COMMUNITY CARING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/06/252 June 2025 Total exemption full accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

29/10/2429 October 2024 Confirmation statement made on 2024-10-28 with no updates

View Document

11/12/2311 December 2023 Total exemption full accounts made up to 2023-10-31

View Document

01/11/231 November 2023 Confirmation statement made on 2023-10-28 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

31/05/2331 May 2023 Total exemption full accounts made up to 2022-10-31

View Document

26/05/2326 May 2023 Appointment of Mr Alan James Peers as a director on 2023-03-31

View Document

31/10/2231 October 2022 Confirmation statement made on 2022-10-28 with no updates

View Document

12/11/2112 November 2021 Confirmation statement made on 2021-10-28 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

11/12/2011 December 2020 31/10/20 TOTAL EXEMPTION FULL

View Document

05/11/205 November 2020 CONFIRMATION STATEMENT MADE ON 28/10/20, WITH UPDATES

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

17/06/2017 June 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

27/11/1927 November 2019 CESSATION OF BEVERLEY JANE PEERS AS A PSC

View Document

27/11/1927 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHAMPIONS DOMICILIARY CARE LTD

View Document

27/11/1927 November 2019 REGISTERED OFFICE CHANGED ON 27/11/2019 FROM 39 GOLF LINKS ROAD PRENTON BIRKENHEAD WIRRAL CH42 8LN

View Document

25/11/1925 November 2019 ADOPT ARTICLES 08/11/2019

View Document

11/11/1911 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BEVERLEY JANE PEERS

View Document

11/11/1911 November 2019 APPOINTMENT TERMINATED, SECRETARY DAVID MORTON

View Document

11/11/1911 November 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID MORTON

View Document

11/11/1911 November 2019 CESSATION OF MAUREEN AGNES MORTON AS A PSC

View Document

11/11/1911 November 2019 CESSATION OF DAVID STEPHEN MORTON AS A PSC

View Document

11/11/1911 November 2019 APPOINTMENT TERMINATED, DIRECTOR MAUREEN MORTON

View Document

11/11/1911 November 2019 DIRECTOR APPOINTED MRS BEVERLEY JANE PEERS

View Document

04/11/194 November 2019 CONFIRMATION STATEMENT MADE ON 28/10/19, WITH UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

03/07/193 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

29/10/1829 October 2018 CONFIRMATION STATEMENT MADE ON 28/10/18, NO UPDATES

View Document

31/07/1831 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

01/11/171 November 2017 CONFIRMATION STATEMENT MADE ON 28/10/17, NO UPDATES

View Document

24/04/1724 April 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

07/11/167 November 2016 CONFIRMATION STATEMENT MADE ON 28/10/16, WITH UPDATES

View Document

08/07/168 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

28/10/1528 October 2015 Annual return made up to 28 October 2015 with full list of shareholders

View Document

28/07/1528 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

29/10/1429 October 2014 Annual return made up to 28 October 2014 with full list of shareholders

View Document

14/03/1414 March 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual return made up to 28 October 2013 with full list of shareholders

View Document

18/03/1318 March 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

01/11/121 November 2012 Annual return made up to 28 October 2012 with full list of shareholders

View Document

01/11/121 November 2012 SAIL ADDRESS CREATED

View Document

16/04/1216 April 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

24/11/1124 November 2011 Annual return made up to 28 October 2011 with full list of shareholders

View Document

31/03/1131 March 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

04/11/104 November 2010 Annual return made up to 28 October 2010 with full list of shareholders

View Document

24/03/1024 March 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

19/11/0919 November 2009 Annual return made up to 28 October 2009 with full list of shareholders

View Document

14/11/0914 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID STEPHEN MORTON / 13/11/2009

View Document

14/11/0914 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MAUREEN AGNES MORTON / 14/11/2009

View Document

28/07/0928 July 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

29/10/0829 October 2008 RETURN MADE UP TO 28/10/08; FULL LIST OF MEMBERS

View Document

13/08/0813 August 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

06/11/076 November 2007 RETURN MADE UP TO 28/10/07; NO CHANGE OF MEMBERS

View Document

08/06/078 June 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/06/078 June 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/03/0721 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

10/11/0610 November 2006 RETURN MADE UP TO 28/10/06; FULL LIST OF MEMBERS

View Document

29/03/0629 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

31/01/0631 January 2006 RETURN MADE UP TO 28/10/05; FULL LIST OF MEMBERS

View Document

13/05/0513 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

13/05/0513 May 2005 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

13/05/0513 May 2005 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

31/10/0431 October 2004 RETURN MADE UP TO 28/10/04; FULL LIST OF MEMBERS

View Document

10/08/0410 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

03/11/033 November 2003 RETURN MADE UP TO 28/10/03; FULL LIST OF MEMBERS

View Document

06/09/036 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

25/10/0225 October 2002 RETURN MADE UP TO 28/10/02; FULL LIST OF MEMBERS

View Document

02/09/022 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

18/04/0218 April 2002 REGISTERED OFFICE CHANGED ON 18/04/02 FROM: DURWEN HOUSE 7 STANLEY PLACE CHESTER CHESHIRE CH1 2LU

View Document

26/11/0126 November 2001 RETURN MADE UP TO 28/10/01; FULL LIST OF MEMBERS

View Document

12/06/0112 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00

View Document

26/10/0026 October 2000 RETURN MADE UP TO 28/10/00; FULL LIST OF MEMBERS

View Document

19/04/0019 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

25/11/9925 November 1999 RETURN MADE UP TO 28/10/99; FULL LIST OF MEMBERS

View Document

01/09/991 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

27/10/9827 October 1998 RETURN MADE UP TO 28/10/98; NO CHANGE OF MEMBERS

View Document

24/08/9824 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

28/10/9728 October 1997 RETURN MADE UP TO 28/10/97; FULL LIST OF MEMBERS

View Document

01/09/971 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96

View Document

30/10/9630 October 1996 RETURN MADE UP TO 28/10/96; NO CHANGE OF MEMBERS

View Document

05/07/965 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95

View Document

10/04/9610 April 1996 REGISTERED OFFICE CHANGED ON 10/04/96 FROM: BARNSTON HOUSE 1 BEACON LANE HESWALL WIRRAL L60 0EE

View Document

09/11/959 November 1995 RETURN MADE UP TO 28/10/95; FULL LIST OF MEMBERS

View Document

23/06/9523 June 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/10

View Document

21/12/9421 December 1994 S369(4) SHT NOTICE MEET 16/12/94

View Document

01/12/941 December 1994 SECRETARY RESIGNED

View Document

28/10/9428 October 1994 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