CARE VIEW SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/04/254 April 2025 Confirmation statement made on 2025-03-18 with no updates

View Document

24/02/2524 February 2025 Micro company accounts made up to 2024-02-28

View Document

28/10/2428 October 2024 Appointment of Mr Christopher Ian Saunders as a director on 2024-10-16

View Document

19/07/2419 July 2024 Termination of appointment of Garry John Fitton as a director on 2024-07-19

View Document

19/07/2419 July 2024 Termination of appointment of Garry Fitton as a secretary on 2024-07-19

View Document

15/05/2415 May 2024 Appointment of Mr Zak Simon Houlahan as a director on 2024-05-13

View Document

03/04/243 April 2024 Confirmation statement made on 2024-03-18 with no updates

View Document

02/04/242 April 2024 Termination of appointment of Emma Louise Pearson as a director on 2024-03-31

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

27/11/2327 November 2023 Unaudited abridged accounts made up to 2023-02-28

View Document

24/04/2324 April 2023 Confirmation statement made on 2023-03-18 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

23/01/2323 January 2023 Director's details changed for Mrs Emma Louise Pearson on 2023-01-20

View Document

29/11/2229 November 2022 Micro company accounts made up to 2022-02-28

View Document

20/05/2220 May 2022 Registered office address changed from 1st Floor Q4 the Square Randalls Way Leatherhead KT22 7TW England to Community Services Building, Poolemead Watery Lane Twerton Bath BA2 1RN on 2022-05-20

View Document

20/05/2220 May 2022 Registered office address changed from Community Services Building, Poolemead Watery Lane Twerton Bath BA2 1RN England to Community Services Building, Poolemead Watery Lane Twerton Bath BA2 1RN on 2022-05-20

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

15/06/2115 June 2021 Confirmation statement made on 2021-03-18 with updates

View Document

15/12/2015 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

13/12/2013 December 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL SINGH

View Document

13/12/2013 December 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID SINGH

View Document

13/12/2013 December 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SURINDER KAUR

View Document

13/12/2013 December 2020 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 13/12/2020

View Document

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

View Accounts

27/03/2027 March 2020 CONFIRMATION STATEMENT MADE ON 18/03/20, NO UPDATES

View Document

20/12/1920 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

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

View Accounts

26/03/1926 March 2019 CONFIRMATION STATEMENT MADE ON 18/03/19, NO UPDATES

View Document

24/12/1824 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

16/05/1816 May 2018 APPOINTMENT TERMINATED, SECRETARY MICHAEL SINGH

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

19/03/1819 March 2018 CONFIRMATION STATEMENT MADE ON 18/03/18, NO UPDATES

View Document

06/03/186 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHEM SINGH

View Document

31/12/1731 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

12/07/1712 July 2017 REGISTERED OFFICE CHANGED ON 12/07/2017 FROM 75 BIRMINGHAM ROAD WEST BROMWICH WEST MIDLANDS B70 6PY

View Document

08/04/178 April 2017 CONFIRMATION STATEMENT MADE ON 18/03/17, WITH UPDATES

View Document

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

View Accounts

29/12/1629 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

20/04/1620 April 2016 Annual return made up to 18 March 2016 with full list of shareholders

View Document

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

View Accounts

23/12/1523 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

01/05/151 May 2015 Annual return made up to 18 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

19/12/1419 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

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

View Accounts

28/03/1428 March 2014 Annual return made up to 18 March 2014 with full list of shareholders

View Document

02/09/132 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

19/03/1319 March 2013 Annual return made up to 18 March 2013 with full list of shareholders

View Document

06/09/126 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

22/03/1222 March 2012 Annual return made up to 18 March 2012 with full list of shareholders

View Document

18/07/1118 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

19/04/1119 April 2011 Annual return made up to 18 March 2011 with full list of shareholders

View Document

15/06/1015 June 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

08/04/108 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / SHEM SINGH / 18/03/2010

View Document

08/04/108 April 2010 Annual return made up to 18 March 2010 with full list of shareholders

View Document

29/06/0929 June 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

04/06/094 June 2009 RETURN MADE UP TO 18/03/09; FULL LIST OF MEMBERS

View Document

09/02/099 February 2009 RETURN MADE UP TO 18/03/08; NO CHANGE OF MEMBERS

View Document

04/07/084 July 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

25/01/0825 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

31/05/0731 May 2007 RETURN MADE UP TO 18/03/07; NO CHANGE OF MEMBERS

View Document

16/11/0616 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

14/06/0614 June 2006 RETURN MADE UP TO 18/03/06; FULL LIST OF MEMBERS

View Document

24/03/0524 March 2005 NEW DIRECTOR APPOINTED

View Document

24/03/0524 March 2005 REGISTERED OFFICE CHANGED ON 24/03/05 FROM: 9 PERSEVERANCE WORKS KINGSLAND ROAD LONDON E2 8DD

View Document

24/03/0524 March 2005 SECRETARY RESIGNED

View Document

24/03/0524 March 2005 DIRECTOR RESIGNED

View Document

24/03/0524 March 2005 NEW SECRETARY APPOINTED

View Document

18/03/0518 March 2005 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