A CLASS CARE LIMITED



Company Documents

DateDescription
09/02/249 February 2024 NewConfirmation statement made on 2024-01-25 with updates

View Document

31/07/2331 July 2023 Appointment of Mr Michael Osborne as a director on 2023-07-31

View Document

31/05/2331 May 2023 Registered office address changed from Suite F16, Stirling House Cambridge Innovation Park Denny End Road Waterbeach, Cambridge Cambridgeshire CB25 9PB England to Offices F122 & F123 Pendrill Court Ermine Street North Papworth Everard Cambridgeshire CB23 3UY on 2023-05-31

View Document

31/05/2331 May 2023 Change of details for Mrs Mercy Canning as a person with significant control on 2023-05-31

View Document

31/05/2331 May 2023 Change of details for Mrs Nicola Jones as a person with significant control on 2023-05-31

View Document

23/03/2323 March 2023 Total exemption full accounts made up to 2022-10-31

View Document

25/01/2325 January 2023 Confirmation statement made on 2023-01-25 with updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

Analyse these accounts
17/05/2217 May 2022 Total exemption full accounts made up to 2021-10-31

View Document

25/01/2225 January 2022 Confirmation statement made on 2022-01-25 with updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

Analyse these accounts
22/02/2122 February 2021 CONFIRMATION STATEMENT MADE ON 25/01/21, WITH UPDATES

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

Analyse these accounts
27/01/2027 January 2020 CONFIRMATION STATEMENT MADE ON 25/01/20, WITH UPDATES

View Document

02/01/202 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS MERCY CANNING / 14/12/2019

View Document

02/01/202 January 2020 PSC'S CHANGE OF PARTICULARS / MRS NICOLA JONES / 02/01/2020

View Document

02/01/202 January 2020 PSC'S CHANGE OF PARTICULARS / MRS MERCY CANNING / 02/01/2020

View Document

02/01/202 January 2020 PSC'S CHANGE OF PARTICULARS / MRS MERCY CANNING / 14/12/2019

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

Analyse these accounts
29/07/1929 July 2019 REGISTERED OFFICE CHANGED ON 29/07/2019 FROM CAMBRIDGE INNOVATION PARK DENNY END ROAD WATERBEACH CAMBRIDGE CB25 9PB ENGLAND

View Document

09/04/199 April 2019 REGISTERED OFFICE CHANGED ON 09/04/2019 FROM LANCASTER HOUSE CAPPER ROAD WATERBEACH CAMBRIDGE CB25 9LY ENGLAND

View Document

28/01/1928 January 2019 CONFIRMATION STATEMENT MADE ON 25/01/19, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

Analyse these accounts
02/02/182 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS NICOLA JONES / 01/01/2018

View Document



02/02/182 February 2018 CONFIRMATION STATEMENT MADE ON 25/01/18, NO UPDATES

View Document

02/02/182 February 2018 PSC'S CHANGE OF PARTICULARS / MRS NICOLA JONES / 01/01/2018

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

Analyse these accounts
27/01/1727 January 2017 CONFIRMATION STATEMENT MADE ON 25/01/17, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

Analyse these accounts
14/10/1614 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS NICOLA DARKIN / 01/10/2016

View Document

17/02/1617 February 2016 Annual return made up to 25 January 2016 with full list of shareholders

View Document

16/12/1516 December 2015 REGISTERED OFFICE CHANGED ON 16/12/2015 FROM PEGASUS HOUSE PEMBROKE AVENUE WATERBEACH CAMBRIDGE CB25 9PY

View Document

16/12/1516 December 2015 REGISTERED OFFICE CHANGED ON 16/12/2015 FROM
PEGASUS HOUSE PEMBROKE AVENUE
WATERBEACH
CAMBRIDGE
CB25 9PY

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

Analyse these accounts
09/03/159 March 2015 Annual return made up to 25 January 2015 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

Analyse these accounts
10/07/1410 July 2014 DIRECTOR APPOINTED MS NICOLA DARKIN

View Document

03/07/143 July 2014 APPOINTMENT TERMINATED, DIRECTOR NICOLA DARKIN

View Document

06/02/146 February 2014 Annual return made up to 25 January 2014 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

Analyse these accounts
28/05/1328 May 2013 PREVSHO FROM 31/08/2013 TO 31/10/2012

View Document

08/04/138 April 2013 REGISTERED OFFICE CHANGED ON 08/04/2013 FROM 25 COLES ROAD MILTON CAMBRIDGE CB24 6BL UNITED KINGDOM

View Document

08/04/138 April 2013 REGISTERED OFFICE CHANGED ON 08/04/2013 FROM
25 COLES ROAD
MILTON
CAMBRIDGE
CB24 6BL
UNITED KINGDOM

View Document

08/04/138 April 2013 DIRECTOR APPOINTED MS NICOLA DARKIN

View Document

28/01/1328 January 2013 Annual return made up to 25 January 2013 with full list of shareholders

View Document

22/01/1322 January 2013 APPOINTMENT TERMINATED, DIRECTOR NICOLA DARKIN

View Document

31/10/1231 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/12

View Document

17/08/1217 August 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company