Background WavePink WaveYellow Wave

SKILLS FOR CARE SOLUTIONS LIMITED (07938138)

SKILLS FOR CARE SOLUTIONS LIMITED (07938138) is an active UK company. incorporated on 6 February 2012. with registered office in Leeds. The company operates in the Human Health and Social Work Activities sector, engaged in other social work activities without accommodation n.e.c.. SKILLS FOR CARE SOLUTIONS LIMITED has been registered for 14 years. Current directors include BAILEY, Suzanne Louise, COUGHLAN, John Joseph, GARDNER, Tristram Peter.

Company Number
07938138
Status
active
Type
ltd
Incorporated
6 February 2012
Age
14 years
Address
West Village, Leeds, LS1 4LT
Industry Sector
Human Health and Social Work Activities
Business Activity
Other social work activities without accommodation n.e.c.
Directors
BAILEY, Suzanne Louise, COUGHLAN, John Joseph, GARDNER, Tristram Peter
SIC Codes
88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SKILLS FOR CARE SOLUTIONS LIMITED

SKILLS FOR CARE SOLUTIONS LIMITED is an active company incorporated on 6 February 2012 with the registered office located in Leeds. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other social work activities without accommodation n.e.c.. SKILLS FOR CARE SOLUTIONS LIMITED was registered 14 years ago.(SIC: 88990)

Status

active

Active since 14 years ago

Company No

07938138

LTD Company

Age

14 Years

Incorporated 6 February 2012

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 14 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 6 February 2026 (2 months ago)
Submitted on 11 February 2026 (2 months ago)

Next Due

Due by 20 February 2027
For period ending 6 February 2027
Contact
Address

West Village Wellington Street Leeds, LS1 4LT,

Previous Addresses

West Gate 6 Grace Street Leeds LS1 2RP England
From: 28 March 2022To: 27 March 2026
Second Floor West Gate 6 Grace Street Leeds LS1 2RP
From: 6 February 2012To: 28 March 2022
Timeline

35 key events • 2012 - 2024

Funding Officers Ownership
Company Founded
Feb 12
Director Joined
Feb 12
Director Joined
Mar 12
Director Joined
Mar 12
Director Joined
Mar 12
Director Joined
Mar 12
Director Joined
Feb 16
Director Joined
Feb 16
Director Left
Feb 16
Director Left
Feb 16
Funding Round
Jul 16
Director Left
Oct 16
Director Joined
Jan 17
Director Joined
Jan 17
Director Joined
Jan 17
Funding Round
May 17
Director Joined
Oct 17
Director Left
Oct 17
Director Joined
Apr 18
Director Left
Apr 18
Director Left
Apr 18
Director Joined
Nov 18
Director Left
Nov 18
Director Joined
Apr 19
Director Left
Apr 19
Director Joined
Apr 20
Director Left
Apr 21
Director Left
Aug 22
Director Left
Oct 22
Director Left
Oct 22
Director Left
Oct 22
Director Joined
Oct 22
Director Left
Dec 22
Director Left
Jun 24
Director Joined
Jun 24
2
Funding
32
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

4 Active
17 Resigned

GARDNER, Tristram Peter

Active
Wellington Street, LeedsLS1 4LT
Secretary
Appointed 31 May 2024

BAILEY, Suzanne Louise

Active
Wellington Street, LeedsLS1 4LT
Born October 1968
Director
Appointed 24 Oct 2018

COUGHLAN, John Joseph

Active
Wellington Street, LeedsLS1 4LT
Born April 1960
Director
Appointed 28 Oct 2022

GARDNER, Tristram Peter

Active
Wellington Street, LeedsLS1 4LT
Born August 1987
Director
Appointed 31 May 2024

SHAW, Susan Angela

Resigned
6 Grace Street, LeedsLS1 2RP
Secretary
Appointed 08 Feb 2018
Resigned 31 May 2024

TOWNS, David Calder

Resigned
6 Grace Street, LeedsLS1 2RP
Secretary
Appointed 06 Feb 2012
Resigned 26 Jul 2016

ALLEN, Sharon Jane

Resigned
6 Grace Street, LeedsLS1 2RP
Born June 1961
Director
Appointed 10 Feb 2012
Resigned 29 Mar 2019

ASTLE, Anita

Resigned
6 Grace Street, LeedsLS1 2RP
Born January 1964
Director
Appointed 22 Mar 2012
Resigned 08 Oct 2015

HODKINSON, Peter Gordon

Resigned
6 Grace Street, LeedsLS1 2RP
Born February 1960
Director
Appointed 13 Mar 2012
Resigned 08 Oct 2015

JONES, Samantha Geraldine

Resigned
6 Grace Street, LeedsLS1 2RP
Born February 1971
Director
Appointed 19 Oct 2016
Resigned 22 Mar 2018

KINGSTON, Paul Anthony, Dr

Resigned
6 Grace Street, LeedsLS1 2RP
Born October 1953
Director
Appointed 19 Oct 2016
Resigned 22 Mar 2018

MARUTHAPPU, Mahiben, Dr

Resigned
6 Grace Street, LeedsLS1 2RP
Born March 1988
Director
Appointed 22 Mar 2018
Resigned 12 Aug 2022

MCKENZIE, Deborah Ann

Resigned
London Road, LondonSE1 6LH
Born November 1961
Director
Appointed 08 Oct 2015
Resigned 19 Oct 2016

MCMILLAN, Susan Mary

Resigned
6 Grace Street, LeedsLS1 2RP
Born July 1956
Director
Appointed 17 Oct 2017
Resigned 12 Oct 2022

SHAW, Susan Angela

Resigned
6 Grace Street, LeedsLS1 2RP
Born January 1967
Director
Appointed 06 Feb 2012
Resigned 31 May 2024

SLOSS, Stephen Frederick George

Resigned
6 Grace Street, LeedsLS1 2RP
Born May 1962
Director
Appointed 09 Mar 2012
Resigned 17 Oct 2017

SNELL, Paul Michael

Resigned
6 Grace Street, LeedsLS1 2RP
Born September 1967
Director
Appointed 01 Apr 2020
Resigned 12 Oct 2022

TAYLOR, Neil Barry

Resigned
6 Grace Street, LeedsLS1 2RP
Born July 1963
Director
Appointed 08 Oct 2015
Resigned 12 Oct 2022

THOBANI, Munira

Resigned
6 Grace Street, LeedsLS1 2RP
Born December 1958
Director
Appointed 14 Dec 2016
Resigned 14 Dec 2022

TILDEN, Andrew

Resigned
6 Grace Street, LeedsLS1 2RP
Born February 1958
Director
Appointed 29 Mar 2019
Resigned 31 Mar 2021

WILCOX, Helen Macpherson Young

Resigned
6 Grace Street, LeedsLS1 2RP
Born April 1948
Director
Appointed 22 Mar 2012
Resigned 24 Oct 2018

Persons with significant control

1

Grace Street, LeedsLS1 2RP

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

71

Change Person Director Company With Change Date
31 March 2026
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
27 March 2026
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 February 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
3 December 2025
CH01Change of Director Details
Accounts With Accounts Type Small
14 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
17 September 2024
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
12 June 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
12 June 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
12 June 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
12 June 2024
AP01Appointment of Director
Confirmation Statement With No Updates
7 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
20 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 December 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
12 December 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
14 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
14 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
23 August 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
28 March 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
7 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
15 September 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 April 2021
TM01Termination of Director
Confirmation Statement With No Updates
12 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
4 November 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 April 2020
AP01Appointment of Director
Confirmation Statement With No Updates
6 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
14 August 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 April 2019
TM01Termination of Director
Confirmation Statement With No Updates
8 February 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 November 2018
TM01Termination of Director
Accounts With Accounts Type Small
28 September 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 April 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
10 April 2018
TM01Termination of Director
Confirmation Statement With Updates
13 February 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
9 February 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
24 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 October 2017
TM01Termination of Director
Accounts With Accounts Type Full
11 September 2017
AAAnnual Accounts
Capital Allotment Shares
3 May 2017
SH01Allotment of Shares
Confirmation Statement With Updates
9 February 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 October 2016
TM01Termination of Director
Accounts With Accounts Type Full
2 October 2016
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
26 July 2016
TM02Termination of Secretary
Capital Allotment Shares
4 July 2016
SH01Allotment of Shares
Appoint Person Director Company With Name Date
9 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 February 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
9 February 2016
AR01AR01
Termination Director Company With Name Termination Date
9 February 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
9 February 2016
TM01Termination of Director
Accounts With Accounts Type Full
30 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 February 2015
AR01AR01
Accounts With Accounts Type Full
17 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 March 2014
AR01AR01
Accounts With Accounts Type Full
17 October 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
15 October 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
26 March 2013
AR01AR01
Appoint Person Director Company With Name
22 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
22 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
13 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
9 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
10 February 2012
AP01Appointment of Director
Incorporation Company
6 February 2012
NEWINCIncorporation