CASBENS SUPPORTED LIVING COMMUNITY AND HOME SUPPORT SERVICES LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 08/09/258 September 2025 | Confirmation statement made on 2025-09-08 with no updates |
| 28/08/2528 August 2025 | Total exemption full accounts made up to 2025-03-31 |
| 15/04/2515 April 2025 | Confirmation statement made on 2025-03-29 with updates |
| 31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
| 02/12/242 December 2024 | Registration of charge 089518710002, created on 2024-11-28 |
| 29/11/2429 November 2024 | Registration of charge 089518710001, created on 2024-11-28 |
| 02/08/242 August 2024 | Total exemption full accounts made up to 2024-03-31 |
| 02/04/242 April 2024 | Confirmation statement made on 2024-03-29 with no updates |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 12/06/2312 June 2023 | Total exemption full accounts made up to 2023-03-31 |
| 19/05/2319 May 2023 | Termination of appointment of Celestino Manhovo as a director on 2023-05-13 |
| 19/05/2319 May 2023 | Confirmation statement made on 2023-03-29 with no updates |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 04/10/224 October 2022 | Registered office address changed from 2, Greyholme 49 Victoria Road Aldershot GU11 1SJ England to Dorset House Kingston Road Leatherhead Surrey KT22 7PL on 2022-10-04 |
| 18/05/2218 May 2022 | Total exemption full accounts made up to 2022-03-31 |
| 25/04/2225 April 2022 | Confirmation statement made on 2022-03-29 with no updates |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 06/02/226 February 2022 | Appointment of Mr Celestino Manhovo as a director on 2022-02-01 |
| 13/10/2113 October 2021 | Total exemption full accounts made up to 2021-03-31 |
| 06/10/216 October 2021 | Certificate of change of name |
| 06/10/216 October 2021 | Registered office address changed from 12 Alwyne Court Woking GU21 4nd England to 1 Kingston House Rombourne Business Centres Lydiard Fields, Great Western Way Swindon Wiltshire SN5 8UB on 2021-10-06 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 10/07/2010 July 2020 | 31/03/20 TOTAL EXEMPTION FULL |
| 14/04/2014 April 2020 | CONFIRMATION STATEMENT MADE ON 03/04/20, NO UPDATES |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 03/03/203 March 2020 | COMPANY NAME CHANGED CASBENS CARE PVT LTD. CERTIFICATE ISSUED ON 03/03/20 |
| 02/03/202 March 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MRS VIRGINIA MANJERE KAREMA / 02/03/2020 |
| 28/10/1928 October 2019 | REGISTERED OFFICE CHANGED ON 28/10/2019 FROM FLAT 5 MANOR ROAD WALLINGTON SURREY SM6 0AE ENGLAND |
| 28/10/1928 October 2019 | REGISTERED OFFICE CHANGED ON 28/10/2019 FROM 4 BISHOPDALE CLOSE NINE ELMS SWINDON SN5 5UJ ENGLAND |
| 28/10/1928 October 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MISS VIRGINIA MANJERE / 28/10/2019 |
| 28/10/1928 October 2019 | PSC'S CHANGE OF PARTICULARS / MISS VIRGINIA MANJERE / 28/10/2019 |
| 19/09/1919 September 2019 | PSC'S CHANGE OF PARTICULARS / MRS VIRGINIA MANJERE KAREMA / 18/09/2019 |
| 18/09/1918 September 2019 | PSC'S CHANGE OF PARTICULARS / MISS VIRGINIA MANJERE / 18/09/2019 |
| 18/09/1918 September 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MRS VIRGINIA MANJERE KAREMA / 18/09/2019 |
| 18/09/1918 September 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MISS VIRGINIA MANJERE / 18/09/2018 |
| 11/05/1911 May 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 04/04/194 April 2019 | CONFIRMATION STATEMENT MADE ON 03/04/19, NO UPDATES |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 16/07/1816 July 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 08/05/188 May 2018 | CONFIRMATION STATEMENT MADE ON 03/04/18, NO UPDATES |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 22/08/1722 August 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
| 20/04/1720 April 2017 | REGISTERED OFFICE CHANGED ON 20/04/2017 FROM 22 KENNET CLOSE CRAWLEY WEST SUSSEX RH11 8DH ENGLAND |
| 04/04/174 April 2017 | CONFIRMATION STATEMENT MADE ON 03/04/17, NO UPDATES |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 25/03/1725 March 2017 | CONFIRMATION STATEMENT MADE ON 21/03/17, WITH UPDATES |
| 12/12/1612 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 21/03/1621 March 2016 | Annual return made up to 21 March 2016 with full list of shareholders |
| 06/07/156 July 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MISS VIRGINIA MANJERE / 06/07/2015 |
| 06/07/156 July 2015 | REGISTERED OFFICE CHANGED ON 06/07/2015 FROM FLAT 1, 44A PITLAKE CROYDON CR0 3RA |
| 18/06/1518 June 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 23/03/1523 March 2015 | Annual return made up to 21 March 2015 with full list of shareholders |
| 21/03/1421 March 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of CASBENS SUPPORTED LIVING COMMUNITY AND HOME SUPPORT SERVICES LTD
- Who controls this company?
- Charges and Mortgages registered against company
- Location, contact details and map
- Related companies and people
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