About

Registered Number: 02312595
Date of Incorporation: 03/11/1988 (35 years and 8 months ago)
Company Status: Active
Registered Address: Spring Mount, 1 Throstle Nest Drive, Harrogate, HG2 9PB

 

Founded in 1988, Careskills Ltd have registered office in Harrogate, it's status in the Companies House registry is set to "Active". The companies directors are Shenton, Anthea Joy, Shenton, Brian Joseph, Shenton, Emily Mary Woodhall, Shenton, Phillip Matthew Woodhall.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SHENTON, Anthea Joy N/A - 1
SHENTON, Brian Joseph N/A - 1
SHENTON, Emily Mary Woodhall 01 February 2006 - 1
SHENTON, Phillip Matthew Woodhall 28 March 1999 01 February 2006 1

Filing History

Document Type Date
CS01 - N/A 04 August 2020
AA - Annual Accounts 23 December 2019
CS01 - N/A 11 September 2019
AA - Annual Accounts 28 December 2018
CS01 - N/A 26 September 2018
AA - Annual Accounts 21 December 2017
CS01 - N/A 22 September 2017
AA - Annual Accounts 24 November 2016
CS01 - N/A 27 July 2016
AA - Annual Accounts 30 December 2015
DISS40 - Notice of striking-off action discontinued 13 October 2015
AR01 - Annual Return 08 October 2015
GAZ1 - First notification of strike-off action in London Gazette 06 October 2015
AA - Annual Accounts 24 December 2014
DISS40 - Notice of striking-off action discontinued 29 November 2014
AR01 - Annual Return 26 November 2014
GAZ1 - First notification of strike-off action in London Gazette 07 October 2014
AA - Annual Accounts 07 January 2014
DISS40 - Notice of striking-off action discontinued 12 October 2013
AR01 - Annual Return 10 October 2013
GAZ1 - First notification of strike-off action in London Gazette 08 October 2013
AA - Annual Accounts 08 January 2013
DISS40 - Notice of striking-off action discontinued 24 November 2012
DISS16(SOAS) - N/A 22 November 2012
AR01 - Annual Return 21 November 2012
GAZ1 - First notification of strike-off action in London Gazette 09 October 2012
AA - Annual Accounts 08 January 2012
DISS40 - Notice of striking-off action discontinued 31 December 2011
AR01 - Annual Return 30 December 2011
GAZ1 - First notification of strike-off action in London Gazette 18 October 2011
AA - Annual Accounts 19 January 2011
DISS40 - Notice of striking-off action discontinued 16 November 2010
AR01 - Annual Return 14 November 2010
CH01 - Change of particulars for director 14 November 2010
CH01 - Change of particulars for director 14 November 2010
CH01 - Change of particulars for director 14 November 2010
GAZ1 - First notification of strike-off action in London Gazette 12 October 2010
AA - Annual Accounts 28 January 2010
363a - Annual Return 21 September 2009
AA - Annual Accounts 06 February 2009
363a - Annual Return 12 August 2008
AA - Annual Accounts 03 February 2008
363s - Annual Return 13 September 2007
363s - Annual Return 18 August 2007
AA - Annual Accounts 03 February 2007
288a - Notice of appointment of directors or secretaries 26 April 2006
288b - Notice of resignation of directors or secretaries 19 April 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 January 2006
AA - Annual Accounts 30 January 2006
363s - Annual Return 10 October 2005
363s - Annual Return 16 March 2005
363s - Annual Return 16 March 2005
AA - Annual Accounts 03 February 2005
AA - Annual Accounts 06 February 2004
AA - Annual Accounts 03 February 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 January 2003
363s - Annual Return 16 July 2002
AA - Annual Accounts 02 February 2002
AA - Annual Accounts 05 February 2001
363s - Annual Return 15 September 2000
AA - Annual Accounts 04 February 2000
363s - Annual Return 19 January 2000
288a - Notice of appointment of directors or secretaries 06 April 1999
AA - Annual Accounts 02 February 1999
363s - Annual Return 15 December 1998
AA - Annual Accounts 02 February 1998
363s - Annual Return 06 July 1997
363s - Annual Return 09 April 1997
AA - Annual Accounts 04 February 1997
AA - Annual Accounts 07 February 1996
AA - Annual Accounts 03 February 1995
363s - Annual Return 07 August 1994
AA - Annual Accounts 10 February 1994
363s - Annual Return 07 December 1993
AA - Annual Accounts 08 February 1993
363s - Annual Return 05 July 1992
AA - Annual Accounts 30 June 1992
AA - Annual Accounts 19 February 1992
363b - Annual Return 24 September 1991
363 - Annual Return 14 June 1990
288 - N/A 26 March 1990
PUC 2 - N/A 19 December 1988
287 - Change in situation or address of Registered Office 12 December 1988
288 - N/A 12 December 1988
288 - N/A 12 December 1988
288 - N/A 12 December 1988
NEWINC - New incorporation documents 03 November 1988

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.