Background WavePink WaveYellow Wave

UK PARTNERSHIP FOR SKILLS LIMITED (09634331)

UK PARTNERSHIP FOR SKILLS LIMITED (09634331) is an active UK company. incorporated on 11 June 2015. with registered office in Maidstone. The company operates in the Administrative and Support Service Activities sector, engaged in temporary employment agency activities. UK PARTNERSHIP FOR SKILLS LIMITED has been registered for 10 years. Current directors include SMITH, Mark Peter.

Company Number
09634331
Status
active
Type
ltd
Incorporated
11 June 2015
Age
10 years
Address
4 Kings Row, Maidstone, ME15 6AQ
Industry Sector
Administrative and Support Service Activities
Business Activity
Temporary employment agency activities
Directors
SMITH, Mark Peter
SIC Codes
78200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UK PARTNERSHIP FOR SKILLS LIMITED

UK PARTNERSHIP FOR SKILLS LIMITED is an active company incorporated on 11 June 2015 with the registered office located in Maidstone. The company operates in the Administrative and Support Service Activities sector, specifically engaged in temporary employment agency activities. UK PARTNERSHIP FOR SKILLS LIMITED was registered 10 years ago.(SIC: 78200)

Status

active

Active since 10 years ago

Company No

09634331

LTD Company

Age

10 Years

Incorporated 11 June 2015

Size

N/A

Accounts

ARD: 31/3

Up to Date

1y 8m left

Last Filed

Made up to 31 March 2026 (1 month ago)
Submitted on 1 April 2025 (1 year ago)
Period: 1 April 2025 - 31 March 2026(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2027
Period: 1 April 2026 - 31 March 2027

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 12 January 2026 (3 months ago)
Submitted on 12 January 2026 (3 months ago)

Next Due

Due by 26 January 2027
For period ending 12 January 2027

Previous Company Names

THE UK SKILLS PARTNERSHIP LTD
From: 17 December 2024To: 11 February 2025
MAINSTREAM STAFF SUPPLIES LIMITED
From: 20 October 2020To: 17 December 2024
MAINSTREAM RECRUITMENT LIMITED
From: 6 November 2017To: 20 October 2020
SOLENT COMMERCIAL CONTRACTORS LIMITED
From: 11 June 2015To: 6 November 2017
Contact
Address

4 Kings Row Armstrong Road Maidstone, ME15 6AQ,

Previous Addresses

4 Kings Row Armstrong Road Maidstone Kent ME15 6AQ United Kingdom
From: 10 May 2024To: 10 April 2025
Mackenzies Chartered Accountants 4 Kings Row Armstrong Road Maidstone Kent ME15 6AQ England
From: 26 July 2022To: 10 May 2024
12 Romney Place Maidstone Kent ME15 6LE England
From: 11 June 2015To: 26 July 2022
Timeline

11 key events • 2015 - 2024

Funding Officers Ownership
Company Founded
Jun 15
Director Joined
Jul 16
Director Left
Jul 16
Director Joined
Jul 16
Director Joined
Jul 16
Director Joined
Jul 16
Owner Exit
Apr 20
Owner Exit
Apr 20
Director Left
Apr 20
Director Left
Apr 20
Director Left
May 24
0
Funding
8
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

SMITH, Mark Peter

Active
Armstrong Road, MaidstoneME15 6AQ
Born February 1968
Director
Appointed 11 Jul 2016

KNOWLES, Graham Michael

Resigned
MaidstoneME15 6LE
Born September 1964
Director
Appointed 11 Jul 2016
Resigned 30 Mar 2020

SMITH, Mark Graham

Resigned
MaidstoneME15 6LE
Born August 1972
Director
Appointed 11 Jul 2016
Resigned 30 Mar 2020

SMITH, Venetia Anne

Resigned
4 Kings Row, MaidstoneME15 6AQ
Born March 1970
Director
Appointed 11 Jul 2016
Resigned 30 Apr 2024

WALLER, Steven Paul

Resigned
MaidstoneME15 6LE
Born November 1971
Director
Appointed 11 Jun 2015
Resigned 11 Jul 2016

Persons with significant control

3

1 Active
2 Ceased
Armstrong Road, MaidstoneME15 6AQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 30 Mar 2020
MaidstoneME15 6LE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 11 Jul 2016
Ceased 30 Mar 2020
MaidstoneME15 6LE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 11 Jul 2016
Fundings
Financials
Latest Activities

Filing History

51

Accounts With Accounts Type Total Exemption Full
7 April 2026
AAAnnual Accounts
Confirmation Statement With Updates
12 January 2026
CS01Confirmation Statement
Confirmation Statement With Updates
10 April 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 April 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
1 April 2025
AAAnnual Accounts
Certificate Change Of Name Company
11 February 2025
CERTNMCertificate of Incorporation on Change of Name
Change Account Reference Date Company Current Shortened
10 February 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
10 February 2025
AAAnnual Accounts
Certificate Change Of Name Company
17 December 2024
CERTNMCertificate of Incorporation on Change of Name
Change Person Director Company With Change Date
15 May 2024
CH01Change of Director Details
Change To A Person With Significant Control Without Name Date
13 May 2024
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company
13 May 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
10 May 2024
AD01Change of Registered Office Address
Change To A Person With Significant Control
10 May 2024
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
10 May 2024
TM01Termination of Director
Confirmation Statement With Updates
8 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 March 2024
AAAnnual Accounts
Change Person Director Company With Change Date
7 November 2023
CH01Change of Director Details
Confirmation Statement With Updates
6 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 October 2022
AAAnnual Accounts
Change Person Director Company With Change Date
3 August 2022
CH01Change of Director Details
Change Person Director Company With Change Date
3 August 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
26 July 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
6 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
10 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 April 2021
AAAnnual Accounts
Certificate Change Of Name Company
20 October 2020
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
6 April 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
6 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
6 April 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
6 April 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
6 April 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
1 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
28 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
5 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 March 2018
AAAnnual Accounts
Resolution
6 November 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
3 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 July 2017
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
3 July 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
9 October 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 July 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
18 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 July 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
15 June 2016
AR01AR01
Incorporation Company
11 June 2015
NEWINCIncorporation