Company NameSYLK Care Ltd.
DirectorsSarah Forth and Sian Olive
Company StatusActive
Company Number11178859
CategoryPrivate Limited Company
Incorporation Date31 January 2018(6 years, 2 months ago)

Business Activity

Section QHuman health and social work activities
SIC 88100Social work activities without accommodation for the elderly and disabled

Directors

Director NameMs Sarah Forth
Date of BirthSeptember 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2018(same day as company formation)
RoleRegistered Manager/Md
Country of ResidenceEngland
Correspondence AddressSuite 2b 9 King Edward Street
Macclesfield
Cheshire
SK10 1AQ
Director NameMrs Sian Olive
Date of BirthJuly 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2018(same day as company formation)
RoleManager/Md
Country of ResidenceUnited Kingdom
Correspondence AddressOwl House Chatham Street
Macclesfield
SK11 6ED

Location

Registered AddressSuite 2b 9 King Edward Street
Macclesfield
Cheshire
SK10 1AQ
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Central
Built Up AreaMacclesfield

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 January

Returns

Latest Return30 January 2024 (2 months, 3 weeks ago)
Next Return Due13 February 2025 (9 months, 3 weeks from now)

Filing History

3 November 2020Micro company accounts made up to 31 January 2020 (2 pages)
15 October 2020Registered office address changed from Owl House Chatham Street Macclesfield SK11 6ED England to Suite 2B 9 King Edward Street Macclesfield Cheshire SK10 1AQ on 15 October 2020 (1 page)
28 February 2020Director's details changed for Miss Sian Olive on 1 February 2020 (2 pages)
28 February 2020Director's details changed for Miss Sian Grundy on 1 February 2020 (2 pages)
28 February 2020Change of details for Ms Sian Grundy as a person with significant control on 1 February 2020 (2 pages)
12 February 2020Confirmation statement made on 30 January 2020 with no updates (3 pages)
30 October 2019Registered office address changed from Shoresclough Works Hurdsfield Industrial Estate Macclesfield SK10 2LZ England to Owl House Chatham Street Macclesfield SK11 6ED on 30 October 2019 (1 page)
30 October 2019Micro company accounts made up to 31 January 2019 (2 pages)
25 February 2019Confirmation statement made on 30 January 2019 with updates (4 pages)
21 February 2019Notification of Sian Grundy as a person with significant control on 31 January 2018 (2 pages)
21 February 2019Notification of Sarah Forth as a person with significant control on 31 January 2018 (2 pages)
20 February 2019Withdrawal of a person with significant control statement on 20 February 2019 (2 pages)
18 February 2019Registered office address changed from 10 Church Lane Henbury Macclesfield SK11 9NN United Kingdom to Shoresclough Works Hurdsfield Industrial Estate Macclesfield SK10 2LZ on 18 February 2019 (1 page)
31 January 2018Incorporation
Statement of capital on 2018-01-31
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
31 January 2018Incorporation
Statement of capital on 2018-01-31
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)