ACCESS CARE MANAGEMENT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
19/09/2519 September 2025 New | Confirmation statement made on 2025-09-08 with updates |
23/05/2523 May 2025 | Statement of capital following an allotment of shares on 2025-03-31 |
11/12/2411 December 2024 | Total exemption full accounts made up to 2024-03-31 |
26/07/2426 July 2024 | Registered office address changed from Barrow Hill Barn Barrow Hill Goodworth Clatford Andover SP11 7RG England to First Floor Offices Lilie's High Street Stockbridge Hampshire SO20 6HF on 2024-07-26 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
21/12/2321 December 2023 | Total exemption full accounts made up to 2023-03-31 |
20/09/2320 September 2023 | Confirmation statement made on 2023-09-08 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
02/02/222 February 2022 | Confirmation statement made on 2022-02-02 with no updates |
23/12/2123 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
27/12/1927 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
01/07/191 July 2019 | REGISTERED OFFICE CHANGED ON 01/07/2019 FROM SUITE 32 ORION HOUSE CAXTON CLOSE ANDOVER HAMPSHIRE SP10 3FG |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
28/02/1928 February 2019 | CONFIRMATION STATEMENT MADE ON 09/02/19, NO UPDATES |
21/12/1821 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
09/02/189 February 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID TIGHE |
09/02/189 February 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JUDITH TIGHE |
09/02/189 February 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JUDITH TIGHE |
09/02/189 February 2018 | CONFIRMATION STATEMENT MADE ON 09/02/18, NO UPDATES |
09/02/189 February 2018 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 09/02/2018 |
21/12/1721 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
03/03/173 March 2017 | 05/04/16 STATEMENT OF CAPITAL GBP 51100 |
02/03/172 March 2017 | CONFIRMATION STATEMENT MADE ON 16/02/17, WITH UPDATES |
29/12/1629 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
11/03/1611 March 2016 | Annual return made up to 16 February 2016 with full list of shareholders |
23/12/1523 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
12/03/1512 March 2015 | Annual return made up to 16 February 2015 with full list of shareholders |
18/12/1418 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
01/12/141 December 2014 | REGISTERED OFFICE CHANGED ON 01/12/2014 FROM SUITE 4 BASEPOINT CAXTON CLOSE ANDOVER HANTS SO10 3FG |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
11/03/1411 March 2014 | Annual return made up to 16 February 2014 with full list of shareholders |
17/12/1317 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
11/06/1311 June 2013 | DIRECTOR APPOINTED MISS TIGGY SARAH JANE DAVINA BRADSHAW |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
07/03/137 March 2013 | Annual return made up to 16 February 2013 with full list of shareholders |
06/01/136 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
06/08/126 August 2012 | DIRECTOR APPOINTED MRS JUDITH ANN TIGHE |
02/05/122 May 2012 | APPOINTMENT TERMINATED, DIRECTOR ALLISON THOMAS |
02/05/122 May 2012 | DIRECTOR APPOINTED MR DAVID CLIVE TIGHE |
02/05/122 May 2012 | 29/03/12 STATEMENT OF CAPITAL GBP 2 |
17/02/1217 February 2012 | Annual return made up to 16 February 2012 with full list of shareholders |
01/11/111 November 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
01/11/111 November 2011 | REGISTERED OFFICE CHANGED ON 01/11/2011 FROM UNIT 3 NINE MILE WATER NETHER WALLOP STOCKBRIDGE HAMPSHIRE SO20 8DR UNITED KINGDOM |
31/10/1131 October 2011 | PREVEXT FROM 28/02/2011 TO 31/03/2011 |
07/10/117 October 2011 | APPOINTMENT TERMINATED, DIRECTOR JUDITH TIGHE |
07/10/117 October 2011 | DIRECTOR APPOINTED MRS ALLISON THOMAS |
25/06/1125 June 2011 | DISS40 (DISS40(SOAD)) |
24/06/1124 June 2011 | REGISTERED OFFICE CHANGED ON 24/06/2011 FROM THE OLD GRAIN STORE REDENHAM PARK ANDOVER HAMPSHIRE SP11 9AQ ENGLAND |
24/06/1124 June 2011 | Annual return made up to 16 February 2011 with full list of shareholders |
14/06/1114 June 2011 | FIRST GAZETTE |
16/02/1016 February 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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