SKILLS FOR PEOPLE

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameSKILLS FOR PEOPLE
    Company StatusActive
    Legal FormPrivate Limited Company by guarantee without share capital, use of 'Limited' exemption
    Company Number 03487635
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of SKILLS FOR PEOPLE?

    • Social work activities without accommodation for the elderly and disabled (88100) / Human health and social work activities

    Where is SKILLS FOR PEOPLE located?

    Registered Office Address
    4 Glendale Terrace
    Byker
    NE6 1PB Newcastle Upon Tyne
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for SKILLS FOR PEOPLE?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for SKILLS FOR PEOPLE?

    Last Confirmation Statement Made Up ToDec 09, 2026
    Next Confirmation Statement DueDec 23, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 09, 2025
    OverdueNo

    What are the latest filings for SKILLS FOR PEOPLE?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Dec 09, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Edward Seymour Collins as a director on Jan 06, 2026

    1 pagesTM01

    Full accounts made up to Mar 31, 2025

    25 pagesAA

    Appointment of Mr Robert Scott Vigurs as a secretary on Jan 21, 2025

    2 pagesAP03

    Termination of appointment of Elizabeth Janet Wright as a secretary on Jan 21, 2025

    1 pagesTM02

    Appointment of Mr Duncan Keith Sellars as a director on Jul 17, 2024

    2 pagesAP01

    Termination of appointment of Gulbarg Kaur Atwal-Churchley as a director on Nov 19, 2024

    1 pagesTM01

    Confirmation statement made on Dec 09, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2024

    25 pagesAA

    Termination of appointment of Sarah Ann Woosey as a director on Sep 24, 2024

    1 pagesTM01

    Appointment of Ms Danielle Rudd as a director on Jul 04, 2024

    2 pagesAP01

    Appointment of Ms Kathryn Chaplin as a director on Jul 04, 2024

    2 pagesAP01

    Termination of appointment of Alison Dagg as a director on Sep 22, 2024

    1 pagesTM01

    Appointment of Mr Edward Seymour Collins as a director on Jul 04, 2024

    2 pagesAP01

    Confirmation statement made on Dec 16, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2023

    24 pagesAA

    Confirmation statement made on Dec 16, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2022

    25 pagesAA

    Termination of appointment of Kevin Johnston as a director on Sep 27, 2022

    1 pagesTM01

    Appointment of Ms Sheila Halpin as a director on Nov 24, 2021

    2 pagesAP01

    Confirmation statement made on Dec 16, 2021 with no updates

    3 pagesCS01

    Appointment of Ms Alison Dagg as a director on Nov 24, 2021

    2 pagesAP01

    Full accounts made up to Mar 31, 2021

    26 pagesAA

    Termination of appointment of Ann Veronica Schofield as a director on Jun 15, 2021

    1 pagesTM01

    Confirmation statement made on Dec 16, 2020 with no updates

    3 pagesCS01

    Who are the officers of SKILLS FOR PEOPLE?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    VIGURS, Robert Scott
    Glendale Terrace
    Byker
    NE6 1PB Newcastle Upon Tyne
    4
    England
    Secretary
    Glendale Terrace
    Byker
    NE6 1PB Newcastle Upon Tyne
    4
    England
    331465710001
    CHAPLIN, Kathryn
    Glendale Terrace
    Byker
    NE6 1PB Newcastle Upon Tyne
    4
    England
    Director
    Glendale Terrace
    Byker
    NE6 1PB Newcastle Upon Tyne
    4
    England
    EnglandBritish327955640001
    HALPIN, Sheila
    Glendale Terrace
    Byker
    NE6 1PB Newcastle Upon Tyne
    4
    England
    Director
    Glendale Terrace
    Byker
    NE6 1PB Newcastle Upon Tyne
    4
    England
    EnglandBritish291317270001
    RUDD, Danielle
    Glendale Terrace
    Byker
    NE6 1PB Newcastle Upon Tyne
    4
    England
    Director
    Glendale Terrace
    Byker
    NE6 1PB Newcastle Upon Tyne
    4
    England
    EnglandBritish327955660001
    SELLARS, Duncan Keith
    Glendale Terrace
    Byker
    NE6 1PB Newcastle Upon Tyne
    4
    England
    Director
    Glendale Terrace
    Byker
    NE6 1PB Newcastle Upon Tyne
    4
    England
    United KingdomBritish330306000001
    WHALEY, Joanna Margaret
    Glendale Terrace
    Byker
    NE6 1PB Newcastle Upon Tyne
    4
    England
    Director
    Glendale Terrace
    Byker
    NE6 1PB Newcastle Upon Tyne
    4
    England
    EnglandBritish264652960001
    BARNES, Diana Katherine Jefferson
    Key House Tankerville Place
    Jesmond
    NE2 3AT Newcastle Upon Tyne
    Secretary
    Key House Tankerville Place
    Jesmond
    NE2 3AT Newcastle Upon Tyne
    British51691250001
    KEY, Richard Paul
    Uplands
    83 Carmel Road North
    DL3 8RJ Darlington
    County Durham
    Secretary
    Uplands
    83 Carmel Road North
    DL3 8RJ Darlington
    County Durham
    British66560640002
    ROBERTSON, Marlene Jean
    7 Blythswood
    Osborne Road
    NE2 2AZ Newcastle Upon Tyne
    Tyne & Wear
    Secretary
    7 Blythswood
    Osborne Road
    NE2 2AZ Newcastle Upon Tyne
    Tyne & Wear
    British59668350001
    WHITEOAK, Geoffrey
    10 Balmoral Terrace
    South Gosforth
    NE3 1YH Newcastle Upon Tyne
    Secretary
    10 Balmoral Terrace
    South Gosforth
    NE3 1YH Newcastle Upon Tyne
    British56180630001
    WRIGHT, Elizabeth Janet
    Glendale Terrace
    Byker
    NE6 1PB Newcastle Upon Tyne
    4
    England
    Secretary
    Glendale Terrace
    Byker
    NE6 1PB Newcastle Upon Tyne
    4
    England
    British131844930001
    ABRAHAMS, Ruth
    48 Wingrove Avenue
    Fenham
    NE4 9AL Newcastle Upon Tyne
    Tyne & Wear
    Director
    48 Wingrove Avenue
    Fenham
    NE4 9AL Newcastle Upon Tyne
    Tyne & Wear
    EnglandBritish56330250001
    ADAMS, Peter Thomas
    59 Marine Avenue
    NE26 1NB Whitley Bay
    Tyne & Wear
    Director
    59 Marine Avenue
    NE26 1NB Whitley Bay
    Tyne & Wear
    United KingdomBritish59668410002
    ANDERSON, Christopher
    14 Scarborough Court
    Byker
    Newcastle
    Director
    14 Scarborough Court
    Byker
    Newcastle
    British101440220001
    ASHCROFT, Margaret Louise
    10 Mitchell Avenue
    Jesmond
    NE2 3LA Newcastle Upon Tyne
    Tyne & Wear
    Director
    10 Mitchell Avenue
    Jesmond
    NE2 3LA Newcastle Upon Tyne
    Tyne & Wear
    British59668670001
    ATWAL-CHURCHLEY, Gulbarg Kaur
    Glendale Terrace
    Byker
    NE6 1PB Newcastle Upon Tyne
    4
    England
    Director
    Glendale Terrace
    Byker
    NE6 1PB Newcastle Upon Tyne
    4
    England
    United KingdomBritish203724110001
    BARNES, Diana Katherine Jefferson
    Glendale Terrace
    Byker
    NE6 1PB Newcastle Upon Tyne
    4
    England
    Director
    Glendale Terrace
    Byker
    NE6 1PB Newcastle Upon Tyne
    4
    England
    EnglandBritish51691250003
    BARRON, Eleanor, Doctor
    34 Lindisfarne Close
    NE2 2HT Newcastle Upon Tyne
    Tyne & Wear
    Director
    34 Lindisfarne Close
    NE2 2HT Newcastle Upon Tyne
    Tyne & Wear
    British72838690001
    BENSON, Dawn Veronica, Dr
    Key House Tankerville Place
    Jesmond
    NE2 3AT Newcastle Upon Tyne
    Director
    Key House Tankerville Place
    Jesmond
    NE2 3AT Newcastle Upon Tyne
    United KingdomBritish117874650001
    BLAKEY, Charles Robert
    Key House Tankerville Place
    Jesmond
    NE2 3AT Newcastle Upon Tyne
    Director
    Key House Tankerville Place
    Jesmond
    NE2 3AT Newcastle Upon Tyne
    United KingdomBritish148546130001
    BOON, Anne Rosemary
    50 Rectory Road
    Gosforth
    NE3 1XP Newcastle Upon Tyne
    Tyne & Wear
    Director
    50 Rectory Road
    Gosforth
    NE3 1XP Newcastle Upon Tyne
    Tyne & Wear
    British59668500001
    BURLEIGH, Katherine Anne
    Tankerville Place
    Jesmond
    NE2 3AT Newcastle Upon Tyne
    Key House
    Director
    Tankerville Place
    Jesmond
    NE2 3AT Newcastle Upon Tyne
    Key House
    Count DurhamBritish132399650001
    CARPENTER, Judith Mary
    Key House Tankerville Place
    Jesmond
    NE2 3AT Newcastle Upon Tyne
    Director
    Key House Tankerville Place
    Jesmond
    NE2 3AT Newcastle Upon Tyne
    United KingdomEnglish148547120001
    COLLINS, Edward Seymour
    Glendale Terrace
    Byker
    NE6 1PB Newcastle Upon Tyne
    4
    England
    Director
    Glendale Terrace
    Byker
    NE6 1PB Newcastle Upon Tyne
    4
    England
    EnglandBritish327954980001
    CULLEN, Alison Zoe
    Key House Tankerville Place
    Jesmond
    NE2 3AT Newcastle Upon Tyne
    Director
    Key House Tankerville Place
    Jesmond
    NE2 3AT Newcastle Upon Tyne
    United KingdomBritish148546060001
    DACOSTA, Richard Michael
    Key House Tankerville Place
    Jesmond
    NE2 3AT Newcastle Upon Tyne
    Director
    Key House Tankerville Place
    Jesmond
    NE2 3AT Newcastle Upon Tyne
    United KingdomBritish239826200001
    DAGG, Alison
    Glendale Terrace
    Byker
    NE6 1PB Newcastle Upon Tyne
    4
    England
    Director
    Glendale Terrace
    Byker
    NE6 1PB Newcastle Upon Tyne
    4
    England
    EnglandBritish290787640001
    DAVIES BRANCH, Paul
    The Manse
    Longframlington
    NE65 8DU Morpeth
    Northumberland
    Director
    The Manse
    Longframlington
    NE65 8DU Morpeth
    Northumberland
    British108967320001
    DAVISON, Jacqueline Margaret
    Key House Tankerville Place
    Jesmond
    NE2 3AT Newcastle Upon Tyne
    Director
    Key House Tankerville Place
    Jesmond
    NE2 3AT Newcastle Upon Tyne
    United KingdomBritish72838570002
    DEVINE, Nigel Thomas
    19 Duchess Street
    NE26 3PW Whitley Bay
    Tyne & Wear
    Director
    19 Duchess Street
    NE26 3PW Whitley Bay
    Tyne & Wear
    United KingdomBritish127608780001
    DREDGE, Hilary
    3 Ormiston
    Dumpling Hall South West Denton
    NE15 7XR Newcastle Upon Tyne
    Tyne & Wear
    Director
    3 Ormiston
    Dumpling Hall South West Denton
    NE15 7XR Newcastle Upon Tyne
    Tyne & Wear
    United KingdomBritish78695670001
    ERRINGTON, Julia Joyce
    3 Crawford Cottages
    Elsdon
    NE19 1AA Northumberland
    Director
    3 Crawford Cottages
    Elsdon
    NE19 1AA Northumberland
    British62272940002
    FORREST, John Christopher Gilmour
    Key House Tankerville Place
    Jesmond
    NE2 3AT Newcastle Upon Tyne
    Director
    Key House Tankerville Place
    Jesmond
    NE2 3AT Newcastle Upon Tyne
    United KingdomBritish59803400002
    FORREST, John Christopher Gilmour
    104 Moorside North
    Fenham
    NE4 9DX Newcastle Upon Tyne
    Tyne & Wear
    Director
    104 Moorside North
    Fenham
    NE4 9DX Newcastle Upon Tyne
    Tyne & Wear
    United KingdomBritish59803400001
    FOTHERGILL, Susan
    23 Stamfordham Avenue
    NE29 7DT North Shields
    Tyne & Wear
    Director
    23 Stamfordham Avenue
    NE29 7DT North Shields
    Tyne & Wear
    British116163570001

    What are the latest statements on persons with significant control for SKILLS FOR PEOPLE?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Dec 21, 2016The 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