TRANSITION CARE PETERBOROUGH LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/03/2531 March 2025 Micro company accounts made up to 2024-03-31

View Document

19/02/2519 February 2025 Confirmation statement made on 2025-02-06 with no updates

View Document

20/01/2520 January 2025 Registered office address changed from 2 2 Water Street Stamford PE9 2NJ United Kingdom to 2 Water Street Stamford PE9 2NJ on 2025-01-20

View Document

16/01/2516 January 2025 Registered office address changed from 27 Church Street Nassington Peterborough PE8 6QG England to 2 2 Water Street Stamford PE9 2NJ on 2025-01-16

View Document

10/04/2410 April 2024 Confirmation statement made on 2024-02-06 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

22/12/2322 December 2023 Micro company accounts made up to 2023-03-31

View Document

26/04/2326 April 2023 Compulsory strike-off action has been discontinued

View Document

26/04/2326 April 2023 Compulsory strike-off action has been discontinued

View Document

25/04/2325 April 2023 First Gazette notice for compulsory strike-off

View Document

25/04/2325 April 2023 First Gazette notice for compulsory strike-off

View Document

24/04/2324 April 2023 Confirmation statement made on 2023-02-06 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/12/2231 December 2022 Micro company accounts made up to 2022-03-31

View Document

23/12/2123 December 2021 Micro company accounts made up to 2021-03-31

View Document

13/12/2113 December 2021 Cancellation of shares. Statement of capital on 2021-11-17

View Document

26/11/2126 November 2021 Purchase of own shares.

View Document

25/11/2125 November 2021 Purchase of own shares.

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

27/12/2027 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

18/03/2018 March 2020 REGISTERED OFFICE CHANGED ON 18/03/2020 FROM WILLOWBROOK HOUSE 25 CHURCH STREET NASSINGTON PETERBOROUGH PE8 6QG ENGLAND

View Document

11/02/2011 February 2020 CONFIRMATION STATEMENT MADE ON 06/02/20, NO UPDATES

View Document

27/12/1927 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

11/02/1911 February 2019 PSC'S CHANGE OF PARTICULARS / MR ANDREW HUGH WILLIAMS / 25/09/2018

View Document

11/02/1911 February 2019 CONFIRMATION STATEMENT MADE ON 06/02/19, WITH UPDATES

View Document

08/02/198 February 2019 APPOINTMENT TERMINATED, DIRECTOR JAMES WILLIAMS-KAY

View Document

08/02/198 February 2019 CESSATION OF JAMES WILLIAMS-KAY AS A PSC

View Document

06/12/186 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/07/1831 July 2018 30/06/18 STATEMENT OF CAPITAL GBP 9.5

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

10/02/1810 February 2018 CONFIRMATION STATEMENT MADE ON 06/02/18, WITH UPDATES

View Document

11/12/1711 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

13/03/1713 March 2017 REGISTERED OFFICE CHANGED ON 13/03/2017 FROM 2 GODSEY CRESCENT MARKET DEEPING PETERBOROUGH PE6 8HX ENGLAND

View Document

13/03/1713 March 2017 CONFIRMATION STATEMENT MADE ON 06/02/17, WITH UPDATES

View Document

24/01/1724 January 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

29/07/1629 July 2016 REGISTERED OFFICE CHANGED ON 29/07/2016 FROM 87 BARNSTOCK BRETTON PETERBOROUGH PE3 8EJ

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

10/02/1610 February 2016 Annual return made up to 6 February 2016 with full list of shareholders

View Document

08/12/158 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

19/03/1519 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES WILLIAMS-KAY / 19/03/2015

View Document

10/02/1510 February 2015 Annual return made up to 6 February 2015 with full list of shareholders

View Document

02/09/142 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

22/04/1422 April 2014 Annual return made up to 6 February 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

04/02/144 February 2014 22/01/14 STATEMENT OF CAPITAL GBP 65.0

View Document

30/01/1430 January 2014 ADOPT ARTICLES 22/01/2014

View Document

30/01/1430 January 2014 22/01/14 STATEMENT OF CAPITAL GBP 65.00

View Document

01/11/131 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

16/07/1316 July 2013 PREVEXT FROM 28/02/2013 TO 31/03/2013

View Document

11/07/1311 July 2013 APPOINTMENT TERMINATED, DIRECTOR PAULETTE PATTERSON

View Document

05/07/135 July 2013 APPOINTMENT TERMINATED, DIRECTOR PAULETTE PATTERSON

View Document

17/04/1317 April 2013 Annual return made up to 6 February 2013 with full list of shareholders

View Document

06/02/126 February 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