CARE.COM EUROPE LTD.

Company Documents

DateDescription
30/09/2530 September 2025 NewAccounts for a small company made up to 2024-12-31

View Document

23/09/2523 September 2025 NewChange of details for Care.Com Inc as a person with significant control on 2025-07-01

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

06/11/246 November 2024 Full accounts made up to 2023-12-31

View Document

22/10/2422 October 2024 Confirmation statement made on 2024-10-19 with no updates

View Document

18/02/2418 February 2024 Amended full accounts made up to 2022-12-31

View Document

28/11/2328 November 2023 Appointment of Cindi Moreland as a director on 2023-04-07

View Document

28/11/2328 November 2023 Confirmation statement made on 2023-10-19 with no updates

View Document

28/11/2328 November 2023 Termination of appointment of Benjamin Stahl as a director on 2023-04-07

View Document

10/11/2310 November 2023 Director's details changed for Michelle Arbov on 2023-11-10

View Document

10/11/2310 November 2023 Change of details for Care.Com Inc as a person with significant control on 2023-11-10

View Document

17/10/2317 October 2023 Full accounts made up to 2022-12-31

View Document

24/03/2324 March 2023 Registered office address changed from Highlands House Basingstoke Road Spencers Wood Reading Berkshire RG7 1NT England to Suite 4, 7th Floor 50 Broadway London SW1H 0DB on 2023-03-24

View Document

16/11/2216 November 2022 Confirmation statement made on 2022-10-19 with no updates

View Document

06/10/226 October 2022 Full accounts made up to 2021-12-31

View Document

11/10/2111 October 2021 Director's details changed for Benjamin Stahl on 2021-10-11

View Document

11/10/2111 October 2021 Confirmation statement made on 2021-10-11 with no updates

View Document

11/10/2111 October 2021 Change of details for Care.Com Inc as a person with significant control on 2021-10-11

View Document

25/09/2125 September 2021 Full accounts made up to 2020-12-31

View Document

05/11/195 November 2019 CONFIRMATION STATEMENT MADE ON 19/10/19, NO UPDATES

View Document

10/10/1910 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

30/10/1830 October 2018 PSC'S CHANGE OF PARTICULARS / CARE.COM INC / 30/10/2018

View Document

30/10/1830 October 2018 CONFIRMATION STATEMENT MADE ON 19/10/18, NO UPDATES

View Document

01/10/181 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

31/07/1831 July 2018 DIRECTOR APPOINTED MR DAVID KRUPINSKI

View Document

31/07/1831 July 2018 APPOINTMENT TERMINATED, DIRECTOR ZENOBIA MOOCHHALA

View Document

02/01/182 January 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 02/01/2018

View Document

02/01/182 January 2018 CONFIRMATION STATEMENT MADE ON 19/10/17, NO UPDATES

View Document

02/01/182 January 2018 APPOINTMENT TERMINATED, SECRETARY VISTRA REGISTRARS (UK) LIMITED

View Document

27/12/1727 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CARE.COM INC

View Document

29/11/1729 November 2017 REGISTERED OFFICE CHANGED ON 29/11/2017 FROM 209 TOWER BRIDGE BUSINESS CENTRE 46-48 EAST SMITHFIELD LONDON E1W 1AW

View Document

27/07/1727 July 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

07/02/177 February 2017 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / VISTRA REGISTRARS (UK) LIMITED / 18/01/2017

View Document

25/10/1625 October 2016 CONFIRMATION STATEMENT MADE ON 19/10/16, WITH UPDATES

View Document

05/10/165 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

24/08/1624 August 2016 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ORANGEFIELD REGISTRARS LIMITED / 15/07/2016

View Document

13/11/1513 November 2015 Annual return made up to 18 October 2015 with full list of shareholders

View Document

13/11/1513 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / ZENOBIA MOOCHHALA / 16/10/2015

View Document

13/11/1513 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / SHEILA LIRIO MARCELO / 16/10/2015

View Document

20/10/1520 October 2015 CORPORATE SECRETARY APPOINTED ORANGEFIELD REGISTRARS LIMITED

View Document

16/10/1516 October 2015 APPOINTMENT TERMINATED, SECRETARY FISHER SECRETARIES LIMITED

View Document

14/10/1514 October 2015 REGISTERED OFFICE CHANGED ON 14/10/2015 FROM ACRE HOUSE 11/15 WILLIAM ROAD LONDON NW1 3ER

View Document

03/10/153 October 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

11/11/1411 November 2014 Annual return made up to 18 October 2014 with full list of shareholders

View Document

30/10/1430 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / SHEILA LIRIO MARCELO / 17/10/2014

View Document

27/10/1427 October 2014 DIRECTOR APPOINTED ZENOBIA MOOCHHALA

View Document

27/10/1427 October 2014 APPOINTMENT TERMINATED, DIRECTOR SCOTT HEALY

View Document

12/09/1412 September 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

24/10/1324 October 2013 Annual return made up to 18 October 2013 with full list of shareholders

View Document

26/09/1326 September 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

16/09/1316 September 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID KRUPINSKI

View Document

16/09/1316 September 2013 CORPORATE SECRETARY APPOINTED FISHER SECRETARIES LIMITED

View Document

16/09/1316 September 2013 DIRECTOR APPOINTED SCOTT EDWARD HEALY

View Document

16/09/1316 September 2013 APPOINTMENT TERMINATED, SECRETARY ONE STOP ACCOUNTING SERVICES & SOLUTIONS LTD

View Document

16/09/1316 September 2013 APPOINTMENT TERMINATED, DIRECTOR STEVEN BOULANGER

View Document

05/11/125 November 2012 Annual return made up to 18 October 2012 with full list of shareholders

View Document

20/03/1220 March 2012 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ONE STOP ACCOUNTING SERVICES & SOLUTIONS LTD / 01/03/2012

View Document

01/12/111 December 2011 DIRECTOR APPOINTED DAVID BRONISLAW KRUPINSKI

View Document

01/12/111 December 2011 CORPORATE SECRETARY APPOINTED ONE STOP ACCOUNTING SERVICES & SOLUTIONS LTD

View Document

01/12/111 December 2011 DIRECTOR APPOINTED STEVEN DEAN BOULANGER

View Document

18/10/1118 October 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/10/1118 October 2011 APPOINTMENT TERMINATED, SECRETARY OVALSEC LIMITED

View Document

18/10/1118 October 2011 CURREXT FROM 31/10/2012 TO 31/12/2012

View Document

18/10/1118 October 2011 APPOINTMENT TERMINATED, DIRECTOR OVAL NOMINEES LIMITED

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