THE OPEN CARE GROUP LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
05/03/255 March 2025 | Termination of appointment of Jodie Michael James Booker as a director on 2025-01-27 |
06/01/256 January 2025 | Confirmation statement made on 2024-12-01 with updates |
02/01/252 January 2025 | Statement of capital following an allotment of shares on 2024-11-27 |
02/01/252 January 2025 | Statement of capital following an allotment of shares on 2024-11-27 |
13/12/2413 December 2024 | Director's details changed for Mrs Philippa Jayne Grantham on 2024-11-30 |
13/12/2413 December 2024 | Statement of capital following an allotment of shares on 2024-11-27 |
13/12/2413 December 2024 | Director's details changed for Mrs Philippa Jayne Grantham on 2024-11-30 |
13/12/2413 December 2024 | Change of details for Mrs Philippa Jayne Grantham as a person with significant control on 2024-11-30 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
12/12/2312 December 2023 | Confirmation statement made on 2023-12-01 with updates |
04/12/234 December 2023 | Change of details for Mrs Philippa Jayne Grantham as a person with significant control on 2023-11-08 |
04/12/234 December 2023 | Registered office address changed from 62 Lambert Street Hull East Riding of Yorkshire HU5 2SH United Kingdom to 107 Cleethorpe Road Grimsby DN31 3ER on 2023-12-04 |
04/12/234 December 2023 | Director's details changed for Mr Jodie Michael James Booker on 2023-11-08 |
28/09/2328 September 2023 | Total exemption full accounts made up to 2022-12-31 |
26/05/2326 May 2023 | Registered office address changed from 41B Ferriby High Road North Ferriby HU14 3LD England to 62 Lambert Street Hull East Riding of Yorkshire HU5 2SH on 2023-05-26 |
19/04/2319 April 2023 | Notification of Philippa Grantham as a person with significant control on 2019-12-04 |
19/04/2319 April 2023 | Withdrawal of a person with significant control statement on 2023-04-19 |
17/04/2317 April 2023 | Withdrawal of a person with significant control statement on 2023-04-17 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
01/12/221 December 2022 | Confirmation statement made on 2022-12-01 with no updates |
14/09/2214 September 2022 | Registered office address changed from Suite 17 Dunston House Livingstone Road Hessle HU13 0EG England to 41B Ferriby High Road North Ferriby HU14 3LD on 2022-09-14 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
01/12/211 December 2021 | Confirmation statement made on 2021-12-01 with no updates |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
17/06/2017 June 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 123449690001 |
11/05/2011 May 2020 | REGISTERED OFFICE CHANGED ON 11/05/2020 FROM 10 INGS LANE NORTH FERRIBY NORTH FERRIBY EAST YORKSHIRE HU14 3EL UNITED KINGDOM |
26/04/2026 April 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MISS PHILIPPA JAYNE GRANTHAM / 19/04/2020 |
26/04/2026 April 2020 | DIRECTOR APPOINTED MR JODIE MICHAEL JAMES BOOKER |
21/04/2021 April 2020 | APPOINTMENT TERMINATED, DIRECTOR CHARLOTTE FRANKS |
11/02/2011 February 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MISS CHARLOTTE LYNDSEY FRANKS / 02/02/2020 |
04/02/204 February 2020 | DIRECTOR APPOINTED MISS CHARLOTTE LYNDSEY FRANKS |
02/12/192 December 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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