Background WavePink WaveYellow Wave

NORTHERN SKILLS NETWORK LTD (06173344)

NORTHERN SKILLS NETWORK LTD (06173344) is an active UK company. incorporated on 20 March 2007. with registered office in Manchester. The company operates in the Education sector, engaged in other education n.e.c. and 2 other business activities. NORTHERN SKILLS NETWORK LTD has been registered for 19 years. Current directors include BAILEY, Kelly, BEWLEY, Nicole, BLOOMFIELD, Lisa and 7 others.

Company Number
06173344
Status
active
Type
private-limited-guarant-nsc
Incorporated
20 March 2007
Age
19 years
Address
C/O Mantra Learning Ltd Greengate, Manchester, M24 1RU
Industry Sector
Education
Business Activity
Other education n.e.c.
Directors
BAILEY, Kelly, BEWLEY, Nicole, BLOOMFIELD, Lisa, CURRIE, Mark Adrian, MILES, Alexandra, SHAWCROSS, Julie Anne, SHORE, Claire Elizabeth, SMITH, Nicholas Peter, WILEMAN, Paul Edward, WILSON, Samantha Jayne
SIC Codes
85590, 85600, 94110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NORTHERN SKILLS NETWORK LTD

NORTHERN SKILLS NETWORK LTD is an active company incorporated on 20 March 2007 with the registered office located in Manchester. The company operates in the Education sector, specifically engaged in other education n.e.c. and 2 other business activities. NORTHERN SKILLS NETWORK LTD was registered 19 years ago.(SIC: 85590, 85600, 94110)

Status

active

Active since 19 years ago

Company No

06173344

PRIVATE-LIMITED-GUARANT-NSC Company

Age

19 Years

Incorporated 20 March 2007

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 11 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

12 days left

Last Filed

Made up to 20 March 2025 (1 year ago)
Submitted on 21 March 2025 (1 year ago)

Next Due

Due by 3 April 2026
For period ending 20 March 2026

Previous Company Names

THE NORTH WEST PROVIDER NETWORK LIMITED
From: 20 March 2007To: 28 September 2018
Contact
Address

C/O Mantra Learning Ltd Greengate Middleton Manchester, M24 1RU,

Previous Addresses

Saunders House Parliament Business Park Commerce Way Liverpool Merseyside L8 7BA England
From: 15 November 2010To: 6 May 2014
Room G17 Regus Offices Manchester Business Park 3000 Aviator Way Manchester M22 5TG England
From: 12 November 2009To: 15 November 2010
Room G17 Manchester Business Park 3000 Aviator Way Manchester M22 5TG England
From: 10 October 2009To: 12 November 2009
Greater Merseyside Provider Federation Saunders House Parliament Business Park Commerce Way Liverpool L8 7BA
From: 20 March 2007To: 10 October 2009
Timeline

57 key events • 2007 - 2026

Funding Officers Ownership
Company Founded
Mar 07
Director Joined
Nov 09
Director Joined
Nov 09
Director Joined
Jan 10
Director Left
Apr 12
Director Joined
Apr 13
Director Joined
Apr 13
Director Joined
Apr 13
Director Left
Apr 13
Director Left
Apr 13
Director Joined
Aug 14
Director Joined
Nov 14
Director Joined
Nov 14
Director Joined
Dec 14
Director Left
Apr 15
Director Left
Apr 15
Director Left
Apr 15
Director Left
Apr 15
Director Joined
Nov 15
Director Joined
Jan 17
Director Left
Nov 17
Director Left
Nov 17
Director Left
Nov 17
Director Left
Nov 17
Director Joined
Dec 17
Director Joined
Dec 17
Director Joined
Dec 17
Director Joined
Nov 18
Director Joined
Nov 18
Director Joined
Nov 18
Director Joined
Nov 18
Director Joined
Nov 18
Director Joined
Nov 18
Director Left
Apr 19
Director Left
Jan 20
Director Left
Jan 20
Director Joined
Feb 20
Director Left
Jan 22
Director Left
Jul 22
Director Left
Dec 22
Director Joined
Dec 22
Director Left
Mar 23
Director Left
Mar 23
Director Joined
Apr 23
Director Joined
Apr 23
Director Joined
Feb 24
Director Left
Feb 24
Director Left
Mar 24
Director Joined
Apr 24
Director Joined
Jun 24
Director Joined
Jun 25
Director Left
Feb 26
Director Left
Feb 26
Director Left
Feb 26
Director Joined
Feb 26
Director Left
Feb 26
Director Left
Feb 26
0
Funding
56
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

11 Active
24 Resigned

CURRIE, Mark Adrian

Active
Greengate, ManchesterM24 1RU
Secretary
Appointed 29 Jun 2007

BAILEY, Kelly

Active
Greengate, ManchesterM24 1RU
Born September 1979
Director
Appointed 23 Feb 2026

BEWLEY, Nicole

Active
Durhamgate, SpennymoorDL16 6FS
Born July 1979
Director
Appointed 02 Jun 2025

BLOOMFIELD, Lisa

Active
Greengate, ManchesterM24 1RU
Born December 1969
Director
Appointed 30 Nov 2017

CURRIE, Mark Adrian

Active
Greengate, ManchesterM24 1RU
Born December 1961
Director
Appointed 29 Jun 2007

MILES, Alexandra

Active
Greengate, ManchesterM24 1RU
Born October 1981
Director
Appointed 22 Nov 2018

SHAWCROSS, Julie Anne

Active
Greengate, ManchesterM24 1RU
Born August 1969
Director
Appointed 04 Dec 2013

SHORE, Claire Elizabeth

Active
Greengate, ManchesterM24 1RU
Born November 1964
Director
Appointed 30 Nov 2017

SMITH, Nicholas Peter

Active
Greengate, ManchesterM24 1RU
Born August 1966
Director
Appointed 14 Apr 2023

WILEMAN, Paul Edward

Active
Greengate, ManchesterM24 1RU
Born February 1952
Director
Appointed 22 Nov 2018

WILSON, Samantha Jayne

Active
Cloth Hall Street, HuddersfieldHD1 2EF
Born December 1959
Director
Appointed 10 Apr 2024

INCORPORATE SECRETARIAT LIMITED

Resigned
3 Tenterden Street, LondonW1S 1TD
Corporate nominee secretary
Appointed 20 Mar 2007
Resigned 20 Mar 2007

PFK LEGAL SECRETARIAL SERVICES LIMITED

Resigned
C/O Pfk Llp, LiverpoolL2 8TD
Corporate secretary
Appointed 20 Mar 2007
Resigned 29 Jun 2007

AKEROYD, David George

Resigned
Greengate, ManchesterM24 1RU
Born April 1972
Director
Appointed 04 Jun 2024
Resigned 19 Feb 2026

BAKER, David Dunbar

Resigned
Greengate, ManchesterM24 1RU
Born October 1950
Director
Appointed 22 Nov 2018
Resigned 05 Jul 2022

BARDSLEY, Nikki

Resigned
Greengate, ManchesterM24 1RU
Born June 1970
Director
Appointed 05 Dec 2022
Resigned 22 Jan 2026

CRAMPHORN, John

Resigned
Lockfield Drive, BarnoldswickBB18 6HN
Born March 1968
Director
Appointed 04 Sept 2015
Resigned 24 Jan 2022

DEAN, Linda Margaret

Resigned
Greengate, ManchesterM24 1RU
Born August 1969
Director
Appointed 12 Dec 2017
Resigned 14 Jan 2020

EATON, Helen Elizabeth

Resigned
Myerscough Hall, PrestonPR3 0RY
Born February 1972
Director
Appointed 04 Dec 2013
Resigned 23 Feb 2026

FLAVIN, Kristofer Alexander

Resigned
Highfield Square, LiverpoolL13 3BL
Born May 1980
Director
Appointed 10 Sept 2014
Resigned 30 Jan 2020

GRAY, Stephen John

Resigned
172 Ribbleton Avenue, PrestonPR2 6DB
Born August 1963
Director
Appointed 29 Jun 2007
Resigned 01 Nov 2017

HALL, Alison Ruth

Resigned
Leesands Close, PrestonPR2 6GJ
Born April 1955
Director
Appointed 15 Jul 2008
Resigned 01 Sept 2012

HARTLEY, Nigel Ralph

Resigned
King Street, MiddlewichCW10 9LZ
Born July 1960
Director
Appointed 24 Oct 2012
Resigned 01 Nov 2017

HAWKSBY, Lisa Helen

Resigned
Churchfield Court, BarnsleyS70 2JT
Born November 1981
Director
Appointed 19 Feb 2024
Resigned 19 Feb 2026

HIGGINS, Anthony Joseph

Resigned
Greengate, ManchesterM24 1RU
Born March 1962
Director
Appointed 22 Nov 2018
Resigned 09 Mar 2023

HIGGINS, Anthony Joseph

Resigned
Greengate, ManchesterM24 1RU
Born March 1962
Director
Appointed 08 Oct 2009
Resigned 01 Dec 2014

I ANSON, Christine

Resigned
21 Biggar Bank Road, Barrow In FurnessLA14 3YF
Born June 1950
Director
Appointed 12 Oct 2007
Resigned 26 Feb 2008

JORDAN, Simon

Resigned
Princess Way, BurnleyBB12 0AN
Born July 1979
Director
Appointed 21 May 2012
Resigned 01 Nov 2017

MALLABOURN, Pamela

Resigned
Oak Street, AccringtonBB5 1EQ
Born January 1945
Director
Appointed 10 Sept 2012
Resigned 01 Dec 2014

MARTIN, John Gary

Resigned
Hallwood Road, WorkingtonCA14 4JN
Born March 1969
Director
Appointed 14 Apr 2023
Resigned 23 Feb 2026

MCEVOY, Peter Michael

Resigned
28 Mersey Avenue, LiverpoolL19 3QU
Born February 1946
Director
Appointed 31 Jul 2007
Resigned 01 Dec 2014

MCINERNEY, Julian Henry

Resigned
Parliament Business Park, LiverpoolL8 7BA
Born February 1956
Director
Appointed 08 Oct 2009
Resigned 18 Dec 2012

O ROURKE, Joseph John

Resigned
Arbour Lane, WiganWN6 0YJ
Born December 1954
Director
Appointed 15 Jul 2008
Resigned 08 Sept 2009

PICKERING, Michelle Julie Marie

Resigned
King Street, MiddlewichCW10 9LZ
Born December 1967
Director
Appointed 29 Jan 2020
Resigned 28 Feb 2023

POLYBLANK, Richard William

Resigned
The Manor Low Houses, BramptonCA8 2JB
Born April 1955
Director
Appointed 15 Jul 2008
Resigned 14 Aug 2009

Persons with significant control

1

Mr Mark Adrian Currie

Active
Greengate, ManchesterM24 1RU
Born December 1961

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

123

Appoint Person Director Company With Name Date
23 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
23 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
20 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
20 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
4 February 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
11 November 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 June 2025
AP01Appointment of Director
Confirmation Statement With No Updates
21 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 April 2024
AP01Appointment of Director
Confirmation Statement With No Updates
20 March 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 March 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
19 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 February 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 November 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 April 2023
AP01Appointment of Director
Confirmation Statement With No Updates
27 March 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
13 March 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
9 December 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 December 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
18 July 2022
TM01Termination of Director
Resolution
7 July 2022
RESOLUTIONSResolutions
Memorandum Articles
7 July 2022
MAMA
Confirmation Statement With No Updates
30 March 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 February 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
13 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 March 2021
AAAnnual Accounts
Change Person Director Company With Change Date
25 July 2020
CH01Change of Director Details
Confirmation Statement With No Updates
15 April 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 February 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
15 January 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
15 November 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 April 2019
TM01Termination of Director
Confirmation Statement With No Updates
10 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 December 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 November 2018
AP01Appointment of Director
Resolution
28 September 2018
RESOLUTIONSResolutions
Confirmation Statement With No Updates
26 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 January 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
4 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
4 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
4 November 2017
TM01Termination of Director
Confirmation Statement With Updates
31 March 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 January 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
3 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 April 2016
AR01AR01
Accounts With Accounts Type Small
18 December 2015
AAAnnual Accounts
Change Person Director Company With Change Date
2 December 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
2 December 2015
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
16 November 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
10 April 2015
AR01AR01
Termination Director Company With Name Termination Date
10 April 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
10 April 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
10 April 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
10 April 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
8 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 November 2014
AP01Appointment of Director
Accounts With Accounts Type Small
20 October 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 August 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
6 May 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
6 May 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Full
20 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 April 2013
AR01AR01
Appoint Person Director Company With Name
10 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
10 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
10 April 2013
AP01Appointment of Director
Termination Director Company With Name
10 April 2013
TM01Termination of Director
Termination Director Company With Name
10 April 2013
TM01Termination of Director
Accounts With Accounts Type Small
29 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 April 2012
AR01AR01
Termination Director Company With Name
17 April 2012
TM01Termination of Director
Accounts With Accounts Type Small
1 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 May 2011
AR01AR01
Accounts With Accounts Type Small
15 December 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
15 November 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
22 March 2010
AR01AR01
Change Person Director Company With Change Date
22 March 2010
CH01Change of Director Details
Appoint Person Director Company With Name
22 January 2010
AP01Appointment of Director
Appoint Person Director Company With Name
16 November 2009
AP01Appointment of Director
Appoint Person Director Company With Name
12 November 2009
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
12 November 2009
AD01Change of Registered Office Address
Accounts With Accounts Type Small
9 November 2009
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
10 October 2009
AD01Change of Registered Office Address
Auditors Resignation Company
1 October 2009
AUDAUD
Legacy
8 September 2009
288bResignation of Director or Secretary
Legacy
8 September 2009
288bResignation of Director or Secretary
Legacy
17 August 2009
288bResignation of Director or Secretary
Legacy
8 June 2009
363aAnnual Return
Accounts With Accounts Type Small
24 February 2009
AAAnnual Accounts
Legacy
22 September 2008
288aAppointment of Director or Secretary
Legacy
22 September 2008
288aAppointment of Director or Secretary
Legacy
22 September 2008
288aAppointment of Director or Secretary
Legacy
22 September 2008
288aAppointment of Director or Secretary
Legacy
30 July 2008
288aAppointment of Director or Secretary
Legacy
29 April 2008
363aAnnual Return
Legacy
7 March 2008
288aAppointment of Director or Secretary
Legacy
7 March 2008
288bResignation of Director or Secretary
Legacy
17 October 2007
287Change of Registered Office
Legacy
17 October 2007
288aAppointment of Director or Secretary
Legacy
29 August 2007
288aAppointment of Director or Secretary
Legacy
24 July 2007
288aAppointment of Director or Secretary
Legacy
13 July 2007
288bResignation of Director or Secretary
Legacy
13 July 2007
288bResignation of Director or Secretary
Legacy
13 July 2007
288aAppointment of Director or Secretary
Legacy
20 March 2007
288bResignation of Director or Secretary
Incorporation Company
20 March 2007
NEWINCIncorporation