CARESCRIBE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/08/2514 August 2025 NewTotal exemption full accounts made up to 2025-04-30

View Document

03/08/253 August 2025 NewRegistered office address changed from Bath House 6-8 Bath Street Bristol BS1 6HL United Kingdom to C/O Gs Verde Accountants the Mezzanine 1 the Square Bristol City of Bristol BS1 6DG on 2025-08-03

View Document

30/04/2530 April 2025 Annual accounts for year ending 30 Apr 2025

View Accounts

06/03/256 March 2025 Confirmation statement made on 2025-02-01 with no updates

View Document

28/01/2528 January 2025 Registered office address changed from 33B Springmeadow Lane Uppermill Oldham OL3 6HW England to Bath House 6-8 Bath Street Bristol BS1 6HL on 2025-01-28

View Document

27/01/2527 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

16/02/2416 February 2024 Confirmation statement made on 2024-02-01 with no updates

View Document

09/01/249 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

14/02/2314 February 2023 Notification of Prussel Holdings Limited as a person with significant control on 2022-07-04

View Document

14/02/2314 February 2023 Confirmation statement made on 2023-02-01 with updates

View Document

14/02/2314 February 2023 Cessation of Richard David Purcell as a person with significant control on 2022-07-04

View Document

14/02/2314 February 2023 Notification of R D Purcell Holdings Limited as a person with significant control on 2022-07-04

View Document

31/01/2331 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

01/02/221 February 2022 Confirmation statement made on 2022-02-01 with no updates

View Document

21/01/2221 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

22/04/2122 April 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

21/04/2121 April 2021 CONFIRMATION STATEMENT MADE ON 12/04/21, WITH UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

13/04/2013 April 2020 CONFIRMATION STATEMENT MADE ON 12/04/20, NO UPDATES

View Document

01/02/201 February 2020 DIRECTOR APPOINTED MR CHRISTOPHER JOHN PURCELL

View Document

30/01/2030 January 2020 PSC'S CHANGE OF PARTICULARS / DR RICHARD DAVID PURCELL / 29/01/2020

View Document

29/01/2029 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / DR RICHARD DAVID PURCELL / 29/01/2020

View Document

29/01/2029 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / DR RICHARD DAVID PURCELL / 29/01/2020

View Document

29/01/2029 January 2020 PSC'S CHANGE OF PARTICULARS / DR RICHARD DAVID PURCELL / 29/01/2020

View Document

14/01/2014 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

06/05/196 May 2019 CONFIRMATION STATEMENT MADE ON 12/04/19, NO UPDATES

View Document

30/08/1830 August 2018 REGISTERED OFFICE CHANGED ON 30/08/2018 FROM 33B SPRINGMEADOW LANE 33B SPRINGMEADOW LANCE UPPERMILL OLDHAM LANCASHIRE OL3 6HW UNITED KINGDOM

View Document

30/08/1830 August 2018 COMPANY NAME CHANGED OPLINK LIMITED CERTIFICATE ISSUED ON 30/08/18

View Document

13/04/1813 April 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • P.D. FINLAYSON LTD.


  • 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