CARING SPINNEY LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
28/05/2528 May 2025 | Confirmation statement made on 2025-05-20 with no updates |
24/12/2424 December 2024 | Accounts for a small company made up to 2024-03-31 |
25/09/2425 September 2024 | Previous accounting period extended from 2023-12-31 to 2024-03-31 |
06/08/246 August 2024 | Termination of appointment of Michael Meisels as a director on 2024-07-19 |
03/04/243 April 2024 | Certificate of change of name |
28/09/2328 September 2023 | Accounts for a small company made up to 2022-12-29 |
13/07/2313 July 2023 | Second filing for the appointment of Mr Michael Meisels as a director |
28/06/2328 June 2023 | Termination of appointment of Alan Goldstein as a director on 2023-06-13 |
28/06/2328 June 2023 | Appointment of Mr Jacob Sorotzkin as a director on 2023-06-13 |
28/06/2328 June 2023 | Termination of appointment of Arieh Leib Levison as a director on 2023-06-13 |
28/06/2328 June 2023 | Appointment of Mr Michael Meisels as a director on 2023-06-13 |
27/06/2327 June 2023 | Notification of Caring Holding Three Limited as a person with significant control on 2023-06-13 |
27/06/2327 June 2023 | Cessation of Loven Care Homes Limited as a person with significant control on 2023-06-13 |
21/06/2321 June 2023 | Satisfaction of charge 085538370001 in full |
05/06/235 June 2023 | Confirmation statement made on 2023-05-20 with no updates |
29/12/2229 December 2022 | Annual accounts for year ending 29 Dec 2022 |
20/09/2220 September 2022 | Accounts for a small company made up to 2021-12-29 |
29/12/2129 December 2021 | Annual accounts for year ending 29 Dec 2021 |
10/11/2110 November 2021 | Termination of appointment of Daniel Theodore Klein as a director on 2021-11-09 |
10/11/2110 November 2021 | Appointment of Mr Alan Goldstein as a director on 2021-11-09 |
11/08/2111 August 2021 | Accounts for a small company made up to 2020-12-29 |
29/12/2029 December 2020 | Annual accounts for year ending 29 Dec 2020 |
30/06/2030 June 2020 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/12/19 |
21/05/2021 May 2020 | CONFIRMATION STATEMENT MADE ON 20/05/20, NO UPDATES |
21/02/2021 February 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR ARIEH LEIB LEVISON / 05/03/2019 |
21/02/2021 February 2020 | PSC'S CHANGE OF PARTICULARS / LOVEN CARE HOMES LIMITED / 05/03/2019 |
29/12/1929 December 2019 | Annual accounts for year ending 29 Dec 2019 |
19/07/1919 July 2019 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/12/18 |
23/05/1923 May 2019 | CONFIRMATION STATEMENT MADE ON 20/05/19, NO UPDATES |
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 |
17/12/1817 December 2018 | APPOINTMENT TERMINATED, DIRECTOR FRANCOIS KLEIN |
12/07/1812 July 2018 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 24/12/17 |
07/06/187 June 2018 | DIRECTOR APPOINTED MR DANIEL THEODORE KLEIN |
25/05/1825 May 2018 | CONFIRMATION STATEMENT MADE ON 20/05/18, NO UPDATES |
21/12/1721 December 2017 | REGISTERED OFFICE CHANGED ON 21/12/2017 FROM PO BOX 7010 2ND FLOOR 38 WARREN STREET LONDON W1A 2EA |
07/08/177 August 2017 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/12/16 |
12/06/1712 June 2017 | CONFIRMATION STATEMENT MADE ON 20/05/17, WITH UPDATES |
06/07/166 July 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR LEIB LEVISON / 01/01/2016 |
06/07/166 July 2016 | Annual return made up to 3 June 2016 with full list of shareholders |
05/07/165 July 2016 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 27/12/15 |
20/04/1620 April 2016 | APPOINTMENT TERMINATED, DIRECTOR JACOB SOROTZKIN |
06/07/156 July 2015 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/12/14 |
24/06/1524 June 2015 | Annual return made up to 3 June 2015 with full list of shareholders |
29/08/1429 August 2014 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/12/13 |
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 |
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 |
30/06/1430 June 2014 | Annual return made up to 3 June 2014 with full list of shareholders |
28/06/1328 June 2013 | CURRSHO FROM 30/06/2014 TO 31/12/2013 |
19/06/1319 June 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR FRANCOIS KLEIN / 03/06/2013 |
18/06/1318 June 2013 | ARTICLES OF ASSOCIATION |
18/06/1318 June 2013 | ALTER ARTICLES 10/06/2013 |
18/06/1318 June 2013 | DIRECTOR APPOINTED MR JACOB SOROTZKIN |
18/06/1318 June 2013 | DIRECTOR APPOINTED LEIB LEVISON |
13/06/1313 June 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 085538370001 |
12/06/1312 June 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR ARIEL FRANCOIS KLEIN / 03/06/2013 |
03/06/133 June 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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