CARING BROTHERS FOUNDATION

Company Documents

DateDescription
30/10/2430 October 2024 Annual accounts for year ending 30 Oct 2024

View Accounts

14/10/2414 October 2024 Confirmation statement made on 2024-10-14 with no updates

View Document

30/10/2330 October 2023 Confirmation statement made on 2023-10-27 with no updates

View Document

30/10/2330 October 2023 Notification of Adriel Dass as a person with significant control on 2023-10-30

View Document

30/10/2330 October 2023 Annual accounts for year ending 30 Oct 2023

View Accounts

30/10/2330 October 2023 Cessation of Adriel Dass as a person with significant control on 2023-10-30

View Document

29/03/2329 March 2023 Notification of Gabrielle Dass as a person with significant control on 2023-03-29

View Document

29/03/2329 March 2023 Change of details for Mr Adriel Kamal Dass as a person with significant control on 2023-03-29

View Document

03/02/233 February 2023 Director's details changed for Mrs Tracy Dass on 2023-02-03

View Document

03/02/233 February 2023 Director's details changed for Mrs Tracy Dass on 2023-02-03

View Document

03/02/233 February 2023 Director's details changed for Mr Adriel Kamal Dass on 2023-02-03

View Document

03/02/233 February 2023 Director's details changed for Mr Kamran Dass on 2023-02-03

View Document

03/02/233 February 2023 Change of details for Mr Kamran Dass as a person with significant control on 2023-02-03

View Document

03/02/233 February 2023 Notification of Zuriel Dass as a person with significant control on 2023-02-03

View Document

03/02/233 February 2023 Notification of Adriel Dass as a person with significant control on 2023-02-03

View Document

03/02/233 February 2023 Change of details for Mrs Tracy Dass as a person with significant control on 2023-02-03

View Document

03/02/233 February 2023 Secretary's details changed for Kamran Dass on 2023-02-03

View Document

03/02/233 February 2023 Appointment of Miss Gabrielle Dass as a director on 2023-02-03

View Document

03/02/233 February 2023 Director's details changed for Mr Zuriel Dass on 2023-02-03

View Document

20/12/2220 December 2022 Registered office address changed from 28B Bowyer Drive Slough Berkshire SL1 5EG England to 29 Peregrine Court Calne Wiltshire SN11 9RY on 2022-12-20

View Document

28/10/2228 October 2022 Micro company accounts made up to 2022-10-27

View Document

28/10/2228 October 2022 Confirmation statement made on 2022-10-27 with no updates

View Document

27/10/2227 October 2022 Annual accounts for year ending 27 Oct 2022

View Accounts

06/01/226 January 2022 Appointment of Mr Zuriel Dass as a director on 2022-01-06

View Document

27/10/2127 October 2021 Confirmation statement made on 2021-10-27 with no updates

View Document

27/10/2127 October 2021 Micro company accounts made up to 2021-10-26

View Document

27/10/2127 October 2021 Registered office address changed from 18 Hillside Slough SL1 2RW to 28B Bowyer Drive Slough Berkshire SL1 5EG on 2021-10-27

View Document

27/10/2127 October 2021 Appointment of Mr Adriel Kamal Dass as a director on 2021-10-27

View Document

27/10/2127 October 2021 Cessation of Qamar Dass as a person with significant control on 2021-10-27

View Document

27/10/2127 October 2021 Termination of appointment of Qamar Dass as a director on 2021-10-27

View Document

26/10/2126 October 2021 Annual accounts for year ending 26 Oct 2021

View Accounts

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

05/11/195 November 2019 CONFIRMATION STATEMENT MADE ON 27/10/19, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

22/07/1922 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

07/11/187 November 2018 CONFIRMATION STATEMENT MADE ON 27/10/18, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

12/07/1812 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

07/12/177 December 2017 CONFIRMATION STATEMENT MADE ON 27/10/17, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

25/07/1725 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16

View Document

14/11/1614 November 2016 CONFIRMATION STATEMENT MADE ON 27/10/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

25/07/1625 July 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/15

View Document

25/11/1525 November 2015 27/10/15 NO MEMBER LIST

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

26/01/1526 January 2015 DIRECTOR APPOINTED QAMAR DASS

View Document

26/01/1526 January 2015 APPOINTMENT TERMINATED, SECRETARY TRACY DASS

View Document

26/01/1526 January 2015 SECRETARY APPOINTED KAMRAN DASS

View Document

26/01/1526 January 2015 DIRECTOR APPOINTED TRACY DASS

View Document

26/01/1526 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / TRACY DASS / 26/01/2015

View Document

27/10/1427 October 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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