COMMUNITY CASE MANAGEMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/07/2522 July 2025 NewCessation of Margaretha Patricia Sargent as a person with significant control on 2025-07-15

View Document

22/07/2522 July 2025 NewNotification of William Sargent as a person with significant control on 2025-07-15

View Document

05/02/255 February 2025 Confirmation statement made on 2024-12-16 with updates

View Document

12/10/2412 October 2024 Resolutions

View Document

12/10/2412 October 2024 Particulars of variation of rights attached to shares

View Document

12/10/2412 October 2024 Change of share class name or designation

View Document

12/10/2412 October 2024 Statement of capital following an allotment of shares on 2024-09-19

View Document

12/10/2412 October 2024 Memorandum and Articles of Association

View Document

22/07/2422 July 2024 Director's details changed for Mrs Nichola Hopkins on 2024-07-01

View Document

22/07/2422 July 2024 Director's details changed for Mrs Nichola Hopkins on 2024-07-01

View Document

05/07/245 July 2024 Certificate of change of name

View Document

18/05/2418 May 2024 Total exemption full accounts made up to 2023-12-31

View Document

01/05/241 May 2024 Appointment of Mrs Nichola Hopkins as a director on 2024-04-06

View Document

12/02/2412 February 2024 Confirmation statement made on 2023-12-16 with no updates

View Document

30/09/2330 September 2023 Appointment of Mrs Christina Ai Hoon Cooper as a director on 2023-09-06

View Document

30/09/2330 September 2023 Appointment of Mr William Edward Marshall Sargent as a director on 2023-09-06

View Document

24/05/2324 May 2023 Total exemption full accounts made up to 2022-12-31

View Document

19/12/2219 December 2022 Confirmation statement made on 2022-12-16 with no updates

View Document

17/01/2217 January 2022 Confirmation statement made on 2021-12-16 with no updates

View Document

28/07/2128 July 2021 Total exemption full accounts made up to 2020-12-31

View Document

10/08/2010 August 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

17/12/1917 December 2019 CONFIRMATION STATEMENT MADE ON 16/12/19, NO UPDATES

View Document

07/10/197 October 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

21/12/1821 December 2018 CONFIRMATION STATEMENT MADE ON 16/12/18, NO UPDATES

View Document

18/09/1818 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

15/02/1815 February 2018 REGISTERED OFFICE CHANGED ON 15/02/2018 FROM 8 HUXTABLE RISE WORCESTER WR4 0NX ENGLAND

View Document

19/12/1719 December 2017 CONFIRMATION STATEMENT MADE ON 16/12/17, NO UPDATES

View Document

05/10/175 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

27/09/1727 September 2017 REGISTERED OFFICE CHANGED ON 27/09/2017 FROM 23 BLACKWELL BUSINESS PARK BLACKWELL SHIPSTON-ON-STOUR WARWICKSHIRE CV36 4PE

View Document

28/12/1628 December 2016 CONFIRMATION STATEMENT MADE ON 16/12/16, WITH UPDATES

View Document

30/11/1630 November 2016 REGISTRATION OF A CHARGE / CHARGE CODE 067740870001

View Document

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

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

22/12/1522 December 2015 Annual return made up to 16 December 2015 with full list of shareholders

View Document

25/08/1525 August 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

17/12/1417 December 2014 Annual return made up to 16 December 2014 with full list of shareholders

View Document

23/09/1423 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

18/12/1318 December 2013 Annual return made up to 16 December 2013 with full list of shareholders

View Document

25/07/1325 July 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

10/04/1310 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS KATHLEEN MARGRET RUSSELL / 10/04/2013

View Document

18/02/1318 February 2013 VARYING SHARE RIGHTS AND NAMES

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

18/12/1218 December 2012 Annual return made up to 16 December 2012 with full list of shareholders

View Document

04/12/124 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS KATHLEEN MARGRET RUSSELL / 03/12/2012

View Document

03/12/123 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARGARETHA PATRICIA SARGENT / 03/12/2012

View Document

29/05/1229 May 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

03/05/123 May 2012 REGISTERED OFFICE CHANGED ON 03/05/2012 FROM DARLINGSCOTT FARM DARLINGSCOTT SHIPSTON-ON-STOUR WARWICKSHIRE CV36 4PN

View Document

22/12/1122 December 2011 Annual return made up to 16 December 2011 with full list of shareholders

View Document

22/12/1122 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS KATHLEEN MARGRET RUSSELL / 11/11/2011

View Document

14/04/1114 April 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

12/01/1112 January 2011 Annual return made up to 16 December 2010 with full list of shareholders

View Document

22/07/1022 July 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

13/01/1013 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARGARETHA PATRICIA SARGENT / 07/01/2010

View Document

13/01/1013 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS KATHLEEN MARGRET RUSSELL / 07/01/2010

View Document

13/01/1013 January 2010 Annual return made up to 16 December 2009 with full list of shareholders

View Document

08/02/098 February 2009 DIRECTOR APPOINTED MARGARETHA PATRICIA SARGENT

View Document

08/02/098 February 2009 REGISTERED OFFICE CHANGED ON 08/02/2009 FROM ELLENBOROUGH HOUSE WELLINGTON STREET CHELTENHAM GL50 1YD

View Document

03/02/093 February 2009 COMPANY NAME CHANGED COMMUNITY CASE MANAGEMENT LIMITED CERTIFICATE ISSUED ON 03/02/09

View Document

16/12/0816 December 2008 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