Company NameSkycare Recruitment Limited
DirectorDavid Papa
Company StatusActive
Company Number09096279
CategoryPrivate Limited Company
Incorporation Date20 June 2014(9 years, 10 months ago)
Previous NameSkycare Health Limited

Business Activity

Section QHuman health and social work activities
SIC 8531Social work with accommodation
SIC 87300Residential care activities for the elderly and disabled

Directors

Director NameMr David Papa
Date of BirthSeptember 1987 (Born 36 years ago)
NationalityAustrian
StatusCurrent
Appointed01 September 2014(2 months, 1 week after company formation)
Appointment Duration9 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor, Cloister House, Riverside New Bailey St
Manchester
M3 5FS
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2014(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR

Location

Registered Address1st Floor, Cloister House, Riverside
New Bailey Street
Manchester
M3 5FS
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester
Address MatchesOver 60 other UK companies use this postal address

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due22 June 2024 (2 months from now)
Accounts CategoryMicro Entity
Accounts Year End24 June

Returns

Latest Return30 September 2023 (6 months, 3 weeks ago)
Next Return Due14 October 2024 (5 months, 3 weeks from now)

Filing History

15 December 2020Confirmation statement made on 30 September 2020 with no updates (3 pages)
1 May 2020Micro company accounts made up to 30 June 2019 (4 pages)
27 March 2020Previous accounting period shortened from 29 June 2019 to 28 June 2019 (1 page)
22 November 2019Confirmation statement made on 30 September 2019 with no updates (3 pages)
28 June 2019Micro company accounts made up to 30 June 2018 (3 pages)
29 March 2019Previous accounting period shortened from 30 June 2018 to 29 June 2018 (1 page)
5 March 2019Registered office address changed from 6th Floor Cardinal House 20 st Mary's Parsonage Manchester Lancashire M3 2LG to 1st Floor, Cloister House, Riverside New Bailey Street Manchester M3 5FS on 5 March 2019 (1 page)
29 October 2018Confirmation statement made on 30 September 2018 with no updates (3 pages)
29 March 2018Micro company accounts made up to 30 June 2017 (3 pages)
16 October 2017Confirmation statement made on 30 September 2017 with updates (4 pages)
16 October 2017Confirmation statement made on 30 September 2017 with updates (4 pages)
9 October 2017Change of details for Mr David Papa as a person with significant control on 6 April 2016 (2 pages)
9 October 2017Change of details for Mr Leib Levison as a person with significant control on 6 April 2016 (2 pages)
9 October 2017Change of details for Mr Leib Levison as a person with significant control on 6 April 2016 (2 pages)
9 October 2017Change of details for Mr David Papa as a person with significant control on 6 April 2016 (2 pages)
31 March 2017Micro company accounts made up to 30 June 2016 (4 pages)
31 March 2017Micro company accounts made up to 30 June 2016 (4 pages)
19 October 2016Confirmation statement made on 30 September 2016 with updates (6 pages)
19 October 2016Confirmation statement made on 30 September 2016 with updates (6 pages)
18 March 2016Micro company accounts made up to 30 June 2015 (4 pages)
18 March 2016Micro company accounts made up to 30 June 2015 (4 pages)
9 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 1
(3 pages)
9 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 1
(3 pages)
6 February 2015Company name changed skycare health LIMITED\certificate issued on 06/02/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-02-06
(3 pages)
6 February 2015Company name changed skycare health LIMITED\certificate issued on 06/02/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-02-06
(3 pages)
14 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 1
(3 pages)
14 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 1
(3 pages)
7 October 2014Appointment of Mr David Papa as a director on 1 September 2014 (2 pages)
7 October 2014Appointment of Mr David Papa as a director on 1 September 2014 (2 pages)
7 October 2014Appointment of Mr David Papa as a director on 1 September 2014 (2 pages)
30 June 2014Termination of appointment of Barbara Kahan as a director (2 pages)
30 June 2014Termination of appointment of Barbara Kahan as a director (2 pages)
20 June 2014Incorporation
Statement of capital on 2014-06-20
  • GBP 1
(36 pages)
20 June 2014Incorporation
Statement of capital on 2014-06-20
  • GBP 1
(36 pages)