COMMITMENT TO CARE LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
09/05/259 May 2025 | Total exemption full accounts made up to 2025-03-31 |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
25/03/2525 March 2025 | Memorandum and Articles of Association |
25/03/2525 March 2025 | Change of share class name or designation |
25/03/2525 March 2025 | Resolutions |
19/03/2519 March 2025 | Notification of Commitment to Property Ltd as a person with significant control on 2025-03-18 |
19/03/2519 March 2025 | Cessation of Philip John Kennedy as a person with significant control on 2025-03-18 |
19/03/2519 March 2025 | Cessation of Amy Victoria Kennedy as a person with significant control on 2025-03-18 |
11/10/2411 October 2024 | Confirmation statement made on 2024-10-01 with updates |
09/07/249 July 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
13/10/2313 October 2023 | Confirmation statement made on 2023-10-01 with no updates |
21/06/2321 June 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
07/10/227 October 2022 | Total exemption full accounts made up to 2022-03-31 |
04/10/224 October 2022 | Confirmation statement made on 2022-10-01 with updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
07/10/217 October 2021 | Confirmation statement made on 2021-10-01 with no updates |
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 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
02/09/192 September 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
19/10/1819 October 2018 | CONFIRMATION STATEMENT MADE ON 01/10/18, WITH UPDATES |
08/08/188 August 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
09/10/179 October 2017 | CONFIRMATION STATEMENT MADE ON 01/10/17, WITH UPDATES |
12/05/1712 May 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
03/11/163 November 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MRS AMY VICTORIA KENNEDY / 03/11/2016 |
03/11/163 November 2016 | CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES |
03/11/163 November 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP JOHN KENNEDY / 03/11/2016 |
01/06/161 June 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 |
21/12/1521 December 2015 | Annual return made up to 21 October 2015 with full list of shareholders |
07/05/157 May 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 |
03/11/143 November 2014 | Annual return made up to 21 October 2014 with full list of shareholders |
14/05/1414 May 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
01/11/131 November 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MISS AMY VICTORIA HAGGIS / 01/11/2013 |
01/11/131 November 2013 | Annual return made up to 21 October 2013 with full list of shareholders |
10/07/1310 July 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
24/06/1324 June 2013 | REGISTERED OFFICE CHANGED ON 24/06/2013 FROM 14 THORPE MEADOWS PETERBOROUGH CAMBRIDGESHIRE PE3 6GA ENGLAND |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
13/12/1213 December 2012 | Annual return made up to 21 October 2012 with full list of shareholders |
13/12/1213 December 2012 | CURREXT FROM 31/10/2012 TO 31/03/2013 |
23/10/1223 October 2012 | REGISTERED OFFICE CHANGED ON 23/10/2012 FROM ASSET HOUSE 28 THORPE WOOD PETERBOROUGH CAMBS PE3 6SR |
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 |
09/01/129 January 2012 | REGISTERED OFFICE CHANGED ON 09/01/2012 FROM 14 THORPE MEADOWS 14 THORPE MEADOWS PETERBOROUGH CAMBS PE3 6GA ENGLAND |
21/10/1121 October 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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