KERNOW 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
07/08/257 August 2025 Total exemption full accounts made up to 2025-03-31

View Document

20/06/2520 June 2025 Confirmation statement made on 2025-05-27 with no updates

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

28/08/2428 August 2024 Total exemption full accounts made up to 2024-03-31

View Document

11/06/2411 June 2024 Confirmation statement made on 2024-05-27 with updates

View Document

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

View Accounts

12/12/2312 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

13/06/2313 June 2023 Confirmation statement made on 2023-05-27 with no updates

View Document

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

View Accounts

02/11/222 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

11/11/2111 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

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

View Accounts

25/10/1925 October 2019 CONFIRMATION STATEMENT MADE ON 20/10/19, WITH UPDATES

View Document

09/07/199 July 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

13/03/1913 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JULIAN ROE / 13/03/2019

View Document

13/03/1913 March 2019 REGISTERED OFFICE CHANGED ON 13/03/2019 FROM C/O KELSALL STEELE LTD WOODLANDS COURT TRURO BUSINESS PARK THREEMILESTONE TRURO CORNWALL TR4 9NH

View Document

13/03/1913 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JULIAN ROE / 13/03/2019

View Document

13/03/1913 March 2019 PSC'S CHANGE OF PARTICULARS / MRS CHARLOTTE ROE / 13/03/2019

View Document

13/03/1913 March 2019 PSC'S CHANGE OF PARTICULARS / MR TIMOTHY JULIAN ROE / 13/03/2019

View Document

02/11/182 November 2018 CONFIRMATION STATEMENT MADE ON 20/10/18, WITH UPDATES

View Document

06/08/186 August 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

26/07/1826 July 2018 SECRETARY APPOINTED MRS CHARLOTTE ROE

View Document

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

View Accounts

26/10/1726 October 2017 CONFIRMATION STATEMENT MADE ON 20/10/17, WITH UPDATES

View Document

16/10/1716 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

22/12/1622 December 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

01/11/161 November 2016 CONFIRMATION STATEMENT MADE ON 20/10/16, WITH UPDATES

View Document

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

View Accounts

23/12/1523 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

13/11/1513 November 2015 Annual return made up to 20 October 2015 with full list of shareholders

View Document

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

View Accounts

24/12/1424 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

17/11/1417 November 2014 Annual return made up to 20 October 2014 with full list of shareholders

View Document

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

View Accounts

31/12/1331 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

14/11/1314 November 2013 Annual return made up to 20 October 2013 with full list of shareholders

View Document

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

View Accounts

15/02/1315 February 2013 24/01/13 STATEMENT OF CAPITAL GBP 100

View Document

28/12/1228 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

13/11/1213 November 2012 Annual return made up to 20 October 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

12/03/1212 March 2012 REGISTERED OFFICE CHANGED ON 12/03/2012 FROM CHESTER HOUSE LLOYD DRIVE CHESHIRE OAKS BUSINESS PARK ELLESMERE PORT CHESHIRE CH65 9HQ ENGLAND

View Document

31/10/1131 October 2011 Annual return made up to 20 October 2011 with full list of shareholders

View Document

05/07/115 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

28/10/1028 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JULIAN ROE / 28/10/2010

View Document

28/10/1028 October 2010 Annual return made up to 20 October 2010 with full list of shareholders

View Document

26/10/1026 October 2010 CURREXT FROM 31/03/2010 TO 31/03/2011

View Document

13/10/1013 October 2010 REGISTERED OFFICE CHANGED ON 13/10/2010 FROM ASHTON HOUSE CHADWICK STREET MORETON WIRRAL MERSEYSIDE CH46 7TE

View Document

01/12/091 December 2009 REGISTERED OFFICE CHANGED ON 01/12/2009 FROM 55 BLUEBELL WAY CARTERTON OXON CORNWALL OXFORDSHIRE OX18 1GB ENGLAND

View Document

01/12/091 December 2009 CURRSHO FROM 31/10/2010 TO 31/03/2010

View Document

20/10/0920 October 2009 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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