CARING SPINNEY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/05/2528 May 2025 Confirmation statement made on 2025-05-20 with no updates

View Document

24/12/2424 December 2024 Accounts for a small company made up to 2024-03-31

View Document

25/09/2425 September 2024 Previous accounting period extended from 2023-12-31 to 2024-03-31

View Document

06/08/246 August 2024 Termination of appointment of Michael Meisels as a director on 2024-07-19

View Document

03/04/243 April 2024 Certificate of change of name

View Document

28/09/2328 September 2023 Accounts for a small company made up to 2022-12-29

View Document

13/07/2313 July 2023 Second filing for the appointment of Mr Michael Meisels as a director

View Document

28/06/2328 June 2023 Termination of appointment of Alan Goldstein as a director on 2023-06-13

View Document

28/06/2328 June 2023 Appointment of Mr Jacob Sorotzkin as a director on 2023-06-13

View Document

28/06/2328 June 2023 Termination of appointment of Arieh Leib Levison as a director on 2023-06-13

View Document

28/06/2328 June 2023 Appointment of Mr Michael Meisels as a director on 2023-06-13

View Document

27/06/2327 June 2023 Notification of Caring Holding Three Limited as a person with significant control on 2023-06-13

View Document

27/06/2327 June 2023 Cessation of Loven Care Homes Limited as a person with significant control on 2023-06-13

View Document

21/06/2321 June 2023 Satisfaction of charge 085538370001 in full

View Document

05/06/235 June 2023 Confirmation statement made on 2023-05-20 with no updates

View Document

29/12/2229 December 2022 Annual accounts for year ending 29 Dec 2022

View Accounts

20/09/2220 September 2022 Accounts for a small company made up to 2021-12-29

View Document

29/12/2129 December 2021 Annual accounts for year ending 29 Dec 2021

View Accounts

10/11/2110 November 2021 Termination of appointment of Daniel Theodore Klein as a director on 2021-11-09

View Document

10/11/2110 November 2021 Appointment of Mr Alan Goldstein as a director on 2021-11-09

View Document

11/08/2111 August 2021 Accounts for a small company made up to 2020-12-29

View Document

29/12/2029 December 2020 Annual accounts for year ending 29 Dec 2020

View Accounts

30/06/2030 June 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/12/19

View Document

21/05/2021 May 2020 CONFIRMATION STATEMENT MADE ON 20/05/20, NO UPDATES

View Document

21/02/2021 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ARIEH LEIB LEVISON / 05/03/2019

View Document

21/02/2021 February 2020 PSC'S CHANGE OF PARTICULARS / LOVEN CARE HOMES LIMITED / 05/03/2019

View Document

29/12/1929 December 2019 Annual accounts for year ending 29 Dec 2019

View Accounts

19/07/1919 July 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/12/18

View Document

23/05/1923 May 2019 CONFIRMATION STATEMENT MADE ON 20/05/19, NO UPDATES

View Document

05/03/195 March 2019 REGISTERED OFFICE CHANGED ON 05/03/2019 FROM 6TH FLOOR CARDINAL HOUSE 20 ST. MARYS PARSONAGE MANCHESTER M3 2LG ENGLAND

View Document

17/12/1817 December 2018 APPOINTMENT TERMINATED, DIRECTOR FRANCOIS KLEIN

View Document

12/07/1812 July 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 24/12/17

View Document

07/06/187 June 2018 DIRECTOR APPOINTED MR DANIEL THEODORE KLEIN

View Document

25/05/1825 May 2018 CONFIRMATION STATEMENT MADE ON 20/05/18, NO UPDATES

View Document

21/12/1721 December 2017 REGISTERED OFFICE CHANGED ON 21/12/2017 FROM PO BOX 7010 2ND FLOOR 38 WARREN STREET LONDON W1A 2EA

View Document

07/08/177 August 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/12/16

View Document

12/06/1712 June 2017 CONFIRMATION STATEMENT MADE ON 20/05/17, WITH UPDATES

View Document

06/07/166 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR LEIB LEVISON / 01/01/2016

View Document

06/07/166 July 2016 Annual return made up to 3 June 2016 with full list of shareholders

View Document

05/07/165 July 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 27/12/15

View Document

20/04/1620 April 2016 APPOINTMENT TERMINATED, DIRECTOR JACOB SOROTZKIN

View Document

06/07/156 July 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/12/14

View Document

24/06/1524 June 2015 Annual return made up to 3 June 2015 with full list of shareholders

View Document

29/08/1429 August 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/12/13

View Document

18/08/1418 August 2014 REGISTERED OFFICE CHANGED ON 18/08/2014 FROM P.O. BOX 7010 1ST FLOOR 44-46 WHITFIELD STREET LONDON W1A 2EA

View Document

18/08/1418 August 2014 REGISTERED OFFICE CHANGED ON 18/08/2014 FROM PO BOX 7010 38 2ND FLOOR WARREN STREET LONDON W1A 2EA ENGLAND

View Document

30/06/1430 June 2014 Annual return made up to 3 June 2014 with full list of shareholders

View Document

28/06/1328 June 2013 CURRSHO FROM 30/06/2014 TO 31/12/2013

View Document

19/06/1319 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR FRANCOIS KLEIN / 03/06/2013

View Document

18/06/1318 June 2013 ARTICLES OF ASSOCIATION

View Document

18/06/1318 June 2013 ALTER ARTICLES 10/06/2013

View Document

18/06/1318 June 2013 DIRECTOR APPOINTED MR JACOB SOROTZKIN

View Document

18/06/1318 June 2013 DIRECTOR APPOINTED LEIB LEVISON

View Document

13/06/1313 June 2013 REGISTRATION OF A CHARGE / CHARGE CODE 085538370001

View Document

12/06/1312 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ARIEL FRANCOIS KLEIN / 03/06/2013

View Document

03/06/133 June 2013 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