CARING IN CARE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/06/2518 June 2025 Micro company accounts made up to 2024-09-30

View Document

16/04/2516 April 2025 Confirmation statement made on 2025-04-16 with updates

View Document

19/12/2419 December 2024 Confirmation statement made on 2024-12-18 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

28/06/2428 June 2024 Micro company accounts made up to 2023-09-30

View Document

18/12/2318 December 2023 Confirmation statement made on 2023-12-18 with no updates

View Document

15/12/2315 December 2023 Confirmation statement made on 2023-12-09 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

02/06/232 June 2023 Micro company accounts made up to 2022-09-30

View Document

09/12/229 December 2022 Confirmation statement made on 2022-12-09 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

10/12/2110 December 2021 Confirmation statement made on 2021-12-09 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

21/07/2121 July 2021 Current accounting period extended from 2021-07-31 to 2021-09-30

View Document

10/04/2110 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

19/01/2119 January 2021 REGISTERED OFFICE CHANGED ON 19/01/2021 FROM HOLLY COTTAGE 32 THE STREET HINDOLVESTON DEREHAM NORFOLK NR20 5BU ENGLAND

View Document

19/01/2119 January 2021 CONFIRMATION STATEMENT MADE ON 09/12/20, WITH UPDATES

View Document

14/01/2114 January 2021 APPOINTMENT TERMINATED, SECRETARY FATIMA GREEN

View Document

14/01/2114 January 2021 DIRECTOR APPOINTED MR DERRICK DEEKIRI KEWAGE DON

View Document

14/01/2114 January 2021 DIRECTOR APPOINTED MRS EWA DEEKIRI KEWAGE DON

View Document

14/01/2114 January 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ODON LTD

View Document

14/01/2114 January 2021 CESSATION OF FATIMA GREEN AS A PSC

View Document

14/01/2114 January 2021 CESSATION OF DANIEL GREEN AS A PSC

View Document

14/01/2114 January 2021 APPOINTMENT TERMINATED, DIRECTOR FATIMA GREEN

View Document

14/01/2114 January 2021 APPOINTMENT TERMINATED, DIRECTOR DANIEL GREEN

View Document

02/12/202 December 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

02/12/202 December 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

17/11/2017 November 2020 CONFIRMATION STATEMENT MADE ON 02/10/20, WITH UPDATES

View Document

01/09/201 September 2020 CONFIRMATION STATEMENT MADE ON 14/08/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

13/04/2013 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

08/11/198 November 2019 CONFIRMATION STATEMENT MADE ON 14/08/19, WITH UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

24/04/1924 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

04/12/184 December 2018 CONFIRMATION STATEMENT MADE ON 18/10/18, WITH UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

27/04/1827 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

18/10/1718 October 2017 CONFIRMATION STATEMENT MADE ON 18/10/17, WITH UPDATES

View Document

18/10/1718 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FATIMA GREEN

View Document

16/08/1716 August 2017 CONFIRMATION STATEMENT MADE ON 10/07/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

25/04/1725 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

18/08/1618 August 2016 CONFIRMATION STATEMENT MADE ON 10/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

15/04/1615 April 2016 REGISTERED OFFICE CHANGED ON 15/04/2016 FROM WOODLAND VIEW FAKENHAM ROAD MORTON ON THE HILL NORWICH NORFOLK NR9 5SP

View Document

02/04/162 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

17/11/1517 November 2015 DISS40 (DISS40(SOAD))

View Document

16/11/1516 November 2015 Annual return made up to 10 July 2015 with full list of shareholders

View Document

10/11/1510 November 2015 FIRST GAZETTE

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

25/03/1525 March 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

07/09/147 September 2014 Annual return made up to 10 July 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

26/03/1426 March 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

16/09/1316 September 2013 Annual return made up to 10 July 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

05/04/135 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

21/08/1221 August 2012 Annual return made up to 10 July 2012 with full list of shareholders

View Document

30/03/1230 March 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

20/03/1220 March 2012 REGISTERED OFFICE CHANGED ON 20/03/2012 FROM HOLLY COTTAGE 32 THE STREET HINDOLVESTON DEREHAM NORFOLK NR22 5BU ENGLAND

View Document

10/10/1110 October 2011 REGISTERED OFFICE CHANGED ON 10/10/2011 FROM 24 DEEPDALE CARLTON COLVILLE LOWESTOFT SUFFOLK NR33 8TU ENGLAND

View Document

10/10/1110 October 2011 Annual return made up to 10 July 2011 with full list of shareholders

View Document

22/03/1122 March 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

26/09/1026 September 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS FATIMA GREEN / 09/07/2010

View Document

26/09/1026 September 2010 Annual return made up to 10 July 2010 with full list of shareholders

View Document

26/09/1026 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS FATIMA GREEN / 09/07/2010

View Document

26/09/1026 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL GREEN / 09/07/2010

View Document

02/10/092 October 2009 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:2

View Document

01/10/091 October 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

28/08/0928 August 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

10/07/0910 July 2009 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