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 - £10
Company Documents

DateDescription
08/09/258 September 2025 Confirmation statement made on 2025-09-08 with no updates

View Document

28/08/2528 August 2025 Total exemption full accounts made up to 2025-03-31

View Document

15/04/2515 April 2025 Confirmation statement made on 2025-03-29 with updates

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

02/12/242 December 2024 Registration of charge 089518710002, created on 2024-11-28

View Document

29/11/2429 November 2024 Registration of charge 089518710001, created on 2024-11-28

View Document

02/08/242 August 2024 Total exemption full accounts made up to 2024-03-31

View Document

02/04/242 April 2024 Confirmation statement made on 2024-03-29 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

12/06/2312 June 2023 Total exemption full accounts made up to 2023-03-31

View Document

19/05/2319 May 2023 Termination of appointment of Celestino Manhovo as a director on 2023-05-13

View Document

19/05/2319 May 2023 Confirmation statement made on 2023-03-29 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

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

View Document

18/05/2218 May 2022 Total exemption full accounts made up to 2022-03-31

View Document

25/04/2225 April 2022 Confirmation statement made on 2022-03-29 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

06/02/226 February 2022 Appointment of Mr Celestino Manhovo as a director on 2022-02-01

View Document

13/10/2113 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

06/10/216 October 2021 Certificate of change of name

View Document

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

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

10/07/2010 July 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

14/04/2014 April 2020 CONFIRMATION STATEMENT MADE ON 03/04/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

03/03/203 March 2020 COMPANY NAME CHANGED CASBENS CARE PVT LTD. CERTIFICATE ISSUED ON 03/03/20

View Document

02/03/202 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS VIRGINIA MANJERE KAREMA / 02/03/2020

View Document

28/10/1928 October 2019 REGISTERED OFFICE CHANGED ON 28/10/2019 FROM FLAT 5 MANOR ROAD WALLINGTON SURREY SM6 0AE ENGLAND

View Document

28/10/1928 October 2019 REGISTERED OFFICE CHANGED ON 28/10/2019 FROM 4 BISHOPDALE CLOSE NINE ELMS SWINDON SN5 5UJ ENGLAND

View Document

28/10/1928 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS VIRGINIA MANJERE / 28/10/2019

View Document

28/10/1928 October 2019 PSC'S CHANGE OF PARTICULARS / MISS VIRGINIA MANJERE / 28/10/2019

View Document

19/09/1919 September 2019 PSC'S CHANGE OF PARTICULARS / MRS VIRGINIA MANJERE KAREMA / 18/09/2019

View Document

18/09/1918 September 2019 PSC'S CHANGE OF PARTICULARS / MISS VIRGINIA MANJERE / 18/09/2019

View Document

18/09/1918 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS VIRGINIA MANJERE KAREMA / 18/09/2019

View Document

18/09/1918 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS VIRGINIA MANJERE / 18/09/2018

View Document

11/05/1911 May 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

04/04/194 April 2019 CONFIRMATION STATEMENT MADE ON 03/04/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

16/07/1816 July 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

08/05/188 May 2018 CONFIRMATION STATEMENT MADE ON 03/04/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

22/08/1722 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

20/04/1720 April 2017 REGISTERED OFFICE CHANGED ON 20/04/2017 FROM 22 KENNET CLOSE CRAWLEY WEST SUSSEX RH11 8DH ENGLAND

View Document

04/04/174 April 2017 CONFIRMATION STATEMENT MADE ON 03/04/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

25/03/1725 March 2017 CONFIRMATION STATEMENT MADE ON 21/03/17, WITH UPDATES

View Document

12/12/1612 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

21/03/1621 March 2016 Annual return made up to 21 March 2016 with full list of shareholders

View Document

06/07/156 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MISS VIRGINIA MANJERE / 06/07/2015

View Document

06/07/156 July 2015 REGISTERED OFFICE CHANGED ON 06/07/2015 FROM FLAT 1, 44A PITLAKE CROYDON CR0 3RA

View Document

18/06/1518 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

23/03/1523 March 2015 Annual return made up to 21 March 2015 with full list of shareholders

View Document

21/03/1421 March 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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