CAREWISE LTD
Company Documents
Date | Description |
---|---|
01/05/251 May 2025 | Change of details for Mr Sebastian Kweku Solomon as a person with significant control on 2025-05-01 |
01/05/251 May 2025 | Change of details for Rhoda Solomon as a person with significant control on 2025-05-01 |
30/04/2530 April 2025 | Micro company accounts made up to 2024-07-31 |
27/03/2527 March 2025 | Confirmation statement made on 2025-02-19 with no updates |
31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
27/02/2427 February 2024 | Director's details changed for Mr Sebastian Kweku Solomon on 2024-02-20 |
27/02/2427 February 2024 | Registered office address changed from 82 High Street Shoreham-by-Sea BN43 5DB England to Suite 2100 Letraset Building Wotton Road Ashford Kent TN23 6LN on 2024-02-27 |
27/02/2427 February 2024 | Director's details changed for Rhoda Solomon on 2024-02-19 |
19/02/2419 February 2024 | Termination of appointment of Lorraine Barbara Dove as a director on 2024-02-19 |
19/02/2419 February 2024 | Termination of appointment of Philip Karl William Spencer as a secretary on 2024-02-19 |
19/02/2419 February 2024 | Appointment of Rhoda Solomon as a director on 2024-02-19 |
19/02/2419 February 2024 | Cessation of Lorraine Barbara Dove as a person with significant control on 2024-02-19 |
19/02/2419 February 2024 | Notification of Rhoda Solomon as a person with significant control on 2024-02-19 |
19/02/2419 February 2024 | Notification of Sebastian Solomon as a person with significant control on 2024-02-19 |
19/02/2419 February 2024 | Confirmation statement made on 2024-02-19 with updates |
19/02/2419 February 2024 | Appointment of Mr Sebastian Kweku Solomon as a director on 2024-02-19 |
05/12/235 December 2023 | Confirmation statement made on 2023-12-05 with no updates |
24/11/2324 November 2023 | Registered office address changed from Main Terminal Building Cecil Pashley Way Shoreham Airport Shoreham-by-Sea West Sussex BN43 5FF England to 82 High Street Shoreham-by-Sea BN43 5DB on 2023-11-24 |
13/11/2313 November 2023 | Total exemption full accounts made up to 2023-07-31 |
14/08/2314 August 2023 | Appointment of Mr Philip Karl William Spencer as a secretary on 2023-08-01 |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
14/07/2314 July 2023 | Termination of appointment of James George Rae as a secretary on 2023-07-11 |
26/01/2326 January 2023 | Total exemption full accounts made up to 2022-07-31 |
21/12/2221 December 2022 | Confirmation statement made on 2022-12-19 with no updates |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
23/05/2223 May 2022 | Registered office address changed from , Unit 4B, 1 Commerce Way, Lancing Business Park, Lancing, West Sussex, BN15 8UP, England to Suite 2100 Letraset Building Wotton Road Ashford Kent TN23 6LN on 2022-05-23 |
12/01/2212 January 2022 | Confirmation statement made on 2021-12-31 with no updates |
19/11/2119 November 2021 | Total exemption full accounts made up to 2021-07-31 |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
08/03/218 March 2021 | 31/07/20 TOTAL EXEMPTION FULL |
19/01/2119 January 2021 | CONFIRMATION STATEMENT MADE ON 31/12/20, NO UPDATES |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
30/03/2030 March 2020 | 31/07/19 TOTAL EXEMPTION FULL |
10/01/2010 January 2020 | CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
09/01/199 January 2019 | CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES |
11/12/1811 December 2018 | 31/07/18 TOTAL EXEMPTION FULL |
31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
25/01/1825 January 2018 | 31/07/17 TOTAL EXEMPTION FULL |
10/01/1810 January 2018 | PSC'S CHANGE OF PARTICULARS / MRS LORRAINE BARBARA DOVE / 01/06/2017 |
10/01/1810 January 2018 | CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES |
01/06/171 June 2017 | Registered office address changed from , 12 North Road, Lancing, West Sussex, BN15 9AE to Suite 2100 Letraset Building Wotton Road Ashford Kent TN23 6LN on 2017-06-01 |
01/06/171 June 2017 | REGISTERED OFFICE CHANGED ON 01/06/2017 FROM 12 NORTH ROAD LANCING WEST SUSSEX BN15 9AE |
14/01/1714 January 2017 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
14/01/1714 January 2017 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
11/01/1711 January 2017 | CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES |
08/09/168 September 2016 | Annual accounts small company total exemption made up to 31 July 2016 |
07/01/167 January 2016 | Annual return made up to 31 December 2015 with full list of shareholders |
02/10/152 October 2015 | Annual accounts small company total exemption made up to 31 July 2015 |
16/01/1516 January 2015 | Annual return made up to 31 December 2014 with full list of shareholders |
16/01/1516 January 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MRS LORRAINE BARBARA DOVE / 13/01/2015 |
16/10/1416 October 2014 | Annual accounts small company total exemption made up to 31 July 2014 |
16/01/1416 January 2014 | Annual return made up to 15 January 2014 with full list of shareholders |
15/01/1415 January 2014 | REGISTERED OFFICE CHANGED ON 15/01/2014 FROM 12 NORTH STREET LANCING WEST SUSSEX BN15 9AE ENGLAND |
15/01/1415 January 2014 | Registered office address changed from , 12 North Street, Lancing, West Sussex, BN15 9AE, England on 2014-01-15 |
06/11/136 November 2013 | Annual accounts small company total exemption made up to 31 July 2013 |
08/05/138 May 2013 | 31/07/12 TOTAL EXEMPTION FULL |
04/02/134 February 2013 | Annual return made up to 1 February 2013 with full list of shareholders |
04/02/134 February 2013 | REGISTERED OFFICE CHANGED ON 04/02/2013 FROM 12 NORTH STREET LANCING WEST SUSSEX BN15 9AE ENGLAND |
04/02/134 February 2013 | REGISTERED OFFICE CHANGED ON 04/02/2013 FROM 17A SOUTH STREET LANCING WEST SUSSEX BN15 8AE |
04/02/134 February 2013 | Registered office address changed from , 17a South Street, Lancing, West Sussex, BN15 8AE on 2013-02-04 |
04/02/134 February 2013 | Registered office address changed from , 12 North Street, Lancing, West Sussex, BN15 9AE, England on 2013-02-04 |
07/10/127 October 2012 | SECRETARY'S CHANGE OF PARTICULARS / JAMES GEORGE RAE / 05/10/2012 |
03/05/123 May 2012 | 31/07/11 TOTAL EXEMPTION FULL |
27/02/1227 February 2012 | Annual return made up to 1 February 2012 with full list of shareholders |
07/07/117 July 2011 | REGISTERED OFFICE CHANGED ON 07/07/2011 FROM 7 HIGH STREET WORTHING W SUSSEX BN11 1NY |
07/07/117 July 2011 | Registered office address changed from , 7 High Street, Worthing, W Sussex, BN11 1NY on 2011-07-07 |
11/02/1111 February 2011 | 31/07/10 TOTAL EXEMPTION FULL |
11/02/1111 February 2011 | Annual return made up to 1 February 2011 with full list of shareholders |
26/05/1026 May 2010 | 31/07/09 TOTAL EXEMPTION FULL |
01/04/101 April 2010 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/08 |
15/02/1015 February 2010 | Annual return made up to 21 January 2010 with full list of shareholders |
23/12/0923 December 2009 | APPOINTMENT TERMINATED, SECRETARY MARGARET CARPENTIER |
23/12/0923 December 2009 | SECRETARY APPOINTED JAMES GEORGE RAE |
03/09/093 September 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
25/08/0925 August 2009 | RETURN MADE UP TO 06/07/09; FULL LIST OF MEMBERS |
06/05/096 May 2009 | REGISTERED OFFICE CHANGED ON 06/05/2009 FROM 7 HIGH STREET WORTHING WEST SUSSEX BN11 1NY |
06/05/096 May 2009 | |
21/04/0921 April 2009 | Annual accounts small company total exemption made up to 31 July 2008 |
16/04/0916 April 2009 | |
16/04/0916 April 2009 | REGISTERED OFFICE CHANGED ON 16/04/2009 FROM 74 FRESHBROOK ROAD LANCING BN15 8DA |
18/07/0818 July 2008 | RETURN MADE UP TO 06/07/08; FULL LIST OF MEMBERS |
26/01/0826 January 2008 | PARTICULARS OF MORTGAGE/CHARGE |
07/08/077 August 2007 | NEW SECRETARY APPOINTED |
07/08/077 August 2007 | OFFICERS APP ALLOT SHRS 06/07/07 |
07/08/077 August 2007 | NEW DIRECTOR APPOINTED |
06/07/076 July 2007 | DIRECTOR RESIGNED |
06/07/076 July 2007 | SECRETARY RESIGNED |
06/07/076 July 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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