Background WavePink WaveYellow Wave

B-SKILL LIMITED (03939817)

B-SKILL LIMITED (03939817) is an active UK company. incorporated on 3 March 2000. with registered office in Gateshead. The company operates in the Education sector, engaged in technical and vocational secondary education. B-SKILL LIMITED has been registered for 26 years. Current directors include LANCIT, Harley Dean, RAINE, Christopher Howard, Professor, WILEMAN, Paul.

Company Number
03939817
Status
active
Type
ltd
Incorporated
3 March 2000
Age
26 years
Address
Ybn, Gateshead, NE11 9DJ
Industry Sector
Education
Business Activity
Technical and vocational secondary education
Directors
LANCIT, Harley Dean, RAINE, Christopher Howard, Professor, WILEMAN, Paul
SIC Codes
85320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

B-SKILL LIMITED

B-SKILL LIMITED is an active company incorporated on 3 March 2000 with the registered office located in Gateshead. The company operates in the Education sector, specifically engaged in technical and vocational secondary education. B-SKILL LIMITED was registered 26 years ago.(SIC: 85320)

Status

active

Active since 26 years ago

Company No

03939817

LTD Company

Age

26 Years

Incorporated 3 March 2000

Size

N/A

Accounts

ARD: 31/7

Up to Date

1y 1m left

Last Filed

Made up to 31 July 2025 (8 months ago)
Submitted on 3 December 2025 (3 months ago)
Period: 1 February 2024 - 31 July 2025(19 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 3 March 2026 (Just now)
Submitted on 4 March 2026 (Just now)

Next Due

Due by 17 March 2027
For period ending 3 March 2027
Contact
Address

Ybn Delta Bank Road Gateshead, NE11 9DJ,

Previous Addresses

Ybn Delta Bank Road Gateshead Tyne & Wear NE11 9DG England
From: 29 March 2022To: 5 April 2022
Unit 1 Milner Way Wakefield Road Ossett WF5 9AW United Kingdom
From: 9 November 2021To: 29 March 2022
Milner Way, Unit 1, Wakefield Road Milner Way Unit 1 Wakefield Road Ossett WF5 9AW England
From: 27 October 2021To: 9 November 2021
Suite a15, a Floor, Milburn House Dean Street Newcastle upon Tyne NE1 1LE
From: 3 March 2000To: 27 October 2021
Timeline

29 key events • 2000 - 2026

Funding Officers Ownership
Company Founded
Mar 00
Director Left
Feb 10
Director Left
Feb 10
Capital Reduction
Apr 10
Share Buyback
Apr 10
Capital Reduction
Jun 10
Share Buyback
Jul 10
Funding Round
Nov 10
Director Joined
Jan 16
Director Joined
Jan 16
Director Joined
Dec 18
Director Left
Dec 18
Director Joined
Oct 19
Loan Secured
Jun 20
Funding Round
Aug 20
Funding Round
Jul 22
Director Joined
Aug 22
Funding Round
Oct 22
Director Left
Apr 23
Director Joined
Jul 23
Funding Round
Aug 23
Loan Secured
Feb 24
Director Left
Oct 24
Funding Round
Oct 24
Director Left
Feb 25
Funding Round
Jul 25
Director Left
Aug 25
Director Left
Dec 25
Director Joined
Jan 26
11
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

3 Active
14 Resigned

LANCIT, Harley Dean

Active
Delta Bank Road, GatesheadNE11 9DJ
Born November 1998
Director
Appointed 13 Jan 2026

RAINE, Christopher Howard, Professor

Active
Delta Bank Road, GatesheadNE11 9DJ
Born March 1953
Director
Appointed 29 Sept 2015

WILEMAN, Paul

Active
Delta Bank Road, GatesheadNE11 9DJ
Born February 1952
Director
Appointed 06 Mar 2000

SANDERSON, Patricia Anne

Resigned
Delta Bank Road, GatesheadNE11 9DJ
Secretary
Appointed 01 Jul 2006
Resigned 28 Feb 2025

WILEMAN, Paul Edward

Resigned
4 Kenilworth, GatesheadNE8 2AW
Secretary
Appointed 06 Mar 2000
Resigned 01 Jul 2006

PF & S (SECRETARIES) LIMITED

Resigned
Balnacroft Farmhouse, BallaterAB35 5TJ
Corporate nominee secretary
Appointed 03 Mar 2000
Resigned 06 Mar 2000

BURRELL, Glenise

Resigned
2 Farndale Close, Tyne & WearNE21 6HH
Born July 1970
Director
Appointed 06 Mar 2000
Resigned 26 Oct 2004

CHAMPION, Paul William Ellis

Resigned
31 Mansion Heights, GatesheadNE11 9DL
Born December 1963
Director
Appointed 01 Sept 2002
Resigned 12 Feb 2010

DOYLE, Louise Carolyn

Resigned
Delta Bank Road, GatesheadNE11 9DJ
Born July 1973
Director
Appointed 01 Jul 2023
Resigned 01 Sept 2024

HARRISON, Ian Trevor

Resigned
Delta Bank Road, GatesheadNE11 9DJ
Born January 1954
Director
Appointed 01 Nov 2018
Resigned 31 Mar 2023

HERMISTON, Gordon James

Resigned
A Floor, Milburn House, Newcastle Upon TyneNE1 1LE
Born April 1969
Director
Appointed 29 Sept 2015
Resigned 12 Sept 2018

POXTON, Michael

Resigned
Oakfields, Newcastle Upon TyneNE16 6PQ
Born October 1959
Director
Appointed 01 Sept 2009
Resigned 24 Feb 2010

SANDERSON, Patricia Anne

Resigned
Delta Bank Road, GatesheadNE11 9DJ
Born November 1963
Director
Appointed 01 Jul 2006
Resigned 28 Feb 2025

SUTTON, Julian Richard

Resigned
Furnival Street, LondonEC4A 1JQ
Born November 1964
Director
Appointed 01 Aug 2022
Resigned 09 Dec 2025

WHITE, Robert Leslie

Resigned
Delta Bank Road, GatesheadNE11 9DJ
Born November 1959
Director
Appointed 01 Oct 2019
Resigned 28 Aug 2025

WILSON, Victoria Marie

Resigned
62 Windermere Court, DarlingtonDL1 4YW
Born August 1978
Director
Appointed 01 Aug 2007
Resigned 29 Jan 2009

PF & S (DIRECTORS) LIMITED

Resigned
Balnacroft Farmhouse, BallaterAB35 5TJ
Corporate nominee director
Appointed 03 Mar 2000
Resigned 06 Mar 2000

Persons with significant control

2

27 Furnival Street, LondonEC4A 1JQ

Nature of Control

Voting rights 50 to 75 percent
Notified 30 Sept 2022

Mr Paul Edward Wileman

Active
Delta Bank Road, GatesheadNE11 9DJ
Born February 1952

Nature of Control

Voting rights 25 to 50 percent
Notified 03 Mar 2017
Fundings
Financials
Latest Activities

Filing History

129

Confirmation Statement With Updates
4 March 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
27 February 2026
CH01Change of Director Details
Appoint Person Director Company With Name Date
21 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 December 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
3 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 August 2025
TM01Termination of Director
Capital Allotment Shares
24 July 2025
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
7 April 2025
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
17 March 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 February 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
28 February 2025
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
31 October 2024
AAAnnual Accounts
Capital Allotment Shares
29 October 2024
SH01Allotment of Shares
Termination Director Company With Name Termination Date
21 October 2024
TM01Termination of Director
Confirmation Statement With Updates
13 March 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
6 February 2024
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
5 October 2023
AAAnnual Accounts
Resolution
26 September 2023
RESOLUTIONSResolutions
Capital Allotment Shares
25 August 2023
SH01Allotment of Shares
Appoint Person Director Company With Name Date
6 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 April 2023
TM01Termination of Director
Confirmation Statement With Updates
9 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2022
AAAnnual Accounts
Resolution
19 October 2022
RESOLUTIONSResolutions
Change To A Person With Significant Control
16 October 2022
PSC04Change of PSC Details
Notification Of A Person With Significant Control
16 October 2022
PSC02Notification of Relevant Legal Entity PSC
Capital Allotment Shares
14 October 2022
SH01Allotment of Shares
Change Person Director Company With Change Date
22 August 2022
CH01Change of Director Details
Change Person Director Company With Change Date
22 August 2022
CH01Change of Director Details
Change Person Secretary Company With Change Date
22 August 2022
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
8 August 2022
AP01Appointment of Director
Statement Of Companys Objects
18 July 2022
CC04CC04
Capital Allotment Shares
18 July 2022
SH01Allotment of Shares
Resolution
13 July 2022
RESOLUTIONSResolutions
Memorandum Articles
13 July 2022
MAMA
Change Registered Office Address Company With Date Old Address New Address
5 April 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
29 March 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
15 March 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 November 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
27 October 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
13 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
16 March 2021
CS01Confirmation Statement
Resolution
2 September 2020
RESOLUTIONSResolutions
Capital Allotment Shares
27 August 2020
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
9 June 2020
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
2 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
13 December 2019
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
7 October 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
12 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 December 2018
TM01Termination of Director
Confirmation Statement With No Updates
5 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
24 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 March 2016
AR01AR01
Appoint Person Director Company With Name Date
26 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 January 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
10 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2014
AR01AR01
Change Person Director Company With Change Date
15 October 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 October 2013
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
8 October 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
17 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
6 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 November 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
28 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2011
AR01AR01
Capital Allotment Shares
10 November 2010
SH01Allotment of Shares
Resolution
10 November 2010
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
2 July 2010
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
21 June 2010
SH06Cancellation of Shares
Capital Return Purchase Own Shares
23 April 2010
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Small
22 April 2010
AAAnnual Accounts
Capital Cancellation Shares
13 April 2010
SH06Cancellation of Shares
Annual Return Company With Made Up Date Full List Shareholders
30 March 2010
AR01AR01
Change Person Director Company With Change Date
29 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 March 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
29 March 2010
CH03Change of Secretary Details
Termination Director Company With Name
26 February 2010
TM01Termination of Director
Termination Director Company With Name
25 February 2010
TM01Termination of Director
Legacy
7 September 2009
288aAppointment of Director or Secretary
Legacy
24 July 2009
88(2)Return of Allotment of Shares
Legacy
13 March 2009
363aAnnual Return
Legacy
30 January 2009
288bResignation of Director or Secretary
Legacy
15 January 2009
287Change of Registered Office
Legacy
11 November 2008
403aParticulars of Charge Subject to s859A
Legacy
11 November 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
8 October 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
20 May 2008
AAAnnual Accounts
Legacy
5 March 2008
363aAnnual Return
Legacy
10 August 2007
288aAppointment of Director or Secretary
Legacy
15 March 2007
363sAnnual Return (shuttle)
Legacy
13 March 2007
225Change of Accounting Reference Date
Legacy
13 October 2006
403aParticulars of Charge Subject to s859A
Legacy
26 September 2006
395Particulars of Mortgage or Charge
Legacy
21 September 2006
288bResignation of Director or Secretary
Legacy
21 September 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
11 September 2006
AAAnnual Accounts
Legacy
27 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 August 2005
AAAnnual Accounts
Legacy
14 April 2005
363sAnnual Return (shuttle)
Resolution
25 November 2004
RESOLUTIONSResolutions
Legacy
25 November 2004
169169
Legacy
2 November 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
9 June 2004
AAAnnual Accounts
Legacy
12 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 June 2003
AAAnnual Accounts
Legacy
24 April 2003
363sAnnual Return (shuttle)
Legacy
3 February 2003
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
12 December 2002
AAAnnual Accounts
Legacy
20 November 2002
88(2)R88(2)R
Legacy
8 October 2002
288cChange of Particulars
Legacy
11 September 2002
288aAppointment of Director or Secretary
Legacy
11 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
6 August 2001
AAAnnual Accounts
Legacy
27 March 2001
363sAnnual Return (shuttle)
Legacy
4 April 2000
395Particulars of Mortgage or Charge
Legacy
15 March 2000
288aAppointment of Director or Secretary
Legacy
15 March 2000
288aAppointment of Director or Secretary
Legacy
15 March 2000
88(2)R88(2)R
Legacy
15 March 2000
288bResignation of Director or Secretary
Legacy
15 March 2000
288bResignation of Director or Secretary
Incorporation Company
3 March 2000
NEWINCIncorporation