CREDITON CARE & SUPPORT HOMES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/01/2520 January 2025 Confirmation statement made on 2025-01-19 with updates

View Document

15/07/2415 July 2024 Accounts for a small company made up to 2024-03-31

View Document

23/01/2423 January 2024 Cessation of Penny O Sullivan as a person with significant control on 2023-12-21

View Document

23/01/2423 January 2024 Confirmation statement made on 2024-01-19 with updates

View Document

17/01/2417 January 2024 Registration of charge 044960840003, created on 2024-01-17

View Document

22/12/2322 December 2023 Cessation of Adrian Hills as a person with significant control on 2023-12-21

View Document

22/12/2322 December 2023 Notification of Ccsh Holdings Limited as a person with significant control on 2023-12-21

View Document

22/12/2322 December 2023 Full accounts made up to 2023-03-31

View Document

22/12/2322 December 2023 Registration of charge 044960840002, created on 2023-12-21

View Document

22/12/2322 December 2023 Cessation of David Anthony Jaques as a person with significant control on 2023-12-21

View Document

22/12/2322 December 2023 Cessation of Curzon House Trustees Limited as a person with significant control on 2023-12-21

View Document

30/01/2330 January 2023 Cessation of Michael Alistair Alden as a person with significant control on 2023-01-30

View Document

30/01/2330 January 2023 Confirmation statement made on 2023-01-19 with updates

View Document

30/01/2330 January 2023 Notification of Curzon House Trustees Limited as a person with significant control on 2023-01-30

View Document

12/12/2212 December 2022 Full accounts made up to 2022-03-31

View Document

24/01/2224 January 2022 Notification of Michael Alden as a person with significant control on 2019-02-19

View Document

24/01/2224 January 2022 Notification of David Jaques as a person with significant control on 2019-02-19

View Document

24/01/2224 January 2022 Notification of Adrian Hills as a person with significant control on 2019-02-19

View Document

20/01/2220 January 2022 Change of details for Penny O Sullivan as a person with significant control on 2022-01-20

View Document

19/01/2219 January 2022 Confirmation statement made on 2022-01-19 with updates

View Document

03/08/213 August 2021 Confirmation statement made on 2021-07-26 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

21/12/2021 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

03/08/203 August 2020 CONFIRMATION STATEMENT MADE ON 26/07/20, NO UPDATES

View Document

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

View Accounts

05/11/195 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

30/07/1930 July 2019 CONFIRMATION STATEMENT MADE ON 26/07/19, WITH UPDATES

View Document

24/04/1924 April 2019 SECRETARY'S CHANGE OF PARTICULARS / PENNY O`SULLIVAN / 23/04/2019

View Document

24/04/1924 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / PENNY O SULLIVAN / 23/04/2019

View Document

23/04/1923 April 2019 CESSATION OF MARY O SULLIVAN AS A PSC

View Document

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

View Accounts

27/03/1927 March 2019 APPOINTMENT TERMINATED, DIRECTOR MARY O SULLIVAN

View Document

27/03/1927 March 2019 REGISTERED OFFICE CHANGED ON 27/03/2019 FROM 5 BARNFIELD CRESCENT EXETER DEVON EX1 1RF

View Document

19/12/1819 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

11/09/1811 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARY O SULLIVAN

View Document

11/09/1811 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PENNY O SULLIVAN

View Document

10/09/1810 September 2018 CONFIRMATION STATEMENT MADE ON 26/07/18, WITH UPDATES

View Document

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

View Accounts

21/12/1721 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

30/08/1730 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARY O SULLIVAN

View Document

30/08/1730 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PENNY O SULLIVAN

View Document

29/08/1729 August 2017 CONFIRMATION STATEMENT MADE ON 26/07/17, WITH UPDATES

View Document

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

View Accounts

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

View Document

15/09/1615 September 2016 CONFIRMATION STATEMENT MADE ON 26/07/16, WITH UPDATES

View Document

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

View Accounts

03/12/153 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

28/09/1528 September 2015 Annual return made up to 26 July 2015 with full list of shareholders

View Document

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

View Accounts

19/12/1419 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

06/10/146 October 2014 Annual return made up to 26 July 2014 with full list of shareholders

View Document

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

View Accounts

30/12/1330 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

24/09/1324 September 2013 Annual return made up to 26 July 2013 with full list of shareholders

View Document

05/01/135 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

15/08/1215 August 2012 Annual return made up to 26 July 2012 with full list of shareholders

View Document

23/01/1223 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

02/08/112 August 2011 Annual return made up to 26 July 2011 with full list of shareholders

View Document

08/01/118 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

11/08/1011 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / PENNY O`SULLIVAN / 26/07/2010

View Document

11/08/1011 August 2010 Annual return made up to 26 July 2010 with full list of shareholders

View Document

11/08/1011 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARY O`SULLIVAN / 26/07/2010

View Document

23/03/1023 March 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

31/07/0931 July 2009 RETURN MADE UP TO 26/07/09; FULL LIST OF MEMBERS

View Document

30/03/0930 March 2009 REGISTERED OFFICE CHANGED ON 30/03/2009 FROM WORTHAM JAQUES 130A HIGH STREET CREDITON DEVON EX17 3LQ

View Document

31/12/0831 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

01/09/081 September 2008 REGISTERED OFFICE CHANGED ON 01/09/2008 FROM WORTHAM HILLS JAQUES 130A HIGH STREET CREDITON DEVON EX17 3LQ

View Document

01/09/081 September 2008 RETURN MADE UP TO 26/07/08; FULL LIST OF MEMBERS

View Document

11/12/0711 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

23/08/0723 August 2007 RETURN MADE UP TO 26/07/07; FULL LIST OF MEMBERS

View Document

09/01/079 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

22/08/0622 August 2006 RETURN MADE UP TO 26/07/06; FULL LIST OF MEMBERS

View Document

02/02/062 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

28/09/0528 September 2005 RETURN MADE UP TO 26/07/05; FULL LIST OF MEMBERS

View Document

19/01/0519 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

06/08/046 August 2004 RETURN MADE UP TO 26/07/04; FULL LIST OF MEMBERS

View Document

03/06/043 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

05/03/045 March 2004 ACC. REF. DATE SHORTENED FROM 31/07/03 TO 31/03/03

View Document

29/12/0329 December 2003 REGISTERED OFFICE CHANGED ON 29/12/03 FROM: WORTHAM HILLS JACQUES 31 HIGH STREET CREDITON DEVON EX17 3AJ

View Document

22/08/0322 August 2003 RETURN MADE UP TO 26/07/03; FULL LIST OF MEMBERS

View Document

05/12/025 December 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/09/0211 September 2002 NEW DIRECTOR APPOINTED

View Document

11/09/0211 September 2002 NEW DIRECTOR APPOINTED

View Document

11/09/0211 September 2002 NEW SECRETARY APPOINTED

View Document

02/08/022 August 2002 DIRECTOR RESIGNED

View Document

02/08/022 August 2002 SECRETARY RESIGNED

View Document

02/08/022 August 2002 REGISTERED OFFICE CHANGED ON 02/08/02 FROM: SOMERSET HOUSE 40-49 PRICE STREET BIRMINGHAM B4 6LZ

View Document

26/07/0226 July 2002 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