CARE CONCERN MANAGEMENT OA LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/09/2522 September 2025 NewConfirmation statement made on 2025-09-04 with updates

View Document

18/06/2518 June 2025 Full accounts made up to 2024-09-30

View Document

04/02/254 February 2025 Termination of appointment of Gurkirpal Singh Tatla as a secretary on 2025-01-25

View Document

04/12/244 December 2024 Satisfaction of charge 062167960002 in full

View Document

04/12/244 December 2024 Satisfaction of charge 062167960003 in full

View Document

02/12/242 December 2024 Registration of charge 062167960004, created on 2024-11-27

View Document

15/10/2415 October 2024 Confirmation statement made on 2024-09-04 with no updates

View Document

08/07/248 July 2024 Full accounts made up to 2023-09-30

View Document

12/03/2412 March 2024 Second filing of a statement of capital following an allotment of shares on 2019-06-21

View Document

10/10/2310 October 2023 Full accounts made up to 2022-09-30

View Document

19/09/2319 September 2023 Confirmation statement made on 2023-09-04 with no updates

View Document

05/10/225 October 2022 Full accounts made up to 2021-09-30

View Document

23/09/2223 September 2022 Confirmation statement made on 2022-09-04 with no updates

View Document

13/07/2113 July 2021 Group of companies' accounts made up to 2020-09-30

View Document

27/09/1927 September 2019 CONFIRMATION STATEMENT MADE ON 04/09/19, WITH UPDATES

View Document

08/08/198 August 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/18

View Document

22/07/1922 July 2019 ADOPT ARTICLES 21/06/2019

View Document

08/07/198 July 2019 21/06/19 STATEMENT OF CAPITAL GBP 463

View Document

08/07/198 July 2019 21/06/19 STATEMENT OF CAPITAL GBP 393

View Document

08/07/198 July 2019 21/06/19 STATEMENT OF CAPITAL GBP 538

View Document

08/07/198 July 2019 21/06/19 STATEMENT OF CAPITAL GBP 315

View Document

08/07/198 July 2019 21/06/19 STATEMENT OF CAPITAL GBP 255

View Document

08/07/198 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TEN M II LTD

View Document

08/07/198 July 2019 20/06/19 STATEMENT OF CAPITAL GBP 234

View Document

08/07/198 July 2019 CESSATION OF BALBIR SINGH JOHAL AS A PSC

View Document

08/07/198 July 2019 Statement of capital following an allotment of shares on 2019-06-20

View Document

24/06/1924 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE 062167960002

View Document

03/06/193 June 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 04/09/2017

View Document

03/06/193 June 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 02/08/2016

View Document

04/10/184 October 2018 CONFIRMATION STATEMENT MADE ON 04/09/18, NO UPDATES

View Document

04/10/184 October 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/17

View Document

08/08/188 August 2018 REGISTERED OFFICE CHANGED ON 08/08/2018 FROM 204 FIELD END ROAD EASTCOTE PINNER MIDDLESEX HA5 1RD

View Document

04/09/174 September 2017 CONFIRMATION STATEMENT MADE ON 04/09/17, WITH UPDATES

View Document

28/07/1728 July 2017 FULL ACCOUNTS MADE UP TO 30/09/16

View Document

17/08/1617 August 2016 CONFIRMATION STATEMENT MADE ON 02/08/16, WITH UPDATES

View Document

21/07/1621 July 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/14

View Document

27/06/1627 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

03/08/153 August 2015 Annual return made up to 2 August 2015 with full list of shareholders

View Document

29/06/1529 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

11/08/1411 August 2014 Annual return made up to 2 August 2014 with full list of shareholders

View Document

27/06/1427 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

02/08/132 August 2013 Annual return made up to 2 August 2013 with full list of shareholders

View Document

26/06/1326 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

08/05/138 May 2013 Annual return made up to 30 April 2013 with full list of shareholders

View Document

22/04/1322 April 2013 SECRETARY APPOINTED MR GURKIRPAL SINGH TATLA

View Document

22/04/1322 April 2013 APPOINTMENT TERMINATED, SECRETARY RAJBEER ATWAUL

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

07/09/127 September 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

09/05/129 May 2012 Annual return made up to 30 April 2012 with full list of shareholders

View Document

10/02/1210 February 2012 PREVEXT FROM 30/06/2011 TO 30/09/2011

View Document

20/10/1120 October 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

13/05/1113 May 2011 Annual return made up to 30 April 2011 with full list of shareholders

View Document

13/05/1113 May 2011 10/03/11 STATEMENT OF CAPITAL GBP 200

View Document

09/05/119 May 2011 Annual return made up to 18 April 2011 with full list of shareholders

View Document

12/11/1012 November 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

17/05/1017 May 2010 Annual return made up to 18 April 2010 with full list of shareholders

View Document

08/12/098 December 2009 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/09

View Document

07/10/097 October 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

02/06/092 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / MANPREET JOHAL / 18/04/2009

View Document

02/06/092 June 2009 RETURN MADE UP TO 18/04/09; FULL LIST OF MEMBERS

View Document

17/02/0917 February 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

21/05/0821 May 2008 CURREXT FROM 30/04/2008 TO 30/06/2008

View Document

24/04/0824 April 2008 RETURN MADE UP TO 18/04/08; FULL LIST OF MEMBERS

View Document

08/08/078 August 2007 REGISTERED OFFICE CHANGED ON 08/08/07 FROM: C/O ATKINS AND PARTNERS BRENT HOUSE 214 KENTON ROAD HARROW MIDDLESEX HA3 8BS

View Document

18/07/0718 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/05/0721 May 2007 DIRECTOR RESIGNED

View Document

21/05/0721 May 2007 SECRETARY RESIGNED

View Document

17/05/0717 May 2007 REGISTERED OFFICE CHANGED ON 17/05/07 FROM: 14/18 CITY ROAD CARDIFF CF24 3DL

View Document

17/05/0717 May 2007 NEW SECRETARY APPOINTED

View Document

17/05/0717 May 2007 NEW DIRECTOR APPOINTED

View Document

18/04/0718 April 2007 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