York
YO10 5GA
Director Name | Mr Richard Peter Booth |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 April 2020(9 years, 2 months after company formation) |
Appointment Duration | 4 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Shelton Coggers Lane Hathersage Hope Valley S32 1AL |
Director Name | Mrs Susan Jennifer McGlynn |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 July 2020(9 years, 4 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Qualifications Regulation Consultant |
Country of Residence | England |
Correspondence Address | The Catalyst Baird Lane York YO10 5GA |
Director Name | Mrs Jan Susan Richardson-Wilde |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 July 2020(9 years, 4 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Catalyst Baird Lane York YO10 5GA |
Director Name | Prof Colin Dennis |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2022(11 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Volunteer, Trustee |
Country of Residence | United Kingdom |
Correspondence Address | The Catalyst Baird Lane York YO10 5GA |
Director Name | Mr Terence William Watts |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2011(same day as company formation) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Centurion Court 85b Milton Park Abingdon Oxfordshire OX14 4RY |
Secretary Name | David Marett |
---|---|
Status | Resigned |
Appointed | 28 February 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | The Catalyst Baird Lane York YO10 5GA |
Director Name | Mr Ian Paul Aspley |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2012(1 year, 2 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 22 September 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 24 East Central, 127 Olympic Avenue Milton Park Abingdon Oxfordshire OX14 4SA |
Director Name | Mr Andrew Challis |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2015(4 years, 6 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 02 February 2016) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 24 24 East Central, 127 Olympic Avenue Milton Park Abingdon Oxfordshire OX14 4SA |
Director Name | Mr Jonathan Dominic Ledger |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2015(4 years, 6 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 01 July 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Catalyst Baird Lane York YO10 5GA |
Director Name | Mrs Lisa Williamson |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2016(4 years, 11 months after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 01 July 2016) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | The Catalyst Baird Lane York YO10 5GA |
Director Name | Mrs Justine Sarah Fosh |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2016(5 years, 4 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 27 April 2020) |
Role | CEO |
Country of Residence | England |
Correspondence Address | The Catalyst Baird Lane York YO10 5GA |
Director Name | Mr David Marett |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2016(5 years, 4 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 30 March 2020) |
Role | Chartered Accontant |
Country of Residence | England |
Correspondence Address | The Catalyst Baird Lane York YO10 5GA |
Director Name | Mrs Amanda Anne Clark |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2016(5 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 13 November 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Catalyst Baird Lane York YO10 5GA |
Director Name | Mr John Patrick McNamara |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 15 July 2020(9 years, 4 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 28 October 2020) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | The Catalyst Baird Lane York YO10 5GA |
Director Name | Proskills UK Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 March 2012(1 year, 1 month after company formation) |
Appointment Duration | 5 months (resigned 31 August 2012) |
Correspondence Address | Centurion Court 85b Milton Park Milton Abingdon Oxfordshire OX14 4RY |
Website | proskills.co.uk |
---|
Registered Address | The Catalyst Baird Lane York YO10 5GA |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Outer |
County | North Yorkshire |
Parish | Heslington |
Ward | Hull Road |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 31 May 2023 (11 months, 1 week ago) |
---|---|
Next Accounts Due | 28 February 2025 (9 months, 4 weeks from now) |
Accounts Category | Small |
Accounts Year End | 31 May |
Latest Return | 29 February 2024 (2 months ago) |
---|---|
Next Return Due | 14 March 2025 (10 months, 1 week from now) |
18 December 2020 | Delivered on: 19 December 2020 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|
14 August 2023 | Appointment of Mr Julian Nicholas Wild as a director on 3 August 2023 (2 pages) |
---|---|
6 June 2023 | Termination of appointment of Richard Peter Booth as a director on 26 May 2023 (1 page) |
4 April 2023 | Confirmation statement made on 28 February 2023 with no updates (3 pages) |
7 January 2023 | Accounts for a small company made up to 31 May 2022 (10 pages) |
28 October 2022 | Appointment of Professor Colin Dennis as a director on 1 October 2022 (2 pages) |
14 March 2022 | Confirmation statement made on 28 February 2022 with no updates (3 pages) |
20 December 2021 | Accounts for a small company made up to 31 May 2021 (11 pages) |
12 April 2021 | Accounts for a small company made up to 31 May 2020 (9 pages) |
7 April 2021 | Confirmation statement made on 28 February 2021 with no updates (3 pages) |
19 December 2020 | Registration of charge 075456030001, created on 18 December 2020 (24 pages) |
2 November 2020 | Termination of appointment of John Patrick Mcnamara as a director on 28 October 2020 (1 page) |
2 September 2020 | Appointment of Mrs Susan Jennifer Mcglynn as a director on 15 July 2020 (2 pages) |
31 August 2020 | Appointment of Mr John Patrick Mcnamara as a director on 15 July 2020 (2 pages) |
21 August 2020 | Appointment of Mrs Jan Susan Richardson-Wilde as a director on 21 July 2020 (2 pages) |
27 April 2020 | Appointment of Mr Richard Peter Booth as a director on 27 April 2020 (2 pages) |
27 April 2020 | Termination of appointment of Justine Fosh as a director on 27 April 2020 (1 page) |
30 March 2020 | Termination of appointment of David Marett as a director on 30 March 2020 (1 page) |
30 March 2020 | Termination of appointment of David Marett as a secretary on 30 March 2020 (1 page) |
13 March 2020 | Confirmation statement made on 29 February 2020 with no updates (3 pages) |
10 January 2020 | Accounts for a small company made up to 31 May 2019 (8 pages) |
13 November 2019 | Termination of appointment of Amanda Anne Clark as a director on 13 November 2019 (1 page) |
28 February 2019 | Confirmation statement made on 28 February 2019 with no updates (3 pages) |
5 February 2019 | Accounts for a small company made up to 31 May 2018 (8 pages) |
5 March 2018 | Confirmation statement made on 28 February 2018 with no updates (3 pages) |
23 February 2018 | Accounts for a small company made up to 31 May 2017 (7 pages) |
13 March 2017 | Confirmation statement made on 28 February 2017 with updates (4 pages) |
13 March 2017 | Confirmation statement made on 28 February 2017 with updates (4 pages) |
17 November 2016 | Appointment of Mr John Stephen Whitehead as a director on 20 October 2016 (2 pages) |
17 November 2016 | Appointment of Mr John Stephen Whitehead as a director on 20 October 2016 (2 pages) |
18 October 2016 | Total exemption full accounts made up to 31 May 2016 (7 pages) |
18 October 2016 | Total exemption full accounts made up to 31 May 2016 (7 pages) |
6 October 2016 | Previous accounting period extended from 31 March 2016 to 31 May 2016 (1 page) |
6 October 2016 | Previous accounting period extended from 31 March 2016 to 31 May 2016 (1 page) |
26 September 2016 | Appointment of Amanda Anne Clark as a director on 26 September 2016 (2 pages) |
26 September 2016 | Appointment of Amanda Anne Clark as a director on 26 September 2016 (2 pages) |
1 July 2016 | Termination of appointment of Jonathan Ledger as a director on 1 July 2016 (1 page) |
1 July 2016 | Appointment of Mr David Marett as a director on 1 July 2016 (2 pages) |
1 July 2016 | Termination of appointment of Lisa Williamson as a director on 1 July 2016 (1 page) |
1 July 2016 | Appointment of Mrs Justine Fosh as a director on 1 July 2016 (2 pages) |
1 July 2016 | Termination of appointment of Lisa Williamson as a director on 1 July 2016 (1 page) |
1 July 2016 | Appointment of Mr David Marett as a director on 1 July 2016 (2 pages) |
1 July 2016 | Registered office address changed from 24 24 East Central, 127 Olympic Avenue Milton Park Abingdon Oxfordshire OX14 4SA to The Catalyst Baird Lane York YO10 5GA on 1 July 2016 (1 page) |
1 July 2016 | Registered office address changed from 24 24 East Central, 127 Olympic Avenue Milton Park Abingdon Oxfordshire OX14 4SA to The Catalyst Baird Lane York YO10 5GA on 1 July 2016 (1 page) |
1 July 2016 | Appointment of Mrs Justine Fosh as a director on 1 July 2016 (2 pages) |
1 July 2016 | Termination of appointment of Jonathan Ledger as a director on 1 July 2016 (1 page) |
16 March 2016 | Annual return made up to 29 February 2016 no member list (3 pages) |
16 March 2016 | Annual return made up to 29 February 2016 no member list (3 pages) |
16 February 2016 | Director's details changed for Mrs Lisa Williamson on 16 February 2016 (2 pages) |
16 February 2016 | Director's details changed for Mrs Lisa Williamson on 16 February 2016 (2 pages) |
3 February 2016 | Appointment of Mrs Lisa Williamson as a director on 2 February 2016 (2 pages) |
3 February 2016 | Appointment of Mrs Lisa Williamson as a director on 2 February 2016 (2 pages) |
2 February 2016 | Termination of appointment of Andrew Challis as a director on 2 February 2016 (1 page) |
2 February 2016 | Termination of appointment of Andrew Challis as a director on 2 February 2016 (1 page) |
18 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
18 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
22 September 2015 | Termination of appointment of Ian Paul Aspley as a director on 22 September 2015 (1 page) |
22 September 2015 | Appointment of Mr Jonathan Ledger as a director on 22 September 2015 (2 pages) |
22 September 2015 | Appointment of Mr Jonathan Ledger as a director on 22 September 2015 (2 pages) |
22 September 2015 | Appointment of Mr Andrew Challis as a director on 22 September 2015 (2 pages) |
22 September 2015 | Termination of appointment of Ian Paul Aspley as a director on 22 September 2015 (1 page) |
22 September 2015 | Appointment of Mr Andrew Challis as a director on 22 September 2015 (2 pages) |
4 March 2015 | Annual return made up to 28 February 2015 no member list (2 pages) |
4 March 2015 | Annual return made up to 28 February 2015 no member list (2 pages) |
22 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
22 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
23 April 2014 | Annual return made up to 28 February 2014 no member list (2 pages) |
23 April 2014 | Annual return made up to 28 February 2014 no member list (2 pages) |
11 December 2013 | Company name changed proskills awards LIMITED\certificate issued on 11/12/13
|
11 December 2013 | Company name changed proskills awards LIMITED\certificate issued on 11/12/13
|
10 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
10 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
5 June 2013 | Registered office address changed from Centurion Court 85B Milton Park Abingdon Oxfordshire OX14 4RY on 5 June 2013 (1 page) |
5 June 2013 | Registered office address changed from Centurion Court 85B Milton Park Abingdon Oxfordshire OX14 4RY on 5 June 2013 (1 page) |
5 June 2013 | Registered office address changed from Centurion Court 85B Milton Park Abingdon Oxfordshire OX14 4RY on 5 June 2013 (1 page) |
22 May 2013 | Annual return made up to 28 February 2013 no member list (2 pages) |
22 May 2013 | Annual return made up to 28 February 2013 no member list (2 pages) |
13 November 2012 | Previous accounting period extended from 29 February 2012 to 31 March 2012 (1 page) |
13 November 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
13 November 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
13 November 2012 | Previous accounting period extended from 29 February 2012 to 31 March 2012 (1 page) |
4 September 2012 | Appointment of Ian Aspley as a director (2 pages) |
4 September 2012 | Appointment of Ian Aspley as a director (2 pages) |
4 September 2012 | Termination of appointment of Proskills Uk Limited as a director (1 page) |
4 September 2012 | Termination of appointment of Proskills Uk Limited as a director (1 page) |
12 April 2012 | Appointment of Proskills Uk Limited as a director (2 pages) |
12 April 2012 | Annual return made up to 28 February 2012 no member list (2 pages) |
12 April 2012 | Termination of appointment of Terence Watts as a director (1 page) |
12 April 2012 | Appointment of Proskills Uk Limited as a director (2 pages) |
12 April 2012 | Termination of appointment of Terence Watts as a director (1 page) |
12 April 2012 | Annual return made up to 28 February 2012 no member list (2 pages) |
28 February 2011 | Incorporation
|
28 February 2011 | Incorporation
|