CARING 4 CROYDON HOLDINGS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/12/249 December 2024 Full accounts made up to 2024-03-31

View Document

11/11/2411 November 2024 Confirmation statement made on 2024-11-01 with updates

View Document

17/07/2417 July 2024 Appointment of Ms Susan Jane Faridi as a director on 2024-07-17

View Document

17/07/2417 July 2024 Termination of appointment of David Nixon as a director on 2024-07-17

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

22/12/2322 December 2023 Full accounts made up to 2023-03-31

View Document

09/11/239 November 2023 Confirmation statement made on 2023-11-01 with no updates

View Document

08/09/238 September 2023 Director's details changed for Mr Alastair William Hopps on 2023-08-03

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

15/12/2215 December 2022 Full accounts made up to 2022-03-31

View Document

04/10/224 October 2022 Registered office address changed from 4 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY United Kingdom to 18 Riversway Business Village Navigation Way Ashton-on-Ribble Preston PR2 2YP on 2022-10-04

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

09/12/219 December 2021 Full accounts made up to 2021-03-31

View Document

02/11/212 November 2021 Confirmation statement made on 2021-11-01 with no updates

View Document

20/10/2120 October 2021 Appointment of Pario Limited as a secretary on 2021-09-30

View Document

20/10/2120 October 2021 Termination of appointment of Paul William Noake as a secretary on 2021-09-30

View Document

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

View Accounts

04/01/194 January 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

08/11/188 November 2018 CONFIRMATION STATEMENT MADE ON 01/11/18, NO UPDATES

View Document

08/11/188 November 2018 APPOINTMENT TERMINATED, DIRECTOR ROBERT AUSTIN

View Document

14/11/1714 November 2017 CONFIRMATION STATEMENT MADE ON 01/11/17, WITH UPDATES

View Document

14/11/1714 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CARDALE INFRASTRUCTURE INVESTMENTS LIMITED

View Document

07/10/177 October 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

25/07/1725 July 2017 CESSATION OF KAREN ANNE MILLER AS A PSC

View Document

25/07/1725 July 2017 REGISTERED OFFICE CHANGED ON 25/07/2017 FROM 27 HARLEY STREET LONDON W1G 9QP

View Document

25/07/1725 July 2017 DIRECTOR APPOINTED MR ALASTAIR WILLIAM HOPPS

View Document

25/07/1725 July 2017 DIRECTOR APPOINTED MR ROBERT JOHN AUSTIN

View Document

25/07/1725 July 2017 APPOINTMENT TERMINATED, DIRECTOR KAREN MILLER

View Document

15/11/1615 November 2016 CONFIRMATION STATEMENT MADE ON 01/11/16, WITH UPDATES

View Document

24/08/1624 August 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

03/11/153 November 2015 Annual return made up to 1 November 2015 with full list of shareholders

View Document

15/10/1515 October 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

13/10/1513 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE 057739440002

View Document

18/06/1518 June 2015 DIRECTOR APPOINTED MS KAREN ANNE MILLER

View Document

17/06/1517 June 2015 APPOINTMENT TERMINATED, DIRECTOR PAUL THOMPSON

View Document

12/11/1412 November 2014 Annual return made up to 1 November 2014 with full list of shareholders

View Document

01/09/141 September 2014 REGISTERED OFFICE CHANGED ON 01/09/2014 FROM C/O UME INVESTMENT CO LIMITED TAVISTOCK HOUSE TAVISTOCK SQUARE LONDON WC1H 9LG

View Document

01/09/141 September 2014 REGISTERED OFFICE CHANGED ON 01/09/2014 FROM 27 HARLEY STREET LONDON W1G 9QP ENGLAND

View Document

23/06/1423 June 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

13/11/1313 November 2013 Annual return made up to 1 November 2013 with full list of shareholders

View Document

27/09/1327 September 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

02/01/132 January 2013 SECRETARY APPOINTED MR PAUL WILLIAM NOAKE

View Document

02/01/132 January 2013 APPOINTMENT TERMINATED, SECRETARY GLORIA POPE

View Document

10/12/1210 December 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

12/11/1212 November 2012 Annual return made up to 1 November 2012 with full list of shareholders

View Document

12/11/1212 November 2012 APPOINTMENT TERMINATED, DIRECTOR ANDREW ANDREOU

View Document

12/11/1212 November 2012 DIRECTOR APPOINTED MR PAUL SIMON THOMPSON

View Document

02/11/112 November 2011 Annual return made up to 1 November 2011 with full list of shareholders

View Document

05/09/115 September 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

30/08/1130 August 2011 APPOINTMENT TERMINATED, DIRECTOR MARK SWINDALL

View Document

30/08/1130 August 2011 DIRECTOR APPOINTED MR ALEXANDER TOBY SHEDDEN PARRY

View Document

07/06/117 June 2011 Annual return made up to 7 April 2011 with full list of shareholders

View Document

06/07/106 July 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

25/05/1025 May 2010 Annual return made up to 7 April 2010 with full list of shareholders

View Document

25/05/1025 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH FRANCES RANGE / 07/04/2010

View Document

17/02/1017 February 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

14/04/0914 April 2009 RETURN MADE UP TO 07/04/09; FULL LIST OF MEMBERS

View Document

28/10/0828 October 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

30/07/0830 July 2008 FULL ACCOUNTS MADE UP TO 30/04/07

View Document

14/05/0814 May 2008 RETURN MADE UP TO 07/04/08; FULL LIST OF MEMBERS

View Document

05/03/085 March 2008 ACC. REF. DATE SHORTENED FROM 30/04/2008 TO 31/03/2008

View Document

26/06/0726 June 2007 NEW DIRECTOR APPOINTED

View Document

19/06/0719 June 2007 DIRECTOR RESIGNED

View Document

13/04/0713 April 2007 RETURN MADE UP TO 07/04/07; FULL LIST OF MEMBERS

View Document

11/04/0711 April 2007 NC INC ALREADY ADJUSTED 01/12/06

View Document

11/04/0711 April 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/03/079 March 2007 DIRECTOR RESIGNED

View Document

15/12/0615 December 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/11/068 November 2006 NEW DIRECTOR APPOINTED

View Document

08/11/068 November 2006 NEW DIRECTOR APPOINTED

View Document

21/09/0621 September 2006 DIRECTOR RESIGNED

View Document

21/09/0621 September 2006 NEW DIRECTOR APPOINTED

View Document

21/09/0621 September 2006 NEW DIRECTOR APPOINTED

View Document

21/09/0621 September 2006 NEW SECRETARY APPOINTED

View Document

21/09/0621 September 2006 REGISTERED OFFICE CHANGED ON 21/09/06 FROM: SHADBOLT & CO LLP OLD CHANGE HOUSE 128 QUEEN VICTORIA STREET LONDON EC4V 4HR

View Document

21/09/0621 September 2006 SECRETARY RESIGNED

View Document

07/04/067 April 2006 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