Orlando
Florida
32812
United States
Secretary Name | Paul Hunt |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 September 2004(3 years, 4 months after company formation) |
Appointment Duration | 19 years, 7 months |
Role | Company Director |
Correspondence Address | 35 Blackley Close Latchford Warrington Cheshire WA4 1JA |
Director Name | Andrew Charalambous |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2001(1 month, 3 weeks after company formation) |
Appointment Duration | 2 months, 1 week (resigned 12 September 2001) |
Role | Company Director |
Correspondence Address | 35 Burnside Hale Barns Altrincham Cheshire WA15 0SG |
Director Name | Susan Ann Charalambous |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2001(1 month, 3 weeks after company formation) |
Appointment Duration | 2 months, 1 week (resigned 12 September 2001) |
Role | Company Director |
Correspondence Address | 35 Burnside Hale Barns Altrincham Cheshire WA15 0SG |
Secretary Name | Susan Ann Charalambous |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 July 2001(1 month, 3 weeks after company formation) |
Appointment Duration | 2 months, 1 week (resigned 12 September 2001) |
Role | Company Director |
Correspondence Address | 35 Burnside Hale Barns Altrincham Cheshire WA15 0SG |
Secretary Name | Jane Houton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 September 2001(4 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 21 April 2002) |
Role | Secretary |
Correspondence Address | 23 Arundel Street Kemptown Brighton East Sussex BN2 5TG |
Secretary Name | Sandra Janet Ruck |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 April 2002(11 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 5 months (resigned 30 September 2004) |
Role | Projects Manager |
Correspondence Address | 10 Batcombe Mead Forest Park Bracknell Berkshire RG12 0GN |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 May 2001(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 May 2001(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Website | suncarecentral.com |
---|---|
Email address | [email protected] |
Registered Address | The Annexe Walton Lodge, Hillcliffe Road Walton Warrington Cheshire WA4 6NU |
---|---|
Region | North West |
Constituency | Warrington South |
County | Cheshire |
Parish | Walton |
Ward | Stockton Heath |
Built Up Area | Warrington |
1 at £1 | Mr Ron Hale 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£36,841 |
Cash | £1,488 |
Current Liabilities | £38,489 |
Latest Accounts | 30 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 December |
Latest Return | 10 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 24 May 2024 (3 weeks, 4 days from now) |
30 September 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
---|---|
4 June 2020 | Change of details for Ron Hale as a person with significant control on 1 June 2020 (2 pages) |
4 June 2020 | Director's details changed for Ron Hale on 1 June 2020 (2 pages) |
28 May 2020 | Confirmation statement made on 10 May 2020 with no updates (3 pages) |
30 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
4 June 2019 | Confirmation statement made on 10 May 2019 with no updates (3 pages) |
24 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
15 May 2018 | Confirmation statement made on 10 May 2018 with no updates (3 pages) |
29 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
29 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
16 June 2017 | Confirmation statement made on 10 May 2017 with updates (4 pages) |
16 June 2017 | Confirmation statement made on 10 May 2017 with updates (4 pages) |
13 July 2016 | Annual return made up to 10 May 2016 with a full list of shareholders Statement of capital on 2016-07-13
|
13 July 2016 | Annual return made up to 10 May 2016 with a full list of shareholders Statement of capital on 2016-07-13
|
11 March 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
11 March 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
16 May 2015 | Annual return made up to 10 May 2015 with a full list of shareholders Statement of capital on 2015-05-16
|
16 May 2015 | Annual return made up to 10 May 2015 with a full list of shareholders Statement of capital on 2015-05-16
|
13 May 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
13 May 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
19 September 2014 | Current accounting period shortened from 31 May 2015 to 31 December 2014 (1 page) |
19 September 2014 | Current accounting period shortened from 31 May 2015 to 31 December 2014 (1 page) |
12 August 2014 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
12 August 2014 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
27 May 2014 | Annual return made up to 10 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
27 May 2014 | Annual return made up to 10 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
16 September 2013 | Annual return made up to 10 May 2013 with a full list of shareholders (4 pages) |
16 September 2013 | Annual return made up to 10 May 2013 with a full list of shareholders (4 pages) |
10 September 2013 | Registered office address changed from Cedar House Sandbrook Business Park Sandbrook Way Rochdale OL11 1LQ United Kingdom on 10 September 2013 (1 page) |
10 September 2013 | Registered office address changed from Cedar House Sandbrook Business Park Sandbrook Way Rochdale OL11 1LQ United Kingdom on 10 September 2013 (1 page) |
23 July 2013 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
23 July 2013 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
21 September 2012 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
21 September 2012 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
14 August 2012 | Annual return made up to 10 May 2012 with a full list of shareholders (4 pages) |
14 August 2012 | Annual return made up to 10 May 2012 with a full list of shareholders (4 pages) |
26 August 2011 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
26 August 2011 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
11 May 2011 | Registered office address changed from Clive House Clive Street Bolton BL1 1ET United Kingdom on 11 May 2011 (1 page) |
11 May 2011 | Annual return made up to 10 May 2011 with a full list of shareholders (4 pages) |
11 May 2011 | Registered office address changed from Clive House Clive Street Bolton BL1 1ET United Kingdom on 11 May 2011 (1 page) |
11 May 2011 | Annual return made up to 10 May 2011 with a full list of shareholders (4 pages) |
25 September 2010 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
25 September 2010 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
10 May 2010 | Annual return made up to 10 May 2010 with a full list of shareholders (4 pages) |
10 May 2010 | Annual return made up to 10 May 2010 with a full list of shareholders (4 pages) |
10 May 2010 | Director's details changed for Ron Hale on 10 May 2010 (2 pages) |
10 May 2010 | Director's details changed for Ron Hale on 10 May 2010 (2 pages) |
14 April 2010 | Registered office address changed from 26 Pall Mall Manchester M2 1JR on 14 April 2010 (1 page) |
14 April 2010 | Registered office address changed from 26 Pall Mall Manchester M2 1JR on 14 April 2010 (1 page) |
15 October 2009 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
15 October 2009 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
11 May 2009 | Return made up to 10/05/09; full list of members (3 pages) |
11 May 2009 | Return made up to 10/05/09; full list of members (3 pages) |
27 February 2009 | Total exemption small company accounts made up to 31 May 2008 (9 pages) |
27 February 2009 | Total exemption small company accounts made up to 31 May 2008 (9 pages) |
11 July 2008 | Return made up to 10/05/08; full list of members (3 pages) |
11 July 2008 | Return made up to 10/05/08; full list of members (3 pages) |
19 October 2007 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
19 October 2007 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
4 August 2007 | Return made up to 10/05/07; no change of members
|
4 August 2007 | Return made up to 10/05/07; no change of members
|
7 December 2006 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
7 December 2006 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
23 June 2006 | Return made up to 10/05/06; full list of members (6 pages) |
23 June 2006 | Return made up to 10/05/06; full list of members (6 pages) |
7 April 2006 | Return made up to 10/05/05; full list of members (6 pages) |
7 April 2006 | Return made up to 10/05/05; full list of members (6 pages) |
5 April 2006 | Total exemption small company accounts made up to 31 May 2005 (4 pages) |
5 April 2006 | Total exemption small company accounts made up to 31 May 2005 (4 pages) |
3 October 2005 | Total exemption small company accounts made up to 31 May 2004 (4 pages) |
3 October 2005 | Total exemption small company accounts made up to 31 May 2004 (4 pages) |
16 February 2005 | Secretary resigned (1 page) |
16 February 2005 | Secretary resigned (1 page) |
16 February 2005 | New secretary appointed (2 pages) |
16 February 2005 | New secretary appointed (2 pages) |
30 July 2004 | Return made up to 10/05/03; full list of members (6 pages) |
30 July 2004 | Total exemption full accounts made up to 31 May 2003 (11 pages) |
30 July 2004 | Total exemption full accounts made up to 31 May 2003 (11 pages) |
30 July 2004 | Return made up to 10/05/04; full list of members (6 pages) |
30 July 2004 | Return made up to 10/05/03; full list of members (6 pages) |
12 May 2003 | Registered office changed on 12/05/03 from: rennie evans accounting services cooney buildings riselys passage chestergate macclesfield cheshire SK11 6DG (1 page) |
12 May 2003 | Registered office changed on 12/05/03 from: rennie evans accounting services cooney buildings riselys passage chestergate macclesfield cheshire SK11 6DG (1 page) |
7 May 2003 | Accounts for a dormant company made up to 31 May 2002 (4 pages) |
7 May 2003 | Accounts for a dormant company made up to 31 May 2002 (4 pages) |
30 August 2002 | Return made up to 10/05/02; full list of members (6 pages) |
30 August 2002 | Return made up to 10/05/02; full list of members (6 pages) |
8 May 2002 | Secretary resigned (1 page) |
8 May 2002 | New secretary appointed (2 pages) |
8 May 2002 | Secretary resigned (1 page) |
8 May 2002 | New secretary appointed (2 pages) |
27 February 2002 | New director appointed (2 pages) |
27 February 2002 | New director appointed (2 pages) |
8 February 2002 | New secretary appointed (2 pages) |
8 February 2002 | New secretary appointed (2 pages) |
19 November 2001 | Secretary resigned;director resigned (1 page) |
19 November 2001 | Director resigned (1 page) |
19 November 2001 | Secretary resigned;director resigned (1 page) |
19 November 2001 | Director resigned (1 page) |
12 July 2001 | New director appointed (2 pages) |
12 July 2001 | New secretary appointed;new director appointed (2 pages) |
12 July 2001 | Registered office changed on 12/07/01 from: the britannia suite st jamess buildings 79 oxford street manchester M1 6FR (2 pages) |
12 July 2001 | New secretary appointed;new director appointed (2 pages) |
12 July 2001 | Registered office changed on 12/07/01 from: the britannia suite st jamess buildings 79 oxford street manchester M1 6FR (2 pages) |
12 July 2001 | Secretary resigned (2 pages) |
12 July 2001 | New director appointed (2 pages) |
12 July 2001 | Director resigned (2 pages) |
12 July 2001 | Secretary resigned (2 pages) |
12 July 2001 | Director resigned (2 pages) |
9 July 2001 | Company name changed skillworld LIMITED\certificate issued on 09/07/01 (2 pages) |
9 July 2001 | Company name changed skillworld LIMITED\certificate issued on 09/07/01 (2 pages) |
10 May 2001 | Incorporation (10 pages) |
10 May 2001 | Incorporation (10 pages) |