CARE AND WELLBEING GROUP LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
13/08/2513 August 2025 New | Total exemption full accounts made up to 2025-01-31 |
29/05/2529 May 2025 | Second filing of Confirmation Statement dated 2025-03-08 |
12/03/2512 March 2025 | Confirmation statement made on 2025-03-08 with updates |
31/01/2531 January 2025 | Annual accounts for year ending 31 Jan 2025 |
19/12/2419 December 2024 | Registration of charge 067841510001, created on 2024-12-18 |
29/10/2429 October 2024 | Termination of appointment of Tracey Ellen Mccormack as a director on 2024-10-23 |
29/10/2429 October 2024 | Cessation of Kevin Matthew Mccormack as a person with significant control on 2024-10-23 |
29/10/2429 October 2024 | Cessation of Tracey Ellen Mccormack as a person with significant control on 2024-10-23 |
29/10/2429 October 2024 | Notification of Care and Wellbeing Holdings Limited as a person with significant control on 2024-10-23 |
06/08/246 August 2024 | Total exemption full accounts made up to 2024-01-31 |
17/04/2417 April 2024 | Confirmation statement made on 2024-03-08 with no updates |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
12/10/2312 October 2023 | Total exemption full accounts made up to 2023-01-31 |
16/03/2316 March 2023 | Confirmation statement made on 2023-03-08 with no updates |
01/02/231 February 2023 | Director's details changed for Mrs Tracey Ellen Mccormack on 2023-01-30 |
01/02/231 February 2023 | Change of details for Mr Kevin Matthew Mccormack as a person with significant control on 2023-01-30 |
01/02/231 February 2023 | Change of details for Mrs Tracey Ellen Mccormack as a person with significant control on 2023-01-30 |
01/02/231 February 2023 | Director's details changed for Mr Kevin Matthew Mccormack on 2023-01-30 |
01/02/231 February 2023 | Secretary's details changed for Mr Kevin Matthew Mccormack on 2023-01-30 |
01/02/231 February 2023 | Director's details changed for Ms Lucy Mccormack on 2023-01-30 |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
24/10/2224 October 2022 | Total exemption full accounts made up to 2022-01-31 |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
26/10/2126 October 2021 | Total exemption full accounts made up to 2021-01-31 |
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 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
07/09/207 September 2020 | 31/01/20 TOTAL EXEMPTION FULL |
19/03/2019 March 2020 | CONFIRMATION STATEMENT MADE ON 08/03/20, NO UPDATES |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
04/06/194 June 2019 | 31/01/19 TOTAL EXEMPTION FULL |
08/03/198 March 2019 | CONFIRMATION STATEMENT MADE ON 08/03/19, WITH UPDATES |
01/03/191 March 2019 | 26/02/19 STATEMENT OF CAPITAL GBP 100 |
28/02/1928 February 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN MATTHEW MCCORMACK / 18/05/2018 |
28/02/1928 February 2019 | DIRECTOR APPOINTED MS LUCY MCCORMACK |
28/02/1928 February 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MRS TRACEY ELLEN MCCORMACK / 18/05/2018 |
28/02/1928 February 2019 | 26/02/19 STATEMENT OF CAPITAL GBP 51 |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
07/01/197 January 2019 | CONFIRMATION STATEMENT MADE ON 06/01/19, NO UPDATES |
14/08/1814 August 2018 | 31/01/18 TOTAL EXEMPTION FULL |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
11/01/1811 January 2018 | CONFIRMATION STATEMENT MADE ON 06/01/18, WITH UPDATES |
16/06/1716 June 2017 | COMPANY NAME CHANGED K&T MCCORMACK LTD CERTIFICATE ISSUED ON 16/06/17 |
12/06/1712 June 2017 | 31/01/17 TOTAL EXEMPTION FULL |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
11/01/1711 January 2017 | CONFIRMATION STATEMENT MADE ON 06/01/17, WITH UPDATES |
10/10/1610 October 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
02/02/162 February 2016 | Annual return made up to 6 January 2016 with full list of shareholders |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
04/09/154 September 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
10/02/1510 February 2015 | Annual return made up to 6 January 2015 with full list of shareholders |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
13/06/1413 June 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
22/03/1422 March 2014 | Annual return made up to 6 January 2014 with full list of shareholders |
31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
07/11/137 November 2013 | REGISTERED OFFICE CHANGED ON 07/11/2013 FROM 3 BENTLEY WAY WOODFORD GREEN IG8 0SE UK |
22/10/1322 October 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
07/03/137 March 2013 | Annual return made up to 6 January 2013 with full list of shareholders |
31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
29/10/1229 October 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
31/01/1231 January 2012 | Annual accounts for year ending 31 Jan 2012 |
16/01/1216 January 2012 | Annual return made up to 6 January 2012 with full list of shareholders |
03/11/113 November 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
03/02/113 February 2011 | Annual return made up to 6 January 2011 with full list of shareholders |
08/11/108 November 2010 | Annual accounts small company total exemption made up to 31 January 2010 |
11/01/1011 January 2010 | Annual return made up to 6 January 2010 with full list of shareholders |
10/01/1010 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / TRACEY MCCORMACK / 10/01/2010 |
10/01/1010 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN MCCORMACK / 10/01/2010 |
06/01/096 January 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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