ONE CALL CARE SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/08/2526 August 2025 Total exemption full accounts made up to 2025-02-28

View Document

17/03/2517 March 2025 Confirmation statement made on 2025-02-26 with no updates

View Document

15/03/2515 March 2025 Registration of charge 071714030008, created on 2025-03-11

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

05/11/245 November 2024 Total exemption full accounts made up to 2024-02-29

View Document

26/03/2426 March 2024 Confirmation statement made on 2024-02-26 with no updates

View Document

26/03/2426 March 2024 Change of details for Mr John Holiiday as a person with significant control on 2024-03-26

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

02/10/232 October 2023 Total exemption full accounts made up to 2023-02-28

View Document

13/03/2313 March 2023 Confirmation statement made on 2023-02-26 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

31/10/2231 October 2022 Total exemption full accounts made up to 2022-02-28

View Document

03/05/223 May 2022 Registration of charge 071714030007, created on 2022-04-28

View Document

28/02/2228 February 2022 Confirmation statement made on 2022-02-26 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

25/11/2125 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

19/07/2119 July 2021 Registration of charge 071714030006, created on 2021-07-12

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

04/01/214 January 2021 29/02/20 TOTAL EXEMPTION FULL

View Document

17/10/2017 October 2020 REGISTRATION OF A CHARGE / CHARGE CODE 071714030005

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

28/02/2028 February 2020 CONFIRMATION STATEMENT MADE ON 26/02/20, NO UPDATES

View Document

22/02/2022 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE 071714030004

View Document

12/11/1912 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

26/02/1926 February 2019 CONFIRMATION STATEMENT MADE ON 26/02/19, NO UPDATES

View Document

29/10/1829 October 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

08/03/188 March 2018 CONFIRMATION STATEMENT MADE ON 26/02/18, WITH UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

27/11/1727 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

10/03/1710 March 2017 CONFIRMATION STATEMENT MADE ON 26/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

28/01/1728 January 2017 REGISTRATION OF A CHARGE / CHARGE CODE 071714030003

View Document

13/01/1713 January 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

11/01/1711 January 2017 REGISTRATION OF A CHARGE / CHARGE CODE 071714030002

View Document

09/12/169 December 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

09/12/169 December 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/14

View Document

09/12/169 December 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/15

View Document

14/03/1614 March 2016 Annual return made up to 26 February 2016 with full list of shareholders

View Document

23/11/1523 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

13/04/1513 April 2015 Annual return made up to 26 February 2015 with full list of shareholders

View Document

13/04/1513 April 2015 DIRECTOR APPOINTED MR JOHN HOLLIDAY

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

27/11/1427 November 2014 28/02/14 TOTAL EXEMPTION FULL

View Document

20/03/1420 March 2014 Annual return made up to 26 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

25/11/1325 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

10/05/1310 May 2013 Annual return made up to 26 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

01/12/121 December 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

13/03/1213 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS LORAINNE HOLLIDAY / 04/01/2012

View Document

13/03/1213 March 2012 Annual return made up to 26 February 2012 with full list of shareholders

View Document

28/02/1228 February 2012 Annual accounts for year ending 28 Feb 2012

View Accounts

02/09/112 September 2011 REGISTERED OFFICE CHANGED ON 02/09/2011 FROM 59 DALE GROVE LEYBURN NORTH YORKSHIRE DL8 5JG

View Document

26/08/1126 August 2011 Annual accounts small company total exemption made up to 25 February 2011

View Document

26/03/1126 March 2011 Annual return made up to 26 February 2011 with full list of shareholders

View Document

15/05/1015 May 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

26/02/1026 February 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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