Wyke
Bradford
West Yorkshire
BD12 8JU
Director Name | Ms Jayne Marie Learoyd |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 May 2006(9 years, 2 months after company formation) |
Appointment Duration | 17 years, 12 months |
Role | Project Officer, Charity |
Country of Residence | England |
Correspondence Address | 25 Warrel's Place Bramley Leeds West Yorkshire LS13 3NS |
Secretary Name | Mrs Jayne Marie Learoyd |
---|---|
Status | Current |
Appointed | 14 June 2016(19 years, 3 months after company formation) |
Appointment Duration | 7 years, 10 months |
Role | Company Director |
Correspondence Address | 25 Warrels Place Leeds LS13 3NS |
Director Name | Ms Emily Harvey |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 September 2016(19 years, 6 months after company formation) |
Appointment Duration | 7 years, 7 months |
Role | Artist |
Country of Residence | United Kingdom |
Correspondence Address | 51 Drome Road Copmanthorpe York YO23 3TG |
Director Name | Ms Valerie Hewison |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 December 2021(24 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 42 Barkston House Croydon Street Leeds West Yorkshire LS11 9RT |
Director Name | Ms Gabrielle Carmel Hamilton |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 December 2021(24 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 42 Barkston House Croydon Street Leeds West Yorkshire LS11 9RT |
Director Name | Jonathan Clark |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1997(same day as company formation) |
Role | Local Government Officer |
Correspondence Address | 30 Holmsley Lane Woodlesford Leeds LS26 8RN |
Director Name | June Freedman |
---|---|
Date of Birth | June 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1997(same day as company formation) |
Role | Ret. Teacher |
Correspondence Address | 20 Oakwood Avenue Oakwood Leeds LS8 2HZ |
Director Name | John Holt |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1997(same day as company formation) |
Role | Lecturer |
Country of Residence | United Kingdom |
Correspondence Address | 64 Towngate Hepworth Holmfirth West Yorkshire HD9 1TE |
Director Name | Olivia Stross |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1997(same day as company formation) |
Role | Arts Consultant |
Correspondence Address | 64 Avenue Hill Leeds West Yorkshire LS8 4EZ |
Secretary Name | Jonathan Clark |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 March 1997(same day as company formation) |
Role | Local Government Officer |
Correspondence Address | 30 Holmsley Lane Woodlesford Leeds LS26 8RN |
Director Name | Mrs Denise Evans |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 1997(5 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 22 May 2000) |
Role | Housewife & Counsellor |
Correspondence Address | 22 Elmete Walk Leeds Yorkshire LS8 2LB |
Director Name | Mrs Jacqueline Oldroyd |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 1997(5 months after company formation) |
Appointment Duration | 18 years, 6 months (resigned 16 February 2016) |
Role | Human Resources Manager |
Country of Residence | England |
Correspondence Address | 6/7 Lumbfoot Stanbury Keighley West Yorkshire BD22 0EY |
Secretary Name | Sharon Lesley Knott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 September 1999(2 years, 5 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 22 May 2003) |
Role | Finance Officer |
Correspondence Address | 12 Wood Lane Farnley Leeds West Yorkshire LS12 5LS |
Director Name | Gerard James Ford |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2002(5 years, 7 months after company formation) |
Appointment Duration | 13 years, 1 month (resigned 02 December 2015) |
Role | Barrister |
Country of Residence | England |
Correspondence Address | 10 Teale Court Leeds West Yorkshire LS7 4AY |
Secretary Name | Kalvinder Mann |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 May 2003(6 years, 2 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 05 April 2004) |
Role | Arts Worker |
Correspondence Address | 55 Blackmoorfoot Road Crosslandmoor Huddersfield West Yorkshire HD4 5AQ |
Secretary Name | Lisa Hughes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 April 2004(7 years after company formation) |
Appointment Duration | 10 months (resigned 01 February 2005) |
Role | Company Director |
Correspondence Address | 25 Oakhampton Court Park Avenue Leeds West Yorkshire LS8 2JF |
Secretary Name | Susan Anne Barnes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2005(7 years, 11 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 14 June 2016) |
Role | Finance Manager |
Correspondence Address | 71 Northbrook Street Leeds LS7 4QH |
Director Name | Dr Caroline Starkey |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2006(9 years after company formation) |
Appointment Duration | 2 years, 12 months (resigned 12 March 2009) |
Role | Development Worker |
Country of Residence | England |
Correspondence Address | 59 New Bank Street Morley Leeds West Yorkshire LS27 8NT |
Director Name | Mrs Helen Jane Cowlin |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2008(10 years, 11 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 15 September 2020) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 41 Stainburn Road Leeds LS17 6NP |
Director Name | Mrs Catherine Anne Walker |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2015(18 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 04 October 2016) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 25 Birkdale Drive Alwoodley Leeds LS17 7SZ |
Website | skippko.org.uk |
---|---|
Email address | [email protected] |
Telephone | 0113 2345355 |
Telephone region | Leeds |
Registered Address | 42 Barkston House Croydon Street Leeds West Yorkshire LS11 9RT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | Beeston and Holbeck |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Turnover | £160,795 |
Net Worth | £121,344 |
Cash | £126,986 |
Current Liabilities | £10,480 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 10 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 24 March 2025 (10 months, 4 weeks from now) |
30 December 2023 | Total exemption full accounts made up to 31 March 2023 (24 pages) |
---|---|
27 March 2023 | Confirmation statement made on 10 March 2023 with no updates (3 pages) |
5 January 2023 | Total exemption full accounts made up to 31 March 2022 (23 pages) |
29 November 2022 | Appointment of Ms Gabrielle Carmel Hamilton as a director on 14 December 2021 (2 pages) |
29 November 2022 | Appointment of Ms Valerie Hewison as a director on 14 December 2021 (2 pages) |
23 March 2022 | Confirmation statement made on 10 March 2022 with no updates (3 pages) |
6 January 2022 | Total exemption full accounts made up to 31 March 2021 (22 pages) |
29 March 2021 | Confirmation statement made on 10 March 2021 with no updates (3 pages) |
29 March 2021 | Termination of appointment of Helen Jane Cowlin as a director on 15 September 2020 (1 page) |
5 March 2021 | Total exemption full accounts made up to 31 March 2020 (24 pages) |
10 March 2020 | Confirmation statement made on 10 March 2020 with no updates (3 pages) |
17 October 2019 | Total exemption full accounts made up to 31 March 2019 (26 pages) |
14 March 2019 | Confirmation statement made on 10 March 2019 with no updates (3 pages) |
9 October 2018 | Total exemption full accounts made up to 31 March 2018 (24 pages) |
22 March 2018 | Confirmation statement made on 10 March 2018 with no updates (3 pages) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (21 pages) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (21 pages) |
22 March 2017 | Confirmation statement made on 10 March 2017 with updates (4 pages) |
22 March 2017 | Confirmation statement made on 10 March 2017 with updates (4 pages) |
20 December 2016 | Total exemption full accounts made up to 31 March 2016 (22 pages) |
20 December 2016 | Total exemption full accounts made up to 31 March 2016 (22 pages) |
18 October 2016 | Termination of appointment of Catherine Anne Walker as a director on 4 October 2016 (1 page) |
18 October 2016 | Termination of appointment of Catherine Anne Walker as a director on 4 October 2016 (1 page) |
26 September 2016 | Director's details changed for Ms Jayne Marie Learoyd on 23 September 2016 (2 pages) |
26 September 2016 | Director's details changed for Ms Jayne Marie Learoyd on 23 September 2016 (2 pages) |
25 September 2016 | Appointment of Ms Emily Harvey as a director on 12 September 2016 (2 pages) |
25 September 2016 | Appointment of Ms Emily Harvey as a director on 12 September 2016 (2 pages) |
14 June 2016 | Termination of appointment of Susan Anne Barnes as a secretary on 14 June 2016 (1 page) |
14 June 2016 | Appointment of Mrs Jayne Marie Learoyd as a secretary on 14 June 2016 (2 pages) |
14 June 2016 | Appointment of Mrs Jayne Marie Learoyd as a secretary on 14 June 2016 (2 pages) |
14 June 2016 | Termination of appointment of Susan Anne Barnes as a secretary on 14 June 2016 (1 page) |
15 March 2016 | Annual return made up to 10 March 2016 no member list (6 pages) |
15 March 2016 | Annual return made up to 10 March 2016 no member list (6 pages) |
17 February 2016 | Termination of appointment of Jacqueline Oldroyd as a director on 16 February 2016 (1 page) |
17 February 2016 | Termination of appointment of Jacqueline Oldroyd as a director on 16 February 2016 (1 page) |
29 January 2016 | Termination of appointment of Gerard James Ford as a director on 2 December 2015 (1 page) |
29 January 2016 | Termination of appointment of Gerard James Ford as a director on 2 December 2015 (1 page) |
6 January 2016 | Total exemption full accounts made up to 31 March 2015 (16 pages) |
6 January 2016 | Total exemption full accounts made up to 31 March 2015 (16 pages) |
29 October 2015 | Secretary's details changed for Susan Anne Barnes on 18 September 2015 (1 page) |
29 October 2015 | Secretary's details changed for Susan Anne Barnes on 18 September 2015 (1 page) |
15 September 2015 | Appointment of Mrs Catherine Anne Walker as a director on 2 June 2015 (2 pages) |
15 September 2015 | Appointment of Mrs Catherine Anne Walker as a director on 2 June 2015 (2 pages) |
16 March 2015 | Annual return made up to 10 March 2015 no member list (7 pages) |
16 March 2015 | Annual return made up to 10 March 2015 no member list (7 pages) |
3 September 2014 | Total exemption full accounts made up to 31 March 2014 (15 pages) |
3 September 2014 | Total exemption full accounts made up to 31 March 2014 (15 pages) |
25 March 2014 | Annual return made up to 10 March 2014 no member list (7 pages) |
25 March 2014 | Annual return made up to 10 March 2014 no member list (7 pages) |
23 September 2013 | Total exemption full accounts made up to 31 March 2013 (17 pages) |
23 September 2013 | Total exemption full accounts made up to 31 March 2013 (17 pages) |
9 July 2013 | Director's details changed for Mrs Helen Jane Cowlin on 8 July 2013 (2 pages) |
9 July 2013 | Director's details changed for Mrs Helen Jane Cowlin on 8 July 2013 (2 pages) |
9 July 2013 | Director's details changed for Mrs Helen Jane Cowlin on 8 July 2013 (2 pages) |
11 March 2013 | Annual return made up to 10 March 2013 no member list (7 pages) |
11 March 2013 | Annual return made up to 10 March 2013 no member list (7 pages) |
18 January 2013 | Director's details changed for Mrs Helen Jane Cowlin on 17 January 2013 (2 pages) |
18 January 2013 | Director's details changed for Mrs Helen Jane Cowlin on 17 January 2013 (2 pages) |
10 October 2012 | Total exemption full accounts made up to 31 March 2012 (15 pages) |
10 October 2012 | Total exemption full accounts made up to 31 March 2012 (15 pages) |
12 March 2012 | Annual return made up to 10 March 2012 no member list (7 pages) |
12 March 2012 | Annual return made up to 10 March 2012 no member list (7 pages) |
8 August 2011 | Full accounts made up to 31 March 2011 (16 pages) |
8 August 2011 | Full accounts made up to 31 March 2011 (16 pages) |
11 March 2011 | Annual return made up to 10 March 2011 no member list (7 pages) |
11 March 2011 | Annual return made up to 10 March 2011 no member list (7 pages) |
21 December 2010 | Registered 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 2010 | Registered 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 2010 | Total exemption full accounts made up to 31 March 2010 (16 pages) |
29 October 2010 | Total exemption full accounts made up to 31 March 2010 (16 pages) |
26 October 2010 | Director's details changed for Helen Jane Everett on 26 October 2010 (2 pages) |
26 October 2010 | Director's details changed for Helen Jane Everett on 26 October 2010 (2 pages) |
10 March 2010 | Director's details changed for Mrs Jacqueline Oldroyd on 10 March 2010 (2 pages) |
10 March 2010 | Annual return made up to 10 March 2010 no member list (5 pages) |
10 March 2010 | Director's details changed for Ms Jayne Marie Learoyd on 10 March 2010 (2 pages) |
10 March 2010 | Director's details changed for Jaqueline Beverley Ann Hobson on 10 February 2010 (2 pages) |
10 March 2010 | Director's details changed for Gerard James Ford on 10 March 2010 (2 pages) |
10 March 2010 | Director's details changed for Helen Jane Everett on 10 March 2010 (2 pages) |
10 March 2010 | Annual return made up to 10 March 2010 no member list (5 pages) |
10 March 2010 | Director's details changed for Ms Jayne Marie Learoyd on 10 March 2010 (2 pages) |
10 March 2010 | Director's details changed for Jaqueline Beverley Ann Hobson on 10 February 2010 (2 pages) |
10 March 2010 | Director's details changed for Helen Jane Everett on 10 March 2010 (2 pages) |
10 March 2010 | Director's details changed for Gerard James Ford on 10 March 2010 (2 pages) |
10 March 2010 | Director's details changed for Mrs Jacqueline Oldroyd on 10 March 2010 (2 pages) |
24 December 2009 | Total exemption full accounts made up to 31 March 2009 (18 pages) |
24 December 2009 | Total exemption full accounts made up to 31 March 2009 (18 pages) |
13 March 2009 | Annual return made up to 10/03/09 (4 pages) |
13 March 2009 | Annual return made up to 10/03/09 (4 pages) |
12 March 2009 | Appointment terminated director caroline starkey (1 page) |
12 March 2009 | Appointment terminated director caroline starkey (1 page) |
11 August 2008 | Partial exemption accounts made up to 31 March 2008 (14 pages) |
11 August 2008 | Partial exemption accounts made up to 31 March 2008 (14 pages) |
22 April 2008 | Director's change of particulars / gerard ford / 15/04/2008 (1 page) |
22 April 2008 | Director's change of particulars / gerard ford / 15/04/2008 (1 page) |
18 April 2008 | Director's change of particulars / jayne learoyd / 09/03/2008 (1 page) |
18 April 2008 | Director's change of particulars / jayne learoyd / 09/03/2008 (1 page) |
18 April 2008 | Annual return made up to 10/03/08 (4 pages) |
18 April 2008 | Director's change of particulars / gerard ford / 16/04/2008 (1 page) |
18 April 2008 | Director's change of particulars / gerard ford / 16/04/2008 (1 page) |
18 April 2008 | Annual return made up to 10/03/08 (4 pages) |
14 March 2008 | Director's change of particulars / caroline frankland / 25/02/2008 (1 page) |
14 March 2008 | Director appointed helen jane everett (2 pages) |
14 March 2008 | Director's change of particulars / caroline frankland / 25/02/2008 (1 page) |
14 March 2008 | Director appointed helen jane everett (2 pages) |
22 September 2007 | Partial exemption accounts made up to 31 March 2007 (14 pages) |
22 September 2007 | Partial exemption accounts made up to 31 March 2007 (14 pages) |
19 July 2007 | Director's particulars changed (1 page) |
19 July 2007 | Director's particulars changed (1 page) |
27 March 2007 | Annual return made up to 10/03/07 (5 pages) |
27 March 2007 | Annual return made up to 10/03/07 (5 pages) |
14 December 2006 | Director resigned (1 page) |
14 December 2006 | Director resigned (1 page) |
19 October 2006 | Partial exemption accounts made up to 31 March 2006 (13 pages) |
19 October 2006 | Partial exemption accounts made up to 31 March 2006 (13 pages) |
17 May 2006 | New director appointed (2 pages) |
17 May 2006 | New director appointed (2 pages) |
22 March 2006 | New director appointed (2 pages) |
22 March 2006 | Annual return made up to 10/03/06
|
22 March 2006 | Annual return made up to 10/03/06
|
22 March 2006 | New director appointed (2 pages) |
10 March 2006 | Director's particulars changed (1 page) |
10 March 2006 | Director's particulars changed (1 page) |
21 December 2005 | Resolutions
|
21 December 2005 | Resolutions
|
21 December 2005 | Memorandum and Articles of Association (21 pages) |
21 December 2005 | Memorandum and Articles of Association (21 pages) |
3 November 2005 | Accounts made up to 31 March 2005 (14 pages) |
3 November 2005 | Accounts made up to 31 March 2005 (14 pages) |
17 March 2005 | Annual return made up to 10/03/05
|
17 March 2005 | Annual return made up to 10/03/05
|
15 February 2005 | New secretary appointed (2 pages) |
15 February 2005 | Secretary resigned (1 page) |
15 February 2005 | New secretary appointed (2 pages) |
15 February 2005 | Secretary resigned (1 page) |
7 January 2005 | Accounts made up to 31 March 2004 (14 pages) |
7 January 2005 | Accounts made up to 31 March 2004 (14 pages) |
13 April 2004 | Secretary resigned (1 page) |
13 April 2004 | Annual return made up to 10/03/04
|
13 April 2004 | New secretary appointed (2 pages) |
13 April 2004 | New secretary appointed (2 pages) |
13 April 2004 | Secretary resigned (1 page) |
13 April 2004 | Annual return made up to 10/03/04
|
24 December 2003 | Accounts made up to 31 March 2003 (14 pages) |
24 December 2003 | Accounts made up to 31 March 2003 (14 pages) |
12 November 2003 | Resolutions
|
12 November 2003 | Resolutions
|
30 May 2003 | New secretary appointed (2 pages) |
30 May 2003 | Secretary resigned (1 page) |
30 May 2003 | New secretary appointed (2 pages) |
30 May 2003 | Secretary resigned (1 page) |
11 April 2003 | Annual return made up to 10/03/03 (5 pages) |
11 April 2003 | Annual return made up to 10/03/03 (5 pages) |
20 December 2002 | Accounts made up to 31 March 2002 (13 pages) |
20 December 2002 | Accounts made up to 31 March 2002 (13 pages) |
1 November 2002 | New director appointed (2 pages) |
1 November 2002 | New director appointed (2 pages) |
4 April 2002 | Annual return made up to 10/03/02 (4 pages) |
4 April 2002 | Annual return made up to 10/03/02 (4 pages) |
24 October 2001 | Accounts made up to 31 March 2001 (12 pages) |
24 October 2001 | Accounts made up to 31 March 2001 (12 pages) |
13 April 2001 | Annual return made up to 10/03/01 (4 pages) |
13 April 2001 | Annual return made up to 10/03/01 (4 pages) |
11 December 2000 | Accounts made up to 31 March 2000 (12 pages) |
11 December 2000 | Accounts made up to 31 March 2000 (12 pages) |
8 June 2000 | New director appointed (2 pages) |
8 June 2000 | New director appointed (2 pages) |
8 June 2000 | Director resigned (1 page) |
8 June 2000 | Director resigned (1 page) |
20 March 2000 | Annual return made up to 10/03/00 (4 pages) |
20 March 2000 | Annual return made up to 10/03/00 (4 pages) |
4 January 2000 | Accounts made up to 31 March 1999 (14 pages) |
4 January 2000 | Accounts made up to 31 March 1999 (14 pages) |
23 November 1999 | Registered office changed on 23/11/99 from: unit D16 st catherine's mill broad lane bramley leeds, LS13 2TD (1 page) |
23 November 1999 | Registered office changed on 23/11/99 from: unit D16 st catherine's mill broad lane bramley leeds, LS13 2TD (1 page) |
16 November 1999 | New secretary appointed (2 pages) |
16 November 1999 | Secretary resigned;director resigned (1 page) |
16 November 1999 | New secretary appointed (2 pages) |
16 November 1999 | Secretary resigned;director resigned (1 page) |
9 March 1999 | Annual return made up to 10/03/99 (4 pages) |
9 March 1999 | Annual return made up to 10/03/99 (4 pages) |
7 January 1999 | Accounts for a dormant company made up to 31 March 1998 (2 pages) |
7 January 1999 | Accounts for a dormant company made up to 31 March 1998 (2 pages) |
5 November 1998 | Director resigned (1 page) |
5 November 1998 | Director resigned (1 page) |
10 March 1997 | Incorporation (29 pages) |
10 March 1997 | Incorporation (29 pages) |