UKBizDB.co.uk

SKYLER SUPPORT SERVICES LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Skyler Support Services Ltd. The company was founded 4 years ago and was given the registration number 12096897. The firm's registered office is in NORTHAMPTON. You can find them at Barratt House Office G3a, Kingsthorpe Road, Northampton, Northamptonshire. This company's SIC code is 86900 - Other human health activities.

Company Information

Name:SKYLER SUPPORT SERVICES LTD
Company Number:12096897
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 July 2019
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 86900 - Other human health activities
  • 87200 - Residential care activities for learning difficulties, mental health and substance abuse
  • 87900 - Other residential care activities n.e.c.
  • 88990 - Other social work activities without accommodation n.e.c.

Office Address & Contact

Registered Address:Barratt House Office G3a, Kingsthorpe Road, Northampton, Northamptonshire, England, NN2 6EZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
40, Harpur Street, Bedford, England, MK40 2QT

Director25 January 2024Active
Barratt House, Office G3a, Kingsthorpe Road, Northampton, England, NN2 6EZ

Director11 July 2019Active
40, Harpur Street, Bedford, England, MK40 2QT

Director22 April 2021Active
71-75, Shelton Street, London, England, WC2H 9JQ

Corporate Director24 September 2020Active

People with Significant Control

Mrs Jasmin Jean Wilmot
Notified on:26 January 2024
Status:Active
Date of birth:August 1991
Nationality:British
Country of residence:England
Address:40, Harpur Street, Bedford, England, MK40 2QT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Miss Tania Robinson
Notified on:22 April 2021
Status:Active
Date of birth:February 1983
Nationality:British
Country of residence:England
Address:40, Harpur Street, Bedford, England, MK40 2QT
Nature of control:
  • Significant influence or control
Mr Leighton Robinson
Notified on:11 July 2019
Status:Active
Date of birth:November 1959
Nationality:British
Country of residence:England
Address:Barratt House, Office G3a, Northampton, England, NN2 6EZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-05Confirmation statement

Confirmation statement with updates.

Download
2024-01-29Persons with significant control

Cessation of a person with significant control.

Download
2024-01-29Officers

Termination director company with name termination date.

Download
2024-01-29Persons with significant control

Notification of a person with significant control.

Download
2024-01-29Officers

Appoint person director company with name date.

Download
2023-10-03Address

Change registered office address company with date old address new address.

Download
2023-07-28Confirmation statement

Confirmation statement with no updates.

Download
2023-07-21Accounts

Accounts with accounts type micro entity.

Download
2022-10-05Gazette

Gazette filings brought up to date.

Download
2022-10-04Gazette

Gazette notice compulsory.

Download
2022-09-30Confirmation statement

Confirmation statement with no updates.

Download
2022-07-15Accounts

Accounts with accounts type micro entity.

Download
2021-07-23Confirmation statement

Confirmation statement with updates.

Download
2021-04-26Accounts

Accounts with accounts type dormant.

Download
2021-04-22Officers

Termination director company with name termination date.

Download
2021-04-22Persons with significant control

Notification of a person with significant control.

Download
2021-04-22Officers

Appoint person director company with name date.

Download
2020-09-29Persons with significant control

Cessation of a person with significant control.

Download
2020-09-29Officers

Termination director company with name termination date.

Download
2020-09-26Officers

Appoint corporate director company with name date.

Download
2020-09-06Address

Change registered office address company with date old address new address.

Download
2020-09-02Resolution

Resolution.

Download
2020-09-01Confirmation statement

Confirmation statement with no updates.

Download
2020-07-16Officers

Change person director company with change date.

Download
2020-07-16Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.