Advanced company searchLink opens in new window

CARESKILLS ACADEMY LTD

Company number 08543838

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • RES01 ‐ Resolution of alteration of Articles of Association
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