- Company Overview for CARESKILLS ACADEMY LTD (08543838)
- Filing history for CARESKILLS ACADEMY LTD (08543838)
- People for CARESKILLS ACADEMY LTD (08543838)
- Charges for CARESKILLS ACADEMY LTD (08543838)
- More for CARESKILLS ACADEMY LTD (08543838)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
06 Feb 2025 | MR04 | Satisfaction of charge 085438380001 in full | |
20 Dec 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
15 Apr 2024 | MR01 | Registration of charge 085438380001, created on 9 April 2024 | |
13 Apr 2024 | RESOLUTIONS |
Resolutions
|
|
13 Apr 2024 | MA | Memorandum and Articles of Association | |
04 Apr 2024 | CS01 | Confirmation statement made on 4 April 2024 with updates | |
06 Mar 2024 | AP01 | Appointment of Eloise Wann as a director on 29 February 2024 | |
05 Mar 2024 | AA01 | Previous accounting period shortened from 31 May 2024 to 31 December 2023 | |
05 Mar 2024 | PSC02 | Notification of Citation Holdings Limited as a person with significant control on 29 February 2024 | |
05 Mar 2024 | AD01 | 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 5 March 2024 | |
05 Mar 2024 | AP01 | Appointment of Mr Matthew Brian Stacey as a director on 29 February 2024 | |
05 Mar 2024 | AP01 | Appointment of Mr Christopher Paul Morris as a director on 29 February 2024 | |
05 Mar 2024 | TM01 | Termination of appointment of Yiannakis Loizou as a director on 29 February 2024 | |
05 Mar 2024 | PSC07 | Cessation of Yiannakis Loizou as a person with significant control on 29 February 2024 | |
29 Feb 2024 | AA | Total exemption full accounts made up to 31 May 2023 | |
23 Feb 2024 | SH02 | Sub-division of shares on 14 February 2024 | |
31 May 2023 | AA | Total exemption full accounts made up to 31 May 2022 | |
31 May 2023 | CS01 | Confirmation statement made on 31 May 2023 with updates | |
20 Mar 2023 | PSC04 | Change of details for Mr Yiannakis Loizou as a person with significant control on 20 March 2023 | |
31 May 2022 | CS01 | Confirmation statement made on 31 May 2022 with no updates | |
18 May 2022 | AA | Micro company accounts made up to 31 May 2021 | |
20 Jul 2021 | CS01 | Confirmation statement made on 31 May 2021 with no updates | |
20 Jul 2021 | AAMD | Amended micro company accounts made up to 31 May 2020 | |
28 May 2021 | AA | Micro company accounts made up to 31 May 2020 | |
21 May 2021 | AD01 | Registered office address changed from Christie & Co, Crews Hill Golf Club Cattlegate Road Enfield EN2 8AZ England to Woodgate House 2-8 Games Road Cockfosters EN4 9HN on 21 May 2021 |