CARE COMM 2011 LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
27/05/2527 May 2025 | Confirmation statement made on 2025-04-08 with updates |
30/12/2430 December 2024 | Micro company accounts made up to 2024-03-31 |
05/12/245 December 2024 | Termination of appointment of Lisa Carr as a director on 2024-12-04 |
05/12/245 December 2024 | Appointment of Mr Patrick Quinn as a director on 2024-12-04 |
08/04/248 April 2024 | Confirmation statement made on 2024-04-08 with updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
22/02/2422 February 2024 | Appointment of Mrs Lisa Carr as a director on 2024-02-22 |
22/02/2422 February 2024 | Termination of appointment of Patrick Joseph Quinn as a director on 2024-02-22 |
20/02/2420 February 2024 | Confirmation statement made on 2024-02-16 with no updates |
31/12/2331 December 2023 | Micro company accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
07/03/237 March 2023 | Confirmation statement made on 2023-02-16 with no updates |
31/12/2231 December 2022 | Micro company accounts made up to 2022-03-31 |
11/05/2211 May 2022 | Compulsory strike-off action has been discontinued |
11/05/2211 May 2022 | Compulsory strike-off action has been discontinued |
10/05/2210 May 2022 | First Gazette notice for compulsory strike-off |
04/05/224 May 2022 | Confirmation statement made on 2022-02-16 with no updates |
30/12/2130 December 2021 | Micro company accounts made up to 2021-03-31 |
01/04/211 April 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
25/09/2025 September 2020 | REGISTERED OFFICE CHANGED ON 25/09/2020 FROM 2 KING STREET NOTTINGHAM NG1 2AS ENGLAND |
27/04/2027 April 2020 | CONFIRMATION STATEMENT MADE ON 16/02/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
13/03/2013 March 2020 | AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
31/12/1931 December 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19 |
03/07/193 July 2019 | DISS40 (DISS40(SOAD)) |
02/07/192 July 2019 | CONFIRMATION STATEMENT MADE ON 16/02/19, NO UPDATES |
08/06/198 June 2019 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
07/05/197 May 2019 | FIRST GAZETTE |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
31/12/1831 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
16/05/1816 May 2018 | DISS40 (DISS40(SOAD)) |
15/05/1815 May 2018 | FIRST GAZETTE |
09/05/189 May 2018 | CONFIRMATION STATEMENT MADE ON 16/02/18, NO UPDATES |
31/12/1731 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
19/07/1719 July 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16 |
14/06/1714 June 2017 | DISS40 (DISS40(SOAD)) |
13/06/1713 June 2017 | CONFIRMATION STATEMENT MADE ON 16/02/17, WITH UPDATES |
23/05/1723 May 2017 | FIRST GAZETTE |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
01/10/161 October 2016 | DISS40 (DISS40(SOAD)) |
30/09/1630 September 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK JOSEPH QUINN / 30/09/2016 |
30/09/1630 September 2016 | Annual return made up to 16 February 2016 with full list of shareholders |
30/09/1630 September 2016 | REGISTERED OFFICE CHANGED ON 30/09/2016 FROM 21 REGENT STREET NOTTINGHAM NOTTINGHAMSHIRE NG1 5BS |
30/09/1630 September 2016 | REGISTERED OFFICE CHANGED ON 30/09/2016 FROM 2 KING STREET NOTTINGHAM NG1 2AS ENGLAND |
15/04/1615 April 2016 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
08/03/168 March 2016 | FIRST GAZETTE |
13/10/1513 October 2015 | DISS40 (DISS40(SOAD)) |
09/10/159 October 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
09/10/159 October 2015 | Annual return made up to 16 February 2015 with full list of shareholders |
13/05/1513 May 2015 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
21/04/1521 April 2015 | FIRST GAZETTE |
27/05/1427 May 2014 | Annual return made up to 16 February 2014 with full list of shareholders |
13/05/1413 May 2014 | DISS40 (DISS40(SOAD)) |
12/05/1412 May 2014 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
25/02/1425 February 2014 | FIRST GAZETTE |
03/05/133 May 2013 | Annual return made up to 16 February 2013 with full list of shareholders |
05/03/125 March 2012 | CURREXT FROM 28/02/2013 TO 31/03/2013 |
29/02/1229 February 2012 | COMPANY NAME CHANGED CARE COMM HEALTH LIMITED CERTIFICATE ISSUED ON 29/02/12 |
16/02/1216 February 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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