Background WavePink WaveYellow Wave

THE NATIONAL SKILLS ACADEMY FOR SOCIAL CARE LIMITED (09698766)

THE NATIONAL SKILLS ACADEMY FOR SOCIAL CARE LIMITED (09698766) is an active UK company. incorporated on 22 July 2015. with registered office in Leeds. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. THE NATIONAL SKILLS ACADEMY FOR SOCIAL CARE LIMITED has been registered for 10 years. Current directors include GARDNER, Tristram Peter.

Company Number
09698766
Status
active
Type
private-limited-guarant-nsc
Incorporated
22 July 2015
Age
10 years
Address
West Village, Leeds, LS1 4LT
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
GARDNER, Tristram Peter
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE NATIONAL SKILLS ACADEMY FOR SOCIAL CARE LIMITED

THE NATIONAL SKILLS ACADEMY FOR SOCIAL CARE LIMITED is an active company incorporated on 22 July 2015 with the registered office located in Leeds. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. THE NATIONAL SKILLS ACADEMY FOR SOCIAL CARE LIMITED was registered 10 years ago.(SIC: 99999)

Status

active

Active since 10 years ago

Company No

09698766

PRIVATE-LIMITED-GUARANT-NSC Company

Age

10 Years

Incorporated 22 July 2015

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 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 21 July 2025 (9 months ago)
Submitted on 21 July 2025 (9 months ago)

Next Due

Due by 4 August 2026
For period ending 21 July 2026

Previous Company Names

SKILLS FOR CARE ACADEMY LIMITED
From: 22 July 2015To: 30 April 2016
Contact
Address

West Village Wellington Street Leeds, LS1 4LT,

Previous Addresses

West Gate Second Floor 6 Grace Street Leeds West Yorkshire LS1 2RP
From: 27 March 2026To: 22 July 2022
West Gate 6 Grace Street Leeds LS1 2RP England
From: 22 July 2015To: 27 March 2026
Timeline

8 key events • 2015 - 2024

Funding Officers Ownership
Company Founded
Jul 15
Director Left
Apr 19
New Owner
Apr 19
Owner Exit
Apr 19
Director Joined
Apr 19
Director Left
Jun 24
Director Joined
Jun 24
Owner Exit
Jun 24
0
Funding
4
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

GARDNER, Tristram Peter

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

GARDNER, Tristram Peter

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

SHAW, Susan

Resigned
6 Grace Street, LeedsLS1 2RP
Secretary
Appointed 29 Jul 2016
Resigned 31 May 2024

TOWNS, David Calder

Resigned
6 Grace Street, LeedsLS1 2RP
Secretary
Appointed 22 Jul 2015
Resigned 29 Jul 2016

ALLEN, Sharon Jane

Resigned
6 Grace Street, LeedsLS1 2RP
Born June 1961
Director
Appointed 22 Jul 2015
Resigned 29 Mar 2019

SHAW, Susan Angela

Resigned
6 Grace Street, LeedsLS1 2RP
Born January 1967
Director
Appointed 29 Mar 2019
Resigned 31 May 2024

Persons with significant control

3

1 Active
2 Ceased
Grace Street, LeedsLS1 2RP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 May 2024

Mrs Susan Angela Shaw

Ceased
6 Grace Street, LeedsLS1 2RP
Born January 1967

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Mar 2019
Ceased 31 May 2024

Mrs Sharon Jane Allen

Ceased
6 Grace Street, LeedsLS1 2RP
Born June 1961

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 29 Mar 2019
Fundings
Financials
Latest Activities

Filing History

38

Change Registered Office Address Company With Date Old Address New Address
27 March 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
14 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 June 2024
TM01Termination of Director
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
Appoint Person Director Company With Name Date
12 June 2024
AP01Appointment of Director
Notification Of A Person With Significant Control
12 June 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
22 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 July 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
22 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 April 2019
TM01Termination of Director
Notification Of A Person With Significant Control
2 April 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
2 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
2 April 2019
AP01Appointment of Director
Accounts With Accounts Type Dormant
24 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
25 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2017
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
24 January 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
24 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 August 2016
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
22 August 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
22 August 2016
TM02Termination of Secretary
Resolution
30 April 2016
RESOLUTIONSResolutions
Change Of Name Notice
30 April 2016
CONNOTConfirmation Statement Notification
Incorporation Company
22 July 2015
NEWINCIncorporation