Skippko Arts Team LEEDS


Founded in 1997, Skippko Arts Team, classified under reg no. 03330301 is an active company. Currently registered at 42 Barkston House LS11 9RT, Leeds the company has been in the business for 27 years. Its financial year was closed on March 31 and its latest financial statement was filed on 31st March 2022.

At the moment there are 5 directors in the the firm, namely Gabrielle H., Valerie H. and Emily H. and others. In addition one secretary - Jayne L. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Skippko Arts Team Address / Contact

Office Address 42 Barkston House
Office Address2 Croydon Street
Town Leeds
Post code LS11 9RT
Country of origin United Kingdom

Company Information / Profile

Registration Number 03330301
Date of Incorporation Mon, 10th Mar 1997
Industry Artistic creation
Industry Other social work activities without accommodation n.e.c.
End of financial Year 31st March
Company age 27 years old
Account next due date Sun, 31st Dec 2023 (119 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 24th Mar 2024 (2024-03-24)
Last confirmation statement dated Fri, 10th Mar 2023

Company staff

Gabrielle H.

Position: Director

Appointed: 14 December 2021

Valerie H.

Position: Director

Appointed: 14 December 2021

Emily H.

Position: Director

Appointed: 12 September 2016

Jayne L.

Position: Secretary

Appointed: 14 June 2016

Jayne L.

Position: Director

Appointed: 08 May 2006

Jaqueline H.

Position: Director

Appointed: 22 May 2000

Catherine W.

Position: Director

Appointed: 02 June 2015

Resigned: 04 October 2016

Helen C.

Position: Director

Appointed: 25 February 2008

Resigned: 15 September 2020

Caroline S.

Position: Director

Appointed: 14 March 2006

Resigned: 12 March 2009

Susan B.

Position: Secretary

Appointed: 01 February 2005

Resigned: 14 June 2016

Lisa H.

Position: Secretary

Appointed: 05 April 2004

Resigned: 01 February 2005

Kalvinder M.

Position: Secretary

Appointed: 22 May 2003

Resigned: 05 April 2004

Gerard F.

Position: Director

Appointed: 17 October 2002

Resigned: 02 December 2015

Sharon K.

Position: Secretary

Appointed: 06 September 1999

Resigned: 22 May 2003

Jacqueline O.

Position: Director

Appointed: 11 August 1997

Resigned: 16 February 2016

Denise E.

Position: Director

Appointed: 11 August 1997

Resigned: 22 May 2000

Olivia S.

Position: Director

Appointed: 10 March 1997

Resigned: 14 September 1998

June F.

Position: Director

Appointed: 10 March 1997

Resigned: 04 December 2006

Jonathan C.

Position: Director

Appointed: 10 March 1997

Resigned: 15 July 1999

John H.

Position: Director

Appointed: 10 March 1997

Resigned: 28 April 1997

Jonathan C.

Position: Secretary

Appointed: 10 March 1997

Resigned: 15 July 1999

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Total exemption full accounts data made up to 31st March 2023
filed on: 30th, December 2023
Free Download (24 pages)

Company search

Advertisements