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

SKILLS ACTIVE UK.

1 TOP FARM COURT TOP STREET, BAWTRY, DONCASTER, DN10 6TF,
Company Registration Number
04661021
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Skills Active Uk.
SKILLS ACTIVE UK. was founded on 2003-02-10 and has its registered office in Doncaster. The organisation's status is listed as "Active". Skills Active Uk. is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
SKILLS ACTIVE UK.
 
Legal Registered Office
1 TOP FARM COURT TOP STREET
BAWTRY
DONCASTER
DN10 6TF
Other companies in SE11
 
Filing Information
Company Number 04661021
Company ID Number 04661021
Date formed 2003-02-10
Country ENGLAND
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 28/03/2023
Account next due 28/12/2024
Latest return 10/02/2016
Return next due 10/03/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB882087792  
Last Datalog update: 2024-03-06 02:30:28
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SKILLS ACTIVE UK.
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 ACTIVE UK.
The following companies were found which have the same name as SKILLS ACTIVE UK.. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SKILLS ACTIVE SERVICES LTD 1 TOP FARM COURT TOP STREET BAWTRY DONCASTER DN10 6TF Active Company formed on the 2004-03-16

Company Officers of SKILLS ACTIVE UK.

Current Directors
Officer Role Date Appointed
JULIE ANN AMIES
Director 2011-09-29
ALEX CASTRO DE CARVALHO
Director 2017-05-01
SUKHJINDER SINGH KALIRAI
Director 2016-07-01
SUKHJINDER SINGH KALIRAI
Director 2012-01-25
JOAN SCOTT
Director 2017-01-01
WILLIAM IAN SHAW
Director 2017-01-02
WILLIAM IAN SHAW
Director 2017-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN JOHN BADDELEY
Director 2015-01-12 2018-03-14
MARGUERITE CATHERINE HUNTER BLAIR
Director 2014-03-27 2018-03-14
MARK LAVINGTON
Director 2012-01-25 2017-12-11
DEBORAH ABDURRAHMAN
Company Secretary 2016-12-21 2017-07-14
ANITA ALBINA CELESTA CACCHIOLI
Director 2015-01-12 2017-05-24
ANGELA LYNNE BROWN
Director 2012-11-21 2017-05-16
ANTHONY FAZAKERLEY
Company Secretary 2015-05-08 2016-12-21
SARA GOSLING
Director 2014-10-16 2016-05-12
SALLY ANNE EAST
Company Secretary 2014-01-23 2015-04-24
ADRIAN CHRISTY
Director 2011-05-12 2014-08-08
JONATHAN MARK ALLMAN
Director 2011-09-29 2014-04-14
RICHARD BRUCE
Company Secretary 2012-11-22 2014-01-23
SUSAN ELIZABETH FAGG
Director 2003-08-20 2013-01-24
IAN CHARLES TAYLOR
Company Secretary 2012-08-15 2012-11-22
ELAINE ANNE CLOWES
Director 2004-07-23 2012-11-22
JAMES MICHAEL EMMETT
Company Secretary 2012-08-02 2012-08-15
ROSS HOLLAND
Company Secretary 2012-01-25 2012-07-25
MICHAEL JOHN HARBOTTLE
Company Secretary 2003-02-10 2012-01-25
ANITA ALBINA CELESTA CACCHIOLI
Director 2009-10-30 2011-09-29
IAN JEFFERY KENDALL
Director 2009-04-21 2011-09-29
ROGER MARTIN BOTTOMLEY
Director 2003-02-11 2009-04-21
GRAHAM BARRY FARRANT
Director 2007-04-18 2009-04-21
DOUGLAS RUSSELL BANKS FORMAN
Director 2003-02-10 2009-04-21
DIANA MARGARET ELLIS
Director 2004-03-02 2008-03-05
NICK GIBBS
Director 2004-03-02 2008-03-05
MICHAEL WILLIAM BALFOUR
Director 2005-03-04 2006-07-28
STEPHEN BADDELEY
Director 2003-11-25 2004-07-23
ANDREE DENISE DEANE
Director 2003-02-10 2004-07-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JULIE ANN AMIES NATIONAL SKILLS ACADEMY FOR SPORT AND ACTIVE LEISURE Director 2011-09-29 CURRENT 2008-05-13 Active
ALEX CASTRO DE CARVALHO NATIONAL SKILLS ACADEMY FOR SPORT AND ACTIVE LEISURE Director 2017-05-10 CURRENT 2008-05-13 Active
SUKHJINDER SINGH KALIRAI SPA & WELLBEING MANAGEMENT COMPANY LTD Director 2017-02-01 CURRENT 2011-05-23 Active
SUKHJINDER SINGH KALIRAI GKC INFOCUS LIMITED Director 2015-06-09 CURRENT 2011-10-05 Active
SUKHJINDER SINGH KALIRAI SALON FIRST LIMITED Director 2010-11-09 CURRENT 2010-11-09 Active
SUKHJINDER SINGH KALIRAI BEAUTY TRAINING LIMITED Director 2007-12-03 CURRENT 2007-12-03 Active
SUKHJINDER SINGH KALIRAI WELLBE PRO LIMITED Director 2016-08-23 CURRENT 2016-08-23 Active
SUKHJINDER SINGH KALIRAI LONDON BEAUTY TRAINING LIMITED Director 2012-03-21 CURRENT 2012-03-21 Dissolved 2013-11-05
SUKHJINDER SINGH KALIRAI NATIONAL SKILLS ACADEMY FOR SPORT AND ACTIVE LEISURE Director 2012-01-25 CURRENT 2008-05-13 Active
WILLIAM IAN SHAW NATIONAL SKILLS ACADEMY FOR SPORT AND ACTIVE LEISURE Director 2017-05-05 CURRENT 2008-05-13 Active
WILLIAM IAN SHAW ACTIVE TRAINING LIMITED Director 2017-05-04 CURRENT 2014-01-30 Active
WILLIAM IAN SHAW SKILLS ACTIVE SERVICES LTD Director 2017-05-04 CURRENT 2004-03-16 Active
WILLIAM IAN SHAW HAIRDRESSING TRAINING BOARD Director 2017-04-24 CURRENT 1986-08-19 Active - Proposal to Strike off
WILLIAM IAN SHAW MINSTHORPE ACADEMY TRUST Director 2017-04-04 CURRENT 2011-05-16 Active
WILLIAM IAN SHAW UCAN CENTRE Director 2015-09-16 CURRENT 2015-09-16 Active - Proposal to Strike off
WILLIAM IAN SHAW HABIA Director 2014-03-18 CURRENT 1998-06-11 Active
WILLIAM IAN SHAW INCORPORATED GUILD OF HAIRDRESSERS,WIGMAKERS AND PERFUMERS(THE) Director 2007-04-22 CURRENT 1900-10-27 Active - Proposal to Strike off
WILLIAM IAN SHAW DIMENSIONS SALONS LIMITED Director 2002-12-30 CURRENT 1998-09-29 Active - Proposal to Strike off
WILLIAM IAN SHAW NATIONAL SKILLS ACADEMY FOR SPORT AND ACTIVE LEISURE Director 2017-05-05 CURRENT 2008-05-13 Active
WILLIAM IAN SHAW ACTIVE TRAINING LIMITED Director 2017-05-04 CURRENT 2014-01-30 Active
WILLIAM IAN SHAW SKILLS ACTIVE SERVICES LTD Director 2017-05-04 CURRENT 2004-03-16 Active
WILLIAM IAN SHAW HAIRDRESSING TRAINING BOARD Director 2017-04-24 CURRENT 1986-08-19 Active - Proposal to Strike off
WILLIAM IAN SHAW MINSTHORPE ACADEMY TRUST Director 2017-04-04 CURRENT 2011-05-16 Active
WILLIAM IAN SHAW UCAN CENTRE Director 2015-09-16 CURRENT 2015-09-16 Active - Proposal to Strike off
WILLIAM IAN SHAW HABIA Director 2014-03-18 CURRENT 1998-06-11 Active
WILLIAM IAN SHAW INCORPORATED GUILD OF HAIRDRESSERS,WIGMAKERS AND PERFUMERS(THE) Director 2007-04-22 CURRENT 1900-10-27 Active - Proposal to Strike off
WILLIAM IAN SHAW DIMENSIONS SALONS LIMITED Director 2002-12-30 CURRENT 1998-09-29 Active - Proposal to Strike off

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
2024-02-13CONFIRMATION STATEMENT MADE ON 10/02/24, WITH NO UPDATES
2024-01-0928/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-11-28APPOINTMENT TERMINATED, DIRECTOR COLETTE KELLY
2023-02-21CONFIRMATION STATEMENT MADE ON 10/02/23, WITH NO UPDATES
2023-01-0728/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-07AA28/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-23CS01CONFIRMATION STATEMENT MADE ON 10/02/22, WITH NO UPDATES
2021-12-2328/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-23AA28/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-22AP01DIRECTOR APPOINTED MRS JENNA WRATHALL
2021-08-31AD01REGISTERED OFFICE CHANGED ON 31/08/21 FROM Styrrup Golf & Country Club Main Street Styrrup Doncaster DN11 8NB England
2021-07-03AA28/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-23CS01CONFIRMATION STATEMENT MADE ON 10/02/21, WITH NO UPDATES
2021-03-22AA01Previous accounting period shortened from 29/03/20 TO 28/03/20
2020-07-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/03/19
2020-03-20AA01Previous accounting period shortened from 30/03/19 TO 29/03/19
2020-02-22CS01CONFIRMATION STATEMENT MADE ON 10/02/20, WITH NO UPDATES
2019-12-20AA01Previous accounting period shortened from 31/03/19 TO 30/03/19
2019-09-02AP01DIRECTOR APPOINTED COLETTE KELLY
2019-03-05CS01CONFIRMATION STATEMENT MADE ON 10/02/19, WITH UPDATES
2019-02-12TM01APPOINTMENT TERMINATED, DIRECTOR JULIE ANN AMIES
2019-01-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18
2018-03-15TM01APPOINTMENT TERMINATED, DIRECTOR MARGUERITE HUNTER BLAIR
2018-03-15TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN BADDELEY
2018-03-14CS01CONFIRMATION STATEMENT MADE ON 10/02/18, WITH NO UPDATES
2018-01-02AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-12-19AUDAUDITOR'S RESIGNATION
2017-12-12TM01APPOINTMENT TERMINATED, DIRECTOR MARK LAVINGTON
2017-08-18AP01DIRECTOR APPOINTED MR WILLIAM IAN SHAW
2017-08-17AP01DIRECTOR APPOINTED MR SUKHJINDER SINGH KALIRAI
2017-08-17TM01APPOINTMENT TERMINATED, DIRECTOR ANITA ALBINA CELESTA CACCHIOLI
2017-07-14TM02Termination of appointment of Deborah Abdurrahman on 2017-07-14
2017-06-09TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD FRASER MILLMAN
2017-06-05AD01REGISTERED OFFICE CHANGED ON 05/06/17 FROM One Belgravia 8 Grosvenor Place London SW1X 7SH England
2017-05-17TM01APPOINTMENT TERMINATED, DIRECTOR ANGELA LYNNE BROWN
2017-05-10AP01DIRECTOR APPOINTED MR ALEX DE CARVALHO
2017-02-10CS01CONFIRMATION STATEMENT MADE ON 10/02/17, WITH UPDATES
2017-01-18AP01DIRECTOR APPOINTED MR WILLIAM IAN SHAW
2017-01-18AP01DIRECTOR APPOINTED MRS JOAN SCOTT
2017-01-09TM01APPOINTMENT TERMINATED, DIRECTOR RUSSELL ANTHONY WARD
2017-01-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2016-12-23TM02Termination of appointment of Anthony Fazakerley on 2016-12-21
2016-12-23AP03Appointment of Mrs Deborah Abdurrahman as company secretary on 2016-12-21
2016-06-30TM01APPOINTMENT TERMINATED, DIRECTOR PETER WILLIAM ROWLEY
2016-06-24TM01APPOINTMENT TERMINATED, DIRECTOR JAMES ROSE
2016-06-24TM01APPOINTMENT TERMINATED, DIRECTOR SARA GOSLING
2016-06-13AA01PREVEXT FROM 30/09/2015 TO 31/03/2016
2016-02-11AR0110/02/16 NO MEMBER LIST
2016-02-11AD01REGISTERED OFFICE CHANGED ON 11/02/2016 FROM 6 GRAPHITE SQUARE VAUXHALL WALK LONDON SE11 5EE
2015-06-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/14
2015-05-08AP03SECRETARY APPOINTED MR ANTHONY FAZAKERLEY
2015-05-07TM02APPOINTMENT TERMINATED, SECRETARY SALLY EAST
2015-03-05AR0110/02/15 NO MEMBER LIST
2015-02-09MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 1
2015-02-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-01-13AP01DIRECTOR APPOINTED MRS ANITA ALBINA CELESTA CACCHIOLI
2015-01-12AP01DIRECTOR APPOINTED MR RICHARD MILLMAN
2015-01-12AP01DIRECTOR APPOINTED MR STEPHEN BADDELEY
2015-01-07CH03SECRETARY'S CHANGE OF PARTICULARS / DR SALLY ANNE EAST / 22/09/2014
2014-10-17AP01DIRECTOR APPOINTED MRS SARA GOSLING
2014-09-22AD01REGISTERED OFFICE CHANGED ON 22/09/2014 FROM C/O SKILLS ACTIVE UK CASTLEWOOD HOUSE 77-91 NEW OXFORD STREET LONDON WC1A 1DG
2014-08-11TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN CHRISTY
2014-04-24TM01APPOINTMENT TERMINATED, DIRECTOR MARK SESNAN
2014-04-15TM01APPOINTMENT TERMINATED, DIRECTOR FREDERICK TUROK
2014-04-15TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN ALLMAN
2014-04-14AP01DIRECTOR APPOINTED LADY MARGUERITE CATHERINE HUNTER BLAIR
2014-02-21TM01APPOINTMENT TERMINATED, DIRECTOR DIANE STANDLEY
2014-02-14AR0110/02/14 NO MEMBER LIST
2014-02-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/13
2014-01-24TM02APPOINTMENT TERMINATED, SECRETARY RICHARD BRUCE
2014-01-24AP03SECRETARY APPOINTED DR SALLY ANNE EAST
2013-07-29AUDAUDITOR'S RESIGNATION
2013-05-20TM01APPOINTMENT TERMINATED, DIRECTOR ANITA CACCHIOLI
2013-05-20AP01DIRECTOR APPOINTED MS ANITA ALBINA CELESTA CACCHIOLI
2013-04-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/12
2013-03-27AR0110/02/13 NO MEMBER LIST
2013-03-12RES01ADOPT ARTICLES 15/02/2013
2013-03-12CC04STATEMENT OF COMPANY'S OBJECTS
2013-02-11AP01DIRECTOR APPOINTED DR ANGELA LYNNE BROWN
2013-02-01TM01APPOINTMENT TERMINATED, DIRECTOR JOYCE MCKELLAR
2013-02-01TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN FAGG
2012-11-30AP03SECRETARY APPOINTED MR RICHARD BRUCE
2012-11-22TM02APPOINTMENT TERMINATED, SECRETARY IAN TAYLOR
2012-11-22TM01APPOINTMENT TERMINATED, DIRECTOR ELAINE CLOWES
2012-11-13TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD MILLMAN
2012-10-26RES01ALTER MEMORANDUM 25/01/2012
2012-08-17AP03SECRETARY APPOINTED MR IAN CHARLES TAYLOR
2012-08-16TM02APPOINTMENT TERMINATED, SECRETARY JAMES EMMETT
2012-08-02AP03SECRETARY APPOINTED MR JAMES MICHAEL EMMETT
2012-07-31AP01DIRECTOR APPOINTED MR PETER WILLIAM ROWLEY
2012-07-25TM02APPOINTMENT TERMINATED, SECRETARY ROSS HOLLAND
2012-07-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/11
2012-03-14CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES DAVID ROSE / 14/03/2012
2012-03-08CH01DIRECTOR'S CHANGE OF PARTICULARS / FREDERICK OLIVER TUROK / 08/03/2012
2012-03-08AR0110/02/12 NO MEMBER LIST
2012-03-08CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES DAVID ROSE / 29/09/2011
2012-03-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK LAVINGTON / 25/01/2012
2012-03-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JUILE ANN AMIES / 29/09/2011
2012-03-05AP01DIRECTOR APPOINTED MR MARK LAVINGTON
2012-03-05AP01DIRECTOR APPOINTED MR SUKHJINDER SINGH KALIRAI
2012-03-05AP01DIRECTOR APPOINTED MRS JUILE ANN AMIES
2012-03-05AP01DIRECTOR APPOINTED MR JONATHAN MARK ALLMAN
2012-03-05TM02APPOINTMENT TERMINATED, SECRETARY MICHAEL HARBOTTLE
2012-02-09AD01REGISTERED OFFICE CHANGED ON 09/02/2012 FROM NO. 2 KENTISH BUILDINGS 125 BOROUGH HIGH STREET LONDON SE1 1NP
2012-02-08AP03SECRETARY APPOINTED ROSS HOLLAND
2012-02-02RES01ALTER ARTICLES 25/01/2012
2011-12-15AP01DIRECTOR APPOINTED MRS JOYCE MARGARET MCKELLAR
2011-12-13AP01DIRECTOR APPOINTED MR RICHARD FRASER MILLMAN
2011-12-13AP01DIRECTOR APPOINTED MR MARK SESNAN
2011-12-13AP01DIRECTOR APPOINTED MR ADRIAN CHRISTY
2011-12-13CH01DIRECTOR'S CHANGE OF PARTICULARS / RUSSELL ANTHONY WARD / 29/09/2011
2011-12-12CH01DIRECTOR'S CHANGE OF PARTICULARS / DIANE JUNE STANDLEY / 29/09/2011
2011-12-12CH01DIRECTOR'S CHANGE OF PARTICULARS / ELAINE ANNE CLOWES / 29/09/2011
2011-12-12TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ZIMNY
2011-12-12TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN MANSELL GREEN
2011-12-09TM01APPOINTMENT TERMINATED, DIRECTOR GODFREY OWEN
2011-12-09TM01APPOINTMENT TERMINATED, DIRECTOR IAN KENDALL
2011-10-11RES01ALTER ARTICLES 29/09/2011
2011-03-18AR0110/02/11
2011-02-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/10
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.

85 - Education
853 - Secondary education
85320 - Technical and vocational secondary education

85 - Education
856 - Educational support activities
85600 - Educational support services

93 - Sports activities and amusement and recreation activities
931 - Sports activities
93199 - Other sports activities

Licences & Regulatory approval
We could not find any licences issued to SKILLS ACTIVE UK. 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 ACTIVE UK.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
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 2008-09-25 Satisfied CARNIVAL PLC
RENT DEPOSIT DEED 2007-09-17 ALL of the property or undertaking has been released and no longer forms part of the charge CO-OPERATIVE INSURANCE SOCIETY LIMITED
Intangible Assets
Patents
We have not found any records of SKILLS ACTIVE UK. registering or being granted any patents
Domain Names
We do not have the domain name information for SKILLS ACTIVE UK.
Trademarks
We have not found any records of SKILLS ACTIVE UK. registering or being granted any trademarks
Income
Government Income

Government spend with SKILLS ACTIVE UK.

Government Department Income DateTransaction(s) Value Services/Products
Sandwell Metroplitan Borough Council 2011-12-19 GBP £600
Portsmouth City Council 2011-04-04 GBP £950 Private contractors

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
No properties were found where SKILLS ACTIVE UK. is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SKILLS ACTIVE UK. 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 ACTIVE UK. 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.