Skills For Care Ltd

  • Active
  • Incorporated on 27 Oct 1999

Reg Address: West Gate, 6 Grace Street, Leeds LS1 2RP

Previous Names:
Topss England - 7 Feb 2005
Topss England - 27 Oct 1999

Company Classifications:
85590 - Other education n.e.c.


  • Summary The company with name "Skills For Care Ltd" is a private-limited-guarant-nsc-limited-exemption and located in West Gate, 6 Grace Street, Leeds LS1 2RP. Skills For Care Ltd is currently in active status and it was incorporated on 27 Oct 1999 (24 years 10 months 28 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

The company has not filed their first accounts yet or accounts are not available in our database. The next accounts are due on 31 Dec 2024, check back later.



Directors and Secretaries

List of all Directors and Secretaries in Skills For Care Ltd.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Oonagh Smyth Secretary 31 May 2024 - Active
2 Peter John Chambers Director 1 Apr 2024 British Active
3 James Alexander Bullion Director 30 Aug 2022 British Active
4 Gillian Day Director 6 Jun 2022 British Active
5 John Joseph Coughlan Director 21 Feb 2022 British Active
6 Mark Lawrence Ward Director 3 Jul 2019 British Active
7 Stephen Wayne Scown Director 24 Oct 2018 British Resigned
16 Jan 2023
8 Stephen Wayne Scown Director 24 Oct 2018 British Active
9 Suzie Bailey Director 24 Oct 2018 British Active
10 Susan Mary Bott Director 22 Mar 2018 British Active
11 Mahiben Maruthappu Director 22 Mar 2018 British Resigned
12 Aug 2022
12 Susan Mary Bott Director 22 Mar 2018 British Resigned
27 Jun 2022
13 Amanda Jillian Thorn Director 22 Mar 2018 British Resigned
27 Mar 2024
14 Amanda Jillian Thorn Director 22 Mar 2018 British Active
15 Mahiben Maruthappu Director 22 Mar 2018 British Active
16 Rachael Wardell Director 28 Jun 2017 British Resigned
15 Dec 2021
17 Rachael Wardell Director 28 Jun 2017 British Active
18 Munira Thobani Director 14 Dec 2016 British Active
19 Paul Anthony Kingston Director 19 Oct 2016 British Resigned
22 Mar 2018
20 Susan Mary Mcmillan Director 19 Oct 2016 British Active
21 Paul Michael Snell Director 19 Oct 2016 British Active
22 Samantha Geraldine Jones Director 19 Oct 2016 British Resigned
22 Mar 2018
23 Susan Shaw Secretary 29 Jul 2016 - Active
24 Susan Shaw Secretary 29 Jul 2016 - Resigned
31 May 2024
25 Louise Elizabeth Bladen Director 29 Jun 2016 British Active
26 Neil Taylor Director 8 Oct 2015 British Resigned
12 Oct 2022
27 Keith Mark Lever Director 8 Oct 2015 British Resigned
19 Jul 2022
28 Keith Mark Lever Director 8 Oct 2015 - Active
29 Neil Barry Taylor Director 8 Oct 2015 British Active
30 Moira Margaret Gibb Director 18 Nov 2014 British Active
31 Moira Margaret Gibb Director 18 Nov 2014 British Resigned
23 Mar 2022
32 Desmond Patrick Kelly Director 10 Jun 2014 British Resigned
24 Oct 2018
33 Deborah Ann Mckenzie Director 10 Jun 2014 British Resigned
19 Oct 2016
34 Peter Beresford Director 10 Jun 2014 British Resigned
19 Oct 2016
35 David Andrew Sutton Director 21 Nov 2013 British Resigned
17 Oct 2017
36 Nicola Jane Chumas Director 21 Nov 2013 British Resigned
18 Nov 2014
37 Peter Frank Kenneth Feldon Director 22 Nov 2012 British Resigned
18 Nov 2014
38 Jacqueline Maria Bell Director 12 Jul 2012 British Resigned
18 Nov 2014
39 Helena Barbara Little Director 12 Jul 2012 British Resigned
18 Nov 2014
40 Claire Louise May Director 12 Jul 2012 British Resigned
18 Nov 2014
41 Wade James Tovey Director 29 Mar 2012 British Resigned
11 Jul 2013
42 Judith Marion Salmon Director 24 Nov 2011 British Resigned
19 Oct 2016
43 Brian Martin Walsh Director 14 Jul 2011 British Resigned
23 Mar 2017
44 Simon James Stevens Director 4 Jan 2011 British Resigned
21 Mar 2013
45 Nina Dawn Osborne Director 4 Jan 2011 British Resigned
17 Oct 2017
46 John Patrick Boggan Director 17 Nov 2010 English Resigned
21 Nov 2013
47 Trevor Hewitt Director 14 Jul 2010 British Resigned
18 Nov 2014
48 Gary Charles Kent Director 14 Jul 2010 British Resigned
8 Oct 2015
49 Helen Macpherson Young Wilcox Director 18 Nov 2009 British Resigned
24 Oct 2018
50 Stephen Frederick George Sloss Director 18 Nov 2009 British Resigned
17 Oct 2017
51 Daniel Skordis Director 18 Nov 2009 British Resigned
24 Nov 2011
52 Stephen Frederick George Sloss Director 18 Nov 2009 British Resigned
17 Oct 2017
53 Margaret Watson Whellans Director 18 Nov 2009 British Resigned
29 Mar 2012
54 Anita Astle Director 18 Nov 2009 British Resigned
8 Oct 2015
55 Tony Melvin Shield Director 14 Jul 2009 British Resigned
29 Nov 2011
56 Frances Anne Mills Director 18 Mar 2009 British Resigned
8 Oct 2015
57 Rosemary Whitehurst Director 18 Mar 2009 British Resigned
18 Nov 2014
58 David Croisdale-Appleby Director 26 Nov 2008 British Resigned
18 Nov 2014
59 David Croisdale-Appleby Director 26 Nov 2008 British Resigned
18 Nov 2014
60 David Crosbie Director 25 Jun 2008 British Resigned
19 Jan 2012
61 Paul Michael Snell Director 25 Jun 2008 British Resigned
31 Mar 2009
62 Alan Duffell Director 26 Feb 2008 British Resigned
30 Nov 2009
63 Janis Elizabeth Blackburn Director 26 Feb 2008 British Resigned
31 Mar 2008
64 Joanne Terry Hough Director 28 Nov 2007 British Resigned
14 Jul 2012
65 John Strangwick Director 28 Nov 2007 British Resigned
21 Nov 2013
66 Christine Mullen Director 27 Jun 2007 British Resigned
15 Sep 2009
67 Janet Rose Palmer Director 27 Jun 2007 British Resigned
1 Oct 2009
68 Simon James Stevens Director 27 Jun 2007 British Resigned
10 Mar 2008
69 Helga Teresa Pile Director 16 Nov 2006 British Resigned
18 Nov 2009
70 Yvonne Lorraine Warner Director 16 Nov 2006 British Resigned
6 Mar 2007
71 Donald Hoodless Director 13 Oct 2005 British Resigned
26 Nov 2008
72 Julie Edwards Director 13 Oct 2005 British Resigned
14 Jul 2010
73 David Calder Towns Secretary 13 Oct 2005 British Resigned
29 Jul 2016
74 James Dunsmore Easton Director 13 Oct 2005 British Resigned
25 Oct 2007
75 Clare Smith Director 13 Oct 2005 British Resigned
2 Mar 2010
76 Anne Pridmore Director 13 Oct 2005 British Resigned
29 Mar 2009
77 Francis Edward Ursell Director 13 Oct 2005 British Resigned
19 Oct 2016
78 Anne Pridmore Director 13 Oct 2005 British Resigned
29 Mar 2009
79 Joan Hilary Cleary Director 25 May 2005 British Resigned
11 May 2011
80 David Stanley Director 8 Feb 2005 British Resigned
18 Nov 2014
81 David John Holroyd Director 21 Oct 2004 British Resigned
28 Nov 2007
82 Ian George Butler Director 6 Oct 2004 British Resigned
7 Feb 2005
83 Patricia Pearson Director 19 May 2004 British Resigned
12 Apr 2007
84 Tracy Wharvell Secretary 8 Oct 2003 - Resigned
13 Oct 2005
85 Paul Michael Snell Director 8 Oct 2003 - Resigned
13 Oct 2005
86 Gareth Michael Barnard Director 6 Oct 2003 British Resigned
21 Nov 2013
87 Janet Sharples Director 9 Sep 2003 British Resigned
13 Oct 2009
88 Peter Gordon Hodkinson Director 21 May 2003 British Resigned
8 Oct 2015
89 Pamela Lockhart Blezzard Director 8 May 2003 British Resigned
3 May 2006
90 Ian Stuart Cash Director 11 Feb 2003 British Resigned
26 Nov 2008
91 Wendy Jane Durnin Director 11 Feb 2003 British Resigned
26 Feb 2004
92 Marianne Davis Director 15 Oct 2002 British Resigned
18 Mar 2009
93 David Leay Director 25 Sep 2002 British Resigned
13 Oct 2005
94 Godfrey Charles Talford Director 25 Sep 2002 British Resigned
21 Oct 2004
95 Hugh Turquand Sanders Director 25 Sep 2002 English Resigned
18 Nov 2009
96 Paul Taylor Director 25 Sep 2002 British Resigned
6 Oct 2003
97 William Henry Mckitterick Director 25 Sep 2002 Uk British Resigned
25 May 2005
98 Judith Horsfall Director 17 Sep 2002 British Resigned
30 Sep 2009
99 Erica Gold De'Ath Director 13 Feb 2002 British Resigned
31 Jan 2005
100 Maina Wanyoike Director 27 Sep 2001 Kenyan Resigned
12 Jun 2002


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 -
Natures of Control:
Persons With Significant Control Statement
5 Jul 2017 - Active
2 -
Natures of Control:
Persons With Significant Control Statement
27 Oct 2016 - Ceased
5 Jul 2017


Latest Filing Activity

List of company filings like confirmation statements, accounts for Skills For Care Ltd.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Officers - Appoint Person Secretary Company With Name Date 10 Jun 2024 Download PDF
2 Officers - Termination Secretary Company With Name Termination Date 10 Jun 2024 Download PDF
3 Officers - Appoint Person Director Company With Name Date 9 Apr 2024 Download PDF
4 Incorporation - Memorandum Articles 6 Apr 2024 Download PDF
5 Resolution 6 Apr 2024 Download PDF
6 Officers - Termination Director Company With Name Termination Date 28 Mar 2024 Download PDF
7 Officers - Termination Director Company With Name Termination Date 29 Jan 2023 Download PDF
8 Officers - Appoint Person Director Company With Name Date 18 Nov 2022 Download PDF
2 Pages
9 Officers - Appoint Person Director Company With Name Date 17 Nov 2022 Download PDF
10 Officers - Appoint Person Director Company With Name Date 17 Nov 2022 Download PDF
11 Accounts - Group 16 Nov 2022 Download PDF
12 Confirmation Statement - No Updates 27 Oct 2022 Download PDF
13 Incorporation - Memorandum Articles 20 Oct 2022 Download PDF
14 Resolution 20 Oct 2022 Download PDF
15 Officers - Termination Director Company With Name Termination Date 14 Oct 2022 Download PDF
1 Pages
16 Officers - Termination Director Company With Name Termination Date 14 Oct 2022 Download PDF
1 Pages
17 Officers - Termination Director Company With Name Termination Date 14 Oct 2022 Download PDF
1 Pages
18 Officers - Appoint Person Director Company With Name Date 1 Sep 2022 Download PDF
19 Officers - Termination Director Company With Name Termination Date 22 Aug 2022 Download PDF
20 Mortgage - Satisfy Charge Full 15 Aug 2022 Download PDF
21 Officers - Termination Director Company With Name Termination Date 22 Jul 2022 Download PDF
1 Pages
22 Officers - Termination Director Company With Name Termination Date 7 Jul 2022 Download PDF
23 Officers - Appoint Person Director Company With Name Date 14 Jun 2022 Download PDF
2 Pages
24 Accounts - Group 4 Nov 2020 Download PDF
54 Pages
25 Resolution 2 Nov 2020 Download PDF
1 Pages
26 Incorporation - Memorandum Articles 2 Nov 2020 Download PDF
21 Pages
27 Confirmation Statement - No Updates 27 Oct 2020 Download PDF
3 Pages
28 Confirmation Statement - No Updates 28 Oct 2019 Download PDF
3 Pages
29 Accounts - Group 27 Aug 2019 Download PDF
46 Pages
30 Officers - Appoint Person Director Company With Name Date 11 Jul 2019 Download PDF
2 Pages
31 Resolution 12 Nov 2018 Download PDF
26 Pages
32 Confirmation Statement - No Updates 7 Nov 2018 Download PDF
3 Pages
33 Officers - Appoint Person Director Company With Name Date 6 Nov 2018 Download PDF
2 Pages
34 Officers - Termination Director Company With Name Termination Date 6 Nov 2018 Download PDF
1 Pages
35 Officers - Appoint Person Director Company With Name Date 6 Nov 2018 Download PDF
2 Pages
36 Officers - Termination Director Company With Name Termination Date 6 Nov 2018 Download PDF
1 Pages
37 Accounts - Group 1 Oct 2018 Download PDF
43 Pages
38 Officers - Appoint Person Director Company With Name Date 9 Apr 2018 Download PDF
2 Pages
39 Officers - Termination Director Company With Name Termination Date 29 Mar 2018 Download PDF
1 Pages
40 Officers - Termination Director Company With Name Termination Date 29 Mar 2018 Download PDF
1 Pages
41 Officers - Appoint Person Director Company With Name Date 29 Mar 2018 Download PDF
2 Pages
42 Officers - Appoint Person Director Company With Name Date 29 Mar 2018 Download PDF
2 Pages
43 Persons With Significant Control - Withdrawal Of A Person With Significant Control Statement 1 Nov 2017 Download PDF
2 Pages
44 Persons With Significant Control - Notification Of A Person With Significant Control Statement 1 Nov 2017 Download PDF
2 Pages
45 Confirmation Statement - No Updates 1 Nov 2017 Download PDF
3 Pages
46 Officers - Termination Director Company With Name Termination Date 24 Oct 2017 Download PDF
1 Pages
47 Officers - Termination Director Company With Name Termination Date 24 Oct 2017 Download PDF
1 Pages
48 Officers - Termination Director Company With Name Termination Date 24 Oct 2017 Download PDF
1 Pages
49 Accounts - Group 12 Sep 2017 Download PDF
46 Pages
50 Officers - Appoint Person Director Company With Name Date 5 Jul 2017 Download PDF
2 Pages
51 Officers - Termination Director Company With Name Termination Date 6 Apr 2017 Download PDF
1 Pages
52 Officers - Appoint Person Director Company With Name Date 16 Jan 2017 Download PDF
2 Pages
53 Confirmation Statement - Updates 10 Nov 2016 Download PDF
4 Pages
54 Officers - Appoint Person Director Company With Name Date 10 Nov 2016 Download PDF
2 Pages
55 Officers - Termination Director Company With Name Termination Date 26 Oct 2016 Download PDF
1 Pages
56 Officers - Termination Director Company With Name Termination Date 26 Oct 2016 Download PDF
1 Pages
57 Officers - Termination Director Company With Name Termination Date 26 Oct 2016 Download PDF
1 Pages
58 Officers - Termination Director Company With Name Termination Date 26 Oct 2016 Download PDF
1 Pages
59 Officers - Appoint Person Director Company With Name Date 26 Oct 2016 Download PDF
2 Pages
60 Officers - Appoint Person Director Company With Name Date 26 Oct 2016 Download PDF
2 Pages
61 Officers - Appoint Person Director Company With Name Date 26 Oct 2016 Download PDF
2 Pages
62 Officers - Termination Secretary Company With Name Termination Date 18 Oct 2016 Download PDF
1 Pages
63 Officers - Appoint Person Secretary Company With Name Date 18 Oct 2016 Download PDF
2 Pages
64 Accounts - Group 2 Oct 2016 Download PDF
48 Pages
65 Miscellaneous - Legacy 26 Jul 2016 Download PDF
66 Officers - Appoint Person Director Company With Name Date 7 Jul 2016 Download PDF
2 Pages
67 Officers - Appoint Person Director Company With Name Date 25 Nov 2015 Download PDF
2 Pages
68 Officers - Appoint Person Director Company With Name Date 25 Nov 2015 Download PDF
2 Pages
69 Annual Return - Company With Made Up Date No Member List 25 Nov 2015 Download PDF
15 Pages
70 Officers - Termination Director Company With Name Termination Date 18 Nov 2015 Download PDF
1 Pages
71 Officers - Termination Director Company With Name Termination Date 18 Nov 2015 Download PDF
1 Pages
72 Officers - Termination Director Company With Name Termination Date 18 Nov 2015 Download PDF
1 Pages
73 Officers - Termination Director Company With Name Termination Date 18 Nov 2015 Download PDF
1 Pages
74 Accounts - Group 16 Oct 2015 Download PDF
50 Pages
75 Officers - Appoint Person Director Company With Name Date 9 Sep 2015 Download PDF
2 Pages
76 Officers - Appoint Person Director Company With Name Date 25 Nov 2014 Download PDF
2 Pages
77 Officers - Appoint Person Director Company With Name Date 24 Nov 2014 Download PDF
2 Pages
78 Annual Return - Company With Made Up Date No Member List 24 Nov 2014 Download PDF
25 Pages
79 Officers - Appoint Person Director Company With Name Date 24 Nov 2014 Download PDF
2 Pages
80 Officers - Termination Director Company With Name Termination Date 21 Nov 2014 Download PDF
1 Pages
81 Officers - Termination Director Company With Name Termination Date 21 Nov 2014 Download PDF
1 Pages
82 Officers - Termination Director Company With Name Termination Date 21 Nov 2014 Download PDF
1 Pages
83 Officers - Termination Director Company With Name Termination Date 21 Nov 2014 Download PDF
1 Pages
84 Officers - Termination Director Company With Name Termination Date 21 Nov 2014 Download PDF
1 Pages
85 Officers - Termination Director Company With Name Termination Date 21 Nov 2014 Download PDF
1 Pages
86 Officers - Termination Director Company With Name Termination Date 21 Nov 2014 Download PDF
1 Pages
87 Officers - Termination Director Company With Name Termination Date 21 Nov 2014 Download PDF
1 Pages
88 Officers - Termination Director Company With Name Termination Date 21 Nov 2014 Download PDF
1 Pages
89 Officers - Termination Director Company With Name Termination Date 21 Nov 2014 Download PDF
1 Pages
90 Accounts - Group 17 Oct 2014 Download PDF
53 Pages
91 Officers - Appoint Person Director Company With Name 20 Jun 2014 Download PDF
2 Pages
92 Officers - Appoint Person Director Company With Name 20 Jun 2014 Download PDF
2 Pages
93 Officers - Termination Director Company With Name 10 Dec 2013 Download PDF
1 Pages
94 Officers - Termination Director Company With Name 10 Dec 2013 Download PDF
1 Pages
95 Officers - Termination Director Company With Name 10 Dec 2013 Download PDF
1 Pages
96 Officers - Termination Director Company With Name 10 Dec 2013 Download PDF
1 Pages
97 Annual Return - Company With Made Up Date No Member List 10 Dec 2013 Download PDF
24 Pages
98 Accounts - Group 1 Oct 2013 Download PDF
58 Pages
99 Officers - Change Person Director Company With Change Date 23 Apr 2013 Download PDF
2 Pages
100 Officers - Termination Director Company With Name 3 Apr 2013 Download PDF
1 Pages


Mutual Companies

List of companies mutual between directors of this company.

Following are the details about companies which are mutual between director of this company.

# Name Status
1 Voluntary Organisations Disability Group
Mutual People: Stephen Wayne Scown
Active
2 Stoke-On-Trent Youth Zone
Mutual People: Mark Lawrence Ward
Active
3 Wrvs Services Welfare Limited
Mutual People: Keith Mark Lever
Active
4 Hammersmith & Fulham Youth Zone
Mutual People: Mark Lawrence Ward
Active
5 Royal Voluntary Service Meals On Wheels Limited
Mutual People: Keith Mark Lever
Active
6 Dsn Cymru Limited
Mutual People: Mark Lawrence Ward
Active
7 Vivo Care Choices Limited
Mutual People: Mark Lawrence Ward
dissolved
8 The Trafford Trading Company Limited
Mutual People: Mark Lawrence Ward
Active - Proposal To Strike Off
9 Wirral Youth Zone
Mutual People: Mark Lawrence Ward
Active
10 Aylesham And District Community Workshop Trust
Mutual People: Susan Mary Bott
Active
11 Croydon Youth Zone
Mutual People: Mark Lawrence Ward
Active
12 Minds Matter (Trading Activities) Limited
Mutual People: Keith Mark Lever
Active
13 Care England
Mutual People: Neil Barry Taylor
Active
14 New Local Ltd
Mutual People: Munira Thobani
Active
15 Liberty Academy Trust Ltd.
Mutual People: Keith Mark Lever
Active
16 Autism Uk Limited
Mutual People: Keith Mark Lever
Active
17 In Control Partnerships
Mutual People: Susan Mary Bott
Active
18 The Glass-House Community Led Design
Mutual People: Mark Lawrence Ward
Active
19 Barnet Youth Zone
Mutual People: Mark Lawrence Ward
Active
20 The National Youth Agency
Mutual People: Mark Lawrence Ward
Active
21 Affina Organisation Development Limited
Mutual People: Louise Elizabeth Bladen , Neil Barry Taylor
Active
22 Skills For Care Solutions Limited
Mutual People: Suzie Bailey , Mahiben Maruthappu , Susan Mary Mcmillan , Neil Barry Taylor , Munira Thobani
Active
23 The Staff College
Mutual People: Rachael Wardell
Active
24 Ambitious About Autism Schools Trust
Mutual People: Stephen Wayne Scown
Active
25 The Jewish Association For Mental Illness
Mutual People: Neil Barry Taylor
Active
26 Become Charity
Mutual People: Rachael Wardell
Active
27 Kingdom Bank Limited
Mutual People: Mahiben Maruthappu
Active
28 Jewish Care Pension Trustees Limited
Mutual People: Neil Barry Taylor
Active
29 Community Trading Limited
Mutual People: Neil Barry Taylor
Active
30 Chorley Youth Zone
Mutual People: Mark Lawrence Ward
Active
31 Dimensions Personalised Support Limited
Mutual People: Stephen Wayne Scown
Active
32 Outreach 3-Way
Mutual People: Stephen Wayne Scown
Active
33 Barking & Dagenham Youth Zone
Mutual People: Mark Lawrence Ward
Active
34 London Marathon Events Limited
Mutual People: Moira Margaret Gibb
Active
35 13 Wynell Road Residents Limited
Mutual People: Mark Lawrence Ward
Active
36 Colourful Care Ltd
Mutual People: Mark Lawrence Ward
Active
37 Colourful Care 2 Ltd
Mutual People: Mark Lawrence Ward
Active
38 Youth Access
Mutual People: Mark Lawrence Ward
Active
39 Achieving For Children Community Interest Company
Mutual People: Moira Margaret Gibb
Active
40 Counsel And Care For The Elderly
Mutual People: Moira Margaret Gibb
Active
41 Each Counselling And Support
Mutual People: Munira Thobani
Active
42 Cera Care Limited
Mutual People: Mahiben Maruthappu
Active
43 Warrington Disability Partnership
Mutual People: Susan Mary Mcmillan
Active
44 Rothesay Foundation
Mutual People: Moira Margaret Gibb
Active
45 The City Literary Institute
Mutual People: Moira Margaret Gibb
Active
46 City Lit
Mutual People: Moira Margaret Gibb
Active
47 Association Of Chief Executives Of Voluntary Organisations
Mutual People: Keith Mark Lever
Active
48 Helpforce Community
Mutual People: Keith Mark Lever
Active
49 The Kingsholm Group
Mutual People: Paul Michael Snell
dissolved