COMMITMENT TO CARE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/05/259 May 2025 Total exemption full accounts made up to 2025-03-31

View Document

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

View Accounts

25/03/2525 March 2025 Memorandum and Articles of Association

View Document

25/03/2525 March 2025 Change of share class name or designation

View Document

25/03/2525 March 2025 Resolutions

View Document

19/03/2519 March 2025 Notification of Commitment to Property Ltd as a person with significant control on 2025-03-18

View Document

19/03/2519 March 2025 Cessation of Philip John Kennedy as a person with significant control on 2025-03-18

View Document

19/03/2519 March 2025 Cessation of Amy Victoria Kennedy as a person with significant control on 2025-03-18

View Document

11/10/2411 October 2024 Confirmation statement made on 2024-10-01 with updates

View Document

09/07/249 July 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Accounts

13/10/2313 October 2023 Confirmation statement made on 2023-10-01 with no updates

View Document

21/06/2321 June 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

07/10/227 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

04/10/224 October 2022 Confirmation statement made on 2022-10-01 with updates

View Document

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

View Accounts

07/10/217 October 2021 Confirmation statement made on 2021-10-01 with no updates

View Document

09/08/219 August 2021 Registered office address changed from Chester House Lloyd Drive Cheshire Oaks Business Park Ellesmere Port Cheshire CH65 9HQ to Unit 3 Swan Court Hampton Peterborough PE7 8GX on 2021-08-09

View Document

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

View Accounts

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

View Accounts

02/09/192 September 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

19/10/1819 October 2018 CONFIRMATION STATEMENT MADE ON 01/10/18, WITH UPDATES

View Document

08/08/188 August 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

09/10/179 October 2017 CONFIRMATION STATEMENT MADE ON 01/10/17, WITH UPDATES

View Document

12/05/1712 May 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

03/11/163 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS AMY VICTORIA KENNEDY / 03/11/2016

View Document

03/11/163 November 2016 CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES

View Document

03/11/163 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP JOHN KENNEDY / 03/11/2016

View Document

01/06/161 June 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

21/12/1521 December 2015 Annual return made up to 21 October 2015 with full list of shareholders

View Document

07/05/157 May 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

03/11/143 November 2014 Annual return made up to 21 October 2014 with full list of shareholders

View Document

14/05/1414 May 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

01/11/131 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MISS AMY VICTORIA HAGGIS / 01/11/2013

View Document

01/11/131 November 2013 Annual return made up to 21 October 2013 with full list of shareholders

View Document

10/07/1310 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

24/06/1324 June 2013 REGISTERED OFFICE CHANGED ON 24/06/2013 FROM 14 THORPE MEADOWS PETERBOROUGH CAMBRIDGESHIRE PE3 6GA ENGLAND

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

13/12/1213 December 2012 Annual return made up to 21 October 2012 with full list of shareholders

View Document

13/12/1213 December 2012 CURREXT FROM 31/10/2012 TO 31/03/2013

View Document

23/10/1223 October 2012 REGISTERED OFFICE CHANGED ON 23/10/2012 FROM ASSET HOUSE 28 THORPE WOOD PETERBOROUGH CAMBS PE3 6SR

View Document

28/02/1228 February 2012 REGISTERED OFFICE CHANGED ON 28/02/2012 FROM OFFICE 10 ORCHARD SUITE BLENHEIM COURT PEPPERCORN CLOSE PETERBOROUGH CAMBS PE1 2DU UNITED KINGDOM

View Document

09/01/129 January 2012 REGISTERED OFFICE CHANGED ON 09/01/2012 FROM 14 THORPE MEADOWS 14 THORPE MEADOWS PETERBOROUGH CAMBS PE3 6GA ENGLAND

View Document

21/10/1121 October 2011 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