PROTECTING RIGHTS IN A CARING ENVIRONMENT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
19/12/2419 December 2024 | Total exemption full accounts made up to 2024-03-31 |
04/04/244 April 2024 | Confirmation statement made on 2024-03-31 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
07/12/237 December 2023 | Total exemption full accounts made up to 2023-03-31 |
26/09/2326 September 2023 | Registered office address changed from White Lodge Bevere Lane Bevere Worcester WR3 7RQ England to Hop Merchants 21 Sansome Street Worcester WR1 1UH on 2023-09-26 |
06/04/236 April 2023 | Confirmation statement made on 2023-03-31 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
16/12/2216 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
28/02/2228 February 2022 | Unaudited abridged accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
14/04/2014 April 2020 | CONFIRMATION STATEMENT MADE ON 31/03/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
14/11/1914 November 2019 | 31/03/19 UNAUDITED ABRIDGED |
12/11/1912 November 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALTO 5 LIMITED |
24/04/1924 April 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 067354370004 |
16/04/1916 April 2019 | CONFIRMATION STATEMENT MADE ON 31/03/19, WITH UPDATES |
15/04/1915 April 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN BRIERLEY / 31/03/2019 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
18/02/1918 February 2019 | CESSATION OF SIGNIS LIMITED AS A PSC |
18/02/1918 February 2019 | REGISTERED OFFICE CHANGED ON 18/02/2019 FROM UNIT 1150 ELLIOTT COURT HERALD AVENUE COVENTRY BUSINESS PARK COVENTRY CV5 6UB ENGLAND |
18/12/1818 December 2018 | 31/03/18 UNAUDITED ABRIDGED |
06/12/186 December 2018 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 |
06/12/186 December 2018 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
13/04/1813 April 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MS LINDA GRESTY / 16/10/2017 |
12/04/1812 April 2018 | CONFIRMATION STATEMENT MADE ON 31/03/18, WITH UPDATES |
12/04/1812 April 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN BRIERLEY / 16/10/2017 |
12/04/1812 April 2018 | REGISTERED OFFICE CHANGED ON 12/04/2018 FROM 1150 ELLIOTT COURT COVENTRY BUSINESS PARK HERALD AVENUE COVENTRY CV5 6UB ENGLAND |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
27/02/1827 February 2018 | CURREXT FROM 31/10/2017 TO 31/03/2018 |
16/10/1716 October 2017 | REGISTERED OFFICE CHANGED ON 16/10/2017 FROM UNITS 7 & 8 THE BUSINESS PLAZA, OWEN WAY LEOMINSTER HEREFORDSHIRE HR6 0LA |
11/05/1711 May 2017 | CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES |
04/01/174 January 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
03/06/163 June 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
07/04/167 April 2016 | SAIL ADDRESS CHANGED FROM: FINCH HOUSE 28-30 WOLVERHAMPTON STREET DUDLEY WEST MIDLANDS DY1 1DB |
07/04/167 April 2016 | Annual return made up to 31 March 2016 with full list of shareholders |
07/04/167 April 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN BRIERLEY / 01/11/2015 |
26/11/1526 November 2015 | Annual return made up to 28 October 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
18/06/1518 June 2015 | APPOINTMENT TERMINATED, DIRECTOR NICKLAS NENADICH |
13/04/1513 April 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
13/02/1513 February 2015 | Annual return made up to 28 October 2014 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
07/08/147 August 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
25/11/1325 November 2013 | Annual return made up to 28 October 2013 with full list of shareholders |
06/06/136 June 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
21/12/1221 December 2012 | REGISTERED OFFICE CHANGED ON 21/12/2012 FROM FINCH HOUSE 28-30 WOLVERHAMPTON STREET DUDLEY WEST MIDLANDS DY1 1DB |
13/11/1213 November 2012 | Annual return made up to 28 October 2012 with full list of shareholders |
02/07/122 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
05/03/125 March 2012 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
02/12/112 December 2011 | Annual return made up to 28 October 2011 with full list of shareholders |
12/08/1112 August 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
12/08/1112 August 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
03/08/113 August 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
08/02/118 February 2011 | Annual return made up to 28 October 2010 with full list of shareholders |
07/02/117 February 2011 | DIRECTOR APPOINTED LINDA GRESTY |
07/02/117 February 2011 | DIRECTOR APPOINTED NICKLAS PRICE NENADICH |
20/04/1020 April 2010 | Annual return made up to 28 October 2009 with full list of shareholders |
15/04/1015 April 2010 | SAIL ADDRESS CREATED |
04/03/104 March 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
08/01/098 January 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
05/11/085 November 2008 | COMPANY NAME CHANGED PROTECTING RIGHTS IN A CARE ENVIRONMENT LIMITED CERTIFICATE ISSUED ON 06/11/08 |
28/10/0828 October 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of PROTECTING RIGHTS IN A CARING ENVIRONMENT LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Location, contact details and map
- Related companies and people
Recently Viewed
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