NORTHERN SKILLS GROUP BUSINESS SERVICES LIMITED
Overview
Company Name | NORTHERN SKILLS GROUP BUSINESS SERVICES LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 02088545 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of NORTHERN SKILLS GROUP BUSINESS SERVICES LIMITED?
- Technical and vocational secondary education (85320) / Education
Where is NORTHERN SKILLS GROUP BUSINESS SERVICES LIMITED located?
Registered Office Address | C/O Middlesbrough College Dock Street TS2 1AD Middlesbrough Cleveland England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of NORTHERN SKILLS GROUP BUSINESS SERVICES LIMITED?
Company Name | From | Until |
---|---|---|
NORTHERN SKILLS GROUP LIMITED | Nov 01, 2016 | Nov 01, 2016 |
NORTH EAST CHAMBER OF COMMERCE (TRAINING) LIMITED | Jan 16, 1995 | Jan 16, 1995 |
TYNE & WEAR CHAMBER OF COMMERCE (TRAINING) LIMITED | Jan 12, 1987 | Jan 12, 1987 |
What are the latest accounts for NORTHERN SKILLS GROUP BUSINESS SERVICES LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Jul 31, 2025 |
Next Accounts Due On | Apr 30, 2026 |
Last Accounts | |
Last Accounts Made Up To | Jul 31, 2024 |
What is the status of the latest confirmation statement for NORTHERN SKILLS GROUP BUSINESS SERVICES LIMITED?
Last Confirmation Statement Made Up To | Jun 30, 2025 |
---|---|
Next Confirmation Statement Due | Jul 14, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jun 30, 2024 |
Overdue | No |
What are the latest filings for NORTHERN SKILLS GROUP BUSINESS SERVICES LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Accounts for a small company made up to Jul 31, 2024 | 21 pages | AA | ||||||||||
Confirmation statement made on Jun 30, 2024 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Maggie Pavlou as a director on Apr 26, 2024 | 1 pages | TM01 | ||||||||||
Accounts for a small company made up to Jul 31, 2023 | 21 pages | AA | ||||||||||
Confirmation statement made on Jun 30, 2023 with no updates | 3 pages | CS01 | ||||||||||
Register inspection address has been changed from C/O Womble Bond Dickinson (Uk) Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom to C/O Womble Bond Dickinson (Uk) Llp the Spark, Draymans Way Newcastle Helix Newcastle upon Tyne NE4 5DE | 1 pages | AD02 | ||||||||||
Full accounts made up to Jul 31, 2022 | 22 pages | AA | ||||||||||
Confirmation statement made on Jun 30, 2022 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Jul 31, 2021 | 23 pages | AA | ||||||||||
Termination of appointment of Carolyn Kipling as a secretary on Jul 16, 2021 | 1 pages | TM02 | ||||||||||
Confirmation statement made on Jun 30, 2021 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Jul 31, 2020 | 23 pages | AA | ||||||||||
Confirmation statement made on Jun 30, 2020 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Jul 31, 2019 | 22 pages | AA | ||||||||||
Confirmation statement made on Jun 30, 2019 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Jul 31, 2018 | 22 pages | AA | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Confirmation statement made on Jun 30, 2018 with no updates | 3 pages | CS01 | ||||||||||
Register inspection address has been changed from C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom to C/O Womble Bond Dickinson (Uk) Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX | 1 pages | AD02 | ||||||||||
Full accounts made up to Jul 31, 2017 | 22 pages | AA | ||||||||||
Confirmation statement made on Jun 30, 2017 with updates | 5 pages | CS01 | ||||||||||
Register(s) moved to registered inspection location C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX | 1 pages | AD03 | ||||||||||
Register inspection address has been changed to C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX | 1 pages | AD02 | ||||||||||
Notification of a person with significant control statement | 2 pages | PSC08 | ||||||||||
Cessation of North East Chamber of Commerce, Trade and Industry as a person with significant control on Aug 01, 2016 | 1 pages | PSC07 | ||||||||||
Who are the officers of NORTHERN SKILLS GROUP BUSINESS SERVICES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
DAVIES, Robert Andrew | Director | Dock Street TS2 1AD Middlesbrough C/O Middlesbrough College Cleveland England | England | British | Chartered Accountant | 124176200002 | ||||
LEWIS, Zoe Ann | Director | Dock Street TS2 1AD Middlesbrough C/O Middlesbrough College Cleveland England | England | British | Chief Executive | 159895930001 | ||||
KIPLING, Carolyn | Secretary | Dock Street TS2 1AD Middlesbrough C/O Middlesbrough College Cleveland England | 211716800001 | |||||||
LANGLEY, David John | Secretary | Aykley Heads Business Centre Aykley Heads DH1 5TS Durham | 192449260001 | |||||||
MCCOURT, Christopher James | Secretary | Aykley Heads Business Centre Aykley Heads DH1 5TS Durham | 168841940001 | |||||||
ROBERTSON, Isobel Strachan | Secretary | Squirrels Leap Apperley Dene NE43 7SB Stocksfield Northumberland | British | 39244310002 | ||||||
TILMOUTH, Robert Girling | Secretary | 7 Woodmans Way Whickham NE16 5TR Newcastle Upon Tyne Tyne & Wear | British | 10353000001 | ||||||
AVISS, Llewellyn Milton | Director | High Force House Beamish DH9 0RX Stanley County Durham | British | Personnel Director | 74228220002 | |||||
BIRD, Michael | Director | Stone Cutters Church Road NE41 8AP Wylam Northumberland | United Kingdom | British | Managing Director | 9696260002 | ||||
BOTTOMLEY, Richard John | Director | Kpmg Llp 8 Salisbury Square EC4Y 8BB London | United Kingdom | British | Chartered Accountant | 81837710002 | ||||
BROWN, Karen Tracey | Director | Tanfield Farm House Tanfield DH9 9PX Stanley County Durham | England | British | Director | 105993770001 | ||||
COWCHER, George | Director | 25 Warkworth Crescent Newburn NE15 8PL Newcastle Upon Tyne Tyne & Wear | British | Chief Executive | 88178060001 | |||||
FERGUSON, Alan | Director | 11 Linden Acres NE65 8XQ Longhorsley Northumberland | British | Executive Chairman | 9624000005 | |||||
HOPKINS, Michael David | Director | Aykley Heads Business Centre Aykley Heads DH1 5TS Durham | England | British | Chief Executive | 159895760003 | ||||
IRWIN, John Gordon | Director | Field Edge Carlton In Cleveland TS9 7DW Middlesbrough North Yorkshire | England | United Kingdom | Chartered Surveyor | 75131710001 | ||||
JAMES, Timothy Robert | Director | 1 Beaumont Apartments NE42 6JT Prudhoe Northumberland | British | Commercial Director | 71725390003 | |||||
LANGLEY, David John | Director | Dock Street TS2 1AD Middlesbrough 1 Cleveland England | United Kingdom | British | Chartered Accountant | 170132170003 | ||||
LOWE, James Andrew | Director | 8 Chestnut Drive Marton In Cleveland TS7 8BT Middlesbrough Cleveland | British | Personnel Director | 6750000001 | |||||
MARKLEY, Stanley | Director | 3 Church Close DL2 1DT Middleton St George County Durham | British | Training Business Director | 46040220002 | |||||
MCCOURT, Christopher James | Director | Dock Street TS2 1AD Middlesbrough 1 Cleveland England | United Kingdom | British | Chartered Accountant | 168827360002 | ||||
MIDGLEY, David William | Director | 17 Beaumont Drive Beaumont Park NE25 9UT Whitley Bay Tyne & Wear | United Kingdom | British | Company Director | 4510810001 | ||||
MINTER, Michael Joseph | Director | Astley House Astley Drive Whitley Bay NE26 4AE North Tyneside Tyne And Wear | British | Managing Director | 21613460001 | |||||
MOWBRAY, John Dennis | Director | Aykley Heads Business Centre Aykley Heads DH1 5TS Durham | England | British | Company Director | 64376080001 | ||||
PAVLOU, Maggie | Director | Dock Street TS2 1AD Middlesbrough C/O Middlesbrough College Cleveland England | England | British | Hr Director | 162737910001 | ||||
PAVLOU, Maggie | Director | 32 Ardrossan Ouston DH2 1RG Chester Le Street County Durham | United Kingdom | British | Hr Director | 75681360001 | ||||
PELLEW, Martyn Thomas | Director | Orchard Barn Bunsty Pastures MK16 8LY Newport Pagnell Buckinghamshire | United Kingdom | British | Logistics Ports | 96382440001 | ||||
RAMSBOTHAM, James David Alexander, Colonel The Hon. | Director | High Doctor Pasture DL13 3LR Wolsingham County Durham | United Kingdom | British | Company Director | 96786910001 | ||||
SHERLOCK, Nigel | Director | 14 North Avenue Gosforth NE3 4DS Newcastle Upon Tyne | United Kingdom | British | Stockbroker | 30247490001 | ||||
TILMOUTH, Robert Girling | Director | 7 Woodmans Way Whickham NE16 5TR Newcastle Upon Tyne Tyne & Wear | British | Chief Executive | 10353000001 |
Who are the persons with significant control of NORTHERN SKILLS GROUP BUSINESS SERVICES LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
North East Chamber Of Commerce, Trade And Industry | Apr 06, 2016 | Aykley Heads Business Centre DH1 5TS Durham Necc England | Yes | ||||||||||
| |||||||||||||
Natures of Control
|
What are the latest statements on persons with significant control for NORTHERN SKILLS GROUP BUSINESS SERVICES LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Aug 01, 2016 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0