CARE AFTER COMBAT

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/08/2514 August 2025 NewTermination of appointment of Brian Mair as a director on 2025-08-13

View Document

12/05/2512 May 2025 Appointment of Dr Adarsh Kaul as a director on 2025-05-12

View Document

05/03/255 March 2025 Appointment of Mr Philip James Hubbard as a director on 2025-03-04

View Document

19/12/2419 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

01/10/241 October 2024 Appointment of Mr Jason Lee Poole as a director on 2024-09-16

View Document

01/10/241 October 2024 Appointment of Mr Adrian O'donnell as a director on 2024-09-10

View Document

07/08/247 August 2024 Confirmation statement made on 2024-07-06 with no updates

View Document

16/04/2416 April 2024 Termination of appointment of Michael John Aldridge as a director on 2024-04-05

View Document

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

View Accounts

06/03/246 March 2024 Current accounting period shortened from 2024-04-30 to 2024-03-31

View Document

16/08/2316 August 2023 Current accounting period extended from 2023-10-31 to 2024-04-30

View Document

04/08/234 August 2023 Appointment of Ms Joanne Elizabeth Metcalfe as a director on 2023-08-01

View Document

25/07/2325 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

24/07/2324 July 2023 Confirmation statement made on 2023-07-06 with no updates

View Document

24/07/2324 July 2023 Appointment of Mrs Charlotte Ellen Dodden as a director on 2022-12-21

View Document

09/11/229 November 2022 Director's details changed for Mr Bipon Bhakri on 2022-11-08

View Document

08/11/228 November 2022 Appointment of Mr Bipon Bhakri as a director on 2022-11-08

View Document

08/11/228 November 2022 Termination of appointment of Stephen Anderson as a director on 2022-08-03

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

10/08/2110 August 2021 Confirmation statement made on 2021-07-28 with no updates

View Document

27/08/2027 August 2020 DIRECTOR APPOINTED MR DARREN RIDGE

View Document

27/08/2027 August 2020 Appointment of Mr Darren Ridge as a director on 2020-08-07

View Document

17/08/2017 August 2020 CONFIRMATION STATEMENT MADE ON 28/07/20, NO UPDATES

View Document

15/06/2015 June 2020 DIRECTOR APPOINTED MR MICHAEL JOHN ALDRIDGE

View Document

05/03/205 March 2020 DIRECTOR APPOINTED MR BRIAN MAIR

View Document

05/03/205 March 2020 APPOINTMENT TERMINATED, DIRECTOR WILLIAM BONES

View Document

19/02/2019 February 2020 REGISTERED OFFICE CHANGED ON 19/02/2020 FROM UNIT 2 THE BELFRY PARKWAY WHITELEY FAREHAM PO15 7FJ ENGLAND

View Document

19/02/2019 February 2020 REGISTERED OFFICE CHANGED ON 19/02/2020 FROM 2 TROON HOUSE PARKWAY WHITELEY FAREHAM HAMPSHIRE PO15 7FJ ENGLAND

View Document

06/08/196 August 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 CONFIRMATION STATEMENT MADE ON 28/07/19, NO UPDATES

View Document

06/08/186 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / CDR STEPHEN ANDERSON / 28/07/2018

View Document

03/08/183 August 2018 APPOINTMENT TERMINATED, DIRECTOR GARY CRYER

View Document

01/08/181 August 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

28/07/1828 July 2018 CONFIRMATION STATEMENT MADE ON 28/07/18, NO UPDATES

View Document

20/03/1820 March 2018 DIRECTOR APPOINTED MR WILLIAM BONES

View Document

07/02/187 February 2018 APPOINTMENT TERMINATED, DIRECTOR KATERINE JENKINS

View Document

13/09/1713 September 2017 ADOPT ARTICLES 06/09/2017

View Document

08/08/178 August 2017 PSC'S CHANGE OF PARTICULARS / MR JAMES CAMERON DAVIDSON / 05/12/2016

View Document

08/08/178 August 2017 DIRECTOR APPOINTED CDR STEPHEN ANDERSON

View Document

08/08/178 August 2017 31/10/16 TOTAL EXEMPTION FULL

View Document

07/08/177 August 2017 DIRECTOR APPOINTED MR DAVID ROGERS

View Document

07/08/177 August 2017 DIRECTOR APPOINTED MRS KATERINE JENKINS

View Document

07/08/177 August 2017 DIRECTOR APPOINTED MR GARY STANLEY CRYER

View Document

07/08/177 August 2017 CONFIRMATION STATEMENT MADE ON 29/07/17, NO UPDATES

View Document

07/08/177 August 2017 APPOINTMENT TERMINATED, DIRECTOR JAMES DAVIDSON

View Document

07/08/177 August 2017 DIRECTOR APPOINTED MR CHRIS DAVIS

View Document

01/08/161 August 2016 CONFIRMATION STATEMENT MADE ON 29/07/16, WITH UPDATES

View Document

06/05/166 May 2016 31/10/15 TOTAL EXEMPTION FULL

View Document

30/03/1630 March 2016 REGISTERED OFFICE CHANGED ON 30/03/2016 FROM 5TH FLOOR 89 NEW BOND STREET LONDON W1S 1DA

View Document

13/10/1513 October 2015 CURREXT FROM 31/07/2015 TO 31/10/2015

View Document

06/08/156 August 2015 29/07/15 NO MEMBER LIST

View Document

28/11/1428 November 2014 ADOPT ARTICLES 21/11/2014

View Document

13/10/1413 October 2014 ADOPT ARTICLES 19/09/2014

View Document

22/08/1422 August 2014 ADOPT ARTICLES 29/07/2014

View Document

29/07/1429 July 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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