COMMUNITY CARE DIRECT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/01/253 January 2025 Confirmation statement made on 2025-01-03 with no updates

View Document

30/12/2430 December 2024 Total exemption full accounts made up to 2024-03-30

View Document

30/03/2430 March 2024 Annual accounts for year ending 30 Mar 2024

View Accounts

15/01/2415 January 2024 Confirmation statement made on 2024-01-13 with no updates

View Document

21/12/2321 December 2023 Total exemption full accounts made up to 2023-03-30

View Document

30/03/2330 March 2023 Annual accounts for year ending 30 Mar 2023

View Accounts

17/02/2317 February 2023 Registered office address changed from 29 Upper Aughton Road Southport PR8 5NA England to 86-90 Eastbank Street Southport PR8 1EF on 2023-02-17

View Document

17/02/2317 February 2023 Confirmation statement made on 2023-01-13 with no updates

View Document

30/12/2230 December 2022 Total exemption full accounts made up to 2022-03-30

View Document

30/03/2230 March 2022 Annual accounts for year ending 30 Mar 2022

View Accounts

13/01/2213 January 2022 Confirmation statement made on 2022-01-13 with no updates

View Document

27/10/2127 October 2021 Total exemption full accounts made up to 2021-03-30

View Document

30/03/2130 March 2021 Annual accounts for year ending 30 Mar 2021

View Accounts

02/06/202 June 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

30/03/2030 March 2020 Annual accounts for year ending 30 Mar 2020

View Accounts

18/02/2018 February 2020 CONFIRMATION STATEMENT MADE ON 14/01/20, NO UPDATES

View Document

18/02/2018 February 2020 REGISTERED OFFICE CHANGED ON 18/02/2020 FROM 33 SHAKESPEARE STREET SOUTHPORT MERSEYSIDE PR8 5AB

View Document

31/12/1931 December 2019 PREVSHO FROM 31/03/2019 TO 30/03/2019

View Document

19/06/1919 June 2019 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/18

View Document

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

View Accounts

14/02/1914 February 2019 CONFIRMATION STATEMENT MADE ON 14/01/19, NO UPDATES

View Document

31/01/1931 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

03/05/183 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 053331310013

View Document

01/03/181 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 053331310012

View Document

18/01/1818 January 2018 CONFIRMATION STATEMENT MADE ON 14/01/18, NO UPDATES

View Document

22/12/1722 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

16/03/1716 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / SARA MELLOR / 16/03/2017

View Document

21/02/1721 February 2017 REGISTRATION OF A CHARGE / CHARGE CODE 053331310011

View Document

20/02/1720 February 2017 CONFIRMATION STATEMENT MADE ON 14/01/17, WITH UPDATES

View Document

17/02/1717 February 2017 REGISTRATION OF A CHARGE / CHARGE CODE 053331310010

View Document

06/02/176 February 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

25/01/1725 January 2017 REGISTRATION OF A CHARGE / CHARGE CODE 053331310009

View Document

25/01/1725 January 2017 REGISTRATION OF A CHARGE / CHARGE CODE 053331310008

View Document

09/01/179 January 2017 REGISTRATION OF A CHARGE / CHARGE CODE 053331310006

View Document

09/01/179 January 2017 REGISTRATION OF A CHARGE / CHARGE CODE 053331310007

View Document

03/01/173 January 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

03/01/173 January 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

19/12/1619 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

14/12/1614 December 2016 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 4

View Document

07/11/167 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / SARAH MELLOR / 07/11/2016

View Document

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

View Accounts

02/02/162 February 2016 Annual return made up to 14 January 2016 with full list of shareholders

View Document

16/12/1516 December 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

14/01/1514 January 2015 Annual return made up to 14 January 2015 with full list of shareholders

View Document

08/12/148 December 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

05/02/145 February 2014 REGISTRATION OF A CHARGE / CHARGE CODE 053331310005

View Document

29/01/1429 January 2014 Annual return made up to 14 January 2014 with full list of shareholders

View Document

23/12/1323 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

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

View Accounts

18/01/1318 January 2013 Annual return made up to 14 January 2013 with full list of shareholders

View Document

09/10/129 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

17/01/1217 January 2012 Annual return made up to 14 January 2012 with full list of shareholders

View Document

03/08/113 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

14/01/1114 January 2011 Annual return made up to 14 January 2011 with full list of shareholders

View Document

30/12/1030 December 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

16/04/1016 April 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

23/02/1023 February 2010 APPOINTMENT TERMINATED, SECRETARY HENSHAW MCDONALD LTD

View Document

23/02/1023 February 2010 Annual return made up to 14 January 2010 with full list of shareholders

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / SARAH MELLOR / 01/10/2009

View Document

01/02/101 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

31/03/0931 March 2009 RETURN MADE UP TO 14/01/09; FULL LIST OF MEMBERS

View Document

19/12/0819 December 2008 REGISTERED OFFICE CHANGED ON 19/12/2008 FROM 20 STANLEY STREET SOUTHPORT MERSEYSIDE PR9 0BY

View Document

10/10/0810 October 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

24/02/0824 February 2008 RETURN MADE UP TO 14/01/08; FULL LIST OF MEMBERS

View Document

22/02/0822 February 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

13/07/0713 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

26/01/0726 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

26/01/0726 January 2007 RETURN MADE UP TO 14/01/07; FULL LIST OF MEMBERS

View Document

26/10/0626 October 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/06/069 June 2006 REGISTERED OFFICE CHANGED ON 09/06/06 FROM: 151 EASTBANK STREET SOUTHPORT PR8 1EE

View Document

18/05/0618 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

08/05/068 May 2006 ACC. REF. DATE EXTENDED FROM 31/01/06 TO 31/03/06

View Document

23/01/0623 January 2006 RETURN MADE UP TO 14/01/06; FULL LIST OF MEMBERS

View Document

11/02/0511 February 2005 NEW DIRECTOR APPOINTED

View Document

11/02/0511 February 2005 NEW SECRETARY APPOINTED

View Document

18/01/0518 January 2005 DIRECTOR RESIGNED

View Document

18/01/0518 January 2005 SECRETARY RESIGNED

View Document

14/01/0514 January 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