Background WavePink WaveYellow Wave

SK NURSES LTD (10099479)

SK NURSES LTD (10099479) is an active UK company. incorporated on 4 April 2016. with registered office in Stratford Upon Avon. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. SK NURSES LTD has been registered for 9 years. Current directors include SYMONS, Rupert Jonathan.

Company Number
10099479
Status
active
Type
ltd
Incorporated
4 April 2016
Age
9 years
Address
Celixir House Stratford Business And Technology Park, Stratford Upon Avon, CV37 7GZ
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
SYMONS, Rupert Jonathan
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SK NURSES LTD

SK NURSES LTD is an active company incorporated on 4 April 2016 with the registered office located in Stratford Upon Avon. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. SK NURSES LTD was registered 9 years ago.(SIC: 86900)

Status

active

Active since 9 years ago

Company No

10099479

LTD Company

Age

9 Years

Incorporated 4 April 2016

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 9 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

18 days left

Last Filed

Made up to 4 April 2025 (11 months ago)
Submitted on 21 April 2025 (11 months ago)

Next Due

Due by 18 April 2026
For period ending 4 April 2026
Contact
Address

Celixir House Stratford Business And Technology Park Innovation Way, Banbury Road Stratford Upon Avon, CV37 7GZ,

Previous Addresses

25 Meer Street Stratford upon Avon Warwickshire CV37 6QB United Kingdom
From: 5 March 2020To: 18 September 2025
Chandos House School Lane Buckingham MK18 1HD United Kingdom
From: 4 April 2016To: 5 March 2020
Timeline

9 key events • 2016 - 2024

Funding Officers Ownership
Company Founded
Apr 16
Funding Round
Oct 18
Share Issue
Oct 18
Director Joined
Mar 20
Director Left
Mar 20
Director Left
Mar 20
Owner Exit
Mar 20
Owner Exit
Mar 20
Owner Exit
Jun 24
2
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

SYMONS, Rupert Jonathan

Active
Stratford-Upon-AvonCV37 6QB
Born September 1967
Director
Appointed 21 Jan 2020

CALEY, Kathryn Elizabeth

Resigned
School Lane, BuckinghamMK18 1HD
Born May 1969
Director
Appointed 04 Apr 2016
Resigned 21 Jan 2020

HOWSON, Sophie Eleanor Downing

Resigned
School Lane, BuckinghamMK18 1HD
Born August 1962
Director
Appointed 04 Apr 2016
Resigned 21 Jan 2020

Persons with significant control

4

1 Active
3 Ceased
25 Meer Street, Stratford Upon AvonCV37 6QB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Aug 2021
Stratford U AvonCV37 6QB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Jan 2020
Ceased 01 Aug 2021

Ms Kathryn Elizabeth Caley

Ceased
School Lane, BuckinghamMK18 1HD
Born May 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 20 Jan 2020

Mrs Sophie Howson

Ceased
School Lane, BuckinghamMK18 1HD
Born August 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 20 Jan 2020
Fundings
Financials
Latest Activities

Filing History

38

Change Registered Office Address Company With Date Old Address New Address
18 September 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
9 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
21 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 September 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
15 August 2024
PSC02Notification of Relevant Legal Entity PSC
Dissolution Withdrawal Application Strike Off Company
15 August 2024
DS02DS02
Gazette Notice Voluntary
2 July 2024
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
24 June 2024
DS01DS01
Cessation Of A Person With Significant Control
24 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
4 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
21 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 November 2020
AAAnnual Accounts
Change Person Director Company With Change Date
21 July 2020
CH01Change of Director Details
Confirmation Statement With Updates
14 May 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
16 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
16 March 2020
PSC02Notification of Relevant Legal Entity PSC
Change Account Reference Date Company Previous Shortened
5 March 2020
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
5 March 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
5 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
5 March 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
11 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
2 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 January 2019
AAAnnual Accounts
Capital Allotment Shares
24 October 2018
SH01Allotment of Shares
Capital Alter Shares Subdivision
24 October 2018
SH02Allotment of Shares (prescribed particulars)
Statement Of Companys Objects
2 October 2018
CC04CC04
Resolution
30 September 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
11 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 April 2017
CS01Confirmation Statement
Incorporation Company
4 April 2016
NEWINCIncorporation