CARE CONCERN MANAGEMENT TA LIMITED

Company Documents

DateDescription
16/04/2516 April 2025 Confirmation statement made on 2025-03-18 with no updates

View Document

14/03/2514 March 2025 Previous accounting period shortened from 2025-02-28 to 2024-09-30

View Document

04/03/254 March 2025 Group of companies' accounts made up to 2024-02-29

View Document

17/04/2417 April 2024 Confirmation statement made on 2024-03-18 with no updates

View Document

15/03/2415 March 2024 Group of companies' accounts made up to 2023-02-28

View Document

12/09/2312 September 2023 Director's details changed for Mr Gurkirpal Singh Tatla on 2023-09-12

View Document

12/09/2312 September 2023 Director's details changed for Mr Balbir Singh Johal on 2023-09-12

View Document

12/09/2312 September 2023 Director's details changed for Mr Manpreet Singh Johal on 2023-09-12

View Document

17/04/2317 April 2023 Confirmation statement made on 2023-03-18 with no updates

View Document

17/04/2317 April 2023 Second filing of Confirmation Statement dated 2022-04-22

View Document

03/03/233 March 2023 Group of companies' accounts made up to 2022-02-28

View Document

22/04/2222 April 2022 Confirmation statement made on 2022-03-18 with no updates

View Document

02/03/222 March 2022 Group of companies' accounts made up to 2021-02-28

View Document

26/03/2026 March 2020 CONFIRMATION STATEMENT MADE ON 18/03/20, NO UPDATES

View Document

05/12/195 December 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/19

View Document

15/04/1915 April 2019 APPOINTMENT TERMINATED, DIRECTOR PAUL BEAMONT

View Document

18/03/1918 March 2019 PSC'S CHANGE OF PARTICULARS / MR MANPREET SINGH JOHAL / 04/11/2016

View Document

18/03/1918 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GURKIRPAL SINGH TATLA

View Document

18/03/1918 March 2019 CONFIRMATION STATEMENT MADE ON 18/03/19, WITH UPDATES

View Document

15/01/1915 January 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 19/12/2016

View Document

07/01/197 January 2019 CONFIRMATION STATEMENT MADE ON 19/12/18, NO UPDATES

View Document

05/01/195 January 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/18

View Document

17/04/1817 April 2018 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

17/04/1817 April 2018 COMPANY NAME CHANGED GST CARE LIMITED CERTIFICATE ISSUED ON 17/04/18

View Document

16/03/1816 March 2018 DIRECTOR APPOINTED PAUL JOSEPH BEAMONT

View Document

13/03/1813 March 2018 CONFIRMATION STATEMENT MADE ON 19/12/17, NO UPDATES

View Document

12/03/1812 March 2018 DIRECTOR APPOINTED MR PAUL JOSEPH BEAUMONT

View Document

04/01/184 January 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/17

View Document

07/04/177 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 088207570006

View Document

03/03/173 March 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/02/16

View Document

28/12/1628 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE 088207570005

View Document

23/12/1623 December 2016 19/12/16 STATEMENT OF CAPITAL GBP 100.00

View Document

23/12/1623 December 2016 19/12/16 Statement of Capital gbp 100

View Document

01/12/161 December 2016 SUB-DIVISION 04/11/16

View Document

14/11/1614 November 2016 REGISTRATION OF A CHARGE / CHARGE CODE 088207570004

View Document

01/03/161 March 2016 Annual return made up to 19 December 2015 with full list of shareholders

View Document

19/02/1619 February 2016 AMENDED GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/15

View Document

16/02/1616 February 2016 AMENDED GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/15

View Document

18/09/1518 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/15

View Document

28/04/1528 April 2015 REGISTRATION OF A CHARGE / CHARGE CODE 088207570003

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

11/02/1511 February 2015 CURREXT FROM 31/12/2014 TO 28/02/2015

View Document

07/01/157 January 2015 Annual return made up to 19 December 2014 with full list of shareholders

View Document

07/01/157 January 2015 REGISTERED OFFICE CHANGED ON 07/01/2015 FROM 62 WILSON STREET LONDON EC2A 2BU

View Document

11/08/1411 August 2014 REGISTRATION OF A CHARGE / CHARGE CODE 088207570002

View Document

12/02/1412 February 2014 REGISTRATION OF A CHARGE / CHARGE CODE 088207570001

View Document

17/01/1417 January 2014 DIRECTOR APPOINTED MR BALBIR SINGH JOHAL

View Document

07/01/147 January 2014 07/01/14 STATEMENT OF CAPITAL GBP 100

View Document

19/12/1319 December 2013 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