Advanced company searchLink opens in new window

CARE SKILLED SERVICES LTD

Company number 10006832

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)
30 Oct 2023 AA Accounts for a dormant company made up to 28 February 2023
17 Oct 2023 CS01 Confirmation statement made on 18 May 2023 with updates
10 Oct 2023 CH01 Director's details changed for Mr Simon Crowther on 10 October 2023
10 Oct 2023 PSC05 Change of details for Care Skilled Healthcare Limited as a person with significant control on 10 October 2023
10 Oct 2023 CH02 Director's details changed for Care Skilled Healthcare Limited on 10 October 2023
10 Oct 2023 AD01 Registered office address changed from Building 1 Brooklands Office Campus Budshead Road Plymouth PL6 5XR England to Bedford House 60 Chorley New Road Bolton BL1 4DA on 10 October 2023
04 Oct 2023 DISS40 Compulsory strike-off action has been discontinued
08 Aug 2023 GAZ1 First Gazette notice for compulsory strike-off
29 Jul 2022 AD01 Registered office address changed from 130 Old Street London England EC1V 9BD United Kingdom to Building 1 Brooklands Office Campus Budshead Road Plymouth PL6 5XR on 29 July 2022
19 May 2022 CERTNM Company name changed digital assets global LTD\certificate issued on 19/05/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-05-18
18 May 2022 CS01 Confirmation statement made on 18 May 2022 with updates
18 May 2022 PSC02 Notification of Care Skilled Healthcare Limited as a person with significant control on 9 May 2022
18 May 2022 AP02 Appointment of Care Skilled Healthcare Limited as a director on 9 May 2022
18 May 2022 TM01 Termination of appointment of Bryan Anthony Thornton as a director on 9 May 2022
18 May 2022 AP01 Appointment of Mr Simon Crowther as a director on 9 May 2022
18 May 2022 AD01 Registered office address changed from Dept 2, 43 Owston Road Carcroft Doncaster DN6 8DA England to 130 Old Street London England EC1V 9BD on 18 May 2022
18 May 2022 PSC07 Cessation of Bryan Anthony Thornton as a person with significant control on 9 May 2022
16 Mar 2022 AA Accounts for a dormant company made up to 28 February 2022
14 Mar 2022 AP01 Appointment of Mr Bryan Anthony Thornton as a director on 11 March 2022
11 Mar 2022 CS01 Confirmation statement made on 10 March 2022 with updates
11 Mar 2022 PSC01 Notification of Bryan Anthony Thornton as a person with significant control on 10 March 2022
11 Mar 2022 AD01 Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to Dept 2, 43 Owston Road Carcroft Doncaster DN6 8DA on 11 March 2022
11 Mar 2022 PSC07 Cessation of Peter Valaitis as a person with significant control on 17 February 2022
11 Mar 2022 TM01 Termination of appointment of Peter Anthony Valaitis as a director on 17 February 2022
01 Mar 2021 AA Accounts for a dormant company made up to 28 February 2021