COMMUNICARE IN SOUTHAMPTON

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/05/251 May 2025 Confirmation statement made on 2025-04-20 with no updates

View Document

05/02/255 February 2025 Appointment of Ms Susan Yvonne Mihelic as a director on 2025-02-04

View Document

05/02/255 February 2025 Director's details changed for Mr Adrian Mark Littlemore on 2024-10-30

View Document

29/01/2529 January 2025 Termination of appointment of John Ansell as a director on 2025-01-15

View Document

05/12/245 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

30/10/2430 October 2024 Appointment of Mr Adrian Mark Littlemore as a director on 2024-10-13

View Document

30/10/2430 October 2024 Director's details changed for Ms Lenka Fremerova on 2024-10-05

View Document

30/10/2430 October 2024 Secretary's details changed for Mrs Anne Helen Clewlow on 2023-07-01

View Document

12/08/2412 August 2024 Termination of appointment of Miles Julius Albert Newton as a director on 2024-07-17

View Document

03/05/243 May 2024 Confirmation statement made on 2024-04-20 with no updates

View Document

29/04/2429 April 2024 Register inspection address has been changed from Amplevine House Dukes Road Southampton SO14 0st England to 6 Northlands Road Southampton SO15 2LF

View Document

04/03/244 March 2024 Statement of company's objects

View Document

08/12/238 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

20/11/2320 November 2023 Appointment of Miss Debbie Burns as a director on 2023-11-05

View Document

20/11/2320 November 2023 Termination of appointment of Carolyn Anne Renault as a director on 2023-11-05

View Document

03/05/233 May 2023 Confirmation statement made on 2023-04-20 with no updates

View Document

13/04/2313 April 2023 Appointment of Mrs Deborah Hendry as a director on 2023-03-25

View Document

20/01/2320 January 2023 Total exemption full accounts made up to 2022-03-31

View Document

25/10/2225 October 2022 Appointment of Ms Lenka Fremerova as a director on 2022-10-08

View Document

25/10/2225 October 2022 Termination of appointment of David Thomas as a director on 2022-10-08

View Document

25/10/2225 October 2022 Termination of appointment of Hannah Carmel Silver as a director on 2022-10-08

View Document

25/10/2225 October 2022 Appointment of Mr Darren John Crispin as a director on 2022-10-08

View Document

02/05/222 May 2022 Confirmation statement made on 2022-04-20 with no updates

View Document

02/05/222 May 2022 Appointment of Mr John Ansell as a director on 2021-10-09

View Document

23/12/2123 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

02/12/202 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

09/07/209 July 2020 APPOINTMENT TERMINATED, DIRECTOR KIRSTY CUMMINS

View Document

22/04/2022 April 2020 CONFIRMATION STATEMENT MADE ON 20/04/20, NO UPDATES

View Document

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

View Accounts

25/09/1925 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

24/09/1924 September 2019 DIRECTOR APPOINTED MISS HANNAH SILVER

View Document

30/04/1930 April 2019 CONFIRMATION STATEMENT MADE ON 20/04/19, NO UPDATES

View Document

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

View Accounts

29/11/1829 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

29/11/1829 November 2018 DIRECTOR APPOINTED MRS KIRSTY CUMMINS

View Document

01/05/181 May 2018 CONFIRMATION STATEMENT MADE ON 20/04/18, NO UPDATES

View Document

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

View Accounts

28/11/1728 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

24/04/1724 April 2017 CONFIRMATION STATEMENT MADE ON 20/04/17, WITH UPDATES

View Document

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

View Accounts

01/02/171 February 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

16/12/1616 December 2016 DIRECTOR APPOINTED MRS CAROLYN PAGE

View Document

16/12/1616 December 2016 DIRECTOR APPOINTED MR DAVID THOMAS

View Document

06/12/166 December 2016 DIRECTOR APPOINTED MRS JULIA PAINTER

View Document

05/12/165 December 2016 APPOINTMENT TERMINATED, DIRECTOR PAT WOOD

View Document

05/12/165 December 2016 APPOINTMENT TERMINATED, DIRECTOR BARRIE WORTH

View Document

17/05/1617 May 2016 20/04/16 NO MEMBER LIST

View Document

17/05/1617 May 2016 APPOINTMENT TERMINATED, DIRECTOR CAROL CUNIO

View Document

17/05/1617 May 2016 APPOINTMENT TERMINATED, SECRETARY DAVID BRAY

View Document

17/05/1617 May 2016 SECRETARY APPOINTED MRS ANNE HELEN CLEWLOW

View Document

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

View Accounts

01/12/151 December 2015 APPOINTMENT TERMINATED, DIRECTOR ANNE CLEWLOW

View Document

01/12/151 December 2015 APPOINTMENT TERMINATED, DIRECTOR ANN EVANS

View Document

01/12/151 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

27/04/1527 April 2015 DIRECTOR APPOINTED MR JOHN BARRIE WORTH

View Document

27/04/1527 April 2015 DIRECTOR APPOINTED MRS PAT WOOD

View Document

27/04/1527 April 2015 20/04/15 NO MEMBER LIST

View Document

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

View Accounts

22/01/1522 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

24/10/1424 October 2014 DIRECTOR APPOINTED MR BARRIE WORTH

View Document

24/10/1424 October 2014 DIRECTOR APPOINTED MRS PAT WOOD

View Document

24/10/1424 October 2014 APPOINTMENT TERMINATED, DIRECTOR PETER HAMILTON

View Document

15/05/1415 May 2014 20/04/14 NO MEMBER LIST

View Document

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

View Accounts

11/12/1311 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

06/06/136 June 2013 20/04/13 NO MEMBER LIST

View Document

05/06/135 June 2013 DIRECTOR APPOINTED MRS CAROLYN ANNE RENAULT

View Document

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

View Accounts

16/01/1316 January 2013 DIRECTOR APPOINTED MRS ANNE CLEWLOW

View Document

03/12/123 December 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

25/04/1225 April 2012 20/04/12 NO MEMBER LIST

View Document

04/11/114 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

30/04/1130 April 2011 20/04/11 NO MEMBER LIST

View Document

01/12/101 December 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

16/09/1016 September 2010 APPOINTMENT TERMINATED, SECRETARY ROBERT PETCH

View Document

16/09/1016 September 2010 SECRETARY APPOINTED DAVID ROBERT SCOTT BRAY

View Document

02/05/102 May 2010 20/04/10 NO MEMBER LIST

View Document

02/05/102 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / REV MILES JULIUS ALBERT NEWTON / 20/04/2010

View Document

02/05/102 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER HAMISH HAMILTON / 20/04/2010

View Document

02/05/102 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANN CHRISTINE EVANS / 20/04/2010

View Document

21/01/1021 January 2010 DIRECTOR APPOINTED MS CAROL ANNE CUNIO

View Document

22/09/0922 September 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

15/06/0915 June 2009 DIRECTOR APPOINTED REV MILES JULIUS ALBERT NEWTON

View Document

19/05/0919 May 2009 ANNUAL RETURN MADE UP TO 20/04/09

View Document

24/03/0924 March 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/03/0913 March 2009 COMPANY NAME CHANGED COMMUNICARE IN SHIRLEY AND DISTRICT CERTIFICATE ISSUED ON 18/03/09

View Document

01/10/081 October 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

24/04/0824 April 2008 ANNUAL RETURN MADE UP TO 20/04/08

View Document

25/09/0725 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

04/05/074 May 2007 ANNUAL RETURN MADE UP TO 20/04/07

View Document

27/09/0627 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

08/05/068 May 2006 ANNUAL RETURN MADE UP TO 20/04/06

View Document

29/09/0529 September 2005 ACC. REF. DATE SHORTENED FROM 30/04/06 TO 31/03/06

View Document

17/06/0517 June 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

20/04/0520 April 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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