PROVIDE CARE SOLUTIONS LIMITED
Company Documents
Date | Description |
---|---|
17/12/2417 December 2024 | Accounts for a small company made up to 2024-03-31 |
01/11/241 November 2024 | Confirmation statement made on 2024-10-01 with no updates |
05/08/245 August 2024 | Appointment of Miss Siobhan Morrison as a director on 2024-08-01 |
01/08/241 August 2024 | Termination of appointment of Lucy Rebeccah Wightman as a director on 2024-07-31 |
03/04/243 April 2024 | Appointment of Mrs Lucy Rebeccah Wightman as a director on 2024-04-02 |
02/04/242 April 2024 | Appointment of Mr Sultan Ashmall Taylor as a director on 2024-04-02 |
02/04/242 April 2024 | Termination of appointment of Stephanie Dawe as a director on 2024-04-02 |
27/12/2327 December 2023 | Accounts for a small company made up to 2023-03-31 |
30/10/2330 October 2023 | Confirmation statement made on 2023-10-01 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
10/01/2310 January 2023 | Certificate of change of name |
06/01/236 January 2023 | Accounts for a small company made up to 2022-03-31 |
07/10/227 October 2022 | Confirmation statement made on 2022-10-01 with no updates |
20/01/2220 January 2022 | Appointment of Ms Tania Lee Carmichael-Sitch as a director on 2022-01-18 |
31/12/2131 December 2021 | Audit exemption subsidiary accounts made up to 2021-03-31 |
31/12/2131 December 2021 | |
31/12/2131 December 2021 | |
31/12/2131 December 2021 | |
02/12/212 December 2021 | Appointment of Ms Stephanie Dawe as a director on 2021-12-01 |
15/11/2115 November 2021 | Confirmation statement made on 2021-10-01 with updates |
08/07/218 July 2021 | Appointment of Mrs Victoria Frances Ann Waldon as a director on 2021-07-01 |
18/06/2018 June 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
29/11/1929 November 2019 | CONFIRMATION STATEMENT MADE ON 29/11/19, NO UPDATES |
29/07/1929 July 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
12/12/1812 December 2018 | CONFIRMATION STATEMENT MADE ON 29/11/18, NO UPDATES |
25/07/1825 July 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
04/12/174 December 2017 | CONFIRMATION STATEMENT MADE ON 29/11/17, NO UPDATES |
10/05/1710 May 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
04/12/164 December 2016 | CONFIRMATION STATEMENT MADE ON 29/11/16, WITH UPDATES |
07/11/167 November 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
12/12/1512 December 2015 | Annual return made up to 29 November 2015 with full list of shareholders |
11/09/1511 September 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
29/12/1429 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
03/12/143 December 2014 | Annual return made up to 29 November 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
19/12/1319 December 2013 | Annual return made up to 29 November 2013 with full list of shareholders |
16/08/1316 August 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
05/12/125 December 2012 | Annual return made up to 29 November 2012 with full list of shareholders |
16/11/1216 November 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
08/01/128 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
01/12/111 December 2011 | Annual return made up to 29 November 2011 with full list of shareholders |
04/12/104 December 2010 | Annual return made up to 29 November 2010 with full list of shareholders |
02/10/102 October 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
28/09/1028 September 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
01/12/091 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / CAROL ROSE MARTIN / 30/11/2009 |
01/12/091 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / VERNON RUSSELL MARTIN / 30/11/2009 |
01/12/091 December 2009 | Annual return made up to 29 November 2009 with full list of shareholders |
12/10/0912 October 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
07/02/097 February 2009 | COMPANY NAME CHANGED CALVERN CARE AGENCY LIMITED CERTIFICATE ISSUED ON 09/02/09 |
02/02/092 February 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
01/12/081 December 2008 | RETURN MADE UP TO 29/11/08; FULL LIST OF MEMBERS |
30/01/0830 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
14/01/0814 January 2008 | RETURN MADE UP TO 29/11/07; FULL LIST OF MEMBERS |
14/01/0814 January 2008 | SECRETARY RESIGNED |
03/05/073 May 2007 | NEW SECRETARY APPOINTED |
03/05/073 May 2007 | NEW DIRECTOR APPOINTED |
25/01/0725 January 2007 | RETURN MADE UP TO 29/11/06; FULL LIST OF MEMBERS |
04/09/064 September 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
08/12/058 December 2005 | RETURN MADE UP TO 29/11/05; FULL LIST OF MEMBERS |
16/08/0516 August 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
07/12/047 December 2004 | RETURN MADE UP TO 29/11/04; FULL LIST OF MEMBERS |
20/09/0420 September 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
28/11/0328 November 2003 | RETURN MADE UP TO 29/11/03; FULL LIST OF MEMBERS |
08/07/038 July 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
09/12/029 December 2002 | RETURN MADE UP TO 29/11/02; FULL LIST OF MEMBERS |
24/01/0224 January 2002 | ACC. REF. DATE EXTENDED FROM 30/11/02 TO 31/03/03 |
07/01/027 January 2002 | NEW DIRECTOR APPOINTED |
02/01/022 January 2002 | REGISTERED OFFICE CHANGED ON 02/01/02 FROM: 1ST FLOOR THE COACH HOUSE 49 EAST STREET COLCHESTER ESSEX CO1 2TG |
02/01/022 January 2002 | NEW SECRETARY APPOINTED |
04/12/014 December 2001 | SECRETARY RESIGNED |
04/12/014 December 2001 | DIRECTOR RESIGNED |
29/11/0129 November 2001 | 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 PROVIDE CARE SOLUTIONS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- 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