MEDICAL SKILLS CARE LIMITED

4th Floor 18 St. Cross Street, London, EC1N 8UN, England
StatusACTIVE
Company No.07592952
CategoryPrivate Limited Company
Incorporated05 Apr 2011
Age13 years, 1 month, 16 days
JurisdictionEngland Wales

SUMMARY

MEDICAL SKILLS CARE LIMITED is an active private limited company with number 07592952. It was incorporated 13 years, 1 month, 16 days ago, on 05 April 2011. The company address is 4th Floor 18 St. Cross Street, London, EC1N 8UN, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 24 Jul 2023

Action Date: 30 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-30

Documents

View document PDF

Confirmation statement with no updates

Date: 05 May 2023

Action Date: 30 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Jun 2022

Action Date: 30 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-30

Documents

View document PDF

Confirmation statement with no updates

Date: 13 May 2022

Action Date: 30 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jul 2021

Action Date: 30 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-30

Documents

View document PDF

Confirmation statement with no updates

Date: 13 May 2021

Action Date: 30 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Jul 2020

Action Date: 30 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-30

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jun 2020

Action Date: 30 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Aug 2019

Action Date: 05 Aug 2019

Category: Address

Type: AD01

New address: 4th Floor 18 st. Cross Street London EC1N 8UN

Change date: 2019-08-05

Old address: 100 Harley Street London W1G 7JA England

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jul 2019

Action Date: 30 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-30

Documents

View document PDF

Gazette filings brought up to date

Date: 27 Jul 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 25 Jul 2019

Action Date: 30 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-30

Documents

View document PDF

Gazette notice compulsory

Date: 23 Jul 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jul 2018

Action Date: 30 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-30

Documents

View document PDF

Confirmation statement with updates

Date: 19 Jun 2018

Action Date: 30 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Dec 2017

Action Date: 20 Dec 2017

Category: Address

Type: AD01

Change date: 2017-12-20

New address: 100 Harley Street London W1G 7JA

Old address: 80 Wheathampstead Road Harpenden Hertfordshire AL5 1JA England

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Jul 2017

Action Date: 30 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-30

Documents

View document PDF

Appoint person director company with name date

Date: 06 Jul 2017

Action Date: 14 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-06-14

Officer name: Dr Philip Paul Nichols

Documents

View document PDF

Appoint person director company with name date

Date: 04 Jul 2017

Action Date: 14 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-06-14

Officer name: Mr Simon Philip Curtis

Documents

View document PDF

Capital allotment shares

Date: 30 Jun 2017

Action Date: 14 Jun 2017

Category: Capital

Type: SH01

Date: 2017-06-14

Capital : 250.00 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 28 Jun 2017

Action Date: 30 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-30

Documents

View document PDF

Notification of a person with significant control

Date: 28 Jun 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Michael David Smith

Notification date: 2016-04-06

Documents

View document PDF

Notification of a person with significant control

Date: 28 Jun 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Frances Smith

Notification date: 2016-04-06

Documents

View document PDF

Notification of a person with significant control

Date: 28 Jun 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Rosanna Jane Marsh

Documents

View document PDF

Notification of a person with significant control

Date: 28 Jun 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Daniel James Marsh

Notification date: 2016-04-06

Documents

View document PDF

Resolution

Date: 22 Jun 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change person director company with change date

Date: 10 Nov 2016

Action Date: 08 Nov 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-11-08

Officer name: Dr Daniel James Marsh

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Nov 2016

Action Date: 10 Nov 2016

Category: Address

Type: AD01

New address: 80 Wheathampstead Road Harpenden Hertfordshire AL5 1JA

Change date: 2016-11-10

Old address: 24 Crabtree Lane Harpenden Hertfordshire AL5 5TE

Documents

View document PDF

Change person director company with change date

Date: 23 Aug 2016

Action Date: 23 Aug 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-08-23

Officer name: Mr Tom William Horton

Documents

View document PDF

Appoint person director company with name date

Date: 23 Aug 2016

Action Date: 16 Aug 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Tom William Horton

Appointment date: 2016-08-16

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jun 2016

Action Date: 30 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 May 2016

Action Date: 30 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 May 2015

Action Date: 30 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-30

Documents

View document PDF

Change person director company with change date

Date: 01 May 2015

Action Date: 30 Apr 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-04-30

Officer name: Dr Michael David Smith

Documents

View document PDF

Change person director company with change date

Date: 01 May 2015

Action Date: 30 Apr 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-04-30

Officer name: Dr Daniel James Marsh

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Mar 2015

Action Date: 30 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Mar 2015

Action Date: 12 Mar 2015

Category: Address

Type: AD01

Old address: 141 Crabtree Lane Harpenden AL5 5RD

Change date: 2015-03-12

New address: 24 Crabtree Lane Harpenden Hertfordshire AL5 5TE

Documents

View document PDF

Change account reference date company current extended

Date: 07 May 2014

Action Date: 30 Oct 2014

Category: Accounts

Type: AA01

Made up date: 2014-04-30

New date: 2014-10-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 May 2014

Action Date: 30 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-30

Documents

View document PDF

Certificate change of name company

Date: 20 Feb 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed medical skills courses LIMITED\certificate issued on 20/02/14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Nov 2013

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Apr 2013

Action Date: 05 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-05

Documents

View document PDF

Change registered office address company with date old address

Date: 04 Apr 2013

Action Date: 04 Apr 2013

Category: Address

Type: AD01

Change date: 2013-04-04

Old address: 40 Mill Lane Linton Cambridge Cambridgeshire CB21 4JY United Kingdom

Documents

View document PDF

Change registered office address company with date old address

Date: 13 Feb 2013

Action Date: 13 Feb 2013

Category: Address

Type: AD01

Change date: 2013-02-13

Old address: 48 St Leonards Road Bexhill on Sea East Sussex TN40 1JB United Kingdom

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Nov 2012

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Apr 2012

Action Date: 05 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-05

Documents

View document PDF

Incorporation company

Date: 05 Apr 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

COCOA LOCO LTD

THE CHOCOLATE BARN HILL HOUSE FARM WORTHING ROAD,HORSHAM,RH13 8LG

Number:06317582
Status:ACTIVE
Category:Private Limited Company

D J MILNER HAULAGE LIMITED

22 PARKHALL AVENUE,STOKE-ON-TRENT,ST3 5HD

Number:08890061
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

GOOD HEALTH (RETFORD) LIMITED

73 CAROLGATE,RETFORD,DN22 6EB

Number:04903338
Status:ACTIVE
Category:Private Limited Company

INSPIRATION DESIGN & INSTALLATION LIMITED

24 EWERS ROAD,ROTHERHAM,S61 1EZ

Number:06517849
Status:ACTIVE
Category:Private Limited Company

PFM GROUP LIMITED

PARADIGM HOUSE,WILMSLOW,SK9 3ND

Number:05091707
Status:ACTIVE
Category:Private Limited Company

POLDEN ACCOUNTANTS LTD

POPLAR FARM BURTLE ROAD,BRIDGWATER,TA7 8NB

Number:07258340
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source