CARE & SKILL LIMITED
WEST MOLESEY MAYCROSS LIMITED

Hellopages » Surrey » Elmbridge » KT8 2NA

Company number 04033217
Status Active
Incorporation Date 13 July 2000
Company Type Private Limited Company
Address 8 THE HIGH STREET, WEST MOLESEY, SURREY, KT8 2NA
Home Country United Kingdom
Nature of Business 39000 - Remediation activities and other waste management services
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Amended total exemption small company accounts made up to 31 October 2015; Statement of capital following an allotment of shares on 29 July 2016 GBP 750,000.00 ; Total exemption small company accounts made up to 31 October 2015. The most likely internet sites of CARE & SKILL LIMITED are www.careskill.co.uk, and www.care-skill.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-five years and three months. Care Skill Limited is a Private Limited Company. The company registration number is 04033217. Care Skill Limited has been working since 13 July 2000. The present status of the company is Active. The registered address of Care Skill Limited is 8 The High Street West Molesey Surrey Kt8 2na. The company`s financial liabilities are £89.66k. It is £23.19k against last year. The cash in hand is £50.71k. It is £50.71k against last year. And the total assets are £455.21k, which is £-84.17k against last year. WILLIAMSON, Derek is a Secretary of the company. IZOD, Ralph is a Director of the company. Secretary GODDARD SECRETARY LIMITED has been resigned. Secretary HAMPTON WICK SECRETARY LIMITED has been resigned. Secretary CBC FINANCIAL MANAGEMENT LTD has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Secretary SAGE SECRETARIES LTD has been resigned. Secretary ST JAMES'S SERVICES LIMITED has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director WILLIAMSON, Derek Martin has been resigned. The company operates in "Remediation activities and other waste management services".


care & skill Key Finiance

LIABILITIES £89.66k
+34%
CASH £50.71k
TOTAL ASSETS £455.21k
-16%
All Financial Figures

Current Directors

Secretary
WILLIAMSON, Derek
Appointed Date: 01 May 2015

Director
IZOD, Ralph
Appointed Date: 24 July 2000
61 years old

Resigned Directors

Secretary
GODDARD SECRETARY LIMITED
Resigned: 31 May 2003
Appointed Date: 01 October 2001

Secretary
HAMPTON WICK SECRETARY LIMITED
Resigned: 01 October 2001
Appointed Date: 30 September 2001

Secretary
CBC FINANCIAL MANAGEMENT LTD
Resigned: 28 November 2006
Appointed Date: 01 June 2003

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 24 July 2000
Appointed Date: 13 July 2000

Secretary
SAGE SECRETARIES LTD
Resigned: 01 May 2015
Appointed Date: 28 November 2006

Secretary
ST JAMES'S SERVICES LIMITED
Resigned: 02 October 2001
Appointed Date: 13 July 2000

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 24 July 2000
Appointed Date: 13 July 2000

Director
WILLIAMSON, Derek Martin
Resigned: 01 May 2015
Appointed Date: 01 May 2015
80 years old

Persons With Significant Control

Mr Ralph Izod
Notified on: 7 April 2016
61 years old
Nature of control: Ownership of shares – 75% or more

CARE & SKILL LIMITED Events

13 Sep 2016
Amended total exemption small company accounts made up to 31 October 2015
11 Aug 2016
Statement of capital following an allotment of shares on 29 July 2016
  • GBP 750,000.00

29 Jul 2016
Total exemption small company accounts made up to 31 October 2015
22 Jul 2016
Confirmation statement made on 13 July 2016 with updates
07 Dec 2015
Statement of capital following an allotment of shares on 1 July 2015
  • GBP 550,000.00

...
... and 65 more events
25 Aug 2000
Accounting reference date extended from 31/07/01 to 31/10/01
07 Aug 2000
New director appointed
07 Aug 2000
Registered office changed on 07/08/00 from: 84 temple chambers, temple avenue, london, EC4Y 0HP
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

07 Aug 2000
Registered office changed on 07/08/00 from: 84 temple chambers temple avenue london EC4Y 0HP
13 Jul 2000
Incorporation

CARE & SKILL LIMITED Charges

28 January 2013
Rent deposit deed
Delivered: 31 January 2013
Status: Outstanding
Persons entitled: Woodcock Brothers (Wimbledon) Limited
Description: Deposit sum of £6,000 plus vat see image for full details.
22 September 2000
Debenture
Delivered: 7 October 2000
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…