COMPLETE CARE GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/07/2530 July 2025 NewTotal 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

18/10/2418 October 2024 Confirmation statement made on 2024-06-23 with no updates

View Document

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

View Accounts

15/09/2315 September 2023 Termination of appointment of Anu Kiran Vedi as a director on 2023-09-12

View Document

31/07/2331 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

23/06/2323 June 2023 Confirmation statement made on 2023-06-23 with no updates

View Document

23/06/2323 June 2023 Confirmation statement made on 2023-04-28 with no updates

View Document

23/06/2323 June 2023 Director's details changed for Mr Paul Anthony Mcwall on 2023-06-23

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

16/11/2116 November 2021 Total exemption full accounts made up to 2020-10-31

View Document

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

View Accounts

30/06/2130 June 2021 Confirmation statement made on 2021-04-28 with no updates

View Document

18/08/2018 August 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

13/05/2013 May 2020 CONFIRMATION STATEMENT MADE ON 28/04/20, NO UPDATES

View Document

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

View Accounts

31/07/1931 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 CONFIRMATION STATEMENT MADE ON 28/04/19, NO UPDATES

View Document

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

View Accounts

11/09/1811 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE 037607250006

View Document

06/08/186 August 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

12/05/1812 May 2018 CONFIRMATION STATEMENT MADE ON 28/04/18, NO UPDATES

View Document

08/08/178 August 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

22/05/1722 May 2017 CONFIRMATION STATEMENT MADE ON 28/04/17, WITH UPDATES

View Document

15/10/1615 October 2016 DIRECTOR APPOINTED MRS JOANNA SEPIDEH TROUGHTON MCWALL

View Document

05/08/165 August 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

30/07/1630 July 2016 DISS40 (DISS40(SOAD))

View Document

29/07/1629 July 2016 Annual return made up to 28 April 2016 with full list of shareholders

View Document

26/07/1626 July 2016 FIRST GAZETTE

View Document

06/08/156 August 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

23/06/1523 June 2015 Annual return made up to 28 April 2015 with full list of shareholders

View Document

23/06/1523 June 2015 REGISTERED OFFICE CHANGED ON 23/06/2015 FROM 14 MARINA ARCADE BEXHILL-ON-SEA EAST SUSSEX TN40 1JS

View Document

19/10/1419 October 2014 APPOINTMENT TERMINATED, DIRECTOR SIOBHAN MCWALL

View Document

20/08/1420 August 2014 DIRECTOR APPOINTED MR ANU KIRAN VEDI

View Document

11/08/1411 August 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

14/07/1414 July 2014 Annual return made up to 28 April 2014 with full list of shareholders

View Document

07/04/147 April 2014 SECRETARY'S CHANGE OF PARTICULARS / MR PAUL ANTHONY MCWALL / 07/04/2014

View Document

07/04/147 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANTHONY MCWALL / 07/04/2014

View Document

07/08/137 August 2013 CURREXT FROM 30/10/2013 TO 31/10/2013

View Document

01/08/131 August 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

03/07/133 July 2013 Annual return made up to 28 April 2013 with full list of shareholders

View Document

02/08/122 August 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

08/05/128 May 2012 Annual return made up to 28 April 2012 with full list of shareholders

View Document

03/05/123 May 2012 REGISTERED OFFICE CHANGED ON 03/05/2012 FROM MANOR GARDEN COTTAGE COMPTON PLACE ROAD EASTBOURNE EAST SUSSEX BN20 8AB

View Document

25/01/1225 January 2012 DISS40 (DISS40(SOAD))

View Document

24/01/1224 January 2012 Annual accounts small company total exemption made up to 31 October 2010

View Document

07/12/117 December 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

01/11/111 November 2011 FIRST GAZETTE

View Document

31/05/1131 May 2011 Annual return made up to 28 April 2011 with full list of shareholders

View Document

05/08/105 August 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

30/06/1030 June 2010 Annual return made up to 28 April 2010 with full list of shareholders

View Document

15/01/1015 January 2010 Annual return made up to 28 April 2009 with full list of shareholders

View Document

02/08/092 August 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

08/05/098 May 2009 DISS40 (DISS40(SOAD))

View Document

06/05/096 May 2009 Annual accounts small company total exemption made up to 31 October 2007

View Document

03/02/093 February 2009 FIRST GAZETTE

View Document

28/07/0828 July 2008 RETURN MADE UP TO 28/04/08; FULL LIST OF MEMBERS

View Document

28/07/0828 July 2008 LOCATION OF DEBENTURE REGISTER

View Document

28/07/0828 July 2008 REGISTERED OFFICE CHANGED ON 28/07/2008 FROM 72 NEW CAVENDISH STREET LONDON W1G 8AU

View Document

28/07/0828 July 2008 LOCATION OF REGISTER OF MEMBERS

View Document

07/04/087 April 2008 Annual accounts small company total exemption made up to 31 October 2006

View Document

02/04/082 April 2008 Annual accounts small company total exemption made up to 31 October 2005

View Document

07/08/077 August 2007 RETURN MADE UP TO 28/04/07; FULL LIST OF MEMBERS

View Document

26/02/0726 February 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

27/06/0627 June 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/05/0622 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

02/05/062 May 2006 RETURN MADE UP TO 28/04/06; FULL LIST OF MEMBERS

View Document

25/07/0525 July 2005 RETURN MADE UP TO 28/04/05; FULL LIST OF MEMBERS

View Document

01/06/051 June 2005 REGISTERED OFFICE CHANGED ON 01/06/05 FROM: 72 NEW CAVENDISH STREET LONDON W1G 8AU

View Document

03/03/053 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/10/03

View Document

26/05/0426 May 2004 RETURN MADE UP TO 28/04/04; FULL LIST OF MEMBERS

View Document

18/05/0418 May 2004 REGISTERED OFFICE CHANGED ON 18/05/04 FROM: 62 WILSON STREET LONDON EC2A 2BU

View Document

13/04/0413 April 2004 SECRETARY RESIGNED

View Document

13/04/0413 April 2004 DIRECTOR RESIGNED

View Document

13/04/0413 April 2004 NEW DIRECTOR APPOINTED

View Document

13/04/0413 April 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/04/0410 April 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/03/0427 March 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/11/034 November 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02

View Document

06/05/036 May 2003 RETURN MADE UP TO 28/04/03; FULL LIST OF MEMBERS

View Document

04/11/024 November 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/01

View Document

29/05/0229 May 2002 RETURN MADE UP TO 28/04/02; FULL LIST OF MEMBERS

View Document

26/11/0126 November 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/00

View Document

31/10/0131 October 2001 RETURN MADE UP TO 28/04/01; FULL LIST OF MEMBERS

View Document

24/09/0124 September 2001 ACC. REF. DATE EXTENDED FROM 30/04/01 TO 30/10/01

View Document

11/09/0111 September 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/09/014 September 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/05/011 May 2001 COMPANY NAME CHANGED ASH INCORPORATED LIMITED CERTIFICATE ISSUED ON 01/05/01

View Document

01/12/001 December 2000 DIRECTOR RESIGNED

View Document

29/08/0029 August 2000 RETURN MADE UP TO 28/04/00; FULL LIST OF MEMBERS

View Document

02/06/992 June 1999 NEW DIRECTOR APPOINTED

View Document

28/05/9928 May 1999 DIRECTOR RESIGNED

View Document

28/05/9928 May 1999 NEW DIRECTOR APPOINTED

View Document

28/05/9928 May 1999 REGISTERED OFFICE CHANGED ON 28/05/99 FROM: REGIS HOUSE 134 PERCIVAL ROAD ENFIELD MIDDLESEX EN1 1QU

View Document

28/05/9928 May 1999 SECRETARY RESIGNED

View Document

28/05/9928 May 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/05/9928 May 1999 ALTER MEM AND ARTS 28/04/99

View Document

28/05/9928 May 1999 NEW SECRETARY APPOINTED

View Document

20/05/9920 May 1999 COMPANY NAME CHANGED GOODBALANCE LIMITED CERTIFICATE ISSUED ON 21/05/99

View Document

28/04/9928 April 1999 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