A. CHARLES THOMAS (CARE) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/07/2520 July 2025 NewUnaudited abridged accounts made up to 2025-03-31

View Document

16/07/2516 July 2025 NewConfirmation statement made on 2025-06-12 with no updates

View Document

12/05/2512 May 2025 Change of details for Mr Aneurin Charles Thomas as a person with significant control on 2025-05-12

View Document

02/04/252 April 2025 Director's details changed for Mr Steven Antony Thomas on 2025-04-01

View Document

01/04/251 April 2025 Director's details changed for Mr David Charles Thomas on 2025-04-01

View Document

01/04/251 April 2025 Termination of appointment of Janice Mary Harrison as a director on 2025-04-01

View Document

01/04/251 April 2025 Appointment of Mr Steven Antony Thomas as a director on 2025-04-01

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

22/08/2422 August 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

18/07/2418 July 2024 Confirmation statement made on 2024-06-12 with no updates

View Document

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

View Accounts

20/06/2320 June 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

20/06/2320 June 2023 Confirmation statement made on 2023-06-12 with no updates

View Document

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

View Accounts

08/11/228 November 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

31/10/2131 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

07/07/217 July 2021 Confirmation statement made on 2021-06-12 with no updates

View Document

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

View Accounts

04/08/204 August 2020 31/03/20 UNAUDITED ABRIDGED

View Document

17/06/2017 June 2020 CONFIRMATION STATEMENT MADE ON 12/06/20, NO UPDATES

View Document

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

View Accounts

24/11/1924 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

16/09/1916 September 2019 SECRETARY'S CHANGE OF PARTICULARS / JANICE MARY HARRISON / 16/09/2019

View Document

15/07/1915 July 2019 CONFIRMATION STATEMENT MADE ON 12/06/19, WITH UPDATES

View Document

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

View Accounts

10/12/1810 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

19/06/1819 June 2018 CONFIRMATION STATEMENT MADE ON 12/06/18, WITH UPDATES

View Document

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

View Accounts

20/02/1820 February 2018 DIRECTOR APPOINTED MRS JANICE MARY HARRISON

View Document

19/02/1819 February 2018 SECOND FILING OF CONFIRMATION STATEMENT DATED 12/06/2017

View Document

01/02/181 February 2018 APPOINTMENT TERMINATED, DIRECTOR SUSHIL BANSAL

View Document

01/02/181 February 2018 APPOINTMENT TERMINATED, DIRECTOR SWADESH BANSAL

View Document

07/12/177 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

19/06/1719 June 2017 12/06/17 STATEMENT OF CAPITAL GBP 50000

View Document

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

View Accounts

26/11/1626 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

27/06/1627 June 2016 Annual return made up to 12 June 2016 with full list of shareholders

View Document

24/05/1624 May 2016 DIRECTOR APPOINTED MR DAVID CHARLES THOMAS

View Document

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

View Accounts

30/10/1530 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

12/06/1512 June 2015 Annual return made up to 12 June 2015 with full list of shareholders

View Document

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

View Accounts

01/12/141 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

20/06/1420 June 2014 Annual return made up to 11 June 2014 with full list of shareholders

View Document

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

View Accounts

08/08/138 August 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

11/06/1311 June 2013 Annual return made up to 11 June 2013 with full list of shareholders

View Document

16/07/1216 July 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

15/06/1215 June 2012 Annual return made up to 11 June 2012 with full list of shareholders

View Document

20/01/1220 January 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

13/06/1113 June 2011 Annual return made up to 11 June 2011 with full list of shareholders

View Document

03/12/103 December 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

18/06/1018 June 2010 Annual return made up to 11 June 2010 with full list of shareholders

View Document

18/06/1018 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR SUSHIL KUMAR BANSAL / 11/06/2010

View Document

18/06/1018 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / SWADESH BANSAL / 11/06/2010

View Document

18/06/1018 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANEURIN CHARLES THOMAS / 11/06/2010

View Document

16/06/1016 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANEURIN CHARLES THOMAS / 28/06/2009

View Document

08/11/098 November 2009 DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /BOTH /CHARGE NO 8

View Document

29/10/0929 October 2009 DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /WHOLE /CHARGE NO 7

View Document

29/10/0929 October 2009 DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /WHOLE /CHARGE NO 4

View Document

29/10/0929 October 2009 DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /WHOLE /CHARGE NO 2

View Document

29/10/0929 October 2009 DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /WHOLE /CHARGE NO 1

View Document

23/07/0923 July 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

17/06/0917 June 2009 RETURN MADE UP TO 11/06/09; FULL LIST OF MEMBERS

View Document

17/11/0817 November 2008 SECRETARY APPOINTED JANICE MARY HARRISON

View Document

17/11/0817 November 2008 APPOINTMENT TERMINATED DIRECTOR JUNE COLE

View Document

06/11/086 November 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY GLADYS THOMAS

View Document

13/08/0813 August 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

11/06/0811 June 2008 RETURN MADE UP TO 11/06/08; FULL LIST OF MEMBERS

View Document

21/10/0721 October 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

21/05/0721 May 2007 RETURN MADE UP TO 29/04/07; FULL LIST OF MEMBERS

View Document

12/04/0712 April 2007 NEW DIRECTOR APPOINTED

View Document

21/08/0621 August 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

14/08/0614 August 2006 REGISTERED OFFICE CHANGED ON 14/08/06 FROM: 31-32 NORTH ROAD SEAHAM CO.DURHAM SR7 7AB

View Document

11/05/0611 May 2006 RETURN MADE UP TO 29/04/06; FULL LIST OF MEMBERS

View Document

11/11/0511 November 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

06/05/056 May 2005 RETURN MADE UP TO 29/04/05; FULL LIST OF MEMBERS

View Document

22/10/0422 October 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/09/0416 September 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

07/05/047 May 2004 RETURN MADE UP TO 29/04/04; FULL LIST OF MEMBERS

View Document

14/11/0314 November 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

04/05/034 May 2003 RETURN MADE UP TO 29/04/03; FULL LIST OF MEMBERS

View Document

08/07/028 July 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

07/05/027 May 2002 RETURN MADE UP TO 29/04/02; FULL LIST OF MEMBERS

View Document

18/05/0118 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

04/05/014 May 2001 RETURN MADE UP TO 30/04/01; FULL LIST OF MEMBERS

View Document

19/05/0019 May 2000 RETURN MADE UP TO 13/05/00; FULL LIST OF MEMBERS

View Document

19/05/0019 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

12/05/9912 May 1999 RETURN MADE UP TO 13/05/99; NO CHANGE OF MEMBERS

View Document

12/05/9912 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

26/05/9826 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

12/05/9812 May 1998 RETURN MADE UP TO 13/05/98; NO CHANGE OF MEMBERS

View Document

25/09/9725 September 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/09/9725 September 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/05/9722 May 1997 RETURN MADE UP TO 13/05/97; FULL LIST OF MEMBERS

View Document

12/05/9712 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

13/05/9613 May 1996 RETURN MADE UP TO 13/05/96; NO CHANGE OF MEMBERS

View Document

13/05/9613 May 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

18/05/9518 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

10/05/9510 May 1995 RETURN MADE UP TO 13/05/95; NO CHANGE OF MEMBERS

View Document

15/02/9515 February 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/05/9420 May 1994 RETURN MADE UP TO 13/05/94; FULL LIST OF MEMBERS

View Document

20/05/9420 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

02/06/932 June 1993 RETURN MADE UP TO 25/05/93; NO CHANGE OF MEMBERS

View Document

02/06/932 June 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

02/06/932 June 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

25/08/9225 August 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/06/928 June 1992 RETURN MADE UP TO 08/06/92; FULL LIST OF MEMBERS

View Document

08/06/928 June 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

22/10/9122 October 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/09/9118 September 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/08/911 August 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

22/07/9122 July 1991 RETURN MADE UP TO 08/06/91; FULL LIST OF MEMBERS

View Document

05/09/905 September 1990 NEW DIRECTOR APPOINTED

View Document

11/06/9011 June 1990 RETURN MADE UP TO 08/06/90; FULL LIST OF MEMBERS

View Document

11/06/9011 June 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

15/06/8915 June 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

15/06/8915 June 1989 RETURN MADE UP TO 08/06/89; FULL LIST OF MEMBERS

View Document

18/10/8818 October 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/07/8827 July 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

27/07/8827 July 1988 RETURN MADE UP TO 08/07/88; FULL LIST OF MEMBERS

View Document

23/06/8823 June 1988 WD 18/05/88 AD 09/05/88--------- £ SI 49000@1=49000 £ IC 1000/50000

View Document

07/06/887 June 1988 NEW DIRECTOR APPOINTED

View Document

23/05/8823 May 1988 REGISTERED OFFICE CHANGED ON 23/05/88 FROM: 5 THORNFIELD GROVE SUNDERLAND TYNE & WEAR SR2 7UZ

View Document

18/03/8818 March 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/03/8818 March 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/11/8730 November 1987 WD 11/11/87 PD 30/07/87--------- £ SI 2@1

View Document

30/11/8730 November 1987 WD 11/11/87 AD 30/07/87--------- £ SI 998@1=998 £ IC 2/1000

View Document

19/10/8719 October 1987 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/09/8730 September 1987 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/08/8721 August 1987 COMPANY NAME CHANGED GALLANTVENUE LIMITED CERTIFICATE ISSUED ON 24/08/87

View Document

18/08/8718 August 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/08/8718 August 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

18/08/8718 August 1987 REGISTERED OFFICE CHANGED ON 18/08/87 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

23/04/8723 April 1987 CERTIFICATE OF INCORPORATION

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