FREETIME CARE SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/03/2513 March 2025 Notification of Carole Lesley Halstead as a person with significant control on 2025-03-13

View Document

26/02/2526 February 2025 Confirmation statement made on 2025-02-13 with no updates

View Document

15/10/2415 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

19/02/2419 February 2024 Confirmation statement made on 2024-02-13 with updates

View Document

23/11/2323 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

14/02/2314 February 2023 Confirmation statement made on 2023-02-13 with updates

View Document

09/11/229 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

01/03/221 March 2022 Confirmation statement made on 2022-02-13 with updates

View Document

30/11/2130 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

20/08/2020 August 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

13/02/2013 February 2020 CONFIRMATION STATEMENT MADE ON 13/02/20, NO UPDATES

View Document

17/09/1917 September 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

10/04/1910 April 2019 REGISTERED OFFICE CHANGED ON 10/04/2019 FROM 25 PARISH HILL BOURNHEATH BROMSGROVE WORCESTERSHIRE B61 9JH

View Document

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

View Accounts

13/02/1913 February 2019 CONFIRMATION STATEMENT MADE ON 13/02/19, WITH UPDATES

View Document

14/08/1814 August 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

15/02/1815 February 2018 SAIL ADDRESS CHANGED FROM: 140 NEW ROAD BROMSGROVE WORCESTERSHIRE B60 2LE UNITED KINGDOM

View Document

14/02/1814 February 2018 CONFIRMATION STATEMENT MADE ON 13/02/18, NO UPDATES

View Document

14/12/1714 December 2017 31/03/17 UNAUDITED ABRIDGED

View Document

27/03/1727 March 2017 CONFIRMATION STATEMENT MADE ON 13/02/17, WITH UPDATES

View Document

06/12/166 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

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

View Accounts

18/02/1618 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / JAMES HALSTEAD / 13/02/2016

View Document

18/02/1618 February 2016 Annual return made up to 13 February 2016 with full list of shareholders

View Document

16/10/1516 October 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

11/03/1511 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE 046659050002

View Document

17/02/1517 February 2015 Annual return made up to 13 February 2015 with full list of shareholders

View Document

12/02/1512 February 2015 REGISTRATION OF A CHARGE / CHARGE CODE 046659050001

View Document

04/12/144 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

21/02/1421 February 2014 Annual return made up to 13 February 2014 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

12/06/1312 June 2013 01/08/12 STATEMENT OF CAPITAL GBP 100

View Document

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

View Accounts

18/02/1318 February 2013 Annual return made up to 13 February 2013 with full list of shareholders

View Document

18/02/1318 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR HAROLD IAN HALSTEAD / 31/12/2012

View Document

20/09/1220 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

24/08/1224 August 2012 DIRECTOR APPOINTED JAMES HALSTEAD

View Document

15/02/1215 February 2012 Annual return made up to 13 February 2012 with full list of shareholders

View Document

02/11/112 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

14/02/1114 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROLE LESLEY HALSTEAD / 13/02/2011

View Document

14/02/1114 February 2011 Annual return made up to 13 February 2011 with full list of shareholders

View Document

14/02/1114 February 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS CAROLE LESLEY HALSTEAD / 13/02/2011

View Document

14/02/1114 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR HAROLD IAN HALSTEAD / 13/02/2011

View Document

23/09/1023 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

23/07/1023 July 2010 REGISTERED OFFICE CHANGED ON 23/07/2010 FROM 146 STOURBRIDGE ROAD BROMSGROVE WORCESTERSHIRE B61 0AN

View Document

08/03/108 March 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

08/03/108 March 2010 SAIL ADDRESS CREATED

View Document

08/03/108 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / CAROLE LESLEY HALSTEAD / 13/02/2010

View Document

08/03/108 March 2010 Annual return made up to 13 February 2010 with full list of shareholders

View Document

02/09/092 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

13/02/0913 February 2009 RETURN MADE UP TO 13/02/09; FULL LIST OF MEMBERS

View Document

10/07/0810 July 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

19/03/0819 March 2008 RETURN MADE UP TO 13/02/08; FULL LIST OF MEMBERS

View Document

12/08/0712 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

12/03/0712 March 2007 RETURN MADE UP TO 13/02/07; FULL LIST OF MEMBERS

View Document

15/11/0615 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

05/04/065 April 2006 RETURN MADE UP TO 13/02/06; FULL LIST OF MEMBERS

View Document

23/07/0523 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

08/04/058 April 2005 RETURN MADE UP TO 13/02/05; FULL LIST OF MEMBERS

View Document

22/09/0422 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

24/02/0424 February 2004 RETURN MADE UP TO 13/02/04; FULL LIST OF MEMBERS

View Document

05/12/035 December 2003 ACC. REF. DATE EXTENDED FROM 29/02/04 TO 31/03/04

View Document

04/12/034 December 2003 REGISTERED OFFICE CHANGED ON 04/12/03 FROM: 7 STOKE ROAD ASTON FIELDS BROMSGROVE WORCESTERSHIRE B61 0AN

View Document

05/04/035 April 2003 SECRETARY RESIGNED

View Document

05/04/035 April 2003 NEW SECRETARY APPOINTED

View Document

22/03/0322 March 2003 NEW DIRECTOR APPOINTED

View Document

22/03/0322 March 2003 NEW DIRECTOR APPOINTED

View Document

22/03/0322 March 2003 DIRECTOR RESIGNED

View Document

13/02/0313 February 2003 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