CARE COMM 2011 LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/05/2527 May 2025 Confirmation statement made on 2025-04-08 with updates

View Document

30/12/2430 December 2024 Micro company accounts made up to 2024-03-31

View Document

05/12/245 December 2024 Termination of appointment of Lisa Carr as a director on 2024-12-04

View Document

05/12/245 December 2024 Appointment of Mr Patrick Quinn as a director on 2024-12-04

View Document

08/04/248 April 2024 Confirmation statement made on 2024-04-08 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

22/02/2422 February 2024 Appointment of Mrs Lisa Carr as a director on 2024-02-22

View Document

22/02/2422 February 2024 Termination of appointment of Patrick Joseph Quinn as a director on 2024-02-22

View Document

20/02/2420 February 2024 Confirmation statement made on 2024-02-16 with no updates

View Document

31/12/2331 December 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

07/03/237 March 2023 Confirmation statement made on 2023-02-16 with no updates

View Document

31/12/2231 December 2022 Micro company accounts made up to 2022-03-31

View Document

11/05/2211 May 2022 Compulsory strike-off action has been discontinued

View Document

11/05/2211 May 2022 Compulsory strike-off action has been discontinued

View Document

10/05/2210 May 2022 First Gazette notice for compulsory strike-off

View Document

04/05/224 May 2022 Confirmation statement made on 2022-02-16 with no updates

View Document

30/12/2130 December 2021 Micro company accounts made up to 2021-03-31

View Document

01/04/211 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

25/09/2025 September 2020 REGISTERED OFFICE CHANGED ON 25/09/2020 FROM 2 KING STREET NOTTINGHAM NG1 2AS ENGLAND

View Document

27/04/2027 April 2020 CONFIRMATION STATEMENT MADE ON 16/02/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

13/03/2013 March 2020 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/12/1931 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

03/07/193 July 2019 DISS40 (DISS40(SOAD))

View Document

02/07/192 July 2019 CONFIRMATION STATEMENT MADE ON 16/02/19, NO UPDATES

View Document

08/06/198 June 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

07/05/197 May 2019 FIRST GAZETTE

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

31/12/1831 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

16/05/1816 May 2018 DISS40 (DISS40(SOAD))

View Document

15/05/1815 May 2018 FIRST GAZETTE

View Document

09/05/189 May 2018 CONFIRMATION STATEMENT MADE ON 16/02/18, NO UPDATES

View Document

31/12/1731 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

19/07/1719 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

14/06/1714 June 2017 DISS40 (DISS40(SOAD))

View Document

13/06/1713 June 2017 CONFIRMATION STATEMENT MADE ON 16/02/17, WITH UPDATES

View Document

23/05/1723 May 2017 FIRST GAZETTE

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

01/10/161 October 2016 DISS40 (DISS40(SOAD))

View Document

30/09/1630 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK JOSEPH QUINN / 30/09/2016

View Document

30/09/1630 September 2016 Annual return made up to 16 February 2016 with full list of shareholders

View Document

30/09/1630 September 2016 REGISTERED OFFICE CHANGED ON 30/09/2016 FROM 21 REGENT STREET NOTTINGHAM NOTTINGHAMSHIRE NG1 5BS

View Document

30/09/1630 September 2016 REGISTERED OFFICE CHANGED ON 30/09/2016 FROM 2 KING STREET NOTTINGHAM NG1 2AS ENGLAND

View Document

15/04/1615 April 2016 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

08/03/168 March 2016 FIRST GAZETTE

View Document

13/10/1513 October 2015 DISS40 (DISS40(SOAD))

View Document

09/10/159 October 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

09/10/159 October 2015 Annual return made up to 16 February 2015 with full list of shareholders

View Document

13/05/1513 May 2015 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

21/04/1521 April 2015 FIRST GAZETTE

View Document

27/05/1427 May 2014 Annual return made up to 16 February 2014 with full list of shareholders

View Document

13/05/1413 May 2014 DISS40 (DISS40(SOAD))

View Document

12/05/1412 May 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

25/02/1425 February 2014 FIRST GAZETTE

View Document

03/05/133 May 2013 Annual return made up to 16 February 2013 with full list of shareholders

View Document

05/03/125 March 2012 CURREXT FROM 28/02/2013 TO 31/03/2013

View Document

29/02/1229 February 2012 COMPANY NAME CHANGED CARE COMM HEALTH LIMITED CERTIFICATE ISSUED ON 29/02/12

View Document

16/02/1216 February 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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