This company is commonly known as Uk Skills Academy Limited. The company was founded 9 years ago and was given the registration number 09277763. The firm's registered office is in LEEDS. You can find them at Cloud Genie Ltd, The Tannery, Kirkstall Road, Leeds, . This company's SIC code is 85590 - Other education n.e.c..
Name | : | UK SKILLS ACADEMY LIMITED |
---|---|---|
Company Number | : | 09277763 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 October 2014 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Cloud Genie Ltd, The Tannery, Kirkstall Road, Leeds, England, LS3 1HS |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Riley Business Centre, Preston New Road, Samlesbury, Preston, England, PR5 0UP | Director | 07 February 2022 | Active |
Riley Business Centre, Preston New Road, Samlesbury, Preston, England, PR5 0UP | Director | 05 April 2019 | Active |
79, Conway Road, London, England, SE18 1AS | Director | 29 November 2014 | Active |
93-101 East London Business Centre, Greenfield Road, London, England, E1 1EJ | Director | 29 March 2018 | Active |
49, Eleanor Close, Dartford, United Kingdom, DA1 5GQ | Director | 24 June 2017 | Active |
1, Rainbow Court, Woking, England, GU21 3RD | Director | 23 October 2014 | Active |
8, 14 West India Dock Road, London, United Kingdom, E14 8JA | Director | 24 June 2017 | Active |
Life Of Riley Properties Ltd | ||
Notified on | : | 19 October 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Riley Business Centre, Preston New Road, Preston, England, PR5 0UP |
Nature of control | : |
|
Mr Samuel Riley | ||
Notified on | : | 05 April 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1987 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Riley Business Centre, Preston New Road, Preston, England, PR5 0UP |
Nature of control | : |
|
Mr Basharat Ali | ||
Notified on | : | 29 March 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1982 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 93-101 East London Business Centre, Greenfield Road, London, England, E1 1EJ |
Nature of control | : |
|
Mr Abdullah Al Mamun | ||
Notified on | : | 29 March 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1986 |
Nationality | : | Bangladeshi |
Country of residence | : | England |
Address | : | 93-101 East London Business Centre, Greenfield Road, London, England, E1 1EJ |
Nature of control | : |
|
Mrs Tasnim Khanom | ||
Notified on | : | 24 June 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1993 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 93-101 East London Business Centre, Greenfield Road, London, England, E1 1EJ |
Nature of control | : |
|
Mr Suresh Karanjeet | ||
Notified on | : | 12 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1975 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 1, Rainbow Court, Woking, England, GU21 3RD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-22 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2024-01-04 | Incorporation | Memorandum articles. | Download |
2024-01-04 | Resolution | Resolution. | Download |
2023-09-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-19 | Confirmation statement | Confirmation statement. | Download |
2023-07-19 | Capital | Capital allotment shares. | Download |
2023-04-17 | Resolution | Resolution. | Download |
2023-04-17 | Incorporation | Memorandum articles. | Download |
2023-04-17 | Capital | Capital allotment shares. | Download |
2022-07-14 | Confirmation statement | Confirmation statement with updates. | Download |
2022-07-14 | Persons with significant control | Change to a person with significant control. | Download |
2022-07-01 | Incorporation | Memorandum articles. | Download |
2022-04-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-13 | Accounts | Change account reference date company current shortened. | Download |
2022-02-07 | Officers | Appoint person director company with name date. | Download |
2021-11-19 | Persons with significant control | Notification of a person with significant control. | Download |
2021-11-06 | Capital | Capital allotment shares. | Download |
2021-11-06 | Resolution | Resolution. | Download |
2021-11-05 | Persons with significant control | Change to a person with significant control. | Download |
2021-10-27 | Address | Change registered office address company with date old address new address. | Download |
2021-07-22 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-30 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.