CARE MONITORING 2000 LIMITED

Company Documents

DateDescription
15/10/2415 October 2024 Resolutions

View Document

15/10/2415 October 2024 Declaration of solvency

View Document

15/10/2415 October 2024 Registered office address changed from Armstrong Building Oakwood Drive Loughborough University Science & Enterprise Park Loughborough LE11 3QF England to 2nd Floor Regis House 45 King William Street London EC4R 9AN on 2024-10-15

View Document

15/10/2415 October 2024 Appointment of a voluntary liquidator

View Document

16/04/2416 April 2024 Confirmation statement made on 2024-04-07 with no updates

View Document

16/04/2416 April 2024 Change of details for Has Technology Limited as a person with significant control on 2023-04-21

View Document

21/03/2421 March 2024 Micro company accounts made up to 2023-06-29

View Document

29/06/2329 June 2023 Annual accounts for year ending 29 Jun 2023

View Accounts

19/04/2319 April 2023 Registered office address changed from The Old School School Lane Stratford St. Mary Colchester CO7 6LZ England to Armstrong Building Oakwood Drive Loughborough University Science & Enterprise Park Loughborough LE11 3QF on 2023-04-19

View Document

12/04/2312 April 2023 Confirmation statement made on 2023-04-07 with no updates

View Document

21/03/2321 March 2023 Accounts for a dormant company made up to 2022-06-29

View Document

22/10/2122 October 2021 Previous accounting period extended from 2020-12-29 to 2021-06-29

View Document

07/07/217 July 2021 Second filing for the termination of Michael Tudor Crosthwaite as a director

View Document

23/03/2123 March 2021 Termination of appointment of Michael Tudor Crosthwaite as a director on 2021-02-19

View Document

15/04/2015 April 2020 CONFIRMATION STATEMENT MADE ON 09/04/20, NO UPDATES

View Document

16/12/1916 December 2019 REGISTERED OFFICE CHANGED ON 16/12/2019 FROM FOUR OAKS HOUSE 160 LICHFIELD ROAD SUTTON COLDFIELD WEST MIDLANDS B74 2TZ ENGLAND

View Document

05/10/195 October 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

09/08/199 August 2019 DIRECTOR APPOINTED MR MICHAEL TUDOR CROSTHWAITE

View Document

12/04/1912 April 2019 CONFIRMATION STATEMENT MADE ON 09/04/19, NO UPDATES

View Document

02/01/192 January 2019 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

28/09/1828 September 2018 PREVSHO FROM 30/12/2017 TO 29/12/2017

View Document

16/04/1816 April 2018 CONFIRMATION STATEMENT MADE ON 09/04/18, WITH UPDATES

View Document

06/02/186 February 2018 DIRECTOR APPOINTED MR ANTHONY DAVID TOMPKINS

View Document

06/02/186 February 2018 APPOINTMENT TERMINATED, DIRECTOR MICHAEL BIRD

View Document

22/12/1722 December 2017 SOLVENCY STATEMENT DATED 19/12/17

View Document

22/12/1722 December 2017 STATEMENT BY DIRECTORS

View Document

22/12/1722 December 2017 22/12/17 STATEMENT OF CAPITAL GBP 0.05

View Document

22/12/1722 December 2017 REDUCE ISSUED CAPITAL 19/12/2017

View Document

17/10/1717 October 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

06/10/176 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

02/10/172 October 2017 APPOINTMENT TERMINATED, DIRECTOR RICHARD AL CHALABI

View Document

02/10/172 October 2017 APPOINTMENT TERMINATED, DIRECTOR SIMON RIDER

View Document

02/10/172 October 2017 APPOINTMENT TERMINATED, DIRECTOR MARK THOMAS

View Document

25/05/1725 May 2017 CONFIRMATION STATEMENT MADE ON 09/04/17, WITH UPDATES

View Document

08/01/178 January 2017 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

22/09/1622 September 2016 PREVSHO FROM 31/12/2015 TO 30/12/2015

View Document

13/06/1613 June 2016 Annual return made up to 9 April 2016 with full list of shareholders

View Document

18/03/1618 March 2016 REGISTERED OFFICE CHANGED ON 18/03/2016 FROM ONE ELEVEN EDMUND STREET BIRMINGHAM WEST MIDLANDS B3 2HJ

View Document

17/03/1617 March 2016 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WILKINS

View Document

17/11/1517 November 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

21/09/1521 September 2015 DIRECTOR APPOINTED MR MICHAEL WILLIAM BIRD

View Document

18/09/1518 September 2015 ALTER ARTICLES 28/08/2015

View Document

18/09/1518 September 2015 ARTICLES OF ASSOCIATION

View Document

04/09/154 September 2015 REGISTRATION OF A CHARGE / CHARGE CODE 037502310004

View Document

13/04/1513 April 2015 Annual return made up to 9 April 2015 with full list of shareholders

View Document

02/10/142 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

28/05/1428 May 2014 Annual return made up to 9 April 2014 with full list of shareholders

View Document

27/12/1327 December 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

13/11/1313 November 2013 APPOINTMENT TERMINATED, SECRETARY KAREN MORRALL

View Document

13/11/1313 November 2013 APPOINTMENT TERMINATED, DIRECTOR KAREN MORRALL

View Document

02/05/132 May 2013 Annual return made up to 9 April 2013 with full list of shareholders

View Document

03/10/123 October 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

30/04/1230 April 2012 APPOINT NEW AUDITORS 23/01/2012

View Document

16/04/1216 April 2012 RE SECTION 519

View Document

12/04/1212 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD AL CHALABI / 12/04/2012

View Document

12/04/1212 April 2012 Annual return made up to 9 April 2012 with full list of shareholders

View Document

12/04/1212 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTIAN JACKSON / 12/04/2012

View Document

12/04/1212 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MARK THOMAS / 12/04/2012

View Document

12/04/1212 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER GEORGE LONGMAN / 12/04/2012

View Document

03/04/123 April 2012 AUDITOR'S RESIGNATION

View Document

03/04/123 April 2012 NOTICE OF REMOVAL OF AN AUDITOR FROM A LIMITED COMPANY

View Document

09/01/129 January 2012 DIRECTOR APPOINTED SIMON RIDER

View Document

09/01/129 January 2012 SECRETARY APPOINTED KAREN MARIE MORRALL

View Document

09/01/129 January 2012 DIRECTOR APPOINTED KAREN MARIE MORRALL

View Document

03/01/123 January 2012 APPOINTMENT TERMINATED, SECRETARY GRAHAM EDEN

View Document

03/10/113 October 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

04/05/114 May 2011 Annual return made up to 9 April 2011 with full list of shareholders

View Document

04/05/114 May 2011 SECRETARY'S CHANGE OF PARTICULARS / MR GRAHAM HAROLD EDEN / 04/05/2011

View Document

28/10/1028 October 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

21/05/1021 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK THOMAS / 21/05/2010

View Document

14/05/1014 May 2010 Annual return made up to 9 April 2010 with full list of shareholders

View Document

13/05/1013 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER STUART HENRY WILKINS / 09/04/2010

View Document

13/05/1013 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD AL CHALABI / 09/04/2010

View Document

13/05/1013 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK THOMAS / 09/04/2010

View Document

26/10/0926 October 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

11/08/0911 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTIAN JACKSON / 24/07/2009

View Document

06/05/096 May 2009 RETURN MADE UP TO 09/04/09; FULL LIST OF MEMBERS

View Document

04/04/094 April 2009 DIRECTOR APPOINTED RICHARD AL CHALABI

View Document

04/04/094 April 2009 DIRECTOR APPOINTED MARK THOMAS

View Document

10/03/0910 March 2009 RETURN MADE UP TO 09/04/08; FULL LIST OF MEMBERS; AMEND

View Document

19/02/0919 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTIAN JACKSON / 19/12/2008

View Document

11/02/0911 February 2009 RETURN MADE UP TO 09/04/08; FULL LIST OF MEMBERS

View Document

11/02/0911 February 2009 LOCATION OF REGISTER OF MEMBERS

View Document

02/11/082 November 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

14/01/0814 January 2008 NEW DIRECTOR APPOINTED

View Document

30/11/0730 November 2007 RETURN MADE UP TO 09/04/07; NO CHANGE OF MEMBERS

View Document

19/10/0719 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

28/03/0728 March 2007 SECRETARY RESIGNED

View Document

18/01/0718 January 2007 EXEMPTION FROM APPOINTING AUDITORS

View Document

25/10/0625 October 2006 REGISTERED OFFICE CHANGED ON 25/10/06 FROM: 52 BEDFORD ROW LONDON WC1R 4LR

View Document

20/10/0620 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

04/09/064 September 2006 NEW SECRETARY APPOINTED

View Document

04/09/064 September 2006 NEW SECRETARY APPOINTED

View Document

09/08/069 August 2006 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

09/08/069 August 2006 COMPANY AUTHORISED 21/07/06

View Document

09/08/069 August 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

04/08/064 August 2006 DIRECTOR RESIGNED

View Document

04/08/064 August 2006 DIRECTOR RESIGNED

View Document

04/08/064 August 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

02/08/062 August 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/04/0624 April 2006 LOCATION OF REGISTER OF MEMBERS

View Document

24/04/0624 April 2006 RETURN MADE UP TO 09/04/06; FULL LIST OF MEMBERS

View Document

25/10/0525 October 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

27/04/0527 April 2005 RETURN MADE UP TO 09/04/05; FULL LIST OF MEMBERS

View Document

31/03/0531 March 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

31/03/0531 March 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

23/02/0523 February 2005 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

05/11/045 November 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/07/046 July 2004 REGISTERED OFFICE CHANGED ON 06/07/04 FROM: 16 BEDFORD STREET COVENT GARDEN LONDON WC2E 9HF

View Document

21/06/0421 June 2004 NEW DIRECTOR APPOINTED

View Document

11/06/0411 June 2004 DIRECTOR RESIGNED

View Document

11/05/0411 May 2004 RETURN MADE UP TO 09/04/04; FULL LIST OF MEMBERS

View Document

15/12/0315 December 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

03/11/033 November 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

09/09/039 September 2003 REGISTERED OFFICE CHANGED ON 09/09/03 FROM: THE COLONNADES BEACONSFIELD CLOSE HATFIELD HERTFORDSHIRE AL10 8YD

View Document

26/08/0326 August 2003 RETURN MADE UP TO 09/04/03; FULL LIST OF MEMBERS; AMEND

View Document

15/05/0315 May 2003 RETURN MADE UP TO 09/04/03; FULL LIST OF MEMBERS

View Document

13/05/0313 May 2003 DIRECTOR RESIGNED

View Document

13/05/0313 May 2003 NEW DIRECTOR APPOINTED

View Document

12/03/0312 March 2003 AUDITOR'S RESIGNATION

View Document

12/03/0312 March 2003 AUDITOR'S RESIGNATION

View Document

31/10/0231 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

13/08/0213 August 2002 NEW DIRECTOR APPOINTED

View Document

21/05/0221 May 2002 RETURN MADE UP TO 09/04/02; FULL LIST OF MEMBERS

View Document

22/03/0222 March 2002 ACC. REF. DATE EXTENDED FROM 31/07/01 TO 31/12/01

View Document

22/03/0222 March 2002 REGISTERED OFFICE CHANGED ON 22/03/02 FROM: 16 BEDFORD STREET COVENT GARDEN LONDON WC2E 9HF

View Document

19/03/0219 March 2002 DIRECTOR RESIGNED

View Document

20/06/0120 June 2001 RETURN MADE UP TO 09/04/01; FULL LIST OF MEMBERS

View Document

13/02/0113 February 2001 ADOPT ARTICLES 12/01/01

View Document

13/02/0113 February 2001 SECRETARY RESIGNED

View Document

08/02/018 February 2001 FULL ACCOUNTS MADE UP TO 31/07/00

View Document

20/01/0120 January 2001 NEW DIRECTOR APPOINTED

View Document

20/01/0120 January 2001 SECRETARY RESIGNED

View Document

20/01/0120 January 2001 NEW SECRETARY APPOINTED

View Document

19/01/0119 January 2001 NEW DIRECTOR APPOINTED

View Document

19/01/0119 January 2001 NEW DIRECTOR APPOINTED

View Document

19/12/0019 December 2000 S-DIV 15/12/00

View Document

19/10/0019 October 2000 REGISTERED OFFICE CHANGED ON 19/10/00 FROM: 59 BANNERS GATE ROAD SUTTON COLDFIELD WEST MIDLANDS B73 6TY

View Document

12/10/0012 October 2000 ACC. REF. DATE EXTENDED FROM 30/04/00 TO 31/07/00

View Document

15/05/0015 May 2000 RETURN MADE UP TO 09/04/00; FULL LIST OF MEMBERS

View Document

09/04/999 April 1999 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