Background WavePink WaveYellow Wave

INTEGRATED SKILLS TRUSTEES LIMITED (13207321)

INTEGRATED SKILLS TRUSTEES LIMITED (13207321) is an active UK company. incorporated on 17 February 2021. with registered office in Leeds. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. INTEGRATED SKILLS TRUSTEES LIMITED has been registered for 5 years. Current directors include BAKER, James Alexander John, BETTS, Michael Peter, KNIGHT, Abigail and 3 others.

Company Number
13207321
Status
active
Type
ltd
Incorporated
17 February 2021
Age
5 years
Address
Suite 3a Chapel Allerton House, Leeds, LS7 4NY
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
BAKER, James Alexander John, BETTS, Michael Peter, KNIGHT, Abigail, MIDDLETON, Jamie, PAGET, Alan James, PRITCHARD, James
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INTEGRATED SKILLS TRUSTEES LIMITED

INTEGRATED SKILLS TRUSTEES LIMITED is an active company incorporated on 17 February 2021 with the registered office located in Leeds. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. INTEGRATED SKILLS TRUSTEES LIMITED was registered 5 years ago.(SIC: 96090)

Status

active

Active since 5 years ago

Company No

13207321

LTD Company

Age

5 Years

Incorporated 17 February 2021

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 28 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 16 February 2026 (2 months ago)
Submitted on 27 February 2026 (2 months ago)

Next Due

Due by 2 March 2027
For period ending 16 February 2027
Contact
Address

Suite 3a Chapel Allerton House 114 Harrogate Road Leeds, LS7 4NY,

Previous Addresses

114, Chapel Allerton House, Suite 3D Harrogate Road Leeds West Yorkshire LS7 4NY United Kingdom
From: 17 February 2021To: 26 February 2021
Timeline

15 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Feb 21
Director Left
Feb 21
Director Joined
Feb 21
Director Joined
Feb 21
Director Joined
Feb 21
Owner Exit
Feb 21
Director Joined
Feb 21
Director Joined
Feb 21
Director Left
Nov 21
Director Joined
Nov 21
Director Joined
Mar 22
Director Left
Jan 24
Director Joined
Jan 24
Director Left
Apr 25
Director Joined
Apr 25
0
Funding
13
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

6 Active
4 Resigned

BAKER, James Alexander John

Active
Chapel Allerton House, LeedsLS7 4NY
Born December 1982
Director
Appointed 23 Jan 2024

BETTS, Michael Peter

Active
Chapel Allerton House, LeedsLS7 4NY
Born September 1949
Director
Appointed 26 Feb 2021

KNIGHT, Abigail

Active
114 Harrogate Road, LeedsLS7 4NY
Born April 1979
Director
Appointed 28 Feb 2022

MIDDLETON, Jamie

Active
Chapel Allerton House, LeedsLS7 4NY
Born May 1984
Director
Appointed 02 Apr 2025

PAGET, Alan James

Active
Chapel Allerton House, LeedsLS7 4NY
Born April 1969
Director
Appointed 26 Feb 2021

PRITCHARD, James

Active
Chapel Allerton House, LeedsLS7 4NY
Born January 1982
Director
Appointed 05 Nov 2021

BASHAM, Mark Robin

Resigned
Chapel Allerton House, LeedsLS7 4NY
Born March 1967
Director
Appointed 26 Feb 2021
Resigned 11 Sept 2021

HENSHAW, Stuart Nigel

Resigned
Chapel Allerton House, LeedsLS7 4NY
Born March 1960
Director
Appointed 26 Feb 2021
Resigned 23 Jan 2024

PAUCKNER, Peter Anton

Resigned
Chapel Allerton House, LeedsLS7 4NY
Born February 1969
Director
Appointed 26 Feb 2021
Resigned 02 Apr 2025

POSTLETHWAITE, Robert Michael

Resigned
Staple Inn, LondonWC1V 7QH
Born October 1961
Director
Appointed 17 Feb 2021
Resigned 26 Feb 2021

Persons with significant control

2

1 Active
1 Ceased

Mr Robert Michael Postlethwaite

Ceased
Staple Inn, LondonWC1V 7QH
Born October 1961

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Feb 2021
Ceased 26 Feb 2021
114 Harrogate Road, LeedsLS7 4NY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Feb 2021
Fundings
Financials
Latest Activities

Filing History

31

Confirmation Statement With No Updates
27 February 2026
CS01Confirmation Statement
Notification Of A Person With Significant Control
8 December 2025
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
8 December 2025
PSC09Update to PSC Statements
Accounts With Accounts Type Dormant
28 August 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
2 April 2025
AP01Appointment of Director
Confirmation Statement With No Updates
21 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 January 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
26 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 August 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
1 July 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
4 March 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 November 2021
TM01Termination of Director
Memorandum Articles
14 March 2021
MAMA
Resolution
14 March 2021
RESOLUTIONSResolutions
Notification Of A Person With Significant Control Statement
1 March 2021
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
1 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
1 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 March 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
26 February 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
26 February 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
26 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 February 2021
AP01Appointment of Director
Incorporation Company
17 February 2021
NEWINCIncorporation