CAREWISE LTD

Company Documents

DateDescription
01/05/251 May 2025 Change of details for Mr Sebastian Kweku Solomon as a person with significant control on 2025-05-01

View Document

01/05/251 May 2025 Change of details for Rhoda Solomon as a person with significant control on 2025-05-01

View Document

30/04/2530 April 2025 Micro company accounts made up to 2024-07-31

View Document

27/03/2527 March 2025 Confirmation statement made on 2025-02-19 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

27/02/2427 February 2024 Director's details changed for Mr Sebastian Kweku Solomon on 2024-02-20

View Document

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

View Document

27/02/2427 February 2024 Director's details changed for Rhoda Solomon on 2024-02-19

View Document

19/02/2419 February 2024 Termination of appointment of Lorraine Barbara Dove as a director on 2024-02-19

View Document

19/02/2419 February 2024 Termination of appointment of Philip Karl William Spencer as a secretary on 2024-02-19

View Document

19/02/2419 February 2024 Appointment of Rhoda Solomon as a director on 2024-02-19

View Document

19/02/2419 February 2024 Cessation of Lorraine Barbara Dove as a person with significant control on 2024-02-19

View Document

19/02/2419 February 2024 Notification of Rhoda Solomon as a person with significant control on 2024-02-19

View Document

19/02/2419 February 2024 Notification of Sebastian Solomon as a person with significant control on 2024-02-19

View Document

19/02/2419 February 2024 Confirmation statement made on 2024-02-19 with updates

View Document

19/02/2419 February 2024 Appointment of Mr Sebastian Kweku Solomon as a director on 2024-02-19

View Document

05/12/235 December 2023 Confirmation statement made on 2023-12-05 with no updates

View Document

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

View Document

13/11/2313 November 2023 Total exemption full accounts made up to 2023-07-31

View Document

14/08/2314 August 2023 Appointment of Mr Philip Karl William Spencer as a secretary on 2023-08-01

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

14/07/2314 July 2023 Termination of appointment of James George Rae as a secretary on 2023-07-11

View Document

26/01/2326 January 2023 Total exemption full accounts made up to 2022-07-31

View Document

21/12/2221 December 2022 Confirmation statement made on 2022-12-19 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

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

View Document

12/01/2212 January 2022 Confirmation statement made on 2021-12-31 with no updates

View Document

19/11/2119 November 2021 Total exemption full accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

08/03/218 March 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

19/01/2119 January 2021 CONFIRMATION STATEMENT MADE ON 31/12/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

30/03/2030 March 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

10/01/2010 January 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

09/01/199 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

11/12/1811 December 2018 31/07/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

25/01/1825 January 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

10/01/1810 January 2018 PSC'S CHANGE OF PARTICULARS / MRS LORRAINE BARBARA DOVE / 01/06/2017

View Document

10/01/1810 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES

View Document

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

View Document

01/06/171 June 2017 REGISTERED OFFICE CHANGED ON 01/06/2017 FROM 12 NORTH ROAD LANCING WEST SUSSEX BN15 9AE

View Document

14/01/1714 January 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

14/01/1714 January 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

11/01/1711 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

08/09/168 September 2016 Annual accounts small company total exemption made up to 31 July 2016

View Document

07/01/167 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

02/10/152 October 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

16/01/1516 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

16/01/1516 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS LORRAINE BARBARA DOVE / 13/01/2015

View Document

16/10/1416 October 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

16/01/1416 January 2014 Annual return made up to 15 January 2014 with full list of shareholders

View Document

15/01/1415 January 2014 REGISTERED OFFICE CHANGED ON 15/01/2014 FROM 12 NORTH STREET LANCING WEST SUSSEX BN15 9AE ENGLAND

View Document

15/01/1415 January 2014 Registered office address changed from , 12 North Street, Lancing, West Sussex, BN15 9AE, England on 2014-01-15

View Document

06/11/136 November 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

08/05/138 May 2013 31/07/12 TOTAL EXEMPTION FULL

View Document

04/02/134 February 2013 Annual return made up to 1 February 2013 with full list of shareholders

View Document

04/02/134 February 2013 REGISTERED OFFICE CHANGED ON 04/02/2013 FROM 12 NORTH STREET LANCING WEST SUSSEX BN15 9AE ENGLAND

View Document

04/02/134 February 2013 REGISTERED OFFICE CHANGED ON 04/02/2013 FROM 17A SOUTH STREET LANCING WEST SUSSEX BN15 8AE

View Document

04/02/134 February 2013 Registered office address changed from , 17a South Street, Lancing, West Sussex, BN15 8AE on 2013-02-04

View Document

04/02/134 February 2013 Registered office address changed from , 12 North Street, Lancing, West Sussex, BN15 9AE, England on 2013-02-04

View Document

07/10/127 October 2012 SECRETARY'S CHANGE OF PARTICULARS / JAMES GEORGE RAE / 05/10/2012

View Document

03/05/123 May 2012 31/07/11 TOTAL EXEMPTION FULL

View Document

27/02/1227 February 2012 Annual return made up to 1 February 2012 with full list of shareholders

View Document

07/07/117 July 2011 REGISTERED OFFICE CHANGED ON 07/07/2011 FROM 7 HIGH STREET WORTHING W SUSSEX BN11 1NY

View Document

07/07/117 July 2011 Registered office address changed from , 7 High Street, Worthing, W Sussex, BN11 1NY on 2011-07-07

View Document

11/02/1111 February 2011 31/07/10 TOTAL EXEMPTION FULL

View Document

11/02/1111 February 2011 Annual return made up to 1 February 2011 with full list of shareholders

View Document

26/05/1026 May 2010 31/07/09 TOTAL EXEMPTION FULL

View Document

01/04/101 April 2010 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/08

View Document

15/02/1015 February 2010 Annual return made up to 21 January 2010 with full list of shareholders

View Document

23/12/0923 December 2009 APPOINTMENT TERMINATED, SECRETARY MARGARET CARPENTIER

View Document

23/12/0923 December 2009 SECRETARY APPOINTED JAMES GEORGE RAE

View Document

03/09/093 September 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

25/08/0925 August 2009 RETURN MADE UP TO 06/07/09; FULL LIST OF MEMBERS

View Document

06/05/096 May 2009 REGISTERED OFFICE CHANGED ON 06/05/2009 FROM 7 HIGH STREET WORTHING WEST SUSSEX BN11 1NY

View Document

06/05/096 May 2009

View Document

21/04/0921 April 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

16/04/0916 April 2009

View Document

16/04/0916 April 2009 REGISTERED OFFICE CHANGED ON 16/04/2009 FROM 74 FRESHBROOK ROAD LANCING BN15 8DA

View Document

18/07/0818 July 2008 RETURN MADE UP TO 06/07/08; FULL LIST OF MEMBERS

View Document

26/01/0826 January 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/08/077 August 2007 NEW SECRETARY APPOINTED

View Document

07/08/077 August 2007 OFFICERS APP ALLOT SHRS 06/07/07

View Document

07/08/077 August 2007 NEW DIRECTOR APPOINTED

View Document

06/07/076 July 2007 DIRECTOR RESIGNED

View Document

06/07/076 July 2007 SECRETARY RESIGNED

View Document

06/07/076 July 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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