IRC CARE SERVICES LIMITED

Company Documents

DateDescription
13/01/2513 January 2025 Confirmation statement made on 2025-01-13 with updates

View Document

13/12/2413 December 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

20/09/2420 September 2024 Confirmation statement made on 2024-08-30 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

13/12/2313 December 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

12/09/2312 September 2023 Confirmation statement made on 2023-08-30 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

30/11/2230 November 2022 Micro company accounts made up to 2022-03-31

View Document

21/10/2221 October 2022 Registered office address changed from The Officers Mess Coldstream Road Caterham Barracks Caterham Surrey CR3 5QX to The Council Offices 8 Station Road East Oxted Surrey RH8 0BT on 2022-10-21

View Document

16/09/2216 September 2022 Confirmation statement made on 2022-08-30 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

14/12/2114 December 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

04/10/214 October 2021 Confirmation statement made on 2021-08-30 with no updates

View Document

09/07/219 July 2021 Satisfaction of charge 051227720003 in full

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

25/03/2125 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

25/11/2025 November 2020 CONFIRMATION STATEMENT MADE ON 30/08/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

13/12/1913 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

17/09/1917 September 2019 CONFIRMATION STATEMENT MADE ON 30/08/19, NO UPDATES

View Document

25/05/1925 May 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

12/12/1812 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

06/09/186 September 2018 APPOINTMENT TERMINATED, DIRECTOR KAMARA SMITH

View Document

06/09/186 September 2018 CONFIRMATION STATEMENT MADE ON 30/08/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

21/11/1721 November 2017 DIRECTOR APPOINTED MR KAMARA BANTU LARA SMITH

View Document

02/10/172 October 2017 CONFIRMATION STATEMENT MADE ON 30/08/17, NO UPDATES

View Document

14/09/1714 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

30/09/1630 September 2016 CONFIRMATION STATEMENT MADE ON 30/08/16, WITH UPDATES

View Document

01/07/161 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

08/09/158 September 2015 Annual return made up to 30 August 2015 with full list of shareholders

View Document

08/09/158 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

15/07/1515 July 2015 REGISTERED OFFICE CHANGED ON 15/07/2015 FROM BRONZEOAK HOUSE STAFFORD ROAD CATERHAM SURREY CR3 6JG

View Document

15/07/1515 July 2015 REGISTERED OFFICE CHANGED ON 15/07/2015 FROM THE OFFICERS MESS COLDSTREAM ROAD CATERHAM BARRACKS CATERHAM SURREY CR3 5QX ENGLAND

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

27/02/1527 February 2015 Annual return made up to 27 February 2015 with full list of shareholders

View Document

27/11/1427 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

17/06/1417 June 2014 REGISTRATION OF A CHARGE / CHARGE CODE 051227720003

View Document

20/05/1420 May 2014 Annual return made up to 1 March 2014 with full list of shareholders

View Document

20/05/1420 May 2014 APPOINTMENT TERMINATED, SECRETARY BENON BANYA

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

28/11/1328 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

11/09/1311 September 2013 REGISTERED OFFICE CHANGED ON 11/09/2013 FROM 246 GODSTONE ROAD WHYTELEAFE SURREY CR3 0EF ENGLAND

View Document

17/04/1317 April 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

01/03/131 March 2013 Annual return made up to 1 March 2013 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

17/07/1217 July 2012 REGISTERED OFFICE CHANGED ON 17/07/2012 FROM 65 TORWOOD LANE WHYTELEAFE SURREY CR3 0HD

View Document

21/03/1221 March 2012 Annual return made up to 16 March 2012 with full list of shareholders

View Document

19/12/1119 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

13/07/1113 July 2011 Annual return made up to 7 May 2011 with full list of shareholders

View Document

28/09/1028 September 2010 Annual return made up to 7 May 2010 with full list of shareholders

View Document

27/09/1027 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / BEATRICE HAMUJUNI SMITH / 01/10/2009

View Document

18/09/1018 September 2010 DISS40 (DISS40(SOAD))

View Document

17/09/1017 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

14/09/1014 September 2010 FIRST GAZETTE

View Document

09/08/109 August 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

04/11/094 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

22/07/0922 July 2009 RETURN MADE UP TO 07/05/09; FULL LIST OF MEMBERS

View Document

13/01/0913 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

08/10/088 October 2008 RETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS

View Document

24/06/0824 June 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

19/06/0819 June 2008 SECRETARY APPOINTED BENON BANYA

View Document

10/12/0710 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

13/08/0713 August 2007 RETURN MADE UP TO 07/05/07; FULL LIST OF MEMBERS

View Document

06/08/076 August 2007 DIRECTOR RESIGNED

View Document

30/08/0630 August 2006 COMPANY NAME CHANGED SERVICE LINK EMPLOYMENT LTD CERTIFICATE ISSUED ON 30/08/06

View Document

23/08/0623 August 2006 REGISTERED OFFICE CHANGED ON 23/08/06 FROM: OTTERBURN HOUSE 8-12 BROMLEY ROAD BECKENHAM BR3 5JE

View Document

28/06/0628 June 2006 RETURN MADE UP TO 07/05/06; FULL LIST OF MEMBERS

View Document

13/06/0613 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

19/04/0619 April 2006 DIRECTOR RESIGNED

View Document

14/03/0614 March 2006 DIRECTOR RESIGNED

View Document

10/06/0510 June 2005 RETURN MADE UP TO 07/05/05; FULL LIST OF MEMBERS

View Document

21/04/0521 April 2005 ACC. REF. DATE SHORTENED FROM 31/05/05 TO 31/03/05

View Document

25/11/0425 November 2004 NEW SECRETARY APPOINTED

View Document

10/11/0410 November 2004 NEW DIRECTOR APPOINTED

View Document

07/09/047 September 2004 NEW DIRECTOR APPOINTED

View Document

19/08/0419 August 2004 NEW DIRECTOR APPOINTED

View Document

19/08/0419 August 2004 DIRECTOR RESIGNED

View Document

19/08/0419 August 2004 SECRETARY RESIGNED

View Document

28/05/0428 May 2004 NEW DIRECTOR APPOINTED

View Document

28/05/0428 May 2004 NEW SECRETARY APPOINTED

View Document

10/05/0410 May 2004 SECRETARY RESIGNED

View Document

10/05/0410 May 2004 DIRECTOR RESIGNED

View Document

07/05/047 May 2004 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