CARE AND CASE MANAGEMENT SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/04/2514 April 2025 Appointment of Andrew Joseph Hayward as a director on 2025-04-07

View Document

14/04/2514 April 2025 Termination of appointment of Kathryn Lineker as a director on 2025-04-04

View Document

18/02/2518 February 2025 Confirmation statement made on 2025-02-13 with no updates

View Document

09/07/249 July 2024

View Document

09/07/249 July 2024 Audit exemption subsidiary accounts made up to 2023-09-30

View Document

09/07/249 July 2024

View Document

09/07/249 July 2024

View Document

25/06/2425 June 2024 Registered office address changed from 1 Suffolk Way Sevenoaks Kent TN13 1YL United Kingdom to 3rd Floor Mercury House 117 Waterloo Road London SE1 8UL on 2024-06-25

View Document

24/06/2424 June 2024 Change of details for Active Assistance Finance Limited as a person with significant control on 2024-06-24

View Document

04/06/244 June 2024 Registration of charge 060799540006, created on 2024-05-29

View Document

13/02/2413 February 2024 Confirmation statement made on 2024-02-13 with no updates

View Document

03/08/233 August 2023 Termination of appointment of Warren Marty Irving as a director on 2023-07-24

View Document

14/07/2314 July 2023

View Document

14/07/2314 July 2023 Audit exemption subsidiary accounts made up to 2022-09-30

View Document

14/07/2314 July 2023

View Document

14/07/2314 July 2023

View Document

06/07/236 July 2023 Appointment of Keith Browner as a director on 2023-06-13

View Document

28/06/2328 June 2023 Termination of appointment of Sylvia Tang Sip Shiong as a director on 2023-06-12

View Document

14/02/2314 February 2023 Confirmation statement made on 2023-02-13 with no updates

View Document

15/09/2215 September 2022 Director's details changed for Miss Katy Lineker on 2022-09-15

View Document

25/02/2225 February 2022 Confirmation statement made on 2022-02-13 with no updates

View Document

03/02/223 February 2022 Audit exemption subsidiary accounts made up to 2021-03-31

View Document

03/02/223 February 2022

View Document

12/01/2212 January 2022

View Document

12/01/2212 January 2022

View Document

20/05/1920 May 2019 DIRECTOR APPOINTED ANDREA KINKADE

View Document

01/05/191 May 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID PETRIE

View Document

01/05/191 May 2019 APPOINTMENT TERMINATED, DIRECTOR CHRISTINA WALSH

View Document

22/02/1922 February 2019 CONFIRMATION STATEMENT MADE ON 13/02/19, NO UPDATES

View Document

01/02/191 February 2019 DIRECTOR APPOINTED ROBERT PRESTON

View Document

28/12/1828 December 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

28/12/1828 December 2018 DIRECTOR APPOINTED MR MATTHEW RUSSELL TILLETT

View Document

28/12/1828 December 2018 DIRECTOR APPOINTED CHRISTINA ANNE WALSH

View Document

19/12/1819 December 2018 APPOINTMENT TERMINATED, DIRECTOR PAUL NELSON

View Document

10/10/1810 October 2018 SECOND FILING OF AP01 FOR DAVID PETRIE

View Document

25/09/1825 September 2018 TERMINATE DIR APPOINTMENT

View Document

25/09/1825 September 2018 APPOINTMENT TERMINATED, DIRECTOR KEVAN-PETER DOYLE

View Document

21/09/1821 September 2018 DIRECTOR APPOINTED MR PAUL GERARD NELSON

View Document

20/07/1820 July 2018 DIRECTOR APPOINTED DAVID PETRIE

View Document

05/07/185 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVAN-PETER DOYLE / 04/07/2018

View Document

04/07/184 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVAN PETER DOYLE / 04/07/2018

View Document

21/06/1821 June 2018 APPOINTMENT TERMINATED, DIRECTOR OLIVER HARRIS

View Document

21/06/1821 June 2018 APPOINTMENT TERMINATED, DIRECTOR PAUL NELSON

View Document

27/04/1827 April 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 060799540003

View Document

25/04/1825 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 060799540004

View Document

17/04/1817 April 2018 PSC'S CHANGE OF PARTICULARS / ACTIVE ASSISTANCE FINANCE LIMITED / 19/12/2016

View Document

06/03/186 March 2018 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

28/02/1828 February 2018 CURREXT FROM 31/12/2017 TO 31/03/2018

View Document

23/02/1823 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE 060799540003

View Document

23/02/1823 February 2018 SAIL ADDRESS CREATED

View Document

16/02/1816 February 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 060799540001

View Document

16/02/1816 February 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 060799540002

View Document

13/02/1813 February 2018 REGISTERED OFFICE CHANGED ON 13/02/2018 FROM MUNRO HOUSE PORTSMOUTH ROAD COBHAM KT11 1TF ENGLAND

View Document

13/02/1813 February 2018 PSC'S CHANGE OF PARTICULARS / ACTIVE ASSISTANCE FINANCE LIMITED / 13/02/2018

View Document

13/02/1813 February 2018 CONFIRMATION STATEMENT MADE ON 13/02/18, NO UPDATES

View Document

12/02/1812 February 2018 APPOINTMENT TERMINATED, DIRECTOR BARRY MONKS

View Document

06/02/186 February 2018 PREVSHO FROM 31/03/2018 TO 31/12/2017

View Document

05/02/185 February 2018 DIRECTOR APPOINTED MR OLIVER STEPHEN HARRIS

View Document

05/02/185 February 2018 REGISTERED OFFICE CHANGED ON 05/02/2018 FROM 10 SLINGSBY PLACE ST MARTIN'S COURTYARD LONDON WC2E 9AB ENGLAND

View Document

05/02/185 February 2018 DIRECTOR APPOINTED MR KEVAN PETER DOYLE

View Document

05/02/185 February 2018 DIRECTOR APPOINTED MR BARRY MONKS

View Document

05/02/185 February 2018 DIRECTOR APPOINTED MR PAUL GERARD NELSON

View Document

05/02/185 February 2018 APPOINTMENT TERMINATED, DIRECTOR ROBERT HARVEY

View Document

05/02/185 February 2018 APPOINTMENT TERMINATED, DIRECTOR ROBERT HARVEY

View Document

05/02/185 February 2018 APPOINTMENT TERMINATED, DIRECTOR CHARLOTTE POWELL

View Document

05/02/185 February 2018 APPOINTMENT TERMINATED, DIRECTOR EJAZ NABI

View Document

05/02/185 February 2018 APPOINTMENT TERMINATED, DIRECTOR STEPHEN BOOTY

View Document

08/12/178 December 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

15/05/1715 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE 060799540002

View Document

16/02/1716 February 2017 CONFIRMATION STATEMENT MADE ON 02/02/17, WITH UPDATES

View Document

23/01/1723 January 2017 ADOPT ARTICLES 19/12/2016

View Document

23/01/1723 January 2017 STATEMENT OF COMPANY'S OBJECTS

View Document

22/12/1622 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE 060799540001

View Document

20/12/1620 December 2016 DIRECTOR APPOINTED MR ROBERT JOHN HARVEY

View Document

20/12/1620 December 2016 REGISTERED OFFICE CHANGED ON 20/12/2016 FROM THE OLD SMITHY 1 NORTH ROAD STOKESLEY MIDDLESBROUGH CLEVELAND TS9 5DU

View Document

20/12/1620 December 2016 CURREXT FROM 28/02/2017 TO 31/03/2017

View Document

20/12/1620 December 2016 APPOINTMENT TERMINATED, DIRECTOR SYDNEY SUMMERFIELD

View Document

20/12/1620 December 2016 APPOINTMENT TERMINATED, DIRECTOR PATRICIA SUMMERFIELD

View Document

20/12/1620 December 2016 APPOINTMENT TERMINATED, SECRETARY PATRICIA SUMMERFIELD

View Document

20/12/1620 December 2016 DIRECTOR APPOINTED MR EJAZ MAHMUD NABI

View Document

20/12/1620 December 2016 DIRECTOR APPOINTED MR STEPHEN MARTIN BOOTY

View Document

06/12/166 December 2016 ALTER ARTICLES 01/03/2014

View Document

23/08/1623 August 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

09/02/169 February 2016 SECRETARY'S CHANGE OF PARTICULARS / MRS PATRICIA SUMMERFIELD / 01/08/2014

View Document

09/02/169 February 2016 Annual return made up to 2 February 2016 with full list of shareholders

View Document

09/02/169 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS PATRICIA SUMMERFIELD / 01/08/2014

View Document

09/02/169 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR SYDNEY SUMMERFIELD / 01/08/2014

View Document

14/10/1514 October 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

21/04/1521 April 2015 SECOND FILING WITH MUD 02/02/15 FOR FORM AR01

View Document

02/03/152 March 2015 SECRETARY APPOINTED MRS PATRICIA SUMMERFIELD

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

26/02/1526 February 2015 APPOINTMENT TERMINATED, SECRETARY PATRICIA SUMMERFIELD

View Document

26/02/1526 February 2015 DIRECTOR APPOINTED MRS CHARLOTTE LOUISE POWELL

View Document

25/02/1525 February 2015 Annual return made up to 2 February 2015 with full list of shareholders

View Document

10/10/1410 October 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

10/02/1410 February 2014 Annual return made up to 2 February 2014 with full list of shareholders

View Document

19/07/1319 July 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

04/03/134 March 2013 Annual return made up to 2 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

05/10/125 October 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

07/02/127 February 2012 Annual return made up to 2 February 2012 with full list of shareholders

View Document

17/01/1217 January 2012 REGISTERED OFFICE CHANGED ON 17/01/2012 FROM SPRINGBOARD BUSINESS CENTRE ELLERBECK WAY STOKESLEY BUSINESS PARK STOKESLEY NORTH YORKSHIRE TS9 5JZ

View Document

11/08/1111 August 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

04/02/114 February 2011 Annual return made up to 2 February 2011 with full list of shareholders

View Document

27/07/1027 July 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

04/02/104 February 2010 Annual return made up to 2 February 2010 with full list of shareholders

View Document

04/02/104 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA SUMMERFIELD / 02/02/2010

View Document

04/02/104 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / SYDNEY SUMMERFIELD / 02/02/2010

View Document

06/08/096 August 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

18/02/0918 February 2009 RETURN MADE UP TO 02/02/09; FULL LIST OF MEMBERS

View Document

14/07/0814 July 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

14/05/0814 May 2008 REGISTERED OFFICE CHANGED ON 14/05/2008 FROM 3 THE BARKERY NEWBY NORTH YORKSHIRE TS8 0AW

View Document

15/02/0815 February 2008 RETURN MADE UP TO 02/02/08; FULL LIST OF MEMBERS

View Document

05/11/075 November 2007 NEW DIRECTOR APPOINTED

View Document

02/02/072 February 2007 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