Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SKILLS FOR CARE LTD
Company Information for

SKILLS FOR CARE LTD

WEST GATE, 6 GRACE STREET, LEEDS, WEST YORKSHIRE, LS1 2RP,
Company Registration Number
03866683
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Skills For Care Ltd
SKILLS FOR CARE LTD was founded on 1999-10-27 and has its registered office in Leeds. The organisation's status is listed as "Active". Skills For Care Ltd is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
SKILLS FOR CARE LTD
 
Legal Registered Office
WEST GATE
6 GRACE STREET
LEEDS
WEST YORKSHIRE
LS1 2RP
Other companies in LS1
 
Previous Names
TOPSS ENGLAND07/02/2005
Charity Registration
Charity Number 1079836
Charity Address SKILLS FOR CARE, WEST GATE, 6 GRACE STREET, LEEDS, LS1 2RP
Charter WE AIM TO MODERNISE ADULT SOCIAL CARE BY DELIVERING SKILLS TO PROVIDE QUALITY SOCIAL CARE SERVICES. WE DO THIS BY: DEVELOPING NATIONAL OCCUPATIONAL STANDARDS AND QUALIFICATION FRAMEWORKS; COLLECTING AND ANALYSING WORKFORCE INFORMATION AND OTHER RESEARCH; DEVELOPING A NATIONAL WORKFORCE DEVELOPMENT STRATEGY FOR ALL AREAS OF THE WORKFORCE; CREATING EMPLOYER-LED WORKFORCE DEVELOPMENT INFRASTRUCTURES
Filing Information
Company Number 03866683
Company ID Number 03866683
Date formed 1999-10-27
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 27/10/2015
Return next due 24/11/2016
Type of accounts GROUP
Last Datalog update: 2023-11-06 09:41:40
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SKILLS FOR CARE LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name SKILLS FOR CARE LTD
The following companies were found which have the same name as SKILLS FOR CARE LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SKILLS FOR CARE SOLUTIONS LIMITED WEST GATE 6 GRACE STREET LEEDS LS1 2RP Active Company formed on the 2012-02-06
SKILLS FOR CARE ACADEMY LIMITED WEST GATE GRACE STREET GRACE STREET LEEDS LS1 2RP Dissolved Company formed on the 2009-08-20
SKILLS FOR CARE TRAINING LTD 13 ARAGON COURT BRACKNELL BERKSHIRE RG12 7AS Dissolved Company formed on the 2013-11-28
SKILLS FOR CARE DOMAIN LIMITED 18 OCKENDON HOUSE COSHAM PORTSMOUTH PO6 3FL Active - Proposal to Strike off Company formed on the 2021-11-04
SKILLS FOR CARE SERVICES LTD WEST GATE 6 GRACE STREET LEEDS LS1 2RP Active Company formed on the 2021-12-02

Company Officers of SKILLS FOR CARE LTD

Current Directors
Officer Role Date Appointed
SUSAN SHAW
Company Secretary 2016-07-29
LOUISE ELIZABETH BLADEN
Director 2016-06-29
SUSAN MARY BOTT
Director 2018-03-22
MOIRA MARGARET GIBB
Director 2014-11-18
DESMOND PATRICK KELLY
Director 2014-06-10
KEITH MARK LEVER
Director 2015-10-08
MAHIBEN MARUTHAPPU
Director 2018-03-22
SUSAN MARY MCMILLAN
Director 2016-10-19
PAUL MICHAEL SNELL
Director 2016-10-19
NEIL BARRY TAYLOR
Director 2015-10-08
MUNIRA THOBANI
Director 2016-12-14
AMANDA JILLIAN THORN
Director 2018-03-22
RACHAEL WARDELL
Director 2017-06-28
HELEN MACPHERSON YOUNG WILCOX
Director 2009-11-18
Previous Officers
Officer Role Date Appointed Date Resigned
PETER BERESFORD
Director 2014-06-10 2016-10-19
DAVID CALDER TOWNS
Company Secretary 2005-10-13 2016-07-29
ANITA ASTLE
Director 2009-11-18 2015-10-08
NADRA KHANUM AHMED
Director 1999-10-27 2014-11-18
JACQUELINE MARIA BELL
Director 2012-07-12 2014-11-18
GARETH MICHAEL BARNARD
Director 2003-10-06 2013-11-21
JOHN PATRICK BOGGAN
Director 2010-11-17 2013-11-21
JOAN HILARY CLEARY
Director 2005-05-25 2011-05-11
VICTOR THOMAS CITARELLA
Director 2000-09-28 2009-03-31
IAN STUART CASH
Director 2003-02-11 2008-11-26
JANIS ELIZABETH BLACKBURN
Director 2008-02-26 2008-03-31
WINSTON JAMES CHARLES CHURCHILL
Director 1999-10-27 2008-02-26
PAMELA LOCKHART BLEZZARD
Director 2003-05-08 2006-05-03
TRACY WHARVELL
Company Secretary 2003-10-08 2005-10-13
IAN GEORGE BUTLER
Director 2004-10-06 2005-02-07
ANDREA DOROTHY ROWE
Company Secretary 1999-10-27 2003-10-08
STEPHEN BAWA
Director 1999-12-13 2002-09-25
DONALD CHARLES BRAND
Director 1999-10-27 2002-09-25
ELIZABETH JANE CHIDGEY
Director 2001-05-16 2002-09-25
FREDERICK EMMANUEL COZIER
Director 1999-10-27 2002-09-25
ERIC DOUGLAS APPLEBY
Director 1999-10-27 2000-09-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LOUISE ELIZABETH BLADEN AFFINA ORGANISATION DEVELOPMENT LIMITED Director 2017-10-17 CURRENT 2003-01-22 Active
MOIRA MARGARET GIBB CITY LIT Director 2013-10-15 CURRENT 2005-06-13 Active
MOIRA MARGARET GIBB THE CITY LITERARY INSTITUTE Director 2013-02-26 CURRENT 1990-02-19 Active
DESMOND PATRICK KELLY GREENSLEEVES HOMES TRUST Director 2017-04-01 CURRENT 1996-10-08 Active
DESMOND PATRICK KELLY CENTRE FOR POLICY ON AGEING Director 2007-06-18 CURRENT 1947-08-01 Liquidation
KEITH MARK LEVER MINDS MATTER (TRADING ACTIVITIES) LIMITED Director 2013-12-03 CURRENT 1971-03-17 Active
KEITH MARK LEVER NAS CHESHIRE EAST FREE SCHOOL Director 2012-12-20 CURRENT 2012-12-20 Dissolved 2013-11-19
KEITH MARK LEVER NAS VANGUARD FREE SCHOOL Director 2012-12-20 CURRENT 2012-12-20 Dissolved 2013-11-26
KEITH MARK LEVER LIBERTY ACADEMY TRUST LTD. Director 2012-02-17 CURRENT 2012-02-17 Active
MAHIBEN MARUTHAPPU SKILLS FOR CARE SOLUTIONS LIMITED Director 2018-03-22 CURRENT 2012-02-06 Active
MAHIBEN MARUTHAPPU CERA CARE LIMITED Director 2016-12-15 CURRENT 2015-11-16 Active
MAHIBEN MARUTHAPPU STARTUP HEALTH UK LIMITED Director 2014-06-23 CURRENT 2014-06-23 Dissolved 2015-04-07
SUSAN MARY MCMILLAN SKILLS FOR CARE SOLUTIONS LIMITED Director 2017-10-17 CURRENT 2012-02-06 Active
PAUL MICHAEL SNELL THE KINGSHOLM GROUP Director 2009-06-02 CURRENT 2003-02-03 Active - Proposal to Strike off
NEIL BARRY TAYLOR AFFINA ORGANISATION DEVELOPMENT LIMITED Director 2017-09-29 CURRENT 2003-01-22 Active
NEIL BARRY TAYLOR SKILLS FOR CARE SOLUTIONS LIMITED Director 2015-10-08 CURRENT 2012-02-06 Active
NEIL BARRY TAYLOR THE JEWISH ASSOCIATION FOR MENTAL ILLNESS Director 2013-05-09 CURRENT 1991-06-07 Active
MUNIRA THOBANI SKILLS FOR CARE SOLUTIONS LIMITED Director 2016-12-14 CURRENT 2012-02-06 Active
MUNIRA THOBANI EACH COUNSELLING AND SUPPORT Director 1999-11-24 CURRENT 1993-05-18 Active
RACHAEL WARDELL THE STAFF COLLEGE Director 2017-06-22 CURRENT 1999-01-05 Active
HELEN MACPHERSON YOUNG WILCOX BLACK COUNTRY PARTNERSHIP FOR CARE C.I.C. Director 2016-10-18 CURRENT 2016-10-18 Active
HELEN MACPHERSON YOUNG WILCOX WILCOX PSYCHOLOGICAL ASSOCIATES LTD Director 2012-03-27 CURRENT 2012-03-27 Active
HELEN MACPHERSON YOUNG WILCOX SKILLS FOR CARE SOLUTIONS LIMITED Director 2012-03-22 CURRENT 2012-02-06 Active
HELEN MACPHERSON YOUNG WILCOX AT HOME WITH WOODFORD LIMITED Director 2008-09-04 CURRENT 2008-09-04 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-09DIRECTOR APPOINTED MR PETER JOHN CHAMBERS
2024-04-06Resolutions passed:<ul><li>Resolution alteration to articles</ul>
2024-04-06Memorandum articles filed
2024-03-28APPOINTMENT TERMINATED, DIRECTOR AMANDA JILLIAN THORN
2023-10-16GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/23
2023-07-20APPOINTMENT TERMINATED, DIRECTOR LOUISE ELIZABETH BLADEN
2023-01-29APPOINTMENT TERMINATED, DIRECTOR STEPHEN WAYNE SCOWN
2022-12-15APPOINTMENT TERMINATED, DIRECTOR MUNIRA THOBANI
2022-12-15TM01APPOINTMENT TERMINATED, DIRECTOR MUNIRA THOBANI
2022-11-18DIRECTOR APPOINTED MR WILLIAM LESLIE MUMFORD
2022-11-18AP01DIRECTOR APPOINTED MR WILLIAM LESLIE MUMFORD
2022-11-17DIRECTOR APPOINTED MR NASER ULMULK IRTEZA TURABI
2022-11-17DIRECTOR APPOINTED MRS PENELOPE JANE FELL
2022-11-17AP01DIRECTOR APPOINTED MR NASER ULMULK IRTEZA TURABI
2022-11-16GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2022-11-16GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2022-11-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2022-10-27CS01CONFIRMATION STATEMENT MADE ON 27/10/22, WITH NO UPDATES
2022-10-20MEM/ARTSARTICLES OF ASSOCIATION
2022-10-20RES01ADOPT ARTICLES 20/10/22
2022-10-14APPOINTMENT TERMINATED, DIRECTOR NEIL BARRY TAYLOR
2022-10-14APPOINTMENT TERMINATED, DIRECTOR PAUL MICHAEL SNELL
2022-10-14APPOINTMENT TERMINATED, DIRECTOR SUSAN MARY MCMILLAN
2022-10-14TM01APPOINTMENT TERMINATED, DIRECTOR NEIL BARRY TAYLOR
2022-09-01DIRECTOR APPOINTED MR JAMES ALEXANDER BULLION
2022-09-01AP01DIRECTOR APPOINTED MR JAMES ALEXANDER BULLION
2022-08-22APPOINTMENT TERMINATED, DIRECTOR MAHIBEN MARUTHAPPU
2022-08-22TM01APPOINTMENT TERMINATED, DIRECTOR MAHIBEN MARUTHAPPU
2022-08-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2022-07-22TM01APPOINTMENT TERMINATED, DIRECTOR KEITH MARK LEVER
2022-07-07TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN MARY BOTT
2022-06-14AP01DIRECTOR APPOINTED MRS GILLIAN DAY
2022-03-24TM01APPOINTMENT TERMINATED, DIRECTOR MOIRA MARGARET GIBB
2022-03-01AP01DIRECTOR APPOINTED MR JOHN JOSEPH COUGHLAN
2021-12-17APPOINTMENT TERMINATED, DIRECTOR RACHAEL WARDELL
2021-12-17TM01APPOINTMENT TERMINATED, DIRECTOR RACHAEL WARDELL
2021-10-27CS01CONFIRMATION STATEMENT MADE ON 27/10/21, WITH NO UPDATES
2021-09-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2020-11-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20
2020-11-02RES01ADOPT ARTICLES 02/11/20
2020-11-02MEM/ARTSARTICLES OF ASSOCIATION
2020-10-27CS01CONFIRMATION STATEMENT MADE ON 27/10/20, WITH NO UPDATES
2019-10-28CS01CONFIRMATION STATEMENT MADE ON 27/10/19, WITH NO UPDATES
2019-08-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19
2019-07-11AP01DIRECTOR APPOINTED DR MARK LAWRENCE WARD
2018-11-12RES01ADOPT ARTICLES 12/11/18
2018-11-07CS01CONFIRMATION STATEMENT MADE ON 27/10/18, WITH NO UPDATES
2018-11-06AP01DIRECTOR APPOINTED MR STEPHEN WAYNE SCOWN
2018-11-06TM01APPOINTMENT TERMINATED, DIRECTOR DESMOND PATRICK KELLY
2018-10-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18
2018-04-09AP01DIRECTOR APPOINTED MS SUSAN MARY BOTT
2018-03-29AP01DIRECTOR APPOINTED MRS AMANDA JILLIAN THORN
2018-03-29AP01DIRECTOR APPOINTED DR MAHIBEN MARUTHAPPU
2018-03-29TM01APPOINTMENT TERMINATED, DIRECTOR SAMANTHA JONES
2018-03-29TM01APPOINTMENT TERMINATED, DIRECTOR PAUL KINGSTON
2017-11-01CS01CONFIRMATION STATEMENT MADE ON 27/10/17, WITH NO UPDATES
2017-11-01PSC08Notification of a person with significant control statement
2017-11-01PSC09Withdrawal of a person with significant control statement on 2017-11-01
2017-10-24TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN SLOSS
2017-10-24TM01APPOINTMENT TERMINATED, DIRECTOR NINA OSBORNE
2017-10-24TM01APPOINTMENT TERMINATED, DIRECTOR DAVID SUTTON
2017-09-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17
2017-07-05AP01DIRECTOR APPOINTED MRS RACHAEL WARDELL
2017-04-06TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN MARTIN WALSH
2017-01-16AP01DIRECTOR APPOINTED MS MUNIRA THOBANI
2016-11-10CS01CONFIRMATION STATEMENT MADE ON 27/10/16, WITH UPDATES
2016-11-10AP01DIRECTOR APPOINTED DR PAUL ANTHONY KINGSTON
2016-10-26AP01DIRECTOR APPOINTED MS SAMANTHA JONES
2016-10-26AP01DIRECTOR APPOINTED MS SUSAN MARY MCMILLAN
2016-10-26AP01DIRECTOR APPOINTED MR PAUL MICHAEL SNELL
2016-10-26TM01APPOINTMENT TERMINATED, DIRECTOR FRANCIS URSELL
2016-10-26TM01APPOINTMENT TERMINATED, DIRECTOR JUDITH SALMON
2016-10-26TM01APPOINTMENT TERMINATED, DIRECTOR DEBORAH MCKENZIE
2016-10-26TM01APPOINTMENT TERMINATED, DIRECTOR PETER BERESFORD
2016-10-18AP03SECRETARY APPOINTED MRS SUSAN SHAW
2016-10-18TM02APPOINTMENT TERMINATED, SECRETARY DAVID TOWNS
2016-10-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2016-07-26Annotation
2016-07-07AP01DIRECTOR APPOINTED MRS LOUISE ELIZABETH BLADEN
2015-11-25AR0127/10/15 NO MEMBER LIST
2015-11-25AP01DIRECTOR APPOINTED MR KEITH MARK LEVER
2015-11-25AP01DIRECTOR APPOINTED MR NEIL BARRY TAYLOR
2015-11-18TM01APPOINTMENT TERMINATED, DIRECTOR FRANCES MILLS
2015-11-18TM01APPOINTMENT TERMINATED, DIRECTOR GARY KENT
2015-11-18TM01APPOINTMENT TERMINATED, DIRECTOR PETER HODKINSON
2015-11-18TM01APPOINTMENT TERMINATED, DIRECTOR ANITA ASTLE
2015-10-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2015-09-09AP01DIRECTOR APPOINTED MR DESMOND PATRICK KELLY
2014-11-25AP01DIRECTOR APPOINTED DAME MOIRA GIBB
2014-11-24AR0127/10/14 NO MEMBER LIST
2014-11-24AP01DIRECTOR APPOINTED MRS DEBORAH ANN MCKENZIE
2014-11-24AP01DIRECTOR APPOINTED PROFESSOR PETER BERESFORD
2014-11-21TM01APPOINTMENT TERMINATED, DIRECTOR ROSEMARY WHITEHURST
2014-11-21TM01APPOINTMENT TERMINATED, DIRECTOR NADRA AHMED
2014-11-21TM01APPOINTMENT TERMINATED, DIRECTOR HELENA LITTLE
2014-11-21TM01APPOINTMENT TERMINATED, DIRECTOR PETER FELDON
2014-11-21TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER TANSLEY
2014-11-21TM01APPOINTMENT TERMINATED, DIRECTOR DAVID STANLEY
2014-11-21TM01APPOINTMENT TERMINATED, DIRECTOR CLAIRE MAY
2014-11-21TM01APPOINTMENT TERMINATED, DIRECTOR TREVOR HEWITT
2014-11-21TM01APPOINTMENT TERMINATED, DIRECTOR DAVID CROISDALE-APPLEBY
2014-11-21TM01APPOINTMENT TERMINATED, DIRECTOR JACQUELINE BELL
2014-10-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2014-06-20AP01DIRECTOR APPOINTED MR CHRISTOPHER MARTIN TANSLEY
2014-06-20AP01DIRECTOR APPOINTED MR DAVID ANDREW SUTTON
2013-12-10AR0127/10/13 NO MEMBER LIST
2013-12-10TM01APPOINTMENT TERMINATED, DIRECTOR WADE TOVEY
2013-12-10TM01APPOINTMENT TERMINATED, DIRECTOR JOHN STRANGWICK
2013-12-10TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BOGGAN
2013-12-10TM01APPOINTMENT TERMINATED, DIRECTOR GARETH BARNARD
2013-10-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2013-04-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER GORDON HODKINSON / 16/04/2013
2013-04-03TM01APPOINTMENT TERMINATED, DIRECTOR SIMON STEVENS
2012-12-20AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-11-29AP01DIRECTOR APPOINTED MR PETER FRANK KENNETH FELDON
2012-11-29TM01APPOINTMENT TERMINATED, DIRECTOR BRIDGET ROBB
2012-11-23AR0127/10/12 NO MEMBER LIST
2012-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS CLAIRE LOUISE MAY / 22/11/2012
2012-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN STRANGWICK / 22/11/2012
2012-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JUDITH MARION SALMON / 22/11/2012
2012-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MS HELENA BARBARA LITTLE / 22/11/2012
2012-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MS FRANCES ANNE MILLS / 22/11/2012
2012-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / REV. MR JOHN PATRICK BOGGAN / 22/11/2012
2012-11-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MS ANITA ASTLE / 22/11/2012
2012-11-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MS JACQUELINE MARIE BELL / 22/11/2012
2012-09-17CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR DAVID STANLEY / 09/09/2012
2012-07-18AP01DIRECTOR APPOINTED MS HELENA BARBARA LITTLE
2012-07-18AP01DIRECTOR APPOINTED MRS CLAIRE LOUISE MAY
2012-07-18AP01DIRECTOR APPOINTED MS JACQUELINE MARIE BELL
2012-07-18TM01APPOINTMENT TERMINATED, DIRECTOR JOANNE HOUGH
2012-04-05AP01DIRECTOR APPOINTED MR WADE JAMES TOVEY
2012-04-05TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET WHELLANS
2012-01-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN FREDERICK GEORGE SLOSS / 30/01/2012
2012-01-27TM01APPOINTMENT TERMINATED, DIRECTOR DAVID CROSBIE
2012-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN FREDERICK GEORGE SLOSS / 18/01/2012
2011-12-30AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-11-30TM01APPOINTMENT TERMINATED, DIRECTOR TONY SHIELD
2011-11-30AP01DIRECTOR APPOINTED MRS JUDITH MARION SALMON
2011-11-30TM01APPOINTMENT TERMINATED, DIRECTOR JACQUELINE RAMUS
2011-11-21AR0127/10/11 NO MEMBER LIST
2011-11-21CH01DIRECTOR'S CHANGE OF PARTICULARS / REV. MR JOHN PATRICK BOGGAN / 26/10/2011
2011-11-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN FREDERICK GEORGE SLOSS / 26/10/2011
2011-11-21CH01DIRECTOR'S CHANGE OF PARTICULARS / JOANNE TERRY HOUGH / 26/10/2011
2011-11-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TONY MELVIN SHIELD / 26/10/2011
2011-11-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TREVOR HEWITT / 26/10/2011
2011-07-26AP01DIRECTOR APPOINTED MR BRIAN MARTIN WALSH
2011-05-25TM01APPOINTMENT TERMINATED, DIRECTOR JOAN CLEARY
2011-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN FREDERICK GEORGE SLOSS / 12/01/2011
2011-01-14RES01ADOPT ARTICLES 17/11/2010
2011-01-12AP01DIRECTOR APPOINTED MRS NINA DAWN OSBORNE
2011-01-07AP01DIRECTOR APPOINTED MR SIMON JAMES STEVENS
2011-01-07CH01DIRECTOR'S CHANGE OF PARTICULARS / TONY MELVIN SHIELD / 06/01/2011
2010-11-30MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2010-11-30AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-11-23AR0127/10/10 NO MEMBER LIST
2010-11-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MS JACQUELINE RAMUS / 17/11/2010
2010-11-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS NADRA KHANUM AHMED / 17/11/2010
2010-11-22CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID CROSBIE / 17/11/2010
2010-11-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MS JOAN HILARY CLEARY / 17/11/2010
2010-11-22CH01DIRECTOR'S CHANGE OF PARTICULARS / FRANCES ANNE MILLS / 17/11/2010
2010-11-22AP01DIRECTOR APPOINTED REV. MR JOHN PATRICK BOGGAN
2010-11-22CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN STRANGWICK / 17/11/2010
2010-11-22CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIDGET NOEL ROBB / 17/11/2010
Industry Information
SIC/NAIC Codes
85 - Education
855 - Other education
85590 - Other education n.e.c.




Licences & Regulatory approval
We could not find any licences issued to SKILLS FOR CARE LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SKILLS FOR CARE LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2010-07-20 Outstanding YOUNG & RUBICAM GROUP LIMITED
Intangible Assets
Patents
We have not found any records of SKILLS FOR CARE LTD registering or being granted any patents
Domain Names
We do not have the domain name information for SKILLS FOR CARE LTD
Trademarks
We have not found any records of SKILLS FOR CARE LTD registering or being granted any trademarks
Income
Government Income

Government spend with SKILLS FOR CARE LTD

Government Department Income DateTransaction(s) Value Services/Products
Suffolk County Council 2016-12 GBP £360 Training
Stockton-On-Tees Borough Council 2016-11 GBP £1,100
Suffolk County Council 2016-9 GBP £1,100 Government Grants NON AEF
Kent County Council 2016-6 GBP £2,200
Suffolk County Council 2016-4 GBP £2,179 Training
South Tyneside Council 2015-12 GBP £520 Staff Training
Herefordshire Council 2015-11 GBP £799
Kent County Council 2015-9 GBP £600
Kent County Council 2015-8 GBP £600 External Training
Cambridgeshire County Council 2015-7 GBP £1,452 Other Grants
Somerset County Council 2015-3 GBP £1,272 Miscellaneous Expenses
Suffolk County Council 2015-3 GBP £2,129 Government Grants NON AEF
Warwickshire County Council 2015-3 GBP £15,705 Training - External
Surrey County Council 2015-3 GBP £294 Training Expenses - External General
Wigan Council 2015-2 GBP £1,526 Income
London Borough of Enfield 2015-2 GBP £245 Employee Training External
Borough of Poole 2015-2 GBP £410 Training
Sandwell Metroplitan Borough Council 2014-12 GBP £10,000
Redcar and Cleveland Council 2014-12 GBP £1,750
Suffolk County Council 2014-11 GBP £3,000 Conference Attendance Fees
Essex County Council 2014-8 GBP £1,498
Birmingham City Council 2014-8 GBP £1,250
Central Bedfordshire Council 2014-8 GBP £799 Training
Bradford City Council 2014-7 GBP £800
Surrey County Council 2014-6 GBP £180
Lewisham Council 2014-6 GBP £720
Gloucestershire County Council 2014-3 GBP £5,200
Essex County Council 2014-3 GBP £220
Hampshire County Council 2014-3 GBP £780 B*Training - Books, Materials & Equip
Birmingham City Council 2014-3 GBP £1,944
Lewisham Council 2014-3 GBP £720
Croydon Council 2014-2 GBP £2,700
Suffolk County Council 2014-1 GBP £432 Conference Attendance Fees
East Sussex County Council 2013-12 GBP £900
Suffolk County Council 2013-12 GBP £1,296 Conference Attendance Fees
Cambridgeshire County Council 2013-12 GBP £900 Specialist equipment for service provision
Suffolk County Council 2013-11 GBP £1,584 Conference Attendance Fees
Dudley Borough Council 2013-11 GBP £1,300
Essex County Council 2013-11 GBP £154
City of York Council 2013-11 GBP £110
London Borough of Camden 2013-11 GBP £750
Shropshire Council 2013-10 GBP £22 Supplies And Services-Miscellaneous Expenses
City of York Council 2013-9 GBP £1,144
Shropshire Council 2013-9 GBP £132 Supplies And Services-Miscellaneous Expenses
Gloucestershire County Council 2013-9 GBP £8,750
Cheshire West and Chester 2013-9 GBP £1,000
HAMPSHIRE COUNTY COUNCIL 2013-9 GBP £650 Hired & Contracted Services
Essex County Council 2013-8 GBP £132
Thurrock Council 2013-8 GBP £95
Shropshire Council 2013-8 GBP £836 Supplies And Services-Miscellaneous Expenses
Nottingham City Council 2013-8 GBP £2,000
Shropshire Council 2013-7 GBP £22 Supplies And Services-Miscellaneous Expenses
Gloucestershire County Council 2013-6 GBP £2,138
Shropshire Council 2013-6 GBP £220 Supplies And Services -Miscellaneous Expenses
Kent County Council 2013-5 GBP £1,000 Consultants
Shropshire Council 2013-5 GBP £44 Supplies And Services -Miscellaneous Expenses
City of York Council 2013-4 GBP £572
Windsor and Maidenhead Council 2013-4 GBP £585
Shropshire Council 2013-4 GBP £176 Supplies And Services -Miscellaneous Expenses
Shropshire Council 2013-3 GBP £44 Supplies And Services-Miscellaneous Expenses
Shropshire Council 2013-2 GBP £88 Supplies And Services-Miscellaneous Expenses
Shropshire Council 2013-1 GBP £286 Supplies And Services-Miscellaneous Expenses
Shropshire Council 2012-12 GBP £550 Supplies And Services-Miscellaneous Expenses
Shropshire Council 2012-11 GBP £132 Supplies And Services-Miscellaneous Expenses
East Sussex County Council 2012-9 GBP £600
Shropshire Council 2012-9 GBP £88 Supplies And Services-Miscellaneous Expenses
Shropshire Council 2012-8 GBP £88 Supplies And Services-Miscellaneous Expenses
Shropshire Council 2012-6 GBP £66 Supplies And Services-Miscellaneous Expenses
Shropshire Council 2012-5 GBP £484 Supplies And Services-Miscellaneous Expenses
Derbyshire County Council 2012-4 GBP £10,123
Wigan Council 2012-3 GBP £660 Supplies & Services
Derbyshire County Council 2012-2 GBP £10,123
Derbyshire County Council 2011-11 GBP £10,123
Nottinghamshire County Council 2011-11 GBP £5,000
Derbyshire County Council 2011-9 GBP £10,123
Cambridgeshire County Council 2011-5 GBP £1,608 Consultancy & Hired Services
Warwickshire County Council 2011-5 GBP £10,122 SKILL FOR CARE - ENABLING FUND
Derbyshire County Council 2011-3 GBP £10,123
Leeds City Council 2011-3 GBP £440 Training Costs
Derbyshire County Council 2011-1 GBP £10,123
Derbyshire County Council 2010-11 GBP £10,123 Training

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
Business rates information was found for SKILLS FOR CARE LTD for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
OFFICES AND PREMISES 2ND FLOOR WESTGATE GRACE STREET LEEDS LS1 2RP 187,00001/03/2010

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SKILLS FOR CARE LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SKILLS FOR CARE LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.