SKILLS FOR LIFE TRUST - CHATHAM


Company Profile Company Filings

Overview

SKILLS FOR LIFE TRUST is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from CHATHAM and has the status: Active.
SKILLS FOR LIFE TRUST was incorporated 12 years ago on 27/02/2012 and has the registered number: 07965316. The accounts status is FULL and accounts are next due on 31/05/2025.

SKILLS FOR LIFE TRUST - CHATHAM

This company is listed in the following categories:
85200 - Primary education
85310 - General secondary education

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 8 31/08/2023 31/05/2025

Registered Office

157 WALDERSLADE ROAD
CHATHAM
KENT
ME5 0LP

This Company Originates in : United Kingdom
Previous trading names include:
SKILLS FOR LIFE TRUST LTD (until 20/11/2018)
THE GREENACRE ACADEMY TRUST (until 06/11/2018)
GREENACRE ACADEMY (until 04/04/2014)

Confirmation Statements

Last Statement Next Statement Due
27/02/2023 12/03/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MISS KIRSTINE BOON Jun 1970 British Director 2021-05-06 CURRENT
MRS PATRICIA DANIELS Jun 1948 British Director 2023-10-12 CURRENT
MR THOMAS JAMES MADDISON Dec 1963 British Director 2018-11-29 CURRENT
NIGEL CHRISTOPHER SCOTT Jun 1963 British Director 2020-08-28 CURRENT
CH SUPT JANET MARY STEPHENS Apr 1958 British Director 2020-08-28 CURRENT
MR ANDREW REESE Mar 1957 British Director 2012-02-27 UNTIL 2023-08-31 RESIGNED
MR WILLIAM JOSEPH MARK WILKINS Jul 1959 British Director 2018-09-01 UNTIL 2021-07-15 RESIGNED
LOUISE WARD Nov 1977 British Director 2016-09-29 UNTIL 2018-03-14 RESIGNED
MR JOE VICTOR TULEY Aug 1990 British Director 2022-05-26 UNTIL 2023-07-14 RESIGNED
GEMMA DAVINA RYDER Feb 1979 British Director 2012-05-15 UNTIL 2014-03-24 RESIGNED
MR PAUL KEVIN ROWLANDS Feb 1968 British Director 2020-06-05 UNTIL 2020-09-30 RESIGNED
MS ELIZABETH SUSAN ROCHE May 1973 British Director 2020-02-11 UNTIL 2023-08-31 RESIGNED
CASPER FRAN??OIS MARIA GIMBRÈRE Aug 1971 Dutch Director 2012-05-15 UNTIL 2014-03-20 RESIGNED
MALCOLM DAVID PYRKE Jan 1952 British Director 2012-05-15 UNTIL 2013-07-08 RESIGNED
JANE BEVERLY HARVEY Jul 1967 British Director 2012-05-15 UNTIL 2014-03-24 RESIGNED
PETER ALLEN PHEBEY Mar 1980 British Director 2012-05-15 UNTIL 2013-08-31 RESIGNED
MR VINCENT DAVID O'MARA Jan 1950 British Director 2014-06-19 UNTIL 2014-12-01 RESIGNED
MARC ANTHONY NAYLOR Aug 1985 British Director 2013-05-22 UNTIL 2014-03-24 RESIGNED
MARILYN NADESAN Apr 1963 British Director 2014-09-01 UNTIL 2016-08-31 RESIGNED
JODY LOUISE MURPHY Jun 1982 British Director 2019-03-20 UNTIL 2021-05-18 RESIGNED
SIMONE MILES Sep 1973 British Director 2015-01-29 UNTIL 2018-05-04 RESIGNED
NICOLETTE KING Nov 1947 British Director 2014-03-24 UNTIL 2022-12-31 RESIGNED
MR KIM JOHNSON Apr 1955 British Director 2017-10-12 UNTIL 2019-01-23 RESIGNED
PAUL PROVINS Apr 1985 British Director 2012-05-15 UNTIL 2014-03-24 RESIGNED
MRS RACHELLE CHRISTINE STEVENS Secretary 2022-01-01 UNTIL 2023-05-01 RESIGNED
ANN THERESA BRACKNELL Feb 1951 British Director 2018-05-04 UNTIL 2019-05-15 RESIGNED
CAROL WITHEY Oct 1965 British Director 2012-05-15 UNTIL 2013-09-13 RESIGNED
MR DAVID ENGLISH Aug 1971 British Director 2017-12-06 UNTIL 2019-12-09 RESIGNED
KERRI LOUISE EDGE Apr 1980 Irish Director 2014-06-19 UNTIL 2017-08-31 RESIGNED
KATHRYN PATRICIA DUNCAN Oct 1967 British Director 2016-03-01 UNTIL 2018-03-14 RESIGNED
MRS CAROLYN FRANCES DENNIS Dec 1947 British Director 2016-11-28 UNTIL 2018-03-14 RESIGNED
ANNE BARBARA COX Jul 1942 British Director 2012-05-15 UNTIL 2014-03-24 RESIGNED
SUSAN BUTLER Apr 1946 British Director 2012-02-27 UNTIL 2018-03-14 RESIGNED
MR IHATOR BROWN Jan 1979 British Director 2016-02-10 UNTIL 2024-02-08 RESIGNED
MRS JANICE BROOKE Jun 1955 British Director 2016-02-10 UNTIL 2018-03-14 RESIGNED
NICOLA BROMLEY Apr 1970 British Director 2016-11-28 UNTIL 2018-03-14 RESIGNED
MARY SIAN WILLIAMS Dec 1956 British Director 2014-09-01 UNTIL 2017-07-10 RESIGNED
BERYL GRACE BOURNER Nov 1954 British Director 2012-05-15 UNTIL 2013-07-22 RESIGNED
MRS CHRISTINE ANN BERGESS Jan 1957 British Director 2012-02-27 UNTIL 2017-08-31 RESIGNED
MRS HELEN BARNARD Nov 1973 British Director 2013-11-21 UNTIL 2014-03-24 RESIGNED
MRS RUTH ASHFORD Sep 1967 British Director 2013-05-22 UNTIL 2013-11-05 RESIGNED
NICOLA SUZANNE ANDERSON May 1974 British Director 2012-05-15 UNTIL 2014-03-24 RESIGNED
JAMES FOURACRE Oct 1986 British Director 2018-01-24 UNTIL 2019-05-15 RESIGNED
NATALIE ELIZABETH GIFFORD Oct 1970 British Director 2013-05-22 UNTIL 2013-10-01 RESIGNED
PRIMA SECRETARY LIMITED Corporate Secretary 2012-02-27 UNTIL 2021-12-31 RESIGNED
DARREN JAMES WINTER Oct 1968 British Director 2014-06-19 UNTIL 2019-03-20 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Peter Horton 2017-03-28 - 2018-05-03 8/1948 Chatham   Kent Voting rights 25 to 50 percent
Mrs Simone Louise Miles 2017-01-26 - 2018-05-03 9/1973 Chatham   Kent Voting rights 25 to 50 percent
Ms Nicolette King 2016-04-06 - 2018-05-03 11/1947 Chatham   Kent Voting rights 25 to 50 percent
Mrs Christine Ann Bergess 2016-04-06 - 2017-01-26 1/1957 Chatham   Kent Voting rights 25 to 50 percent
Susan Butler 2016-04-06 - 2017-01-26 4/1946 Chatham   Kent Voting rights 25 to 50 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
MID BLUE INTERNATIONAL LIMITED SANDWICH ENGLAND Active TOTAL EXEMPTION FULL 62020 - Information technology consultancy activities
YOUNG KENT MAIDSTONE Dissolved... TOTAL EXEMPTION FULL 94990 - Activities of other membership organizations n.e.c.
SUPPORT KENT SCHOOLS TONBRIDGE ENGLAND Dissolved... TOTAL EXEMPTION FULL 85590 - Other education n.e.c.
NATURAL FAMILY PLANNING TEACHERS ASSOCIATION CARDIFF Active TOTAL EXEMPTION FULL 85590 - Other education n.e.c.
ST JOHN'S FIELD RESIDENTS MANAGEMENT COMPANY LIMITED TUNBRIDGE WELLS Active MICRO ENTITY 98000 - Residents property management
MEDWAY YOUTH TRUST ASHFORD ENGLAND Dissolved... GROUP 63990 - Other information service activities n.e.c.
LABURNUM UK LIMITED KENT Dissolved... TOTAL EXEMPTION SMALL 62020 - Information technology consultancy activities
MEOPHAM COMMUNITY ACADEMIES GRAVESEND Dissolved... FULL 85200 - Primary education
GRAVESHAM EXCELLENCE CLUSTER LTD GRAVESEND ENGLAND Active TOTAL EXEMPTION FULL 96090 - Other service activities n.e.c.
WALDERSLADE GIRLS' SCHOOL CHATHAM Dissolved... FULL 85310 - General secondary education
ST JAMES CHURCH OF ENGLAND ACADEMY TRUST COMPANY ROCHESTER Dissolved... GROUP 85200 - Primary education
BRIGHT TRIBE TRUST LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 85200 - Primary education
KAS YOUTH HUB LONDON ... MICRO ENTITY 85590 - Other education n.e.c.
SEASCAPE MANAGEMENT (SANDGATE) LIMITED GILLINGHAM ENGLAND Active TOTAL EXEMPTION FULL 98000 - Residents property management
RIVERMEAD INCLUSIVE TRUST GILLINGHAM ENGLAND Active FULL 85590 - Other education n.e.c.
THE ARETÉ TRUST DARTFORD UNITED KINGDOM Active FULL 85310 - General secondary education
CEC MARKETING LTD CHATHAM ENGLAND Dissolved... NO ACCOUNTS FILED 70210 - Public relations and communications activities
JADE CREATIVE SOLUTIONS LTD ROCHESTER ENGLAND Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
MISS VEE PERSONAL CARE LTD LONDON UNITED KINGDOM Active NO ACCOUNTS FILED 96090 - Other service activities n.e.c.