CARE CONCERN GROUP LIMITED

Company Documents

DateDescription
10/06/2510 June 2025 NewGroup of companies' accounts made up to 2024-09-30

View Document

08/01/258 January 2025 Director's details changed for Mr Manpreet Singh Johal on 2025-01-07

View Document

06/01/256 January 2025 Confirmation statement made on 2025-01-04 with no updates

View Document

15/07/2415 July 2024 Group of companies' accounts made up to 2023-09-30

View Document

04/03/244 March 2024 Second filing of Confirmation Statement dated 2019-01-02

View Document

16/01/2416 January 2024 Confirmation statement made on 2024-01-04 with no updates

View Document

11/10/2311 October 2023 Group of companies' accounts made up to 2022-09-30

View Document

17/01/2317 January 2023 Confirmation statement made on 2023-01-04 with no updates

View Document

21/12/2221 December 2022 Registration of charge 105508720002, created on 2022-12-19

View Document

10/10/2210 October 2022 Group of companies' accounts made up to 2021-09-30

View Document

04/01/224 January 2022 Confirmation statement made on 2022-01-04 with updates

View Document

23/12/2123 December 2021 Termination of appointment of Paul Joseph Beaumont as a director on 2021-10-22

View Document

17/01/1917 January 2019 CONFIRMATION STATEMENT MADE ON 02/01/19, WITH UPDATES

View Document

17/01/1917 January 2019 Confirmation statement made on 2019-01-02 with updates

View Document

02/10/182 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/18

View Document

10/04/1810 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 105508720001

View Document

23/03/1823 March 2018 SUB-DIVISION 15/03/18

View Document

21/03/1821 March 2018 SUBDIVIDED 15/03/2018

View Document

16/03/1816 March 2018 DIRECTOR APPOINTED MR PAUL JOSEPH BEAUMONT

View Document

08/02/188 February 2018 COMPANY NAME CHANGED PRIORY CC8 LIMITED CERTIFICATE ISSUED ON 08/02/18

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

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

View Document

08/01/178 January 2017 REGISTERED OFFICE CHANGED ON 08/01/2017 FROM 62 WILSON STREET LONDON EC2A 2BU UNITED KINGDOM

View Document

06/01/176 January 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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