CARING ALTERNATIVES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/06/2516 June 2025 Total exemption full accounts made up to 2024-11-30

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

30/08/2430 August 2024 Total exemption full accounts made up to 2023-11-30

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

29/11/2329 November 2023 Director's details changed for Miss Lorrane Taylor on 2019-09-09

View Document

29/11/2329 November 2023 Total exemption full accounts made up to 2022-11-30

View Document

29/11/2329 November 2023 Director's details changed for Ms Margaret Joyce Elizabeth Swanson on 2019-09-09

View Document

29/11/2329 November 2023 Secretary's details changed for Ms Margaret Joyce Elizabeth Swanson on 2023-11-16

View Document

27/08/2327 August 2023 Confirmation statement made on 2023-08-27 with no updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

29/11/2229 November 2022 Total exemption full accounts made up to 2021-11-30

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

05/03/215 March 2021 30/11/19 TOTAL EXEMPTION FULL

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

06/11/206 November 2020 CONFIRMATION STATEMENT MADE ON 27/08/20, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

23/09/1923 September 2019 PSC'S CHANGE OF PARTICULARS / MISS LORRANE TAYLOR / 09/09/2019

View Document

23/09/1923 September 2019 PSC'S CHANGE OF PARTICULARS / MS MARGARET JOYCE ELIZABETH SWANSON / 09/09/2019

View Document

23/09/1923 September 2019 CONFIRMATION STATEMENT MADE ON 27/08/19, NO UPDATES

View Document

20/08/1920 August 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

29/01/1929 January 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

30/09/1830 September 2018 CONFIRMATION STATEMENT MADE ON 27/08/18, NO UPDATES

View Document

29/08/1829 August 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

10/10/1710 October 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

19/09/1719 September 2017 CONFIRMATION STATEMENT MADE ON 27/08/17, NO UPDATES

View Document

19/09/1719 September 2017 SAIL ADDRESS CHANGED FROM: SUITE 3, GIBFIELD ENTERPRISE CENTRE GIBFIELD PARK AVENUE ATHERTON MANCHESTER M46 0SU ENGLAND

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

23/09/1623 September 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

08/09/168 September 2016 CONFIRMATION STATEMENT MADE ON 27/08/16, WITH UPDATES

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

24/09/1524 September 2015 Annual return made up to 27 August 2015 with full list of shareholders

View Document

30/07/1530 July 2015 CURREXT FROM 31/08/2015 TO 30/11/2015

View Document

29/07/1529 July 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

05/09/145 September 2014 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

05/09/145 September 2014 SAIL ADDRESS CREATED

View Document

05/09/145 September 2014 Annual return made up to 27 August 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

11/11/1311 November 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

12/09/1312 September 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

29/08/1329 August 2013 Annual return made up to 27 August 2013 with full list of shareholders

View Document

29/08/1329 August 2013 APPOINTMENT TERMINATED, DIRECTOR GARETH ROGERSON

View Document

11/09/1211 September 2012 Annual return made up to 27 August 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

30/06/1230 June 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

23/09/1123 September 2011 Annual return made up to 27 August 2011 with full list of shareholders

View Document

12/05/1112 May 2011 DIRECTOR APPOINTED MR GARETH WILLIAM ROGERSON

View Document

25/03/1125 March 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

11/09/1011 September 2010 Annual return made up to 27 August 2010 with full list of shareholders

View Document

01/09/101 September 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

12/09/0912 September 2009 RETURN MADE UP TO 27/08/09; FULL LIST OF MEMBERS

View Document

08/06/098 June 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

02/09/082 September 2008 RETURN MADE UP TO 27/08/08; FULL LIST OF MEMBERS

View Document

02/08/082 August 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

01/07/081 July 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

20/09/0720 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

20/09/0720 September 2007 REGISTERED OFFICE CHANGED ON 20/09/07 FROM: HILLCREST LOWER ELLIOT STREET, TYLDESLEY MANCHESTER M29 8JE

View Document

20/09/0720 September 2007 RETURN MADE UP TO 27/08/07; FULL LIST OF MEMBERS

View Document

20/09/0720 September 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

18/06/0718 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

05/04/075 April 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/12/0623 December 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/12/0623 December 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/08/0631 August 2006 RETURN MADE UP TO 27/08/06; FULL LIST OF MEMBERS

View Document

18/05/0618 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

27/09/0527 September 2005 RETURN MADE UP TO 27/08/05; FULL LIST OF MEMBERS

View Document

07/01/057 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04

View Document

14/09/0414 September 2004 RETURN MADE UP TO 27/08/04; FULL LIST OF MEMBERS

View Document

13/02/0413 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

09/12/039 December 2003 RETURN MADE UP TO 27/08/03; FULL LIST OF MEMBERS

View Document

09/12/039 December 2003 NC INC ALREADY ADJUSTED 24/11/03

View Document

09/12/039 December 2003 £ NC 1000/100000 28/11

View Document

21/05/0321 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

01/10/021 October 2002 RETURN MADE UP TO 27/08/02; FULL LIST OF MEMBERS

View Document

01/10/021 October 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

01/10/021 October 2002 DIRECTOR RESIGNED

View Document

01/10/021 October 2002 DIRECTOR RESIGNED

View Document

31/05/0231 May 2002 REGISTERED OFFICE CHANGED ON 31/05/02 FROM: 29A HIGH STREET NESTON WIRRAL CHESHIRE CH64 9TZ

View Document

10/05/0210 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

12/03/0212 March 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/03/029 March 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/10/014 October 2001 RETURN MADE UP TO 27/08/01; FULL LIST OF MEMBERS

View Document

06/07/016 July 2001 NEW DIRECTOR APPOINTED

View Document

29/06/0129 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

29/11/0029 November 2000 REGISTERED OFFICE CHANGED ON 29/11/00 FROM: 1-3 CHESTER ROAD NESTON SOUTH WIRRAL CH64 9PA

View Document

31/08/0031 August 2000 RETURN MADE UP TO 27/08/00; FULL LIST OF MEMBERS

View Document

04/08/004 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

15/03/0015 March 2000 SECRETARY RESIGNED

View Document

02/03/002 March 2000 RETURN MADE UP TO 27/08/99; FULL LIST OF MEMBERS

View Document

15/02/0015 February 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/02/0015 February 2000 DIRECTOR RESIGNED

View Document

23/02/9923 February 1999 NEW DIRECTOR APPOINTED

View Document

23/02/9923 February 1999 REGISTERED OFFICE CHANGED ON 23/02/99 FROM: SCHOOL HOUSE PADESWOOD ROAD BUCKLEY FLINTSHIRE CH7 2JL

View Document

28/08/9828 August 1998 NEW DIRECTOR APPOINTED

View Document

28/08/9828 August 1998 DIRECTOR RESIGNED

View Document

28/08/9828 August 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/08/9828 August 1998 REGISTERED OFFICE CHANGED ON 28/08/98 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET LONDON EC4V 4DD

View Document

28/08/9828 August 1998 SECRETARY RESIGNED

View Document

27/08/9827 August 1998 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