CARING BREAKS LIMITED

Company Documents

DateDescription
18/08/2518 August 2025 NewRegistered office address changed from 6C Wildflower Way Wildflower Way Apollo Road Belfast BT12 6TA Northern Ireland to 5 School Road Newtownbreda Belfast BT8 6BT on 2025-08-18

View Document

16/01/2516 January 2025 Confirmation statement made on 2025-01-16 with no updates

View Document

19/11/2419 November 2024 Full accounts made up to 2024-03-31

View Document

17/01/2417 January 2024 Confirmation statement made on 2024-01-17 with no updates

View Document

08/12/238 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/01/2331 January 2023 Registered office address changed from 143 Malone Road Belfast BT9 6SU to 6C Wildflower Way Wildflower Way Apollo Road Belfast BT12 6TA on 2023-01-31

View Document

31/01/2331 January 2023 Appointment of Ms Melissa Mitchell as a director on 2023-01-19

View Document

31/01/2331 January 2023 Confirmation statement made on 2023-01-26 with no updates

View Document

20/01/2320 January 2023 Termination of appointment of Clare-Anne Magee as a director on 2023-01-16

View Document

20/01/2320 January 2023 Termination of appointment of Lucia (Lucy) Catherine Finnegan as a director on 2023-01-16

View Document

20/01/2320 January 2023 Termination of appointment of Brian Wentworth Sinnamon as a director on 2023-01-16

View Document

01/12/221 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/01/2231 January 2022 Confirmation statement made on 2022-01-26 with no updates

View Document

15/12/2115 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

14/12/2114 December 2021 Termination of appointment of Liam Francis Nellis as a director on 2021-11-12

View Document

14/12/2114 December 2021 Termination of appointment of Anthony Reynolds as a director on 2021-11-12

View Document

27/02/1527 February 2015 26/01/15 NO MEMBER LIST

View Document

27/02/1527 February 2015 APPOINTMENT TERMINATED, DIRECTOR SANDRA HARRIS

View Document

11/11/1411 November 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

11/02/1411 February 2014 26/01/14 NO MEMBER LIST

View Document

11/02/1411 February 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN MCCONNELL

View Document

19/11/1319 November 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

06/02/136 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR LIAM FRANCIS NELLIS / 31/08/2012

View Document

06/02/136 February 2013 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

06/02/136 February 2013 26/01/13 NO MEMBER LIST

View Document

19/10/1219 October 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

09/03/129 March 2012 26/01/12 NO MEMBER LIST

View Document

28/09/1128 September 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

21/02/1121 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM ANTHONY DORAN / 31/12/2010

View Document

21/02/1121 February 2011 26/01/11 NO MEMBER LIST

View Document

21/02/1121 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JOHN O'BRIEN / 31/12/2010

View Document

21/02/1121 February 2011 SAIL ADDRESS CHANGED FROM: C/O THE COMPANY MANAGER GRAHAM HOUSE KNOCKBRACKEN HEALTHCARE PARK SAINTFIELD ROAD BELFAST BT8 8BH NORTHERN IRELAND

View Document

07/07/107 July 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

03/03/103 March 2010 26/01/10 NO MEMBER LIST

View Document

02/03/102 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / LUCIA (LUCY) CATHERINE FINNEGAN / 01/03/2010

View Document

02/03/102 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / TONY REYNOLDS / 01/03/2010

View Document

02/03/102 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN MCCONNELL / 01/03/2010

View Document

02/03/102 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM ANTHONY DORAN / 01/03/2010

View Document

02/03/102 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / GEORGE HAMILTON / 01/03/2010

View Document

02/03/102 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JOHN O'BRIEN / 01/03/2010

View Document

02/03/102 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / GEORGE MOORE / 01/03/2010

View Document

02/03/102 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / LIAM FRANCIS NELLIS / 01/03/2010

View Document

02/03/102 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / SANDRA HARRIS / 01/03/2010

View Document

02/03/102 March 2010 SAIL ADDRESS CREATED

View Document

02/03/102 March 2010 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

02/03/102 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / RACHEL BARRETT / 01/03/2010

View Document

06/07/096 July 2009 31/03/09 ANNUAL ACCTS

View Document

28/02/0928 February 2009 CHANGE OF DIRS/SEC

View Document

28/02/0928 February 2009 CHANGE OF DIRS/SEC

View Document

28/02/0928 February 2009 26/01/09 ANNUAL RETURN SHUTTLE

View Document

15/10/0815 October 2008 31/03/08 ANNUAL ACCTS

View Document

14/02/0814 February 2008 26/01/08 ANNUAL RETURN SHUTTLE

View Document

06/09/076 September 2007 31/03/07 ANNUAL ACCTS

View Document

30/01/0730 January 2007 26/01/07 ANNUAL RETURN SHUTTLE

View Document

30/01/0730 January 2007 CHANGE OF DIRS/SEC

View Document

15/01/0715 January 2007 31/03/06 ANNUAL ACCTS

View Document

07/03/067 March 2006 26/01/06 ANNUAL RETURN SHUTTLE

View Document

24/08/0524 August 2005 31/03/05 ANNUAL ACCTS

View Document

12/09/0412 September 2004 31/03/04 ANNUAL ACCTS

View Document

05/02/045 February 2004 26/01/04 ANNUAL RETURN SHUTTLE

View Document

05/02/045 February 2004 CHANGE OF DIRS/SEC

View Document

22/08/0322 August 2003 31/03/03 ANNUAL ACCTS

View Document

03/06/033 June 2003 AUDITOR RESIGNATION

View Document

10/02/0310 February 2003 CHANGE OF DIRS/SEC

View Document

10/02/0310 February 2003 26/01/03 ANNUAL RETURN SHUTTLE

View Document

26/07/0226 July 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/07/0226 July 2002 31/03/02 ANNUAL ACCTS

View Document

29/01/0229 January 2002 26/01/02 ANNUAL RETURN SHUTTLE

View Document

23/07/0123 July 2001 31/03/01 ANNUAL ACCTS

View Document

10/05/0110 May 2001 CHANGE OF ARD

View Document

07/04/017 April 2001 26/01/01 ANNUAL RETURN SHUTTLE

View Document

24/03/0124 March 2001 CHANGE OF DIRS/SEC

View Document

26/01/0026 January 2000 ARTICLES

View Document

26/01/0026 January 2000 DECLN COMPLNCE REG NEW CO

View Document

26/01/0026 January 2000 MEMORANDUM

View Document

26/01/0026 January 2000 PARS RE DIRS/SIT REG OFF

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