Advanced company searchLink opens in new window

SKILLED HEALTHCARE INTERNATIONAL LIMITED

Company number 09793220

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)
01 May 2024 AD01 Registered office address changed from 124 City Road London EC1V 2NX England to 683-693 Wilmslow Road Disbury Manchester M20 6RE on 1 May 2024
07 Mar 2024 600 Appointment of a voluntary liquidator
07 Mar 2024 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2024-03-04
07 Mar 2024 LIQ02 Statement of affairs
25 Jan 2024 AD01 Registered office address changed from Unit 118 Kingspark Business Centre 152/178 Kingston Road New Malden KT3 3st England to 124 City Road London EC1V 2NX on 25 January 2024
19 Oct 2023 CS01 Confirmation statement made on 23 September 2023 with no updates
30 Jun 2023 AA Micro company accounts made up to 30 September 2022
20 Oct 2022 CS01 Confirmation statement made on 23 September 2022 with no updates
23 Sep 2022 AD01 Registered office address changed from Suite 8 Siddeley House 50 Canbury Park Road Kingston upon Thames KT2 6LX England to Unit 118 Kingspark Business Centre 152/178 Kingston Road New Malden KT3 3st on 23 September 2022
06 Sep 2022 CH01 Director's details changed for Mr Iskar Hewage Dilan Mhiruk De Silva on 6 September 2022
06 Sep 2022 CH01 Director's details changed for Ms Perla Conception Cacanindin on 6 September 2022
31 Jul 2022 AA Micro company accounts made up to 30 September 2021
16 Oct 2021 CS01 Confirmation statement made on 23 September 2021 with no updates
30 Jun 2021 AA Micro company accounts made up to 30 September 2020
27 Oct 2020 CS01 Confirmation statement made on 23 September 2020 with no updates
26 Aug 2020 PSC04 Change of details for Ms Perla Conception Cacanindin as a person with significant control on 26 August 2020
26 Aug 2020 AD01 Registered office address changed from Unit 28 152/178 Kingston Road New Malden Surrey KT3 3st England to Suite 8 Siddeley House 50 Canbury Park Road Kingston upon Thames KT2 6LX on 26 August 2020
29 Jun 2020 AA Micro company accounts made up to 30 September 2019
13 May 2020 MR01 Registration of charge 097932200001, created on 6 May 2020
11 Nov 2019 CS01 Confirmation statement made on 23 September 2019 with no updates
31 Jul 2019 AA Micro company accounts made up to 30 September 2018
26 Oct 2018 CS01 Confirmation statement made on 23 September 2018 with no updates
30 Jun 2018 AA Micro company accounts made up to 30 September 2017
27 Oct 2017 CS01 Confirmation statement made on 23 September 2017 with no updates
26 Jun 2017 AA Micro company accounts made up to 30 September 2016