ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Careskills Academy Ltd

Careskills Academy Ltd is an active company incorporated on 24 May 2013 with the registered office located in Wilmslow, Cheshire. Careskills Academy Ltd was registered 12 years ago.
Status
Active
Active since incorporation
Company No
08543838
Private limited company
Age
12 years
Incorporated 24 May 2013
Size
Unreported
Confirmation
Submitted
Dated 4 April 2025 (5 months ago)
Next confirmation dated 4 April 2026
Due by 18 April 2026 (7 months remaining)
Last change occurred 5 months ago
Accounts
Due Soon
For period 1 Jun31 Dec 2023 (7 months)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2024
Due by 30 September 2025 (23 days remaining)
Contact
Address
Kings Court
Water Lane
Wilmslow
Cheshire
SK9 5AR
United Kingdom
Address changed on 5 Mar 2024 (1 year 6 months ago)
Previous address was Woodgate House 2-8 Games Road Cockfosters EN4 9HN England
Telephone
Unreported
Email
Unreported
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • Finance Director • British • Lives in England • Born in Nov 1977
Director • Chief Financial Officer • British • Lives in UK • Born in Sep 1977
Director • British • Lives in UK • Born in Feb 1972
Citation Holdings Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Disclosure Services Ltd
Matthew Brian Stacey, Christopher Paul Morris, and 1 more are mutual people.
Active
Safety Management Advisory Services Limited
Matthew Brian Stacey, Christopher Paul Morris, and 1 more are mutual people.
Active
Ihasco Ltd
Matthew Brian Stacey, Christopher Paul Morris, and 1 more are mutual people.
Active
Timetastic Ltd
Matthew Brian Stacey, Christopher Paul Morris, and 1 more are mutual people.
Active
Flexebee Ltd
Matthew Brian Stacey, Christopher Paul Morris, and 1 more are mutual people.
Active
Food Alert Limited
Christopher Paul Morris and Eloise Wann are mutual people.
Active
Citation Limited
Christopher Paul Morris and Eloise Wann are mutual people.
Active
Citation Holdings Limited
Christopher Paul Morris and Eloise Wann are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Dec 2023
For period 31 May31 Dec 2023
Traded for 7 months
Cash in Bank
£8.41M
Increased by £1.15M (+16%)
Turnover
Unreported
Same as previous period
Employees
22
Same as previous period
Total Assets
£8.85M
Increased by £1.53M (+21%)
Total Liabilities
-£1.02M
Increased by £296.15K (+41%)
Net Assets
£7.83M
Increased by £1.23M (+19%)
Debt Ratio (%)
12%
Increased by 1.63% (+16%)
Latest Activity
Confirmation Submitted
5 Months Ago on 7 Apr 2025
Charge Satisfied
7 Months Ago on 6 Feb 2025
Full Accounts Submitted
8 Months Ago on 20 Dec 2024
New Charge Registered
1 Year 5 Months Ago on 9 Apr 2024
Confirmation Submitted
1 Year 5 Months Ago on 4 Apr 2024
Accounting Period Shortened
1 Year 6 Months Ago on 5 Mar 2024
Eloise Wann Appointed
1 Year 6 Months Ago on 29 Feb 2024
Yiannakis Loizou (PSC) Resigned
1 Year 6 Months Ago on 29 Feb 2024
Citation Holdings Limited (PSC) Appointed
1 Year 6 Months Ago on 29 Feb 2024
Yiannakis Loizou Resigned
1 Year 6 Months Ago on 29 Feb 2024
Get Credit Report
Discover Careskills Academy Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 4 April 2025 with updates
Submitted on 7 Apr 2025
Satisfaction of charge 085438380001 in full
Submitted on 6 Feb 2025
Total exemption full accounts made up to 31 December 2023
Submitted on 20 Dec 2024
Registration of charge 085438380001, created on 9 April 2024
Submitted on 15 Apr 2024
Memorandum and Articles of Association
Submitted on 13 Apr 2024
Resolutions
Submitted on 13 Apr 2024
Confirmation statement made on 4 April 2024 with updates
Submitted on 4 Apr 2024
Appointment of Eloise Wann as a director on 29 February 2024
Submitted on 6 Mar 2024
Appointment of Mr Matthew Brian Stacey as a director on 29 February 2024
Submitted on 5 Mar 2024
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
Submitted on 5 Mar 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year