TRANSITIONAL PLUS CARE COMMUNITY INTEREST COMPANY

Company Documents

DateDescription
25/06/2425 June 2024 First Gazette notice for voluntary strike-off

View Document

25/06/2425 June 2024 First Gazette notice for voluntary strike-off

View Document

19/06/2419 June 2024 Total exemption full accounts made up to 2023-07-31

View Document

17/06/2417 June 2024 Application to strike the company off the register

View Document

02/04/242 April 2024 Confirmation statement made on 2024-02-03 with no updates

View Document

26/07/2326 July 2023 Compulsory strike-off action has been discontinued

View Document

26/07/2326 July 2023 Compulsory strike-off action has been discontinued

View Document

25/07/2325 July 2023 First Gazette notice for compulsory strike-off

View Document

19/07/2319 July 2023 Micro company accounts made up to 2022-07-31

View Document

27/02/2327 February 2023 Confirmation statement made on 2023-02-03 with no updates

View Document

19/05/2219 May 2022 Micro company accounts made up to 2021-07-31

View Document

04/03/224 March 2022 Termination of appointment of Joseph Henry James Cave as a director on 2022-02-28

View Document

06/10/216 October 2021 Previous accounting period extended from 2021-01-31 to 2021-07-31

View Document

28/04/2028 April 2020 CONFIRMATION STATEMENT MADE ON 03/02/20, NO UPDATES

View Document

13/11/1913 November 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

04/11/194 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK STEPHEN ANTWI-BROWN

View Document

31/10/1931 October 2019 PSC'S CHANGE OF PARTICULARS / MS MARIA PROUOST / 06/04/2016

View Document

31/10/1931 October 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 31/10/2019

View Document

14/10/1914 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARIA PROUOST

View Document

14/02/1914 February 2019 CONFIRMATION STATEMENT MADE ON 03/02/19, NO UPDATES

View Document

20/11/1820 November 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

21/03/1821 March 2018 CONFIRMATION STATEMENT MADE ON 03/02/18, NO UPDATES

View Document

07/11/177 November 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

22/03/1722 March 2017 CONFIRMATION STATEMENT MADE ON 03/02/17, WITH UPDATES

View Document

07/11/167 November 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

17/03/1617 March 2016 REGISTERED OFFICE CHANGED ON 17/03/2016 FROM 3 SUITE 1, 3 GROVE STREET WILMSLOW CHESHIRE SK9 1DU ENGLAND

View Document

02/03/162 March 2016 REGISTERED OFFICE CHANGED ON 02/03/2016 FROM CHESTER HOUSE 2 CHESTER ROAD HAZEL GROVE STOCKPORT CHESHIRE SK7 5NT

View Document

08/02/168 February 2016 Annual accounts small company total exemption made up to 31 January 2015

View Document

03/02/163 February 2016 Annual return made up to 3 February 2016 with full list of shareholders

View Document

16/01/1616 January 2016 DISS40 (DISS40(SOAD))

View Document

05/01/165 January 2016 FIRST GAZETTE

View Document

29/03/1529 March 2015 Annual return made up to 3 February 2015 with full list of shareholders

View Document

03/02/153 February 2015 Annual accounts small company total exemption made up to 31 January 2014

View Document

02/04/142 April 2014 Annual return made up to 3 February 2014 with full list of shareholders

View Document

04/03/144 March 2014 DISS40 (DISS40(SOAD))

View Document

03/03/143 March 2014 Annual accounts small company total exemption made up to 31 January 2013

View Document

20/02/1420 February 2014 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

28/01/1428 January 2014 FIRST GAZETTE

View Document

21/03/1321 March 2013 Annual return made up to 3 February 2013 with full list of shareholders

View Document

09/01/139 January 2013 Annual accounts small company total exemption made up to 31 January 2012

View Document

27/03/1227 March 2012 SECOND FILING WITH MUD 03/02/11 FOR FORM AR01

View Document

20/02/1220 February 2012 Annual return made up to 3 February 2012 with full list of shareholders

View Document

17/02/1217 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK STEPHEN ANTWI-BROWN / 17/02/2012

View Document

11/11/1111 November 2011 REGISTERED OFFICE CHANGED ON 11/11/2011 FROM, 28 HUSKISSON STREET, LIVERPOOL, MERSEYSIDE, L8 7LR, UNITED KINGDOM

View Document

28/10/1128 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

11/10/1111 October 2011 PREVSHO FROM 28/02/2011 TO 31/01/2011

View Document

29/06/1129 June 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

01/03/111 March 2011 Annual return made up to 3 February 2011 with full list of shareholders

View Document

18/02/1118 February 2011 ADOPT ARTICLES 01/02/2011

View Document

16/02/1116 February 2011 01/02/11 STATEMENT OF CAPITAL GBP 100

View Document

26/01/1126 January 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

11/01/1111 January 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

29/12/1029 December 2010 DIRECTOR APPOINTED JOSEPH HENRY JAMES CAVE

View Document

27/07/1027 July 2010 COMPANY NAME CHANGED TRANSITIONAL PLUS CARE LIMITED CERTIFICATE ISSUED ON 27/07/10

View Document

27/07/1027 July 2010 CONVERSION TO A CIC

View Document

27/07/1027 July 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

03/02/103 February 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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