CARESKILLS ACADEMY LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
07/04/257 April 2025 | Confirmation statement made on 2025-04-04 with updates |
06/02/256 February 2025 | Satisfaction of charge 085438380001 in full |
20/12/2420 December 2024 | Total exemption full accounts made up to 2023-12-31 |
15/04/2415 April 2024 | Registration of charge 085438380001, created on 2024-04-09 |
13/04/2413 April 2024 | Resolutions |
13/04/2413 April 2024 | Memorandum and Articles of Association |
13/04/2413 April 2024 | Resolutions |
04/04/244 April 2024 | Confirmation statement made on 2024-04-04 with updates |
06/03/246 March 2024 | Appointment of Eloise Wann as a director on 2024-02-29 |
05/03/245 March 2024 | Registered office address changed from Woodgate House 2-8 Games Road Cockfosters EN4 9HN England to Kings Court Water Lane Wilmslow Cheshire SK9 5AR on 2024-03-05 |
05/03/245 March 2024 | Termination of appointment of Yiannakis Loizou as a director on 2024-02-29 |
05/03/245 March 2024 | Cessation of Yiannakis Loizou as a person with significant control on 2024-02-29 |
05/03/245 March 2024 | Notification of Citation Holdings Limited as a person with significant control on 2024-02-29 |
05/03/245 March 2024 | Previous accounting period shortened from 2024-05-31 to 2023-12-31 |
05/03/245 March 2024 | Appointment of Mr Christopher Paul Morris as a director on 2024-02-29 |
05/03/245 March 2024 | Appointment of Mr Matthew Brian Stacey as a director on 2024-02-29 |
29/02/2429 February 2024 | Total exemption full accounts made up to 2023-05-31 |
23/02/2423 February 2024 | Sub-division of shares on 2024-02-14 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
31/05/2331 May 2023 | Total exemption full accounts made up to 2022-05-31 |
31/05/2331 May 2023 | Confirmation statement made on 2023-05-31 with updates |
20/03/2320 March 2023 | Change of details for Mr Yiannakis Loizou as a person with significant control on 2023-03-20 |
18/05/2218 May 2022 | Micro company accounts made up to 2021-05-31 |
20/07/2120 July 2021 | Amended micro company accounts made up to 2020-05-31 |
20/07/2120 July 2021 | Confirmation statement made on 2021-05-31 with no updates |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
28/05/2128 May 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20 |
21/05/2121 May 2021 | REGISTERED OFFICE CHANGED ON 21/05/2021 FROM CHRISTIE & CO, CREWS HILL GOLF CLUB CATTLEGATE ROAD ENFIELD EN2 8AZ ENGLAND |
22/06/2022 June 2020 | CONFIRMATION STATEMENT MADE ON 31/05/20, NO UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
28/02/2028 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
11/02/2011 February 2020 | REGISTERED OFFICE CHANGED ON 11/02/2020 FROM UNION SUITE THE UNION BUILDING 51-59 ROSE LANE NORWICH NR1 1BY ENGLAND |
10/02/2010 February 2020 | APPOINTMENT TERMINATED, DIRECTOR VANESSA LOIZOU |
07/06/197 June 2019 | CONFIRMATION STATEMENT MADE ON 31/05/19, NO UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
27/02/1927 February 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
07/06/187 June 2018 | CONFIRMATION STATEMENT MADE ON 31/05/18, NO UPDATES |
07/06/187 June 2018 | REGISTERED OFFICE CHANGED ON 07/06/2018 FROM C/O C/O ASTON SHAW THE UNION BUILDING 51-59 ROSE LANE NORWICH NORFOLK NR1 1BY ENGLAND |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
21/12/1721 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
01/06/171 June 2017 | CONFIRMATION STATEMENT MADE ON 31/05/17, NO UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
15/12/1615 December 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/16 |
08/11/168 November 2016 | DIRECTOR APPOINTED MRS VANESSA LOIZOU |
07/10/167 October 2016 | CONFIRMATION STATEMENT MADE ON 07/10/16, WITH UPDATES |
30/09/1630 September 2016 | CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
27/05/1627 May 2016 | Annual return made up to 24 May 2016 with full list of shareholders |
23/02/1623 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
11/01/1611 January 2016 | REGISTERED OFFICE CHANGED ON 11/01/2016 FROM 58 THORPE ROAD NORWICH NORFOLK NR1 1RY |
16/06/1516 June 2015 | Annual return made up to 24 May 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
12/01/1512 January 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
02/06/142 June 2014 | Annual return made up to 24 May 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
24/05/1324 May 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company