, Chesterfield, England, S41 9FG
Nature of control:
  • Ownership of shares 25 to 50 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-22Capital

Capital cancellation treasury shares with date currency capital figure.

Download
2024-01-23Accounts

Accounts with accounts type group.

Download
2023-12-14Capital

Capital return purchase own shares treasury capital date.

Download
2023-12-07Confirmation statement

Confirmation statement with no updates.

Download
2023-11-24Officers

Termination director company with name termination date.

Download
2023-01-05Accounts

Accounts with accounts type group.

Download
2022-12-21Confirmation statement

Confirmation statement with no updates.

Download
2022-04-28Address

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

Download
2022-04-28Officers

Termination secretary company with name termination date.

Download
2022-02-10Officers

Change person director company with change date.

Download
2021-12-29Accounts

Accounts with accounts type group.

Download
2021-12-05Confirmation statement

Confirmation statement with no updates.

Download
2021-05-06Officers

Appoint person director company with name date.

Download
2021-02-15Accounts

Accounts with accounts type group.

Download
2020-12-14Confirmation statement

Confirmation statement with no updates.

Download
2020-08-03Accounts

Accounts with accounts type group.

Download
2020-02-06Officers

Change person director company with change date.

Download
2020-02-06Persons with significant control

Change to a person with significant control.

Download
2019-12-18Resolution

Resolution.

Download
2019-12-18Change of name

Change of name notice.

Download
2019-12-03Confirmation statement

Confirmation statement with updates.

Download
2019-12-02Persons with significant control

Cessation of a person with significant control.

Download
2019-09-17Officers

Second filing of director appointment with name.

Download
2019-08-13Resolution

Resolution.

Download
2019-08-12Capital

Capital alter shares subdivision.

Download

Copyright © 2024. All rights reserved.