CARE NETWORK CAMBRIDGESHIRE

Company Documents

DateDescription
11/08/2511 August 2025 NewResolutions

View Document

11/08/2511 August 2025 NewMemorandum and Articles of Association

View Document

18/07/2518 July 2025 NewConfirmation statement made on 2025-07-16 with no updates

View Document

14/02/2514 February 2025 Termination of appointment of Jill Worth as a director on 2025-02-07

View Document

12/11/2412 November 2024 Appointment of Mrs Jane Elizabeth Stoner as a director on 2024-08-15

View Document

17/07/2417 July 2024 Confirmation statement made on 2024-07-16 with no updates

View Document

14/05/2414 May 2024 Appointment of Ms Lynda Phillips as a secretary on 2024-03-01

View Document

14/05/2414 May 2024 Appointment of Ms Rowena Carey Barnes as a director on 2024-02-09

View Document

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

View Accounts

10/10/2310 October 2023 Full accounts made up to 2023-03-31

View Document

25/07/2325 July 2023 Termination of appointment of Gemma Barron as a director on 2023-06-08

View Document

25/07/2325 July 2023 Termination of appointment of Susan Francis Lois Willis as a secretary on 2023-06-24

View Document

18/07/2318 July 2023 Confirmation statement made on 2023-07-16 with no updates

View Document

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

View Accounts

16/11/2216 November 2022 Full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

09/11/219 November 2021 Full accounts made up to 2021-03-31

View Document

16/07/2116 July 2021 Confirmation statement made on 2021-07-16 with no updates

View Document

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

View Accounts

18/08/2018 August 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

21/07/2021 July 2020 APPOINTMENT TERMINATED, DIRECTOR STEPHEN MCGRADY

View Document

21/07/2021 July 2020 CONFIRMATION STATEMENT MADE ON 16/07/20, NO UPDATES

View Document

29/05/2029 May 2020 DIRECTOR APPOINTED MR PETER DUNCAN BEECROFT

View Document

29/05/2029 May 2020 DIRECTOR APPOINTED MR MICHAEL JOHN HILL

View Document

29/05/2029 May 2020 DIRECTOR APPOINTED MRS MARGARET PEARCE HIGGINS

View Document

29/05/2029 May 2020 DIRECTOR APPOINTED MRS GEMMA BARRON

View Document

08/01/208 January 2020 APPOINTMENT TERMINATED, DIRECTOR DAVID BRASSINGTON

View Document

18/09/1918 September 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

19/07/1919 July 2019 CONFIRMATION STATEMENT MADE ON 16/07/19, NO UPDATES

View Document

26/03/1926 March 2019 ALTER ARTICLES 12/10/2018

View Document

26/03/1926 March 2019 ARTICLES OF ASSOCIATION

View Document

13/11/1813 November 2018 APPOINTMENT TERMINATED, DIRECTOR ALISTAIR MORTIMER

View Document

10/10/1810 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

20/07/1820 July 2018 CONFIRMATION STATEMENT MADE ON 15/07/18, NO UPDATES

View Document

18/07/1818 July 2018 DIRECTOR APPOINTED MRS SUSAN MARY ELLINGTON

View Document

07/06/187 June 2018 APPOINTMENT TERMINATED, SECRETARY RUTH MCCALLUM

View Document

07/06/187 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN MCGRADY / 07/06/2014

View Document

24/11/1724 November 2017 APPOINTMENT TERMINATED, DIRECTOR NATASHA DAVIES

View Document

25/10/1725 October 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

12/10/1712 October 2017 SECRETARY APPOINTED MS SUSAN FRANCES LOIS WILLIS

View Document

12/10/1712 October 2017

View Document

20/07/1720 July 2017 CONFIRMATION STATEMENT MADE ON 15/07/17, NO UPDATES

View Document

13/07/1713 July 2017 DIRECTOR APPOINTED MR DAVID JOHN BRASSINGTON

View Document

04/07/174 July 2017 APPOINTMENT TERMINATED, DIRECTOR SUSAN ELLINGTON

View Document

04/07/174 July 2017

View Document

20/04/1720 April 2017 DIRECTOR APPOINTED MR ALISTAIR DUNCAN MORTIMER

View Document

20/04/1720 April 2017 DIRECTOR APPOINTED MRS JILL WORTH

View Document

14/02/1714 February 2017 APPOINTMENT TERMINATED, DIRECTOR ANDREW GARDINER

View Document

14/02/1714 February 2017 DIRECTOR APPOINTED MR WILLIAM ALEXANDER MORTIMER

View Document

16/11/1616 November 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

11/10/1611 October 2016 DIRECTOR APPOINTED MRS NATASHA DAVIES

View Document

27/09/1627 September 2016 APPOINTMENT TERMINATED, DIRECTOR CAROLINE ALLEN

View Document

01/08/161 August 2016 CONFIRMATION STATEMENT MADE ON 15/07/16, WITH UPDATES

View Document

01/08/161 August 2016 APPOINTMENT TERMINATED, DIRECTOR ANN UTLEY

View Document

15/04/1615 April 2016 APPOINTMENT TERMINATED, DIRECTOR EWAN KELSALL

View Document

09/10/159 October 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

21/07/1521 July 2015 15/07/15 NO MEMBER LIST

View Document

16/10/1416 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROLINE MALDEN / 16/10/2014

View Document

16/10/1416 October 2014 APPOINTMENT TERMINATED, DIRECTOR JANET LOVEGROVE

View Document

01/10/141 October 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

22/09/1422 September 2014 DIRECTOR APPOINTED MRS SUSAN MARY ELLINGTON

View Document

19/09/1419 September 2014 DIRECTOR APPOINTED MR STEPHEN MCGRADY

View Document

19/09/1419 September 2014 DIRECTOR APPOINTED MR EWAN CHARLES KELSALL

View Document

08/08/148 August 2014 15/07/14 NO MEMBER LIST

View Document

06/01/146 January 2014 DIRECTOR APPOINTED MRS CAROLINE MALDEN

View Document

09/12/139 December 2013 APPOINTMENT TERMINATED, DIRECTOR AIDAN TEVLIN

View Document

09/12/139 December 2013 APPOINTMENT TERMINATED, DIRECTOR CAROLYN DOUTHWAITE

View Document

28/10/1328 October 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

29/07/1329 July 2013 15/07/13 NO MEMBER LIST

View Document

29/07/1329 July 2013 REGISTERED OFFICE CHANGED ON 29/07/2013 FROM UNIT 5 BROADWAY HOUSE 149-151 SAINT NEOTS ROAD HARWICK CAMBRIDGE CAMBRIDGESHIRE CB23 7QJ

View Document

29/07/1329 July 2013 APPOINTMENT TERMINATED, DIRECTOR KEVIN FIELD

View Document

03/12/123 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

14/11/1214 November 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

07/08/127 August 2012 15/07/12 NO MEMBER LIST

View Document

07/08/127 August 2012 SECRETARY APPOINTED MRS RUTH ELEANOR MCCALLUM

View Document

07/08/127 August 2012 APPOINTMENT TERMINATED, SECRETARY HELEN RANDALL

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

23/12/1123 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

20/09/1120 September 2011 15/07/11 NO MEMBER LIST

View Document

20/09/1120 September 2011 DIRECTOR APPOINTED MR KEVIN CYRIL FIELD

View Document

19/09/1119 September 2011 APPOINTMENT TERMINATED, DIRECTOR STEPHEN FISHER

View Document

19/09/1119 September 2011 DIRECTOR APPOINTED MR AIDAN MATTHEW TEVLIN

View Document

19/09/1119 September 2011 APPOINTMENT TERMINATED, DIRECTOR PAUL RUSKIN

View Document

06/09/106 September 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

04/08/104 August 2010 15/07/10 NO MEMBER LIST

View Document

03/08/103 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW CHARLES STANLEY GARDINER / 15/07/2010

View Document

03/08/103 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / JANET EASDALE LOVEGROVE / 15/07/2010

View Document

03/08/103 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANN UTLEY / 15/07/2010

View Document

03/08/103 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROLYN JILL DOUTHWAITE / 15/07/2010

View Document

07/11/097 November 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

22/07/0922 July 2009 ANNUAL RETURN MADE UP TO 15/07/09

View Document

15/07/0915 July 2009 APPOINTMENT TERMINATED SECRETARY ANDREW GARDINER

View Document

15/07/0915 July 2009 SECRETARY APPOINTED MRS HELEN CHRISTINE RANDALL

View Document

23/01/0923 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

04/07/084 July 2008 ANNUAL RETURN MADE UP TO 29/06/08

View Document

04/07/084 July 2008 APPOINTMENT TERMINATED DIRECTOR JEAN WILKINSON

View Document

04/07/084 July 2008 SECRETARY APPOINTED ANDREW CHARLES STANLEY GARDINER

View Document

04/07/084 July 2008 APPOINTMENT TERMINATED SECRETARY THANDO TILMANN

View Document

18/03/0818 March 2008 ACC. REF. DATE SHORTENED FROM 30/06/2008 TO 31/03/2008

View Document

18/03/0818 March 2008 APPOINTMENT TERMINATED SECRETARY CAROLINE BOLTON SMITH

View Document

18/03/0818 March 2008 SECRETARY APPOINTED THANDO TILMANN

View Document

11/09/0711 September 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/08/0713 August 2007 NEW DIRECTOR APPOINTED

View Document

13/08/0713 August 2007 NEW DIRECTOR APPOINTED

View Document

13/08/0713 August 2007 NEW DIRECTOR APPOINTED

View Document

29/06/0729 June 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