London
EC1V 1NR
Director Name | Mr Charles Justin Phelps |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 November 2018(25 years, 8 months after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Brew, Eagle House City Road London EC1V 1NR |
Director Name | Ms Eleanor Clare Pyemont |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2021(27 years, 10 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | The Brew, Eagle House City Road London EC1V 1NR |
Director Name | Christopher Alan Ward |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 20 Watts Avenue Rochester Kent ME1 1RX |
Director Name | Mrs Juliet Mary Ward |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 1993(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Watts Avenue Rochester Kent ME1 1RX |
Secretary Name | Mrs Juliet Mary Ward |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 February 1993(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Watts Avenue Rochester Kent ME1 1RX |
Director Name | Dr Thomas Jardine McDonald Kennie |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2000(7 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 May 2002) |
Role | Consultant |
Correspondence Address | 7 Howard Gardens Guildford Surrey GU1 2NX |
Secretary Name | Christopher Alan Ward |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2000(7 years after company formation) |
Appointment Duration | 5 years, 1 month (resigned 31 March 2005) |
Role | Management Consultant |
Correspondence Address | 20 Watts Avenue Rochester Kent ME1 1RX |
Secretary Name | Keith Palmer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2005(12 years, 1 month after company formation) |
Appointment Duration | 6 years, 6 months (resigned 24 October 2011) |
Role | Retired |
Correspondence Address | 3 St Johns Avenue Brentwood Essex CM14 5DF |
Director Name | Mr Michael George Goodwin |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2017(24 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 05 November 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Watts Avenue Rochester Kent ME1 1RX |
Director Name | Temples (Professional Services) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 February 1993(same day as company formation) |
Correspondence Address | 152 City Road London EC1V 2NX |
Secretary Name | Al Ocean Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 February 1993(same day as company formation) |
Correspondence Address | 152 City Road London EC1V 2NX |
Website | www.skilltrack.co.uk/ |
---|---|
Telephone | 01634 407056 |
Telephone region | Medway |
Registered Address | The Brew, Eagle House City Road London EC1V 1NR |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton West |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £4,261 |
Cash | £7,638 |
Current Liabilities | £17,391 |
Latest Accounts | 31 January 2024 (2 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 October 2025 (1 year, 6 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 January |
Latest Return | 16 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 2 March 2025 (10 months, 1 week from now) |
10 March 2023 | Termination of appointment of Eleanor Clare Pyemont as a director on 6 March 2023 (1 page) |
---|---|
6 March 2023 | Micro company accounts made up to 31 January 2023 (3 pages) |
17 February 2023 | Confirmation statement made on 16 February 2023 with no updates (3 pages) |
6 April 2022 | Micro company accounts made up to 31 January 2022 (3 pages) |
17 February 2022 | Confirmation statement made on 16 February 2022 with updates (4 pages) |
16 February 2022 | Registered office address changed from Golden Cross House Duncannon Street Office 511 London WC2N 4JF United Kingdom to The Brew, Eagle House City Road London EC1V 1NR on 16 February 2022 (1 page) |
8 December 2021 | Notification of Enlighten Training & Consultancy Limited as a person with significant control on 16 February 2019 (2 pages) |
8 December 2021 | Cessation of Nicholas John Bradley as a person with significant control on 8 December 2021 (1 page) |
8 December 2021 | Cessation of Charles Justin Phelps as a person with significant control on 8 December 2021 (1 page) |
8 April 2021 | Total exemption full accounts made up to 31 January 2021 (6 pages) |
17 February 2021 | Appointment of Ms Eleanor Clare Pyemont as a director on 1 January 2021 (2 pages) |
17 February 2021 | Confirmation statement made on 16 February 2021 with no updates (3 pages) |
12 March 2020 | Micro company accounts made up to 31 January 2020 (2 pages) |
17 February 2020 | Confirmation statement made on 16 February 2020 with updates (3 pages) |
13 June 2019 | Unaudited abridged accounts made up to 31 January 2019 (6 pages) |
28 February 2019 | Confirmation statement made on 16 February 2019 with updates (4 pages) |
21 February 2019 | Previous accounting period shortened from 28 February 2019 to 31 January 2019 (1 page) |
5 November 2018 | Cessation of Michael George Goodwin as a person with significant control on 5 November 2018 (1 page) |
5 November 2018 | Cessation of Juliet Mary Ward as a person with significant control on 5 November 2018 (1 page) |
5 November 2018 | Notification of Nicholas John Bradley as a person with significant control on 5 November 2018 (2 pages) |
5 November 2018 | Appointment of Mr Nicholas John Bradley as a director on 5 November 2018 (2 pages) |
5 November 2018 | Appointment of Mr Charles Justin Phelps as a director on 5 November 2018 (2 pages) |
5 November 2018 | Notification of Charles Justin Phelps as a person with significant control on 5 November 2018 (2 pages) |
5 November 2018 | Termination of appointment of Michael George Goodwin as a director on 5 November 2018 (1 page) |
5 November 2018 | Termination of appointment of Juliet Mary Ward as a director on 5 November 2018 (1 page) |
5 November 2018 | Registered office address changed from 20 Watts Avenue Rochester Kent ME1 1RX to Golden Cross House Duncannon Street Office 511 London WC2N 4JF on 5 November 2018 (1 page) |
10 September 2018 | Total exemption full accounts made up to 28 February 2018 (4 pages) |
18 February 2018 | Confirmation statement made on 16 February 2018 with no updates (3 pages) |
24 October 2017 | Appointment of Mr Michael George Goodwin as a director on 24 October 2017 (2 pages) |
24 October 2017 | Appointment of Mr Michael George Goodwin as a director on 24 October 2017 (2 pages) |
25 September 2017 | Total exemption full accounts made up to 28 February 2017 (4 pages) |
25 September 2017 | Total exemption full accounts made up to 28 February 2017 (4 pages) |
16 February 2017 | Confirmation statement made on 16 February 2017 with updates (6 pages) |
16 February 2017 | Confirmation statement made on 16 February 2017 with updates (6 pages) |
31 July 2016 | Total exemption small company accounts made up to 29 February 2016 (4 pages) |
31 July 2016 | Total exemption small company accounts made up to 29 February 2016 (4 pages) |
16 February 2016 | Annual return made up to 16 February 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
16 February 2016 | Annual return made up to 16 February 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
16 October 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
16 October 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
20 February 2015 | Annual return made up to 16 February 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
20 February 2015 | Annual return made up to 16 February 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
6 August 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
6 August 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
18 February 2014 | Annual return made up to 16 February 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
18 February 2014 | Annual return made up to 16 February 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
1 November 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
1 November 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
20 February 2013 | Annual return made up to 16 February 2013 with a full list of shareholders (3 pages) |
20 February 2013 | Annual return made up to 16 February 2013 with a full list of shareholders (3 pages) |
2 November 2012 | Total exemption small company accounts made up to 28 February 2012 (5 pages) |
2 November 2012 | Total exemption small company accounts made up to 28 February 2012 (5 pages) |
17 February 2012 | Annual return made up to 16 February 2012 with a full list of shareholders (3 pages) |
17 February 2012 | Annual return made up to 16 February 2012 with a full list of shareholders (3 pages) |
24 October 2011 | Termination of appointment of Keith Palmer as a secretary (1 page) |
24 October 2011 | Termination of appointment of Keith Palmer as a secretary (1 page) |
10 September 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
10 September 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
18 February 2011 | Annual return made up to 16 February 2011 with a full list of shareholders (4 pages) |
18 February 2011 | Annual return made up to 16 February 2011 with a full list of shareholders (4 pages) |
27 July 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
27 July 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
16 February 2010 | Annual return made up to 16 February 2010 with a full list of shareholders (4 pages) |
16 February 2010 | Director's details changed for Juliet Mary Ward on 16 February 2010 (2 pages) |
16 February 2010 | Director's details changed for Juliet Mary Ward on 16 February 2010 (2 pages) |
16 February 2010 | Annual return made up to 16 February 2010 with a full list of shareholders (4 pages) |
6 June 2009 | Total exemption small company accounts made up to 28 February 2009 (3 pages) |
6 June 2009 | Total exemption small company accounts made up to 28 February 2009 (3 pages) |
9 March 2009 | Return made up to 16/02/09; full list of members (3 pages) |
9 March 2009 | Return made up to 16/02/09; full list of members (3 pages) |
11 June 2008 | Total exemption small company accounts made up to 29 February 2008 (3 pages) |
11 June 2008 | Total exemption small company accounts made up to 29 February 2008 (3 pages) |
4 March 2008 | Return made up to 16/02/08; full list of members (3 pages) |
4 March 2008 | Return made up to 16/02/08; full list of members (3 pages) |
29 May 2007 | Total exemption small company accounts made up to 28 February 2007 (3 pages) |
29 May 2007 | Total exemption small company accounts made up to 28 February 2007 (3 pages) |
19 February 2007 | Return made up to 16/02/07; full list of members (2 pages) |
19 February 2007 | Return made up to 16/02/07; full list of members (2 pages) |
20 June 2006 | Total exemption small company accounts made up to 28 February 2006 (3 pages) |
20 June 2006 | Total exemption small company accounts made up to 28 February 2006 (3 pages) |
10 March 2006 | Return made up to 16/02/06; full list of members (2 pages) |
10 March 2006 | Return made up to 16/02/06; full list of members (2 pages) |
5 July 2005 | Total exemption small company accounts made up to 28 February 2005 (3 pages) |
5 July 2005 | New secretary appointed (2 pages) |
5 July 2005 | Total exemption small company accounts made up to 28 February 2005 (3 pages) |
5 July 2005 | New secretary appointed (2 pages) |
5 July 2005 | Secretary resigned;director resigned (1 page) |
5 July 2005 | Secretary resigned;director resigned (1 page) |
9 March 2005 | Return made up to 16/02/05; full list of members (2 pages) |
9 March 2005 | Return made up to 16/02/05; full list of members (2 pages) |
7 September 2004 | Total exemption small company accounts made up to 29 February 2004 (3 pages) |
7 September 2004 | Total exemption small company accounts made up to 29 February 2004 (3 pages) |
16 March 2004 | Return made up to 16/02/04; full list of members (7 pages) |
16 March 2004 | Return made up to 16/02/04; full list of members (7 pages) |
16 September 2003 | Total exemption small company accounts made up to 28 February 2003 (3 pages) |
16 September 2003 | Total exemption small company accounts made up to 28 February 2003 (3 pages) |
27 February 2003 | Return made up to 16/02/03; full list of members (7 pages) |
27 February 2003 | Return made up to 16/02/03; full list of members (7 pages) |
4 December 2002 | Accounts for a dormant company made up to 28 February 2002 (2 pages) |
4 December 2002 | Accounts for a dormant company made up to 28 February 2002 (2 pages) |
21 October 2002 | Director resigned (1 page) |
21 October 2002 | New director appointed (2 pages) |
21 October 2002 | Director resigned (1 page) |
21 October 2002 | New director appointed (2 pages) |
8 March 2002 | Return made up to 16/02/02; full list of members (6 pages) |
8 March 2002 | Return made up to 16/02/02; full list of members (6 pages) |
19 December 2001 | Accounts for a dormant company made up to 28 February 2001 (3 pages) |
19 December 2001 | Accounts for a dormant company made up to 28 February 2001 (3 pages) |
8 March 2001 | Return made up to 16/02/01; full list of members (6 pages) |
8 March 2001 | Return made up to 16/02/01; full list of members (6 pages) |
14 December 2000 | Secretary resigned;director resigned (1 page) |
14 December 2000 | Secretary resigned;director resigned (1 page) |
14 December 2000 | Accounts for a small company made up to 29 February 2000 (3 pages) |
14 December 2000 | Accounts for a small company made up to 29 February 2000 (3 pages) |
14 December 2000 | New secretary appointed (2 pages) |
14 December 2000 | New secretary appointed (2 pages) |
28 June 2000 | New director appointed (2 pages) |
28 June 2000 | New director appointed (2 pages) |
13 March 2000 | Return made up to 16/02/00; full list of members
|
13 March 2000 | Return made up to 16/02/00; full list of members
|
22 December 1999 | Full accounts made up to 28 February 1999 (6 pages) |
22 December 1999 | Full accounts made up to 28 February 1999 (6 pages) |
18 March 1999 | Return made up to 16/02/99; full list of members
|
18 March 1999 | Return made up to 16/02/99; full list of members
|
23 December 1998 | Full accounts made up to 28 February 1998 (6 pages) |
23 December 1998 | Full accounts made up to 28 February 1998 (6 pages) |
3 March 1998 | Return made up to 16/02/98; no change of members (4 pages) |
3 March 1998 | Return made up to 16/02/98; no change of members (4 pages) |
2 January 1998 | Full accounts made up to 28 February 1997 (6 pages) |
2 January 1998 | Full accounts made up to 28 February 1997 (6 pages) |
27 February 1997 | Return made up to 16/02/97; full list of members (6 pages) |
27 February 1997 | Return made up to 16/02/97; full list of members (6 pages) |
22 December 1996 | Full accounts made up to 28 February 1996 (6 pages) |
22 December 1996 | Full accounts made up to 28 February 1996 (6 pages) |
28 March 1996 | Return made up to 16/02/96; no change of members (4 pages) |
28 March 1996 | Return made up to 16/02/96; no change of members (4 pages) |
18 December 1995 | Full accounts made up to 28 February 1995 (5 pages) |
18 December 1995 | Full accounts made up to 28 February 1995 (5 pages) |