THE CARING COMPANY RUTLAND LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/09/2518 September 2025 NewRegistered office address changed from 6a Lands End Way Oakham LE15 6RF England to 6a Lands End Way Oakham LE15 6RB on 2025-09-18

View Document

16/09/2516 September 2025 NewRegistered office address changed from Casterton Suite, the King Centre Main Road Barleythorpe Oakham LE15 7WD England to 6a Lands End Way Oakham LE15 6RF on 2025-09-16

View Document

27/08/2527 August 2025 NewRegistration of charge 080832270001, created on 2025-08-27

View Document

23/06/2523 June 2025 Total exemption full accounts made up to 2025-05-31

View Document

31/05/2531 May 2025 Annual accounts for year ending 31 May 2025

View Accounts

31/01/2531 January 2025 Second filing of Confirmation Statement dated 2024-12-18

View Document

13/01/2513 January 2025 Confirmation statement made on 2024-12-18 with no updates

View Document

06/10/246 October 2024 Total exemption full accounts made up to 2024-05-31

View Document

12/08/2412 August 2024 Termination of appointment of Carole Lesley Dawson as a director on 2024-06-07

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

02/05/242 May 2024 Director's details changed for Ms Asma Tabbassam Rehan on 2024-05-02

View Document

19/03/2419 March 2024 Registered office address changed from Casterton Suite, the King Centre Main Road Barleythorpe Oakham LE15 7EE England to Casterton Suite, the King Centre Main Road Barleythorpe Oakham LE15 7WD on 2024-03-19

View Document

04/03/244 March 2024 Termination of appointment of Nafia Muqeet as a director on 2024-03-04

View Document

28/02/2428 February 2024 Termination of appointment of Jeremy John Dawson as a director on 2024-02-28

View Document

30/01/2430 January 2024 Registered office address changed from PO Box LE15 7EE Casterton Suite Casterton Suite the King Centre, Main Road Barleythorpe, Oakham Rutland LE15 7EE United Kingdom to Casterton Suite, the King Centre Main Road Barleythorpe Oakham LE15 7EE on 2024-01-30

View Document

20/01/2420 January 2024 Micro company accounts made up to 2023-05-31

View Document

20/12/2320 December 2023 Confirmation statement made on 2023-12-18 with updates

View Document

08/11/238 November 2023 Appointment of Mrs Nafia Muqeet as a director on 2023-11-08

View Document

10/10/2310 October 2023 Appointment of Mr Sikandar Hayat Zahid as a director on 2023-09-28

View Document

29/09/2329 September 2023 Cessation of Carole Lesley Dawson as a person with significant control on 2023-09-28

View Document

29/09/2329 September 2023 Cessation of Jeremy John Dawson as a person with significant control on 2023-09-28

View Document

29/09/2329 September 2023 Appointment of Ms Asma Tabbassam Rehan as a director on 2023-09-28

View Document

29/09/2329 September 2023 Cessation of Hayley Elizabeth Hudspith as a person with significant control on 2023-09-28

View Document

29/09/2329 September 2023 Termination of appointment of Hayley Elizabeth Hudspith as a director on 2023-09-28

View Document

29/09/2329 September 2023 Notification of Saarda Park View Limited as a person with significant control on 2023-09-28

View Document

29/09/2329 September 2023 Notification of Uk Residentia Ltd as a person with significant control on 2023-09-28

View Document

29/09/2329 September 2023 Appointment of Mr Syed Khurram Ahmed as a director on 2023-09-28

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

28/02/2328 February 2023 Micro company accounts made up to 2022-05-31

View Document

28/12/2228 December 2022 Confirmation statement made on 2022-12-18 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

25/02/2225 February 2022 Micro company accounts made up to 2021-05-31

View Document

20/12/2120 December 2021 Confirmation statement made on 2021-12-18 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

27/02/2127 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

18/12/2018 December 2020 CONFIRMATION STATEMENT MADE ON 18/12/20, WITH UPDATES

View Document

18/12/2018 December 2020 CESSATION OF CAROLE LESLEY DAWSON AS A PSC

View Document

18/12/2018 December 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CAROLE LESLEY DAWSON

View Document

18/12/2018 December 2020 DIRECTOR APPOINTED MRS HAYLEY ELIZABETH HUDSPITH

View Document

18/12/2018 December 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JEREMY JOHN DAWSON

View Document

18/12/2018 December 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HAYLEY ELIZABETH HUDSPITH

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

27/05/2027 May 2020 CONFIRMATION STATEMENT MADE ON 25/05/20, NO UPDATES

View Document

29/02/2029 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

01/07/191 July 2019 CONFIRMATION STATEMENT MADE ON 25/05/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

30/03/1930 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

22/07/1822 July 2018 CONFIRMATION STATEMENT MADE ON 25/05/18, NO UPDATES

View Document

28/02/1828 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

08/02/188 February 2018 REGISTERED OFFICE CHANGED ON 08/02/2018 FROM UNIT 7 SADDLERS COURT BARLEYTHORPE OAKHAM RUTLAND LE15 7GH

View Document

30/06/1730 June 2017 CONFIRMATION STATEMENT MADE ON 25/05/17, WITH UPDATES

View Document

30/06/1730 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CAROLE LESLEY DAWSON

View Document

30/06/1730 June 2017 25/05/17 Statement of Capital gbp 130

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

28/02/1728 February 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/16

View Document

24/06/1624 June 2016 Annual return made up to 25 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

29/02/1629 February 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/15

View Document

19/06/1519 June 2015 Annual return made up to 25 May 2015 with full list of shareholders

View Document

19/06/1519 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROLE LESLEY DAWSON / 19/12/2014

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

28/02/1528 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

22/12/1422 December 2014 REGISTERED OFFICE CHANGED ON 22/12/2014 FROM 12 STATION APPROACH OAKHAM RUTLAND LE15 6QW

View Document

04/06/144 June 2014 Annual return made up to 25 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

25/02/1425 February 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13

View Document

14/06/1314 June 2013 Annual return made up to 25 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

29/04/1329 April 2013 DIRECTOR APPOINTED MR JEREMY JOHN DAWSON

View Document

25/03/1325 March 2013 APPOINTMENT TERMINATED, DIRECTOR LESLEY HANWELL

View Document

26/11/1226 November 2012 APPOINTMENT TERMINATED, DIRECTOR LESLEY HANWELL

View Document

25/05/1225 May 2012 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