M & C CARE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/06/2512 June 2025 Cessation of Christine Margaret Westmore as a person with significant control on 2018-11-30

View Document

12/06/2512 June 2025 Cessation of Michael Westmore as a person with significant control on 2018-11-30

View Document

18/12/2418 December 2024 Accounts for a small company made up to 2024-04-30

View Document

10/11/2410 November 2024 Confirmation statement made on 2024-11-08 with no updates

View Document

13/08/2413 August 2024 Notification of Jammac Care Group Limited as a person with significant control on 2018-11-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

04/01/244 January 2024 Accounts for a small company made up to 2023-04-30

View Document

10/11/2310 November 2023 Confirmation statement made on 2023-11-08 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

06/01/236 January 2023 Accounts for a small company made up to 2022-04-30

View Document

09/11/229 November 2022 Confirmation statement made on 2022-11-08 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

18/01/2218 January 2022 Accounts for a small company made up to 2021-04-30

View Document

09/11/219 November 2021 Confirmation statement made on 2021-11-08 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

12/01/2112 January 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

09/11/209 November 2020 CONFIRMATION STATEMENT MADE ON 08/11/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

19/03/2019 March 2020 DIRECTOR APPOINTED MRS MARY VAUGHAN

View Document

16/12/1916 December 2019 DIRECTOR APPOINTED MRS AMY CLARK

View Document

11/11/1911 November 2019 CONFIRMATION STATEMENT MADE ON 08/11/19, WITH UPDATES

View Document

01/10/191 October 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

10/01/1910 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

20/12/1820 December 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

20/12/1820 December 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

19/12/1819 December 2018 SHARE FOR SHARE EXCHANGE/ SHARE TRANSFER 30/11/2018

View Document

05/12/185 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 059921630004

View Document

03/12/183 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 059921630003

View Document

18/11/1818 November 2018 CONFIRMATION STATEMENT MADE ON 08/11/18, NO UPDATES

View Document

04/11/184 November 2018 DIRECTOR APPOINTED MR JOHN WESTMORE

View Document

17/08/1817 August 2018 PREVEXT FROM 31/01/2018 TO 30/04/2018

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

17/11/1717 November 2017 CONFIRMATION STATEMENT MADE ON 08/11/17, WITH UPDATES

View Document

27/10/1727 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

14/07/1714 July 2017 VARYING SHARE RIGHTS AND NAMES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

02/12/162 December 2016 CONFIRMATION STATEMENT MADE ON 08/11/16, WITH UPDATES

View Document

07/11/167 November 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

18/07/1618 July 2016 APPOINTMENT TERMINATED, DIRECTOR MARY VAUGHAN

View Document

18/07/1618 July 2016 DIRECTOR APPOINTED MRS ANNA BLENKINSOP

View Document

17/11/1517 November 2015 Annual return made up to 8 November 2015 with full list of shareholders

View Document

05/11/155 November 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

01/12/141 December 2014 Annual return made up to 8 November 2014 with full list of shareholders

View Document

14/10/1414 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

08/11/138 November 2013 Annual return made up to 8 November 2013 with full list of shareholders

View Document

02/10/132 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

26/04/1326 April 2013 DIRECTOR APPOINTED MRS MARY VAUGHAN

View Document

19/02/1319 February 2013 REGISTERED OFFICE CHANGED ON 19/02/2013 FROM LOWIN HOUSE TREGOLLS ROAD TRURO CORNWALL TR1 2NA

View Document

28/11/1228 November 2012 Annual return made up to 8 November 2012 with full list of shareholders

View Document

07/09/127 September 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

14/11/1114 November 2011 Annual return made up to 8 November 2011 with full list of shareholders

View Document

18/10/1118 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

18/11/1018 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL WESTMORE / 15/11/2010

View Document

18/11/1018 November 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS CHRISTINE WESTMORE / 15/11/2010

View Document

18/11/1018 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS CHRISTINE WESTMORE / 15/11/2010

View Document

18/11/1018 November 2010 Annual return made up to 8 November 2010 with full list of shareholders

View Document

19/08/1019 August 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

26/11/0926 November 2009 Annual return made up to 8 November 2009 with full list of shareholders

View Document

26/11/0926 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL WESTMORE / 08/11/2009

View Document

26/11/0926 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE WESTMORE / 09/11/2009

View Document

06/05/096 May 2009 REGISTERED OFFICE CHANGED ON 06/05/2009 FROM VICTORIA PARADE BUILDINGS EAST STREET NEWQUAY CORNWALL TR7 1BG

View Document

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

View Document

03/12/083 December 2008 RETURN MADE UP TO 08/11/08; FULL LIST OF MEMBERS

View Document

03/12/083 December 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / CHRISTINE WESTMORE / 15/02/2008

View Document

03/12/083 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL WESTMORE / 15/02/2008

View Document

17/07/0817 July 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

17/01/0817 January 2008 ACC. REF. DATE EXTENDED FROM 30/11/07 TO 31/01/08

View Document

30/11/0730 November 2007 RETURN MADE UP TO 08/11/07; FULL LIST OF MEMBERS

View Document

31/01/0731 January 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/01/0727 January 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/11/068 November 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/11/068 November 2006 SECRETARY RESIGNED

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