CARE WITHOUT COMPROMISE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/01/252 January 2025

View Document

02/01/252 January 2025

View Document

02/01/252 January 2025

View Document

02/01/252 January 2025 Audit exemption subsidiary accounts made up to 2024-03-31

View Document

11/10/2411 October 2024 Confirmation statement made on 2024-10-04 with no updates

View Document

20/08/2420 August 2024 Memorandum and Articles of Association

View Document

24/07/2424 July 2024 Resolutions

View Document

15/04/2415 April 2024 Termination of appointment of Daryl Quarry as a director on 2024-03-31

View Document

06/03/246 March 2024 Appointment of Mr Lee Aaron Bates as a director on 2024-03-06

View Document

24/12/2324 December 2023 Audit exemption subsidiary accounts made up to 2023-03-31

View Document

24/12/2324 December 2023

View Document

24/12/2324 December 2023

View Document

24/12/2324 December 2023

View Document

20/10/2320 October 2023 Confirmation statement made on 2023-10-04 with no updates

View Document

18/11/2218 November 2022 Registration of charge 065114640007, created on 2022-11-11

View Document

02/11/222 November 2022 Register inspection address has been changed from C/O Care without Compromise Ltd 20 Penywern Road Bryncoch Neath West Glamorgan SA10 7AR to Linden House Linden House, Lime Walk, Bagshot Road Bracknell Berkshire RG12 9DY

View Document

01/11/221 November 2022 Confirmation statement made on 2022-10-04 with updates

View Document

25/10/2225 October 2022 Full accounts made up to 2022-03-31

View Document

13/10/2213 October 2022 Termination of appointment of Benjamin Robert Taberner as a director on 2022-10-12

View Document

13/10/2213 October 2022 Appointment of Mrs Samantha Bond as a director on 2022-09-29

View Document

22/09/2222 September 2022 Appointment of Mr Daryl Quarry as a director on 2022-09-22

View Document

21/12/2121 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

04/10/214 October 2021 Confirmation statement made on 2021-10-04 with updates

View Document

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

View Accounts

08/12/208 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

02/06/202 June 2020 CONFIRMATION STATEMENT MADE ON 01/06/20, NO UPDATES

View Document

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

View Accounts

24/12/1924 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

04/06/194 June 2019 CONFIRMATION STATEMENT MADE ON 01/06/19, NO UPDATES

View Document

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

View Accounts

28/01/1928 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

13/06/1813 June 2018 CONFIRMATION STATEMENT MADE ON 01/06/18, NO UPDATES

View Document

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

View Accounts

01/02/181 February 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

07/06/177 June 2017 CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES

View Document

05/01/175 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

01/06/161 June 2016 Annual return made up to 1 June 2016 with full list of shareholders

View Document

01/06/161 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS CATHERINE EMMA RICHARDS / 01/01/2016

View Document

09/02/169 February 2016 CURREXT FROM 28/02/2016 TO 31/03/2016

View Document

12/10/1512 October 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

02/07/152 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE 065114640006

View Document

03/06/153 June 2015 Annual return made up to 1 June 2015 with full list of shareholders

View Document

23/10/1423 October 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

21/08/1421 August 2014 Annual return made up to 1 June 2014 with full list of shareholders

View Document

03/12/133 December 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

03/07/133 July 2013 Annual return made up to 1 June 2013 with full list of shareholders

View Document

05/02/135 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MS NICOLA LOUISE DOWLING / 10/09/2012

View Document

05/02/135 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN PATRICK DOYLE / 05/01/2013

View Document

22/11/1222 November 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

22/11/1222 November 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

15/10/1215 October 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

06/07/126 July 2012 Annual return made up to 1 June 2012 with full list of shareholders

View Document

26/05/1226 May 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

26/05/1226 May 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

28/01/1228 January 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

24/06/1124 June 2011 CAPITALISE THE SUM OF £76 01/06/2011

View Document

24/06/1124 June 2011 02/06/11 STATEMENT OF CAPITAL GBP 80

View Document

23/06/1123 June 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

21/06/1121 June 2011 Annual return made up to 1 June 2011 with full list of shareholders

View Document

23/03/1123 March 2011 DIRECTOR APPOINTED MS NICOLA LOUISE DOWLING

View Document

23/03/1123 March 2011 DIRECTOR APPOINTED MR STEVEN GWYN RICHARDS

View Document

23/03/1123 March 2011 Annual return made up to 21 February 2011 with full list of shareholders

View Document

30/11/1030 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

08/03/108 March 2010 Annual return made up to 21 February 2010 with full list of shareholders

View Document

06/03/106 March 2010 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES

View Document

05/03/105 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DIANE KATHLEEN DOYLE / 05/03/2010

View Document

05/03/105 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK ANTHONY DOYLE / 05/03/2010

View Document

05/03/105 March 2010 SAIL ADDRESS CREATED

View Document

05/03/105 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN PATRICK DOYLE / 05/03/2010

View Document

05/03/105 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS CATHERINE EMMA RICHARDS / 05/03/2010

View Document

07/12/097 December 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/09

View Document

02/04/092 April 2009 DIRECTOR APPOINTED MRS CATHERINE EMMA RICHARDS

View Document

02/04/092 April 2009 RETURN MADE UP TO 21/02/09; FULL LIST OF MEMBERS

View Document

22/07/0822 July 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

12/06/0812 June 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

21/02/0821 February 2008 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