CARE AND WELLBEING GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/08/2513 August 2025 NewTotal exemption full accounts made up to 2025-01-31

View Document

29/05/2529 May 2025 Second filing of Confirmation Statement dated 2025-03-08

View Document

12/03/2512 March 2025 Confirmation statement made on 2025-03-08 with updates

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

19/12/2419 December 2024 Registration of charge 067841510001, created on 2024-12-18

View Document

29/10/2429 October 2024 Termination of appointment of Tracey Ellen Mccormack as a director on 2024-10-23

View Document

29/10/2429 October 2024 Cessation of Kevin Matthew Mccormack as a person with significant control on 2024-10-23

View Document

29/10/2429 October 2024 Cessation of Tracey Ellen Mccormack as a person with significant control on 2024-10-23

View Document

29/10/2429 October 2024 Notification of Care and Wellbeing Holdings Limited as a person with significant control on 2024-10-23

View Document

06/08/246 August 2024 Total exemption full accounts made up to 2024-01-31

View Document

17/04/2417 April 2024 Confirmation statement made on 2024-03-08 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

12/10/2312 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

16/03/2316 March 2023 Confirmation statement made on 2023-03-08 with no updates

View Document

01/02/231 February 2023 Director's details changed for Mrs Tracey Ellen Mccormack on 2023-01-30

View Document

01/02/231 February 2023 Change of details for Mr Kevin Matthew Mccormack as a person with significant control on 2023-01-30

View Document

01/02/231 February 2023 Change of details for Mrs Tracey Ellen Mccormack as a person with significant control on 2023-01-30

View Document

01/02/231 February 2023 Director's details changed for Mr Kevin Matthew Mccormack on 2023-01-30

View Document

01/02/231 February 2023 Secretary's details changed for Mr Kevin Matthew Mccormack on 2023-01-30

View Document

01/02/231 February 2023 Director's details changed for Ms Lucy Mccormack on 2023-01-30

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

24/10/2224 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

26/10/2126 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

17/06/2117 June 2021 Registered office address changed from Bluebird Care 137 George Lane London E18 1AN to 80-86 New London Road Chelmsford Essex CM2 0PD on 2021-06-17

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

07/09/207 September 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

19/03/2019 March 2020 CONFIRMATION STATEMENT MADE ON 08/03/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

04/06/194 June 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

08/03/198 March 2019 CONFIRMATION STATEMENT MADE ON 08/03/19, WITH UPDATES

View Document

01/03/191 March 2019 26/02/19 STATEMENT OF CAPITAL GBP 100

View Document

28/02/1928 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN MATTHEW MCCORMACK / 18/05/2018

View Document

28/02/1928 February 2019 DIRECTOR APPOINTED MS LUCY MCCORMACK

View Document

28/02/1928 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS TRACEY ELLEN MCCORMACK / 18/05/2018

View Document

28/02/1928 February 2019 26/02/19 STATEMENT OF CAPITAL GBP 51

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

07/01/197 January 2019 CONFIRMATION STATEMENT MADE ON 06/01/19, NO UPDATES

View Document

14/08/1814 August 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

11/01/1811 January 2018 CONFIRMATION STATEMENT MADE ON 06/01/18, WITH UPDATES

View Document

16/06/1716 June 2017 COMPANY NAME CHANGED K&T MCCORMACK LTD CERTIFICATE ISSUED ON 16/06/17

View Document

12/06/1712 June 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

11/01/1711 January 2017 CONFIRMATION STATEMENT MADE ON 06/01/17, WITH UPDATES

View Document

10/10/1610 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

02/02/162 February 2016 Annual return made up to 6 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

04/09/154 September 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

10/02/1510 February 2015 Annual return made up to 6 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

13/06/1413 June 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

22/03/1422 March 2014 Annual return made up to 6 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

07/11/137 November 2013 REGISTERED OFFICE CHANGED ON 07/11/2013 FROM 3 BENTLEY WAY WOODFORD GREEN IG8 0SE UK

View Document

22/10/1322 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

07/03/137 March 2013 Annual return made up to 6 January 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

29/10/1229 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

16/01/1216 January 2012 Annual return made up to 6 January 2012 with full list of shareholders

View Document

03/11/113 November 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

03/02/113 February 2011 Annual return made up to 6 January 2011 with full list of shareholders

View Document

08/11/108 November 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

11/01/1011 January 2010 Annual return made up to 6 January 2010 with full list of shareholders

View Document

10/01/1010 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / TRACEY MCCORMACK / 10/01/2010

View Document

10/01/1010 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN MCCORMACK / 10/01/2010

View Document

06/01/096 January 2009 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