ABSOLUTE CARE AT HOME LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
24/12/2424 December 2024 Total exemption full accounts made up to 2024-04-30

View Document

24/10/2424 October 2024 Confirmation statement made on 2024-10-05 with updates

View Document

18/03/2418 March 2024 Total exemption full accounts made up to 2023-04-30

View Document

25/01/2425 January 2024 Previous accounting period shortened from 2023-04-29 to 2023-04-28

View Document

17/10/2317 October 2023 Confirmation statement made on 2023-10-05 with updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

19/04/2319 April 2023 Total exemption full accounts made up to 2022-04-30

View Document

25/01/2325 January 2023 Previous accounting period shortened from 2022-04-30 to 2022-04-29

View Document

28/12/2228 December 2022 Previous accounting period extended from 2022-04-24 to 2022-04-30

View Document

18/10/2218 October 2022 Confirmation statement made on 2022-10-05 with updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

24/01/2224 January 2022 Previous accounting period shortened from 2021-04-25 to 2021-04-24

View Document

14/12/2114 December 2021 Change of details for Sandra Jacqueline Richards as a person with significant control on 2021-12-14

View Document

14/12/2114 December 2021 Director's details changed for Sandra Jacqueline Richards on 2021-12-14

View Document

15/10/2115 October 2021 Confirmation statement made on 2021-10-05 with updates

View Document

09/06/219 June 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

26/04/2126 April 2021 CURRSHO FROM 26/04/2020 TO 25/04/2020

View Document

17/11/2017 November 2020 CONFIRMATION STATEMENT MADE ON 05/10/20, WITH UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

29/04/2029 April 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

27/04/2027 April 2020 CURRSHO FROM 27/04/2019 TO 26/04/2019

View Document

24/01/2024 January 2020 PREVSHO FROM 28/04/2019 TO 27/04/2019

View Document

18/10/1918 October 2019 CONFIRMATION STATEMENT MADE ON 05/10/19, WITH UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

25/04/1925 April 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

27/01/1927 January 2019 PREVSHO FROM 29/04/2018 TO 28/04/2018

View Document

19/10/1819 October 2018 CONFIRMATION STATEMENT MADE ON 05/10/18, WITH UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

12/04/1812 April 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

25/01/1825 January 2018 PREVSHO FROM 30/04/2017 TO 29/04/2017

View Document

13/10/1713 October 2017 CONFIRMATION STATEMENT MADE ON 05/10/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

09/12/169 December 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

18/10/1618 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / SANDRA JACQUELINE RICHARDS / 18/10/2016

View Document

18/10/1618 October 2016 CONFIRMATION STATEMENT MADE ON 05/10/16, WITH UPDATES

View Document

30/05/1630 May 2016 REGISTERED OFFICE CHANGED ON 30/05/2016 FROM SUITE A ST. MARY'S STUDIO, ST MARY''S ROAD BOWDON ALTRINCHAM CHESHIRE WA14 2PL

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

25/11/1525 November 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

29/10/1529 October 2015 Annual return made up to 5 October 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

29/10/1429 October 2014 Annual return made up to 5 October 2014 with full list of shareholders

View Document

11/06/1411 June 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

20/11/1320 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS KATE ALEXANDRA GLOVER WATT / 01/10/2013

View Document

20/11/1320 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / SANDRA JACQUELINE RICHARDS / 01/10/2013

View Document

20/11/1320 November 2013 Annual return made up to 5 October 2013 with full list of shareholders

View Document

20/11/1320 November 2013 SECRETARY'S CHANGE OF PARTICULARS / MISS KATE ALEXANDRA GLOVER WATT / 01/10/2013

View Document

10/10/1310 October 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 REGISTERED OFFICE CHANGED ON 30/04/2013 FROM 145A ASHLEY ROAD HALE CHESHIRE WA14 2UW

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

11/10/1211 October 2012 Annual return made up to 5 October 2012 with full list of shareholders

View Document

27/09/1227 September 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

26/03/1226 March 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

18/10/1118 October 2011 Annual return made up to 5 October 2011 with full list of shareholders

View Document

18/10/1118 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MISS KATE ALEXANDRA GLOVER BURTINSHAW / 18/10/2011

View Document

18/10/1118 October 2011 SECRETARY'S CHANGE OF PARTICULARS / MISS KATE ALEXANDRA GLOVER BURTINSHAW / 18/10/2011

View Document

20/04/1120 April 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

11/11/1011 November 2010 Annual return made up to 5 October 2010 with full list of shareholders

View Document

16/11/0916 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / SANDRA JACQUELINE RICHARDS / 05/10/2009

View Document

16/11/0916 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / KATE ALEXANDRA GLOVER BURTINSHAW / 05/10/2009

View Document

16/11/0916 November 2009 Annual return made up to 5 October 2009 with full list of shareholders

View Document

18/08/0918 August 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

01/07/091 July 2009 REGISTERED OFFICE CHANGED ON 01/07/2009 FROM PROGRESS HOUSE 17 CECIL ROAD HALE ALTRINCHAM CHESHIRE WA15 9NZ

View Document

04/03/094 March 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

24/02/0924 February 2009 REGISTERED OFFICE CHANGED ON 24/02/2009 FROM 17 PROGRESS HOUSE CECIL ROAD HALE ALTRINCHAM CHESHIRE WA15 9NZ UNITED KINGDOM

View Document

13/10/0813 October 2008 LOCATION OF DEBENTURE REGISTER

View Document

13/10/0813 October 2008 RETURN MADE UP TO 05/10/08; FULL LIST OF MEMBERS

View Document

13/10/0813 October 2008 LOCATION OF REGISTER OF MEMBERS

View Document

13/10/0813 October 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / KATE BURTINSHAW / 13/10/2008

View Document

13/10/0813 October 2008 REGISTERED OFFICE CHANGED ON 13/10/2008 FROM 29 DOWNS COURT ALTRINCHAM CHESHIRE WA15 2QD

View Document

15/01/0815 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

23/10/0723 October 2007 RETURN MADE UP TO 05/10/07; FULL LIST OF MEMBERS

View Document

23/10/0723 October 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

23/10/0723 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

25/05/0725 May 2007 REGISTERED OFFICE CHANGED ON 25/05/07 FROM: 5 WELMAN WAY ALTRINCHAM WA15 8WE

View Document

25/05/0725 May 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

13/03/0713 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06

View Document

26/10/0626 October 2006 RETURN MADE UP TO 05/10/06; FULL LIST OF MEMBERS

View Document

25/10/0625 October 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

30/05/0630 May 2006 ACC. REF. DATE SHORTENED FROM 31/10/06 TO 30/04/06

View Document

16/03/0616 March 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/03/068 March 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

02/03/062 March 2006 COMPANY NAME CHANGED RICHARDS CARE SERVICE LIMITED CERTIFICATE ISSUED ON 02/03/06

View Document

24/10/0524 October 2005 NEW SECRETARY APPOINTED

View Document

24/10/0524 October 2005 NEW DIRECTOR APPOINTED

View Document

05/10/055 October 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/10/055 October 2005 SECRETARY RESIGNED

View Document

05/10/055 October 2005 DIRECTOR RESIGNED

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