UK COMMISSION FOR EMPLOYMENT AND SKILLS

Register to unlock more data on OkredoRegister

UK COMMISSION FOR EMPLOYMENT AND SKILLS

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06425800

Incorporation date

12/11/2007

Size

Full

Contacts

Registered address

Registered address

Renaissance House Adwick Park, Wath-Upon-Dearne, Rotherham, South Yorkshire S63 5NBCopy
copy info iconCopy
See on map
Latest events (Record since 13/11/2007)
dot icon27/02/2018
Final Gazette dissolved via voluntary strike-off
dot icon12/08/2017
Voluntary strike-off action has been suspended
dot icon25/07/2017
First Gazette notice for voluntary strike-off
dot icon14/07/2017
Application to strike the company off the register
dot icon14/06/2017
Appointment of Mr Jonathan Slater as a director on 2017-04-01
dot icon04/04/2017
Termination of appointment of Ian David Kinder as a director on 2017-03-31
dot icon02/03/2017
Termination of appointment of Sean David Taggart as a director on 2017-02-27
dot icon20/01/2017
Termination of appointment of Scott Marshall Johnson as a director on 2017-01-10
dot icon21/12/2016
Termination of appointment of Sarah Elizabeth Beal as a secretary on 2016-12-21
dot icon19/12/2016
Termination of appointment of Grahame Thomas Smith as a director on 2016-12-10
dot icon19/12/2016
Termination of appointment of Jeremy David Bruce Anderson as a director on 2016-12-10
dot icon16/12/2016
Resolutions
dot icon17/11/2016
Termination of appointment of Andrew Charles Mayfield as a director on 2016-11-15
dot icon07/11/2016
Confirmation statement made on 2016-11-07 with updates
dot icon31/10/2016
Termination of appointment of Valerie Malvia May Todd as a director on 2016-10-25
dot icon01/09/2016
Termination of appointment of William David Butler-Adams as a director on 2016-09-01
dot icon01/09/2016
Termination of appointment of Barbara Spicer as a director on 2016-09-01
dot icon01/09/2016
Termination of appointment of Douglas Alexander Drysdale Mccormick as a director on 2016-09-01
dot icon01/09/2016
Termination of appointment of Fiona Marie Kendrick as a director on 2016-09-01
dot icon01/09/2016
Director's details changed for Mr John Scott Waddington on 2016-08-19
dot icon04/08/2016
Full accounts made up to 2016-03-31
dot icon10/06/2016
Termination of appointment of Liz Sayce as a director on 2016-06-10
dot icon15/04/2016
Appointment of Mr Ian David Kinder as a director on 2016-03-01
dot icon15/04/2016
Appointment of Mr Robert Mark Huddleston as a director on 2015-05-01
dot icon06/04/2016
Director's details changed for Nigel Whitehead on 2016-04-06
dot icon29/03/2016
Termination of appointment of Michael Leslie Davis as a director on 2016-02-29
dot icon17/12/2015
Termination of appointment of David Prentis as a director on 2015-12-10
dot icon13/11/2015
Annual return made up to 2015-11-13 no member list
dot icon06/11/2015
Termination of appointment of John Cridland as a director on 2015-10-31
dot icon10/08/2015
Termination of appointment of Deirdre Mary Hughes as a director on 2015-08-10
dot icon04/08/2015
Termination of appointment of John Coyne as a director on 2015-07-31
dot icon02/07/2015
Full accounts made up to 2015-03-31
dot icon15/06/2015
Termination of appointment of William Mcginnis as a director on 2015-03-31
dot icon19/05/2015
Termination of appointment of David Ogden Fairhurst as a director on 2015-05-15
dot icon17/04/2015
Termination of appointment of James Garwood Michael Wates as a director on 2015-03-31
dot icon17/04/2015
Termination of appointment of Lesley Rebecca Giles as a secretary on 2015-04-17
dot icon17/04/2015
Appointment of Miss Sarah Elizabeth Beal as a secretary on 2015-04-17
dot icon27/02/2015
Appointment of Mr Jeremy David Bruce Anderson as a director on 2014-12-15
dot icon27/02/2015
Appointment of Mr David Ogden Fairhurst as a director on 2014-12-15
dot icon26/02/2015
Appointment of Mr Sean David Taggart as a director on 2014-12-15
dot icon26/02/2015
Appointment of Professor John Coyne as a director on 2014-12-15
dot icon26/02/2015
Appointment of Miss Valerie Malvia May Todd as a director on 2014-12-15
dot icon25/02/2015
Appointment of Mr Oluseyi Obakin as a director on 2014-12-15
dot icon25/02/2015
Appointment of Mrs Julie Ann Kenny as a director on 2014-12-15
dot icon25/02/2015
Appointment of Dr Deirdre Mary Hughes as a director on 2014-12-15
dot icon25/02/2015
Appointment of Dr Liz Sayce as a director on 2014-12-15
dot icon25/02/2015
Appointment of Mr Grahame Thomas Smith as a director on 2014-12-15
dot icon18/11/2014
Annual return made up to 2014-11-13 no member list
dot icon02/10/2014
Termination of appointment of Grahame Thomas Smith as a director on 2014-09-01
dot icon01/10/2014
Termination of appointment of Oluseyi Oluyemi Obakin as a director on 2014-09-11
dot icon01/10/2014
Termination of appointment of Deirdre Mary Hughes as a director on 2014-09-11
dot icon01/10/2014
Termination of appointment of David Ogden Fairhurst as a director on 2014-09-11
dot icon01/09/2014
Termination of appointment of Valerie Todd as a director on 2014-06-10
dot icon01/09/2014
Termination of appointment of Liz Sayce as a director on 2014-06-10
dot icon01/09/2014
Termination of appointment of Julie Ann Kenny as a director on 2014-06-10
dot icon01/09/2014
Termination of appointment of Jeremy David Bruce Anderson as a director on 2014-06-10
dot icon15/08/2014
Full accounts made up to 2014-03-31
dot icon12/08/2014
Director's details changed for Mr Andrew Charles Mayfield on 2013-06-15
dot icon12/08/2014
Termination of appointment of Iqbal Wahhab as a director on 2014-08-12
dot icon01/08/2014
Termination of appointment of Sean David Taggart as a director on 2014-07-17
dot icon01/08/2014
Termination of appointment of John Coyne as a director on 2014-07-17
dot icon11/07/2014
Termination of appointment of Anthony Lau-Walker as a director
dot icon10/06/2014
Appointment of Ms Barbara Spicer as a director
dot icon10/06/2014
Termination of appointment of Victor Adebowale as a director
dot icon16/05/2014
Termination of appointment of Lucy Adams as a director
dot icon14/11/2013
Annual return made up to 2013-11-13 no member list
dot icon13/11/2013
Appointment of Mrs Fiona Marie Kendrick as a director
dot icon20/09/2013
Appointment of Mr Douglas Alexander Drysdale Mccormick as a director
dot icon20/09/2013
Appointment of Mr William David Butler-Adams as a director
dot icon20/09/2013
Appointment of Mr Iqbal Wahhab as a director
dot icon20/09/2013
Appointment of Ms Frances Lorraine O'grady as a director
dot icon31/07/2013
Full accounts made up to 2013-03-31
dot icon08/07/2013
Appointment of Ms Lesley Rebecca Giles as a secretary
dot icon10/06/2013
Termination of appointment of Kay Dickinson as a secretary
dot icon01/05/2013
Termination of appointment of Trevor Matthews as a director
dot icon01/05/2013
Termination of appointment of Neil Mclean as a director
dot icon03/04/2013
Termination of appointment of Brendan Barber as a director
dot icon20/02/2013
Resolutions
dot icon20/02/2013
Statement of company's objects
dot icon28/11/2012
Annual return made up to 2012-11-13 no member list
dot icon28/11/2012
Director's details changed for Mr Jeremy Anderson on 2012-11-13
dot icon28/11/2012
Director's details changed for Mr Michael Lesley Davis on 2012-11-13
dot icon18/07/2012
Full accounts made up to 2012-03-31
dot icon10/07/2012
Appointment of Mrs Gail Ann Cartmail as a director
dot icon05/07/2012
Appointment of Mr Tobias Grant Peyton-Jones as a director
dot icon05/07/2012
Appointment of Mr Paul John Mckelvie as a director
dot icon22/06/2012
Appointment of Mr John Scott Waddington as a director
dot icon18/05/2012
Appointment of Mr Neil Martin Mclean as a director
dot icon04/05/2012
Appointment of Mr Scott Marshall Johnson as a director
dot icon12/04/2012
Termination of appointment of Adrian Webb as a director
dot icon12/04/2012
Termination of appointment of William Roe as a director
dot icon19/01/2012
Termination of appointment of Christopher Hyman as a director
dot icon16/12/2011
Termination of appointment of Larry Hirst as a director
dot icon05/12/2011
Registered office address changed from 3 Callflex Business Park Golden Smithies Lane Wath-upon-Dearne South Yorkshire S63 7ER on 2011-12-05
dot icon29/11/2011
Full accounts made up to 2011-03-31
dot icon18/11/2011
Annual return made up to 2011-11-13 no member list
dot icon17/11/2011
Appointment of Ms Lucy Adams as a director
dot icon17/11/2011
Appointment of Mr David Ogden Fairhurst as a director
dot icon20/10/2011
Appointment of Mr Anthony Lau-Walker as a director
dot icon04/10/2011
Appointment of Dr Deirdre Mary Hughes as a director
dot icon04/10/2011
Appointment of Mr Oluseyi Obakin as a director
dot icon21/09/2011
Appointment of Mr Trevor John Matthews as a director
dot icon11/07/2011
Appointment of Mr John Cridland as a director
dot icon06/07/2011
Appointment of Professor John Coyne as a director
dot icon29/06/2011
Appointment of Mr Sean David Taggart as a director
dot icon19/01/2011
Termination of appointment of Richard Lambert as a director
dot icon17/01/2011
Appointment of Mr Michael Leslie Davis as a director
dot icon04/01/2011
Termination of appointment of Chris Humphries as a director
dot icon13/12/2010
Termination of appointment of Philip Green as a director
dot icon13/12/2010
Termination of appointment of David Brennan as a director
dot icon23/11/2010
Annual return made up to 2010-11-13 no member list
dot icon23/11/2010
Director's details changed for Mr Christopher Rajendran Hyman on 2010-11-23
dot icon23/11/2010
Director's details changed for Larry Hirst on 2010-07-05
dot icon23/11/2010
Director's details changed for Mr William Deas Roe on 2010-09-01
dot icon23/11/2010
Termination of appointment of Michael Rake as a director
dot icon02/08/2010
Full accounts made up to 2010-03-31
dot icon15/04/2010
Resolutions
dot icon24/02/2010
Termination of appointment of Robert Kerslake as a director
dot icon24/02/2010
Termination of appointment of Alan Gilbert as a director
dot icon15/01/2010
Termination of appointment of Sarah Anderson as a director
dot icon09/12/2009
Annual return made up to 2009-11-13 no member list
dot icon08/12/2009
Director's details changed for Brendan Paul Barber on 2009-12-07
dot icon08/12/2009
Director's details changed for Mr William Deas Roe on 2009-12-07
dot icon08/12/2009
Director's details changed for Liz Sayce on 2009-12-07
dot icon08/12/2009
Director's details changed for Nigel Whitehead on 2009-12-07
dot icon08/12/2009
Director's details changed for David Prentis on 2009-12-07
dot icon08/12/2009
Director's details changed for Valerie Todd on 2009-12-07
dot icon08/12/2009
Director's details changed for Richard Peter Lambert on 2009-12-07
dot icon08/12/2009
Director's details changed for Sir Adrian Leonard Webb on 2009-12-07
dot icon08/12/2009
Director's details changed for Sir Robert Kerslake on 2009-12-07
dot icon08/12/2009
Director's details changed for Dr William Mcginnis on 2009-12-07
dot icon08/12/2009
Director's details changed for Chris Humphries on 2009-12-07
dot icon08/12/2009
Director's details changed for Sir Michael Derek Vaughan Rake on 2009-12-07
dot icon08/12/2009
Director's details changed for Mr Philip Nevill Green on 2009-12-07
dot icon08/12/2009
Director's details changed for Mr Jeremy Anderson on 2009-12-07
dot icon08/12/2009
Director's details changed for Larry Hirst on 2009-12-07
dot icon08/12/2009
Director's details changed for Mr Christopher Rajendran Hyman on 2009-12-07
dot icon08/12/2009
Director's details changed for David Richard Brennan on 2009-12-07
dot icon02/12/2009
Termination of appointment of Ioan Morgan as a director
dot icon13/09/2009
Full accounts made up to 2009-03-31
dot icon27/05/2009
Director appointed nigel gordon whitehead
dot icon27/05/2009
Director appointed james garwood michael wates
dot icon18/12/2008
Accounting reference date extended from 30/11/2008 to 31/03/2009
dot icon12/12/2008
Annual return made up to 13/11/08
dot icon11/12/2008
Director appointed dr william mcginnis
dot icon11/12/2008
Director appointed mr jeremy anderson
dot icon11/12/2008
Director appointed mr philip nevill green
dot icon11/12/2008
Secretary's change of particulars / kay dickenson / 05/12/2008
dot icon11/12/2008
Appointment terminated director murray coleman
dot icon11/12/2008
Director's change of particulars / david pieontis / 05/12/2008
dot icon10/11/2008
Appointment terminated secretary pinsent masons secretarial LIMITED
dot icon30/10/2008
Director appointed christopher rajendran hyman
dot icon29/08/2008
Appointment terminated secretary helen robinson
dot icon29/08/2008
Secretary appointed kay dickenson
dot icon20/08/2008
Director appointed adrian webb
dot icon08/08/2008
Director appointed sarah anderson
dot icon02/07/2008
Resolutions
dot icon02/07/2008
Resolutions
dot icon18/06/2008
Director appointed david richard brennan
dot icon18/06/2008
Director appointed larry hirst
dot icon18/06/2008
Director appointed andrew charles mayfield
dot icon12/06/2008
Director appointed valerie malvia may todd
dot icon12/06/2008
Director appointed grahame thomas smith
dot icon12/06/2008
Director appointed liz sayce
dot icon12/06/2008
Director appointed william deas roe
dot icon12/06/2008
Director appointed david pieontis
dot icon12/06/2008
Director appointed ioan morgan
dot icon12/06/2008
Director appointed richard peter lambert
dot icon12/06/2008
Director appointed sir robert kerslake
dot icon12/06/2008
Director appointed julie ann kenny
dot icon12/06/2008
Director appointed professor alan david gilbert
dot icon12/06/2008
Director appointed murray lesley coleman
dot icon12/06/2008
Director appointed brendan paul barber
dot icon12/06/2008
Director appointed lord victor olufemi adebowale
dot icon07/04/2008
Secretary appointed helen patricia robinson
dot icon04/04/2008
Registered office changed on 04/04/2008 from 1 park row leeds LS1 5AB
dot icon31/03/2008
Director appointed chris humphries
dot icon07/01/2008
New director appointed
dot icon02/01/2008
Director resigned
dot icon12/12/2007
Memorandum and Articles of Association
dot icon12/12/2007
Resolutions
dot icon13/11/2007
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2016
dot iconLast change occurred
30/03/2016

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/03/2016
dot iconNext account date
30/03/2017
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

67
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Slater, Jonathan
Director
31/03/2017 - Present
7
Todd, Valerie Malvia May
Director
14/12/2014 - 24/10/2016
4
Obakin, Oluseyi Oluyemi
Director
20/07/2011 - 10/09/2014
18
Obakin, Oluseyi
Director
14/12/2014 - Present
-
Ms Valerie Malvia Todd
Director
31/03/2008 - 09/06/2014
4

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About UK COMMISSION FOR EMPLOYMENT AND SKILLS

UK COMMISSION FOR EMPLOYMENT AND SKILLS is an(a) Dissolved company incorporated on 12/11/2007 with the registered office located at Renaissance House Adwick Park, Wath-Upon-Dearne, Rotherham, South Yorkshire S63 5NB. There are currently 10 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of UK COMMISSION FOR EMPLOYMENT AND SKILLS?

toggle

UK COMMISSION FOR EMPLOYMENT AND SKILLS is currently Dissolved. It was registered on 12/11/2007 and dissolved on 26/02/2018.

Where is UK COMMISSION FOR EMPLOYMENT AND SKILLS located?

toggle

UK COMMISSION FOR EMPLOYMENT AND SKILLS is registered at Renaissance House Adwick Park, Wath-Upon-Dearne, Rotherham, South Yorkshire S63 5NB.

What does UK COMMISSION FOR EMPLOYMENT AND SKILLS do?

toggle

UK COMMISSION FOR EMPLOYMENT AND SKILLS operates in the General public administration activities (84.11 - SIC 2007) sector.

What is the latest filing for UK COMMISSION FOR EMPLOYMENT AND SKILLS?

toggle

The latest filing was on 27/02/2018: Final Gazette dissolved via voluntary strike-off.