CARING HOLDING TWO LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/01/2521 January 2025 Confirmation statement made on 2025-01-17 with no updates

View Document

09/01/259 January 2025

View Document

09/01/259 January 2025 Audit exemption subsidiary accounts made up to 2024-03-31

View Document

09/01/259 January 2025

View Document

09/01/259 January 2025

View Document

23/12/2423 December 2024 Previous accounting period shortened from 2024-05-31 to 2024-03-31

View Document

22/01/2422 January 2024 Confirmation statement made on 2024-01-17 with updates

View Document

17/01/2417 January 2024 Notification of Caring Holding Topco Ltd as a person with significant control on 2023-12-18

View Document

17/01/2417 January 2024 Cessation of Boulder Trustee Limited as a person with significant control on 2023-12-18

View Document

17/01/2417 January 2024 Cessation of Tamara Sorotzkin as a person with significant control on 2023-12-18

View Document

18/12/2318 December 2023 Total exemption full accounts made up to 2023-05-31

View Document

22/08/2322 August 2023 Confirmation statement made on 2023-07-27 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

15/12/2215 December 2022 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

17/12/2117 December 2021 Total exemption full accounts made up to 2021-05-31

View Document

03/08/213 August 2021 Confirmation statement made on 2021-07-27 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

18/02/2118 February 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

19/01/2119 January 2021 PREVSHO FROM 31/07/2020 TO 31/05/2020

View Document

27/07/2027 July 2020 PSC'S CHANGE OF PARTICULARS / BOULDER TRUSTEE LIMITED / 05/07/2019

View Document

27/07/2027 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JACOB SOROTZKIN / 05/07/2019

View Document

27/07/2027 July 2020 CONFIRMATION STATEMENT MADE ON 27/07/20, NO UPDATES

View Document

27/07/2027 July 2020 PSC'S CHANGE OF PARTICULARS / MRS TAMARA SOROTZKIN / 05/07/2019

View Document

27/07/2027 July 2020 PSC'S CHANGE OF PARTICULARS / MR JOSEPH FORDSHAM / 05/07/2019

View Document

15/07/2015 July 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

20/08/1920 August 2019 CONFIRMATION STATEMENT MADE ON 27/07/19, WITH UPDATES

View Document

05/07/195 July 2019 REGISTERED OFFICE CHANGED ON 05/07/2019 FROM 6TH FLOOR, CARDINAL HOUSE, 20 ST. MARY'S PARSONAGE MANCHESTER M3 2LG ENGLAND

View Document

11/06/1911 June 2019 ADOPT ARTICLES 17/04/2019

View Document

23/05/1923 May 2019 SECOND FILED SH01 - 21/09/18 STATEMENT OF CAPITAL GBP 12.00

View Document

29/01/1929 January 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

17/01/1917 January 2019 21/09/18 STATEMENT OF CAPITAL GBP 12

View Document

27/07/1827 July 2018 CONFIRMATION STATEMENT MADE ON 27/07/18, WITH UPDATES

View Document

25/07/1825 July 2018 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