Company NameSkippko Arts Team
Company StatusActive
Company Number03330301
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date10 March 1997(27 years, 1 month ago)

Business Activity

Section PEducation
SIC 85520Cultural education
Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.
Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameJaqueline Beverley Ann Hobson
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 2000(3 years, 2 months after company formation)
Appointment Duration23 years, 11 months
RoleTreasury Operations Manager
Country of ResidenceEngland
Correspondence Address53 Clare Road
Wyke
Bradford
West Yorkshire
BD12 8JU
Director NameMs Jayne Marie Learoyd
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed08 May 2006(9 years, 2 months after company formation)
Appointment Duration17 years, 12 months
RoleProject Officer, Charity
Country of ResidenceEngland
Correspondence Address25 Warrel's Place
Bramley
Leeds
West Yorkshire
LS13 3NS
Secretary NameMrs Jayne Marie Learoyd
StatusCurrent
Appointed14 June 2016(19 years, 3 months after company formation)
Appointment Duration7 years, 10 months
RoleCompany Director
Correspondence Address25 Warrels Place
Leeds
LS13 3NS
Director NameMs Emily Harvey
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed12 September 2016(19 years, 6 months after company formation)
Appointment Duration7 years, 7 months
RoleArtist
Country of ResidenceUnited Kingdom
Correspondence Address51 Drome Road
Copmanthorpe
York
YO23 3TG
Director NameMs Valerie Hewison
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 2021(24 years, 9 months after company formation)
Appointment Duration2 years, 4 months
RoleRetired
Country of ResidenceEngland
Correspondence Address42 Barkston House
Croydon Street
Leeds
West Yorkshire
LS11 9RT
Director NameMs Gabrielle Carmel Hamilton
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 2021(24 years, 9 months after company formation)
Appointment Duration2 years, 4 months
RoleRetired
Country of ResidenceEngland
Correspondence Address42 Barkston House
Croydon Street
Leeds
West Yorkshire
LS11 9RT
Director NameJonathan Clark
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1997(same day as company formation)
RoleLocal Government Officer
Correspondence Address30 Holmsley Lane
Woodlesford
Leeds
LS26 8RN
Director NameJune Freedman
Date of BirthJune 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1997(same day as company formation)
RoleRet. Teacher
Correspondence Address20 Oakwood Avenue
Oakwood
Leeds
LS8 2HZ
Director NameJohn Holt
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1997(same day as company formation)
RoleLecturer
Country of ResidenceUnited Kingdom
Correspondence Address64 Towngate
Hepworth
Holmfirth
West Yorkshire
HD9 1TE
Director NameOlivia Stross
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1997(same day as company formation)
RoleArts Consultant
Correspondence Address64 Avenue Hill
Leeds
West Yorkshire
LS8 4EZ
Secretary NameJonathan Clark
NationalityBritish
StatusResigned
Appointed10 March 1997(same day as company formation)
RoleLocal Government Officer
Correspondence Address30 Holmsley Lane
Woodlesford
Leeds
LS26 8RN
Director NameMrs Denise Evans
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1997(5 months after company formation)
Appointment Duration2 years, 9 months (resigned 22 May 2000)
RoleHousewife & Counsellor
Correspondence Address22 Elmete Walk
Leeds
Yorkshire
LS8 2LB
Director NameMrs Jacqueline Oldroyd
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1997(5 months after company formation)
Appointment Duration18 years, 6 months (resigned 16 February 2016)
RoleHuman Resources Manager
Country of ResidenceEngland
Correspondence Address6/7 Lumbfoot
Stanbury
Keighley
West Yorkshire
BD22 0EY
Secretary NameSharon Lesley Knott
NationalityBritish
StatusResigned
Appointed06 September 1999(2 years, 5 months after company formation)
Appointment Duration3 years, 8 months (resigned 22 May 2003)
RoleFinance Officer
Correspondence Address12 Wood Lane
Farnley
Leeds
West Yorkshire
LS12 5LS
Director NameGerard James Ford
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2002(5 years, 7 months after company formation)
Appointment Duration13 years, 1 month (resigned 02 December 2015)
RoleBarrister
Country of ResidenceEngland
Correspondence Address10 Teale Court
Leeds
West Yorkshire
LS7 4AY
Secretary NameKalvinder Mann
NationalityBritish
StatusResigned
Appointed22 May 2003(6 years, 2 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 05 April 2004)
RoleArts Worker
Correspondence Address55 Blackmoorfoot Road
Crosslandmoor
Huddersfield
West Yorkshire
HD4 5AQ
Secretary NameLisa Hughes
NationalityBritish
StatusResigned
Appointed05 April 2004(7 years after company formation)
Appointment Duration10 months (resigned 01 February 2005)
RoleCompany Director
Correspondence Address25 Oakhampton Court
Park Avenue
Leeds
West Yorkshire
LS8 2JF
Secretary NameSusan Anne Barnes
NationalityBritish
StatusResigned
Appointed01 February 2005(7 years, 11 months after company formation)
Appointment Duration11 years, 4 months (resigned 14 June 2016)
RoleFinance Manager
Correspondence Address71 Northbrook Street
Leeds
LS7 4QH
Director NameDr Caroline Starkey
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2006(9 years after company formation)
Appointment Duration2 years, 12 months (resigned 12 March 2009)
RoleDevelopment Worker
Country of ResidenceEngland
Correspondence Address59 New Bank Street
Morley
Leeds
West Yorkshire
LS27 8NT
Director NameMrs Helen Jane Cowlin
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2008(10 years, 11 months after company formation)
Appointment Duration12 years, 6 months (resigned 15 September 2020)
RoleManager
Country of ResidenceEngland
Correspondence Address41 Stainburn Road
Leeds
LS17 6NP
Director NameMrs Catherine Anne Walker
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2015(18 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 04 October 2016)
RoleRetired
Country of ResidenceEngland
Correspondence Address25 Birkdale Drive
Alwoodley
Leeds
LS17 7SZ

Contact

Websiteskippko.org.uk
Email address[email protected]
Telephone0113 2345355
Telephone regionLeeds

Location

Registered Address42 Barkston House
Croydon Street
Leeds
West Yorkshire
LS11 9RT
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardBeeston and Holbeck
Built Up AreaWest Yorkshire

Financials

Year2014
Turnover£160,795
Net Worth£121,344
Cash£126,986
Current Liabilities£10,480

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return10 March 2024 (1 month, 2 weeks ago)
Next Return Due24 March 2025 (10 months, 4 weeks from now)

Filing History

30 December 2023Total exemption full accounts made up to 31 March 2023 (24 pages)
27 March 2023Confirmation statement made on 10 March 2023 with no updates (3 pages)
5 January 2023Total exemption full accounts made up to 31 March 2022 (23 pages)
29 November 2022Appointment of Ms Gabrielle Carmel Hamilton as a director on 14 December 2021 (2 pages)
29 November 2022Appointment of Ms Valerie Hewison as a director on 14 December 2021 (2 pages)
23 March 2022Confirmation statement made on 10 March 2022 with no updates (3 pages)
6 January 2022Total exemption full accounts made up to 31 March 2021 (22 pages)
29 March 2021Confirmation statement made on 10 March 2021 with no updates (3 pages)
29 March 2021Termination of appointment of Helen Jane Cowlin as a director on 15 September 2020 (1 page)
5 March 2021Total exemption full accounts made up to 31 March 2020 (24 pages)
10 March 2020Confirmation statement made on 10 March 2020 with no updates (3 pages)
17 October 2019Total exemption full accounts made up to 31 March 2019 (26 pages)
14 March 2019Confirmation statement made on 10 March 2019 with no updates (3 pages)
9 October 2018Total exemption full accounts made up to 31 March 2018 (24 pages)
22 March 2018Confirmation statement made on 10 March 2018 with no updates (3 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (21 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (21 pages)
22 March 2017Confirmation statement made on 10 March 2017 with updates (4 pages)
22 March 2017Confirmation statement made on 10 March 2017 with updates (4 pages)
20 December 2016Total exemption full accounts made up to 31 March 2016 (22 pages)
20 December 2016Total exemption full accounts made up to 31 March 2016 (22 pages)
18 October 2016Termination of appointment of Catherine Anne Walker as a director on 4 October 2016 (1 page)
18 October 2016Termination of appointment of Catherine Anne Walker as a director on 4 October 2016 (1 page)
26 September 2016Director's details changed for Ms Jayne Marie Learoyd on 23 September 2016 (2 pages)
26 September 2016Director's details changed for Ms Jayne Marie Learoyd on 23 September 2016 (2 pages)
25 September 2016Appointment of Ms Emily Harvey as a director on 12 September 2016 (2 pages)
25 September 2016Appointment of Ms Emily Harvey as a director on 12 September 2016 (2 pages)
14 June 2016Termination of appointment of Susan Anne Barnes as a secretary on 14 June 2016 (1 page)
14 June 2016Appointment of Mrs Jayne Marie Learoyd as a secretary on 14 June 2016 (2 pages)
14 June 2016Appointment of Mrs Jayne Marie Learoyd as a secretary on 14 June 2016 (2 pages)
14 June 2016Termination of appointment of Susan Anne Barnes as a secretary on 14 June 2016 (1 page)
15 March 2016Annual return made up to 10 March 2016 no member list (6 pages)
15 March 2016Annual return made up to 10 March 2016 no member list (6 pages)
17 February 2016Termination of appointment of Jacqueline Oldroyd as a director on 16 February 2016 (1 page)
17 February 2016Termination of appointment of Jacqueline Oldroyd as a director on 16 February 2016 (1 page)
29 January 2016Termination of appointment of Gerard James Ford as a director on 2 December 2015 (1 page)
29 January 2016Termination of appointment of Gerard James Ford as a director on 2 December 2015 (1 page)
6 January 2016Total exemption full accounts made up to 31 March 2015 (16 pages)
6 January 2016Total exemption full accounts made up to 31 March 2015 (16 pages)
29 October 2015Secretary's details changed for Susan Anne Barnes on 18 September 2015 (1 page)
29 October 2015Secretary's details changed for Susan Anne Barnes on 18 September 2015 (1 page)
15 September 2015Appointment of Mrs Catherine Anne Walker as a director on 2 June 2015 (2 pages)
15 September 2015Appointment of Mrs Catherine Anne Walker as a director on 2 June 2015 (2 pages)
16 March 2015Annual return made up to 10 March 2015 no member list (7 pages)
16 March 2015Annual return made up to 10 March 2015 no member list (7 pages)
3 September 2014Total exemption full accounts made up to 31 March 2014 (15 pages)
3 September 2014Total exemption full accounts made up to 31 March 2014 (15 pages)
25 March 2014Annual return made up to 10 March 2014 no member list (7 pages)
25 March 2014Annual return made up to 10 March 2014 no member list (7 pages)
23 September 2013Total exemption full accounts made up to 31 March 2013 (17 pages)
23 September 2013Total exemption full accounts made up to 31 March 2013 (17 pages)
9 July 2013Director's details changed for Mrs Helen Jane Cowlin on 8 July 2013 (2 pages)
9 July 2013Director's details changed for Mrs Helen Jane Cowlin on 8 July 2013 (2 pages)
9 July 2013Director's details changed for Mrs Helen Jane Cowlin on 8 July 2013 (2 pages)
11 March 2013Annual return made up to 10 March 2013 no member list (7 pages)
11 March 2013Annual return made up to 10 March 2013 no member list (7 pages)
18 January 2013Director's details changed for Mrs Helen Jane Cowlin on 17 January 2013 (2 pages)
18 January 2013Director's details changed for Mrs Helen Jane Cowlin on 17 January 2013 (2 pages)
10 October 2012Total exemption full accounts made up to 31 March 2012 (15 pages)
10 October 2012Total exemption full accounts made up to 31 March 2012 (15 pages)
12 March 2012Annual return made up to 10 March 2012 no member list (7 pages)
12 March 2012Annual return made up to 10 March 2012 no member list (7 pages)
8 August 2011Full accounts made up to 31 March 2011 (16 pages)
8 August 2011Full accounts made up to 31 March 2011 (16 pages)
11 March 2011Annual return made up to 10 March 2011 no member list (7 pages)
11 March 2011Annual return made up to 10 March 2011 no member list (7 pages)
21 December 2010Registered office address changed from Units D13-D14 Saint Catherines Business Complex, Broad Lane Leeds West Yorkshire LS13 2TD on 21 December 2010 (1 page)
21 December 2010Registered office address changed from Units D13-D14 Saint Catherines Business Complex, Broad Lane Leeds West Yorkshire LS13 2TD on 21 December 2010 (1 page)
29 October 2010Total exemption full accounts made up to 31 March 2010 (16 pages)
29 October 2010Total exemption full accounts made up to 31 March 2010 (16 pages)
26 October 2010Director's details changed for Helen Jane Everett on 26 October 2010 (2 pages)
26 October 2010Director's details changed for Helen Jane Everett on 26 October 2010 (2 pages)
10 March 2010Director's details changed for Mrs Jacqueline Oldroyd on 10 March 2010 (2 pages)
10 March 2010Annual return made up to 10 March 2010 no member list (5 pages)
10 March 2010Director's details changed for Ms Jayne Marie Learoyd on 10 March 2010 (2 pages)
10 March 2010Director's details changed for Jaqueline Beverley Ann Hobson on 10 February 2010 (2 pages)
10 March 2010Director's details changed for Gerard James Ford on 10 March 2010 (2 pages)
10 March 2010Director's details changed for Helen Jane Everett on 10 March 2010 (2 pages)
10 March 2010Annual return made up to 10 March 2010 no member list (5 pages)
10 March 2010Director's details changed for Ms Jayne Marie Learoyd on 10 March 2010 (2 pages)
10 March 2010Director's details changed for Jaqueline Beverley Ann Hobson on 10 February 2010 (2 pages)
10 March 2010Director's details changed for Helen Jane Everett on 10 March 2010 (2 pages)
10 March 2010Director's details changed for Gerard James Ford on 10 March 2010 (2 pages)
10 March 2010Director's details changed for Mrs Jacqueline Oldroyd on 10 March 2010 (2 pages)
24 December 2009Total exemption full accounts made up to 31 March 2009 (18 pages)
24 December 2009Total exemption full accounts made up to 31 March 2009 (18 pages)
13 March 2009Annual return made up to 10/03/09 (4 pages)
13 March 2009Annual return made up to 10/03/09 (4 pages)
12 March 2009Appointment terminated director caroline starkey (1 page)
12 March 2009Appointment terminated director caroline starkey (1 page)
11 August 2008Partial exemption accounts made up to 31 March 2008 (14 pages)
11 August 2008Partial exemption accounts made up to 31 March 2008 (14 pages)
22 April 2008Director's change of particulars / gerard ford / 15/04/2008 (1 page)
22 April 2008Director's change of particulars / gerard ford / 15/04/2008 (1 page)
18 April 2008Director's change of particulars / jayne learoyd / 09/03/2008 (1 page)
18 April 2008Director's change of particulars / jayne learoyd / 09/03/2008 (1 page)
18 April 2008Annual return made up to 10/03/08 (4 pages)
18 April 2008Director's change of particulars / gerard ford / 16/04/2008 (1 page)
18 April 2008Director's change of particulars / gerard ford / 16/04/2008 (1 page)
18 April 2008Annual return made up to 10/03/08 (4 pages)
14 March 2008Director's change of particulars / caroline frankland / 25/02/2008 (1 page)
14 March 2008Director appointed helen jane everett (2 pages)
14 March 2008Director's change of particulars / caroline frankland / 25/02/2008 (1 page)
14 March 2008Director appointed helen jane everett (2 pages)
22 September 2007Partial exemption accounts made up to 31 March 2007 (14 pages)
22 September 2007Partial exemption accounts made up to 31 March 2007 (14 pages)
19 July 2007Director's particulars changed (1 page)
19 July 2007Director's particulars changed (1 page)
27 March 2007Annual return made up to 10/03/07 (5 pages)
27 March 2007Annual return made up to 10/03/07 (5 pages)
14 December 2006Director resigned (1 page)
14 December 2006Director resigned (1 page)
19 October 2006Partial exemption accounts made up to 31 March 2006 (13 pages)
19 October 2006Partial exemption accounts made up to 31 March 2006 (13 pages)
17 May 2006New director appointed (2 pages)
17 May 2006New director appointed (2 pages)
22 March 2006New director appointed (2 pages)
22 March 2006Annual return made up to 10/03/06
  • 363(288) ‐ Director's particulars changed
(5 pages)
22 March 2006Annual return made up to 10/03/06
  • 363(288) ‐ Director's particulars changed
(5 pages)
22 March 2006New director appointed (2 pages)
10 March 2006Director's particulars changed (1 page)
10 March 2006Director's particulars changed (1 page)
21 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 December 2005Memorandum and Articles of Association (21 pages)
21 December 2005Memorandum and Articles of Association (21 pages)
3 November 2005Accounts made up to 31 March 2005 (14 pages)
3 November 2005Accounts made up to 31 March 2005 (14 pages)
17 March 2005Annual return made up to 10/03/05
  • 363(288) ‐ Secretary's particulars changed
(5 pages)
17 March 2005Annual return made up to 10/03/05
  • 363(288) ‐ Secretary's particulars changed
(5 pages)
15 February 2005New secretary appointed (2 pages)
15 February 2005Secretary resigned (1 page)
15 February 2005New secretary appointed (2 pages)
15 February 2005Secretary resigned (1 page)
7 January 2005Accounts made up to 31 March 2004 (14 pages)
7 January 2005Accounts made up to 31 March 2004 (14 pages)
13 April 2004Secretary resigned (1 page)
13 April 2004Annual return made up to 10/03/04
  • 363(288) ‐ Secretary's particulars changed
(5 pages)
13 April 2004New secretary appointed (2 pages)
13 April 2004New secretary appointed (2 pages)
13 April 2004Secretary resigned (1 page)
13 April 2004Annual return made up to 10/03/04
  • 363(288) ‐ Secretary's particulars changed
(5 pages)
24 December 2003Accounts made up to 31 March 2003 (14 pages)
24 December 2003Accounts made up to 31 March 2003 (14 pages)
12 November 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
12 November 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
30 May 2003New secretary appointed (2 pages)
30 May 2003Secretary resigned (1 page)
30 May 2003New secretary appointed (2 pages)
30 May 2003Secretary resigned (1 page)
11 April 2003Annual return made up to 10/03/03 (5 pages)
11 April 2003Annual return made up to 10/03/03 (5 pages)
20 December 2002Accounts made up to 31 March 2002 (13 pages)
20 December 2002Accounts made up to 31 March 2002 (13 pages)
1 November 2002New director appointed (2 pages)
1 November 2002New director appointed (2 pages)
4 April 2002Annual return made up to 10/03/02 (4 pages)
4 April 2002Annual return made up to 10/03/02 (4 pages)
24 October 2001Accounts made up to 31 March 2001 (12 pages)
24 October 2001Accounts made up to 31 March 2001 (12 pages)
13 April 2001Annual return made up to 10/03/01 (4 pages)
13 April 2001Annual return made up to 10/03/01 (4 pages)
11 December 2000Accounts made up to 31 March 2000 (12 pages)
11 December 2000Accounts made up to 31 March 2000 (12 pages)
8 June 2000New director appointed (2 pages)
8 June 2000New director appointed (2 pages)
8 June 2000Director resigned (1 page)
8 June 2000Director resigned (1 page)
20 March 2000Annual return made up to 10/03/00 (4 pages)
20 March 2000Annual return made up to 10/03/00 (4 pages)
4 January 2000Accounts made up to 31 March 1999 (14 pages)
4 January 2000Accounts made up to 31 March 1999 (14 pages)
23 November 1999Registered office changed on 23/11/99 from: unit D16 st catherine's mill broad lane bramley leeds, LS13 2TD (1 page)
23 November 1999Registered office changed on 23/11/99 from: unit D16 st catherine's mill broad lane bramley leeds, LS13 2TD (1 page)
16 November 1999New secretary appointed (2 pages)
16 November 1999Secretary resigned;director resigned (1 page)
16 November 1999New secretary appointed (2 pages)
16 November 1999Secretary resigned;director resigned (1 page)
9 March 1999Annual return made up to 10/03/99 (4 pages)
9 March 1999Annual return made up to 10/03/99 (4 pages)
7 January 1999Accounts for a dormant company made up to 31 March 1998 (2 pages)
7 January 1999Accounts for a dormant company made up to 31 March 1998 (2 pages)
5 November 1998Director resigned (1 page)
5 November 1998Director resigned (1 page)
10 March 1997Incorporation (29 pages)
10 March 1997Incorporation (29 pages)