CARESKILLS ACADEMY LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
07/04/257 April 2025 Confirmation statement made on 2025-04-04 with updates

View Document

06/02/256 February 2025 Satisfaction of charge 085438380001 in full

View Document

20/12/2420 December 2024 Total exemption full accounts made up to 2023-12-31

View Document

15/04/2415 April 2024 Registration of charge 085438380001, created on 2024-04-09

View Document

13/04/2413 April 2024 Resolutions

View Document

13/04/2413 April 2024 Memorandum and Articles of Association

View Document

13/04/2413 April 2024 Resolutions

View Document

04/04/244 April 2024 Confirmation statement made on 2024-04-04 with updates

View Document

06/03/246 March 2024 Appointment of Eloise Wann as a director on 2024-02-29

View Document

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

View Document

05/03/245 March 2024 Termination of appointment of Yiannakis Loizou as a director on 2024-02-29

View Document

05/03/245 March 2024 Cessation of Yiannakis Loizou as a person with significant control on 2024-02-29

View Document

05/03/245 March 2024 Notification of Citation Holdings Limited as a person with significant control on 2024-02-29

View Document

05/03/245 March 2024 Previous accounting period shortened from 2024-05-31 to 2023-12-31

View Document

05/03/245 March 2024 Appointment of Mr Christopher Paul Morris as a director on 2024-02-29

View Document

05/03/245 March 2024 Appointment of Mr Matthew Brian Stacey as a director on 2024-02-29

View Document

29/02/2429 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

23/02/2423 February 2024 Sub-division of shares on 2024-02-14

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

31/05/2331 May 2023 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2331 May 2023 Confirmation statement made on 2023-05-31 with updates

View Document

20/03/2320 March 2023 Change of details for Mr Yiannakis Loizou as a person with significant control on 2023-03-20

View Document

18/05/2218 May 2022 Micro company accounts made up to 2021-05-31

View Document

20/07/2120 July 2021 Amended micro company accounts made up to 2020-05-31

View Document

20/07/2120 July 2021 Confirmation statement made on 2021-05-31 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

28/05/2128 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

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

View Document

22/06/2022 June 2020 CONFIRMATION STATEMENT MADE ON 31/05/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

28/02/2028 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

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

View Document

10/02/2010 February 2020 APPOINTMENT TERMINATED, DIRECTOR VANESSA LOIZOU

View Document

07/06/197 June 2019 CONFIRMATION STATEMENT MADE ON 31/05/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

27/02/1927 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

07/06/187 June 2018 CONFIRMATION STATEMENT MADE ON 31/05/18, NO UPDATES

View Document

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

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

21/12/1721 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

01/06/171 June 2017 CONFIRMATION STATEMENT MADE ON 31/05/17, NO UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

15/12/1615 December 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/16

View Document

08/11/168 November 2016 DIRECTOR APPOINTED MRS VANESSA LOIZOU

View Document

07/10/167 October 2016 CONFIRMATION STATEMENT MADE ON 07/10/16, WITH UPDATES

View Document

30/09/1630 September 2016 CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

27/05/1627 May 2016 Annual return made up to 24 May 2016 with full list of shareholders

View Document

23/02/1623 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

11/01/1611 January 2016 REGISTERED OFFICE CHANGED ON 11/01/2016 FROM 58 THORPE ROAD NORWICH NORFOLK NR1 1RY

View Document

16/06/1516 June 2015 Annual return made up to 24 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

12/01/1512 January 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

02/06/142 June 2014 Annual return made up to 24 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

24/05/1324 May 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • SS ARORA LTD


  • 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