CARE AND HELP LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
27/08/2527 August 2025 New | Registered office address changed from Unit a 82 James Carter Road Mildenhall IP28 7DE England to 7 Rose Dale Orpington BR6 8LD on 2025-08-27 |
20/01/2520 January 2025 | Micro company accounts made up to 2024-04-30 |
14/11/2414 November 2024 | Confirmation statement made on 2024-11-14 with updates |
14/11/2414 November 2024 | Registered office address changed from Harlequin House Bickley Crescent Bromley BR1 2DW England to 21 Rolleston Avenue Petts Wood Orpington BR5 1AJ on 2024-11-14 |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
21/12/2321 December 2023 | Confirmation statement made on 2023-12-21 with updates |
20/12/2320 December 2023 | Confirmation statement made on 2023-12-20 with updates |
19/12/2319 December 2023 | Termination of appointment of Germante Mazuronyte as a director on 2023-12-13 |
14/12/2314 December 2023 | Notification of Tomas Justinas Paskauskas as a person with significant control on 2023-12-13 |
12/12/2312 December 2023 | Cessation of Germante Mazuronyte as a person with significant control on 2023-12-12 |
12/12/2312 December 2023 | Appointment of Mr Tomas Justinas Paskauskas as a director on 2023-12-12 |
12/12/2312 December 2023 | Cessation of Gitana Paskauskiene as a person with significant control on 2023-09-01 |
09/11/239 November 2023 | Confirmation statement made on 2023-10-14 with no updates |
01/08/231 August 2023 | Total exemption full accounts made up to 2023-04-30 |
15/06/2315 June 2023 | Previous accounting period extended from 2022-10-31 to 2023-04-30 |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
31/10/2231 October 2022 | Confirmation statement made on 2022-10-14 with no updates |
01/11/211 November 2021 | Confirmation statement made on 2021-10-14 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
22/07/2122 July 2021 | Total exemption full accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
04/08/204 August 2020 | 31/10/19 TOTAL EXEMPTION FULL |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
29/10/1929 October 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GERMANTE MAZURONYTE |
29/10/1929 October 2019 | CONFIRMATION STATEMENT MADE ON 14/10/19, WITH UPDATES |
29/10/1929 October 2019 | PSC'S CHANGE OF PARTICULARS / MRS GITANA PASKAUSKIENE / 15/10/2019 |
28/10/1928 October 2019 | REGISTERED OFFICE CHANGED ON 28/10/2019 FROM 21 ROLLESTON AVENUE PETTS WOOD ORPINGTON KENT BR5 1AJ |
28/10/1928 October 2019 | 15/10/19 STATEMENT OF CAPITAL GBP 2 |
28/10/1928 October 2019 | APPOINTMENT TERMINATED, DIRECTOR GITANA PASKAUSKIENE |
28/10/1928 October 2019 | DIRECTOR APPOINTED MISS GERMANTE MAZURONYTE |
22/07/1922 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
21/10/1821 October 2018 | CONFIRMATION STATEMENT MADE ON 14/10/18, NO UPDATES |
20/07/1820 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
29/10/1729 October 2017 | CONFIRMATION STATEMENT MADE ON 14/10/17, NO UPDATES |
25/05/1725 May 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
27/10/1627 October 2016 | CONFIRMATION STATEMENT MADE ON 14/10/16, WITH UPDATES |
19/07/1619 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
11/11/1511 November 2015 | Annual return made up to 14 October 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
18/06/1518 June 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
10/11/1410 November 2014 | Annual return made up to 14 October 2014 with full list of shareholders |
09/11/149 November 2014 | REGISTERED OFFICE CHANGED ON 09/11/2014 FROM 21 21 ROLLESTON AVENUE PETTS WOOD ORPINGTON KENT BR5 1AJ UNITED KINGDOM |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
14/10/1314 October 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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