About

Registered Number: 06656680
Date of Incorporation: 25/07/2008 (15 years and 9 months ago)
Company Status: Active
Registered Address: 2 Crossways Business Centre Bicester Road, Kingswood, Aylesbury, HP18 0RA,

 

Healthskills Ltd was founded on 25 July 2008 with its registered office in Aylesbury, it's status in the Companies House registry is set to "Active". Munro, Ian Stewart, Greenfield, Mark Stephen, Munro, Ian Stewart, Dyson, Anne Rosalind, Hepworth, Ann, Marshall, Charles William are listed as the directors of Healthskills Ltd. We don't currently know the number of employees at Healthskills Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GREENFIELD, Mark Stephen 25 July 2008 - 1
MUNRO, Ian Stewart 01 October 2015 - 1
DYSON, Anne Rosalind 25 July 2008 31 January 2016 1
HEPWORTH, Ann 01 August 2008 31 January 2014 1
MARSHALL, Charles William 25 July 2008 31 December 2015 1
Secretary Name Appointed Resigned Total Appointments
MUNRO, Ian Stewart 30 January 2016 - 1

Filing History

Document Type Date
AA - Annual Accounts 21 September 2020
CS01 - N/A 28 May 2020
AA - Annual Accounts 04 September 2019
CH01 - Change of particulars for director 23 August 2019
CH01 - Change of particulars for director 23 August 2019
CS01 - N/A 19 August 2019
SH06 - Notice of cancellation of shares 16 August 2019
SH03 - Return of purchase of own shares 05 August 2019
SH04 - Notice of sale or transfer of treasury shares for a public limited company 05 August 2019
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 26 July 2019
RP04CS01 - N/A 24 July 2019
DISS40 - Notice of striking-off action discontinued 01 June 2019
GAZ1 - First notification of strike-off action in London Gazette 28 May 2019
AA - Annual Accounts 05 December 2018
AA01 - Change of accounting reference date 05 December 2018
AD01 - Change of registered office address 15 October 2018
AA - Annual Accounts 09 August 2018
AA01 - Change of accounting reference date 09 August 2018
CS01 - N/A 23 March 2018
MR04 - N/A 05 March 2018
AA - Annual Accounts 22 December 2017
CS01 - N/A 24 March 2017
AA - Annual Accounts 16 January 2017
AA01 - Change of accounting reference date 18 October 2016
AP03 - Appointment of secretary 14 July 2016
AA - Annual Accounts 20 June 2016
AD01 - Change of registered office address 07 June 2016
AR01 - Annual Return 11 March 2016
TM01 - Termination of appointment of director 18 February 2016
TM01 - Termination of appointment of director 05 February 2016
AP01 - Appointment of director 18 December 2015
AA - Annual Accounts 08 October 2015
AR01 - Annual Return 21 September 2015
TM01 - Termination of appointment of director 03 October 2014
AR01 - Annual Return 09 September 2014
CH01 - Change of particulars for director 09 September 2014
AA - Annual Accounts 12 June 2014
TM01 - Termination of appointment of director 20 May 2014
AR01 - Annual Return 03 September 2013
AA - Annual Accounts 26 June 2013
AR01 - Annual Return 26 July 2012
AA - Annual Accounts 19 June 2012
AA01 - Change of accounting reference date 30 January 2012
AR01 - Annual Return 26 July 2011
AA - Annual Accounts 07 April 2011
CERTNM - Change of name certificate 31 August 2010
CONNOT - N/A 31 August 2010
AR01 - Annual Return 27 August 2010
CH01 - Change of particulars for director 27 August 2010
CH01 - Change of particulars for director 27 August 2010
CH01 - Change of particulars for director 27 August 2010
CH01 - Change of particulars for director 27 August 2010
RESOLUTIONS - N/A 30 April 2010
AP01 - Appointment of director 30 April 2010
SH01 - Return of Allotment of shares 30 April 2010
SH08 - Notice of name or other designation of class of shares 30 April 2010
AA - Annual Accounts 25 October 2009
363a - Annual Return 02 September 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 02 September 2009
353 - Register of members 02 September 2009
287 - Change in situation or address of Registered Office 02 September 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 15 July 2009
123 - Notice of increase in nominal capital 26 June 2009
RESOLUTIONS - N/A 17 June 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 17 June 2009
MISC - Miscellaneous document 08 June 2009
395 - Particulars of a mortgage or charge 14 October 2008
395 - Particulars of a mortgage or charge 08 October 2008
NEWINC - New incorporation documents 25 July 2008

Mortgages & Charges

Description Date Status Charge by
Debenture 08 October 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.