CARECONCEPTS (CHESHIRE) LTD
Company Documents
Date | Description |
---|---|
30/09/2530 September 2025 New | Registered office address changed from Barn Two, Unit Three Holmes Chapel Road Somerford Congleton CW12 4SN England to Leader House Greenfield Farm Industrial Estate Congleton CW12 4TR on 2025-09-30 |
30/07/2530 July 2025 | Registration of charge 132570100004, created on 2025-07-24 |
29/07/2529 July 2025 | Satisfaction of charge 132570100003 in full |
29/07/2529 July 2025 | Satisfaction of charge 132570100001 in full |
07/04/257 April 2025 | Registration of charge 132570100003, created on 2025-04-01 |
04/04/254 April 2025 | Accounts for a small company made up to 2024-06-30 |
18/03/2518 March 2025 | Confirmation statement made on 2025-03-09 with updates |
21/11/2421 November 2024 | Registered office address changed from Barn One Unit One Somerford Business Court Holmes Chapel Road Congleton Cheshire CW12 4SN England to Barn Two, Unit Three Holmes Chapel Road Somerford Congleton CW12 4SN on 2024-11-21 |
09/07/249 July 2024 | Accounts for a small company made up to 2023-06-30 |
11/04/2411 April 2024 | Confirmation statement made on 2024-03-09 with no updates |
04/04/234 April 2023 | Confirmation statement made on 2023-03-09 with updates |
09/03/239 March 2023 | Accounts for a small company made up to 2022-06-30 |
16/11/2216 November 2022 | Director's details changed for Mr Carl Scarlett on 2022-11-16 |
16/11/2216 November 2022 | Change of details for Careconcepts Limited as a person with significant control on 2022-11-16 |
16/11/2216 November 2022 | Change of details for Salutem Care Ltd as a person with significant control on 2022-10-17 |
16/11/2216 November 2022 | Director's details changed for Ms Rita Lynne Scarlett on 2022-11-16 |
16/11/2216 November 2022 | Director's details changed for Mr Lee Stringfellow on 2022-11-16 |
16/11/2216 November 2022 | Registered office address changed from Goldendale House 45 Plex Street Tunstall Stoke-on-Trent Staffordshire ST6 5JQ England to Barn One Unit One Somerford Business Court Holmes Chapel Road Congleton Cheshire CW12 4SN on 2022-11-16 |
14/10/2214 October 2022 | Certificate of change of name |
28/09/2228 September 2022 | Satisfaction of charge 132570100002 in full |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
11/07/2111 July 2021 | Registration of charge 132570100002, created on 2021-06-23 |
02/06/212 June 2021 | ALTER ARTICLES 01/05/2021 |
08/04/218 April 2021 | REGISTRATION OF A CHARGE / CHARGE CODE 132570100001 |
10/03/2110 March 2021 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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