"THE CATCH": ST JAMES CARE PROVISION LTD.
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
06/06/256 June 2025 | Confirmation statement made on 2025-05-23 with no updates |
07/12/247 December 2024 | Unaudited abridged accounts made up to 2024-05-31 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
31/05/2431 May 2024 | Confirmation statement made on 2024-05-23 with no updates |
05/10/235 October 2023 | Unaudited abridged accounts made up to 2023-05-31 |
16/06/2316 June 2023 | Confirmation statement made on 2023-05-23 with no updates |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
13/10/2213 October 2022 | Unaudited abridged accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
15/10/2115 October 2021 | Unaudited abridged accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
15/09/2015 September 2020 | 31/05/20 UNAUDITED ABRIDGED |
26/06/2026 June 2020 | CONFIRMATION STATEMENT MADE ON 23/05/20, NO UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
07/11/197 November 2019 | 31/05/19 UNAUDITED ABRIDGED |
07/06/197 June 2019 | CONFIRMATION STATEMENT MADE ON 23/05/19, NO UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
25/03/1925 March 2019 | APPOINTMENT TERMINATED, DIRECTOR ANDREW THORNTON |
08/02/198 February 2019 | 31/05/18 UNAUDITED ABRIDGED |
08/06/188 June 2018 | CONFIRMATION STATEMENT MADE ON 23/05/18, NO UPDATES |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
08/01/188 January 2018 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JONES |
08/01/188 January 2018 | DIRECTOR APPOINTED MR CRAIG DAVID WOODWARD |
17/10/1717 October 2017 | 31/05/17 UNAUDITED ABRIDGED |
02/06/172 June 2017 | CONFIRMATION STATEMENT MADE ON 23/05/17, WITH UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
06/02/176 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
13/06/1613 June 2016 | 23/05/16 NO MEMBER LIST |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
15/12/1515 December 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
08/06/158 June 2015 | 23/05/15 NO MEMBER LIST |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
23/02/1523 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
05/06/145 June 2014 | 23/05/14 NO MEMBER LIST |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
14/02/1414 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
07/06/137 June 2013 | 23/05/13 NO MEMBER LIST |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
14/12/1214 December 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
03/12/123 December 2012 | DIRECTOR APPOINTED MR ANDREW THORNTON |
03/12/123 December 2012 | APPOINTMENT TERMINATED, DIRECTOR MARK GLEESON |
06/06/126 June 2012 | 23/05/12 NO MEMBER LIST |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
13/02/1213 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
02/06/112 June 2011 | 23/05/11 NO MEMBER LIST |
22/11/1022 November 2010 | Annual accounts small company total exemption made up to 31 May 2010 |
10/06/1010 June 2010 | APPOINTMENT TERMINATED, DIRECTOR THE CATCH ST JAMES' CARE PROVISION LTD |
10/06/1010 June 2010 | DIRECTOR APPOINTED MR MARK GLEESON |
10/06/1010 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER DAVID JONES / 23/05/2010 |
10/06/1010 June 2010 | 23/05/10 NO MEMBER LIST |
01/02/101 February 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
09/11/099 November 2009 | APPOINTMENT TERMINATED, DIRECTOR VINCENT BURSTON |
09/11/099 November 2009 | CORPORATE DIRECTOR APPOINTED THE CATCH ST JAMES' CARE PROVISION LTD |
11/06/0911 June 2009 | ANNUAL RETURN MADE UP TO 23/05/09 |
20/11/0820 November 2008 | Annual accounts small company total exemption made up to 31 May 2008 |
17/06/0817 June 2008 | SECRETARY'S CHANGE OF PARTICULARS / MARGARET SWEETON / 01/02/2008 |
17/06/0817 June 2008 | ANNUAL RETURN MADE UP TO 23/05/08 |
20/11/0720 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 |
18/06/0718 June 2007 | REGISTERED OFFICE CHANGED ON 18/06/07 FROM: ST JAMES CECC PRIMARY SCHOOL CHADWICK STREET GLOSSOP DERBYSHIRE SK13 8EF |
18/06/0718 June 2007 | ANNUAL RETURN MADE UP TO 23/05/07 |
23/05/0623 May 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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