SKILLS FOR COMMUNITIES LTD
HULL

Hellopages » East Riding of Yorkshire » Kingston upon Hull, City of » HU3 2SE

Company number 05213346
Status Active
Incorporation Date 24 August 2004
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 271 ANLABY ROAD, HULL, HUMBER, ENGLAND, HU3 2SE
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c., 85590 - Other education n.e.c.
Phone, email, etc

Since the company registration one hundred and fifteen events have happened. The last three records are Full accounts made up to 31 March 2016; Confirmation statement made on 24 August 2016 with updates; Registered office address changed from 265 Anlaby Road Hull North Humberside HU3 2SE to 271 Anlaby Road Hull Humber HU3 2SE on 5 May 2016. The most likely internet sites of SKILLS FOR COMMUNITIES LTD are www.skillsforcommunities.co.uk, and www.skills-for-communities.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and one months. Skills For Communities Ltd is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 05213346. Skills For Communities Ltd has been working since 24 August 2004. The present status of the company is Active. The registered address of Skills For Communities Ltd is 271 Anlaby Road Hull Humber England Hu3 2se. . BEVAN, Mark James is a Director of the company. HARDWICK, Karin Edith is a Director of the company. HARDWICK, Kenneth is a Director of the company. MATANDA, Helen Kabeya is a Director of the company. NCUBE, Eliakim is a Director of the company. Secretary BARRETT, Mihaela has been resigned. Secretary BEGUM, Nargis has been resigned. Secretary BHEBE, Annah has been resigned. Secretary FUDGE, Leanne has been resigned. Secretary MUTONI, Kellen has been resigned. Secretary MUTONI, Kellen has been resigned. Secretary NTENDA, Andre has been resigned. Secretary SIGOLA, Sinikiwe has been resigned. Secretary WAMBARI, Francis Karanja has been resigned. Director AMADU, Bashira has been resigned. Director BAAH, Alfred has been resigned. Director BHEBE, Annah has been resigned. Director DEVINE, Richard has been resigned. Director FUDGE, Leanne has been resigned. Director FUDGE, Nadine, Councillor has been resigned. Director HALE, Daren Russell has been resigned. Director HALIULLINA, Alfija has been resigned. Director ILUNGA, Alphonse has been resigned. Director MATANDA, Helen has been resigned. Director MATUTA, Betty has been resigned. Director MUMBY, Carolyn has been resigned. Director MUTONI, Kellen has been resigned. Director NTENDA, Andre has been resigned. Director NTENDA, Andre has been resigned. Director NZAYADIO, Paul Nzaya has been resigned. Director PHIRI, Agness Mayanjaniro has been resigned. Director SIGOLA, Sinikiwe has been resigned. Director SUAREZ, Mariana has been resigned. Director TURNER, Nicolas has been resigned. Director WESTERN, Mark Christopher has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


Current Directors

Director
BEVAN, Mark James
Appointed Date: 13 November 2014
61 years old

Director
HARDWICK, Karin Edith
Appointed Date: 13 November 2014
74 years old

Director
HARDWICK, Kenneth
Appointed Date: 01 February 2012
82 years old

Director
MATANDA, Helen Kabeya
Appointed Date: 25 January 2012
43 years old

Director
NCUBE, Eliakim
Appointed Date: 07 February 2012
71 years old

Resigned Directors

Secretary
BARRETT, Mihaela
Resigned: 01 November 2009
Appointed Date: 05 April 2009

Secretary
BEGUM, Nargis
Resigned: 20 December 2008
Appointed Date: 02 August 2006

Secretary
BHEBE, Annah
Resigned: 20 December 2008
Appointed Date: 01 May 2007

Secretary
FUDGE, Leanne
Resigned: 01 July 2010
Appointed Date: 12 July 2009

Secretary
MUTONI, Kellen
Resigned: 01 March 2012
Appointed Date: 04 February 2012

Secretary
MUTONI, Kellen
Resigned: 20 December 2008
Appointed Date: 01 May 2007

Secretary
NTENDA, Andre
Resigned: 02 August 2006
Appointed Date: 24 August 2004

Secretary
SIGOLA, Sinikiwe
Resigned: 01 November 2009
Appointed Date: 12 July 2009

Secretary
WAMBARI, Francis Karanja
Resigned: 27 February 2012
Appointed Date: 01 December 2010

Director
AMADU, Bashira
Resigned: 05 August 2011
Appointed Date: 06 December 2010
51 years old

Director
BAAH, Alfred
Resigned: 01 August 2014
Appointed Date: 26 January 2012
49 years old

Director
BHEBE, Annah
Resigned: 20 December 2008
Appointed Date: 01 May 2007
35 years old

Director
DEVINE, Richard
Resigned: 23 January 2012
Appointed Date: 06 December 2010
68 years old

Director
FUDGE, Leanne
Resigned: 01 July 2010
Appointed Date: 12 July 2009
47 years old

Director
FUDGE, Nadine, Councillor
Resigned: 20 November 2010
Appointed Date: 20 December 2008
81 years old

Director
HALE, Daren Russell
Resigned: 20 November 2010
Appointed Date: 18 December 2009
55 years old

Director
HALIULLINA, Alfija
Resigned: 26 January 2011
Appointed Date: 06 December 2010
43 years old

Director
ILUNGA, Alphonse
Resigned: 01 August 2014
Appointed Date: 11 January 2012
63 years old

Director
MATANDA, Helen
Resigned: 20 December 2008
Appointed Date: 24 August 2004
43 years old

Director
MATUTA, Betty
Resigned: 27 August 2004
Appointed Date: 24 August 2004
44 years old

Director
MUMBY, Carolyn
Resigned: 20 November 2010
Appointed Date: 01 July 2010
65 years old

Director
MUTONI, Kellen
Resigned: 05 February 2012
Appointed Date: 09 January 2012
55 years old

Director
NTENDA, Andre
Resigned: 05 February 2012
Appointed Date: 01 December 2009
53 years old

Director
NTENDA, Andre
Resigned: 23 November 2004
Appointed Date: 27 September 2004
53 years old

Director
NZAYADIO, Paul Nzaya
Resigned: 01 May 2010
Appointed Date: 20 December 2008
70 years old

Director
PHIRI, Agness Mayanjaniro
Resigned: 20 December 2008
Appointed Date: 06 September 2004
46 years old

Director
SIGOLA, Sinikiwe
Resigned: 01 November 2009
Appointed Date: 12 July 2009
60 years old

Director
SUAREZ, Mariana
Resigned: 01 August 2011
Appointed Date: 06 December 2010
51 years old

Director
TURNER, Nicolas
Resigned: 01 March 2011
Appointed Date: 06 December 2010
58 years old

Director
WESTERN, Mark Christopher
Resigned: 01 February 2015
Appointed Date: 08 February 2012
60 years old

SKILLS FOR COMMUNITIES LTD Events

31 Jan 2017
Full accounts made up to 31 March 2016
09 Sep 2016
Confirmation statement made on 24 August 2016 with updates
05 May 2016
Registered office address changed from 265 Anlaby Road Hull North Humberside HU3 2SE to 271 Anlaby Road Hull Humber HU3 2SE on 5 May 2016
09 Mar 2016
Satisfaction of charge 3 in full
09 Mar 2016
Satisfaction of charge 4 in full
...
... and 105 more events
29 Nov 2004
Registered office changed on 29/11/04 from: 25 rathbone market barking road london E16 1EH
15 Oct 2004
New director appointed
14 Sep 2004
Director resigned
14 Sep 2004
New director appointed
24 Aug 2004
Incorporation

SKILLS FOR COMMUNITIES LTD Charges

12 July 2013
Charge code 0521 3346 0005
Delivered: 25 July 2013
Status: Satisfied on 9 March 2016
Persons entitled: The Secretary of State for Communities and Local Government
Description: Boothferrry clinic bethune avenue kingstone upon hull…
4 March 2013
Legal charge
Delivered: 14 March 2013
Status: Satisfied on 9 March 2016
Persons entitled: Unity Trust Bank PLC
Description: All that f/h property known as 273 anlaby road, hull.
9 November 2012
Legal charge
Delivered: 10 November 2012
Status: Satisfied on 9 March 2016
Persons entitled: Big Lottery Fund
Description: 271 anlaby road kingston upon hull.
20 August 2010
Legal mortgage
Delivered: 8 September 2010
Status: Satisfied on 29 June 2011
Persons entitled: Hull Business Development Fund Limited
Description: Boothferry clinic bethune avenue hull t/no HS245753.
17 July 2009
Legal mortgage
Delivered: 31 July 2009
Status: Satisfied on 5 August 2010
Persons entitled: Hull Business Development Fund Limited
Description: 271 anlaby road hull.