Careskills Academy Ltd COCKFOSTERS


Careskills Academy started in year 2013 as Private Limited Company with registration number 08543838. The Careskills Academy company has been functioning successfully for 11 years now and its status is active. The firm's office is based in Cockfosters at Woodgate House. Postal code: EN4 9HN.

The firm has 3 directors, namely Christopher M., Matthew S. and Eloise W.. Of them, Christopher M., Matthew S., Eloise W. have been with the company the longest, being appointed on 29 February 2024. As of 27 April 2024, there were 2 ex directors - Vanessa L., Yiannakis L. and others listed below. There were no ex secretaries.

Careskills Academy Ltd Address / Contact

Office Address Woodgate House
Office Address2 2-8 Games Road
Town Cockfosters
Post code EN4 9HN
Country of origin United Kingdom

Company Information / Profile

Registration Number 08543838
Date of Incorporation Fri, 24th May 2013
Industry Other business support service activities not elsewhere classified
End of financial Year 31st May
Company age 11 years old
Account next due date Thu, 29th Feb 2024 (58 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Fri, 14th Jun 2024 (2024-06-14)
Last confirmation statement dated Wed, 31st May 2023

Company staff

Christopher M.

Position: Director

Appointed: 29 February 2024

Matthew S.

Position: Director

Appointed: 29 February 2024

Eloise W.

Position: Director

Appointed: 29 February 2024

Vanessa L.

Position: Director

Appointed: 01 April 2016

Resigned: 31 January 2020

Yiannakis L.

Position: Director

Appointed: 24 May 2013

Resigned: 29 February 2024

People with significant control

The register of PSCs that own or have control over the company consists of 2 names. As we established, there is Citation Holdings Limited from Wilmslow, United Kingdom. The abovementioned PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Yiannakis L. This PSC owns 75,01-100% shares.

Citation Holdings Limited

Kings Court Water Lane, Wilmslow, Cheshire, SK9 5AR, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 04104682
Notified on 29 February 2024
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Yiannakis L.

Notified on 30 September 2016
Ceased on 29 February 2024
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-05-312015-05-312016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Net Worth1-9 132        
Balance Sheet
Cash Bank In Hand132 522        
Cash Bank On Hand        5 045 7007 258 256
Current Assets132 664259 693416 096644 006749 9541 508 3814 041 3975 910 4587 258 256
Debtors 142      864 758 
Other Debtors        202 973 
Net Assets Liabilities      1 211 9483 237 710  
Reserves/Capital
Called Up Share Capital11        
Profit Loss Account Reserve -9 133        
Shareholder Funds1-9 132        
Other
Amount Specific Advance Or Credit Directors     3 430610 454126 954  
Amount Specific Advance Or Credit Made In Period Directors     3 430610 454126 954  
Amount Specific Advance Or Credit Repaid In Period Directors      3 430610 454  
Accumulated Depreciation Impairment Property Plant Equipment        7 28224 719
Amounts Owed By Group Undertakings        532 252 
Average Number Employees During Period     38131622
Creditors 41 79682 55154 15379 62291 752296 38950 000702 173727 523
Creditors Due Within One Year 41 796        
Fixed Assets     111 60187 18269 745
Increase From Depreciation Charge For Year Property Plant Equipment         17 437
Investments Fixed Assets        11
Net Current Assets Liabilities1-9 132177 142361 943564 384658 2021 211 9473 286 1095 208 2856 530 733
Number Shares Allotted11        
Other Creditors        72 93723 595
Other Investments Other Than Loans        11
Other Taxation Social Security Payable        598 270577 416
Par Value Share11        
Property Plant Equipment Gross Cost        94 463 
Share Capital Allotted Called Up Paid11        
Total Assets Less Current Liabilities1-9 132177 142361 943564 384658 2031 187 4203 287 7105 295 4676 600 478
Trade Creditors Trade Payables        30 966126 512
Trade Debtors Trade Receivables        129 533 

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
New director appointment on 2024/02/29.
filed on: 6th, March 2024
Free Download (2 pages)

Company search