ALTOGETHER CARE - CARE AT HOME LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/05/2529 May 2025 Accounts for a medium company made up to 2024-08-31

View Document

19/05/2519 May 2025 Confirmation statement made on 2025-05-19 with updates

View Document

24/03/2524 March 2025 Confirmation statement made on 2025-03-06 with updates

View Document

17/01/2517 January 2025 Director's details changed for Mr Stephen Paul Knell on 2024-10-30

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

30/05/2430 May 2024 Full accounts made up to 2023-08-31

View Document

12/04/2412 April 2024 Confirmation statement made on 2024-03-06 with no updates

View Document

17/01/2417 January 2024 Director's details changed for Mr Stephen Paul Knell on 2024-01-10

View Document

18/09/2318 September 2023 Full accounts made up to 2022-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

05/06/235 June 2023 Appointment of Mr Stephen Paul Knell as a director on 2023-04-25

View Document

25/05/2325 May 2023 Previous accounting period shortened from 2022-08-31 to 2022-08-30

View Document

27/03/2327 March 2023 Confirmation statement made on 2023-03-06 with no updates

View Document

18/10/2218 October 2022 Termination of appointment of Stephen Paul Knell as a director on 2022-10-18

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

10/02/2210 February 2022 Change of details for a person with significant control

View Document

10/02/2210 February 2022 Change of details for a person with significant control

View Document

10/02/2210 February 2022 Secretary's details changed

View Document

10/02/2210 February 2022 Director's details changed for Mrs Linda Margaret Westlake on 2022-02-02

View Document

27/10/2127 October 2021 Appointment of Mrs Charlotte Lucy Crocker-Westlake as a director on 2021-10-27

View Document

27/10/2127 October 2021 Director's details changed for Mrs Charlotte Lucy Crocker-Westlake on 2021-10-27

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

28/08/2028 August 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

19/03/2019 March 2020 CONFIRMATION STATEMENT MADE ON 06/03/20, NO UPDATES

View Document

16/03/2016 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / COMMANDER BRIAN WESTLAKE / 13/03/2020

View Document

16/03/2016 March 2020 PSC'S CHANGE OF PARTICULARS / COMMANDER BRIAN WESTLAKE / 13/03/2020

View Document

11/03/2011 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / COMMANDER BRIAN WESTLAKE / 10/03/2020

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

29/05/1929 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

25/03/1925 March 2019 CONFIRMATION STATEMENT MADE ON 06/03/19, WITH UPDATES

View Document

17/09/1817 September 2018 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/17

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

30/05/1830 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

11/05/1811 May 2018 CONFIRMATION STATEMENT MADE ON 06/03/18, WITH UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

31/05/1731 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

07/03/177 March 2017 CONFIRMATION STATEMENT MADE ON 06/03/17, WITH UPDATES

View Document

01/10/161 October 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/15

View Document

18/07/1618 July 2016 01/04/16 STATEMENT OF CAPITAL GBP 1000

View Document

31/05/1631 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

29/03/1629 March 2016 Annual return made up to 14 March 2016 with full list of shareholders

View Document

18/09/1518 September 2015 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/14

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

09/06/159 June 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

30/04/1530 April 2015 Annual return made up to 14 March 2015 with full list of shareholders

View Document

28/05/1428 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

09/04/149 April 2014 Annual return made up to 14 March 2014 with full list of shareholders

View Document

17/09/1317 September 2013 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/12

View Document

29/05/1329 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

01/05/131 May 2013 Annual return made up to 14 March 2013 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

03/05/123 May 2012 Annual return made up to 14 March 2012 with full list of shareholders

View Document

17/04/1217 April 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

04/10/114 October 2011 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/10

View Document

03/06/113 June 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/10

View Document

23/03/1123 March 2011 Annual return made up to 14 March 2011 with full list of shareholders

View Document

22/10/1022 October 2010 REGISTERED OFFICE CHANGED ON 22/10/2010 FROM UNIT 1 JUBILEE ENTERPRISE CENTRE JUBILEE BUSINESS PARK 15 JUBILEE CLOSE WEYMOUTH DORSET DT4 7BS

View Document

27/07/1027 July 2010 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/09

View Document

23/06/1023 June 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

03/06/103 June 2010 Annual return made up to 14 March 2010 with full list of shareholders

View Document

01/06/101 June 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

27/04/1027 April 2010 DIRECTOR APPOINTED STEPHEN PAUL KNELL

View Document

27/04/1027 April 2010 DIRECTOR APPOINTED LINDA MARGARET WESTLAKE

View Document

19/04/1019 April 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

19/04/1019 April 2010 COMPANY NAME CHANGED CARE WEY - CARE IN THE HOME LIMITED CERTIFICATE ISSUED ON 19/04/10

View Document

17/09/0917 September 2009 COMPANY NAME CHANGED CARE WEY BROKERAGE LIMITED CERTIFICATE ISSUED ON 20/09/09

View Document

01/07/091 July 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

15/06/0915 June 2009 RETURN MADE UP TO 14/03/09; FULL LIST OF MEMBERS

View Document

01/07/081 July 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

16/04/0816 April 2008 RETURN MADE UP TO 14/03/08; FULL LIST OF MEMBERS

View Document

11/03/0811 March 2008 COMPANY NAME CHANGED CARE WEY LIMITED CERTIFICATE ISSUED ON 12/03/08

View Document

29/06/0729 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

21/03/0721 March 2007 RETURN MADE UP TO 14/03/07; FULL LIST OF MEMBERS

View Document

05/07/065 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

17/03/0617 March 2006 RETURN MADE UP TO 14/03/06; FULL LIST OF MEMBERS

View Document

11/02/0611 February 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/05/059 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

18/04/0518 April 2005 RETURN MADE UP TO 14/03/05; FULL LIST OF MEMBERS

View Document

02/07/042 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

16/06/0416 June 2004 RETURN MADE UP TO 14/03/04; FULL LIST OF MEMBERS

View Document

22/04/0322 April 2003 RETURN MADE UP TO 14/03/03; FULL LIST OF MEMBERS

View Document

09/04/029 April 2002 ACC. REF. DATE EXTENDED FROM 31/03/03 TO 31/08/03

View Document

21/03/0221 March 2002 SECRETARY RESIGNED

View Document

14/03/0214 March 2002 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