ABSOLUTE CARE SERVICES (SUTTON) LIMITED

Company Documents

DateDescription
02/06/252 June 2025 Confirmation statement made on 2025-06-01 with no updates

View Document

15/04/2515 April 2025 Accounts for a dormant company made up to 2024-09-30

View Document

09/04/259 April 2025 Registered office address changed from 11-13 Ravenswood Crescent West Wickham BR4 0JH England to 4 Latimer Road Teddington Middlesex TW11 8QA on 2025-04-09

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

07/06/247 June 2024 Accounts for a dormant company made up to 2023-09-30

View Document

03/06/243 June 2024 Confirmation statement made on 2024-06-01 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

09/06/239 June 2023 Satisfaction of charge 1 in full

View Document

01/06/231 June 2023 Confirmation statement made on 2023-06-01 with no updates

View Document

21/03/2321 March 2023 Registered office address changed from Courtyard House 45 Church Street Epsom Surrey KT17 4PW to 11-13 Ravenswood Crescent West Wickham BR4 0JH on 2023-03-21

View Document

16/02/2316 February 2023 Accounts for a dormant company made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

02/06/212 June 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/20

View Document

01/06/211 June 2021 CONFIRMATION STATEMENT MADE ON 01/06/21, WITH UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

10/08/2010 August 2020 CONFIRMATION STATEMENT MADE ON 09/08/20, NO UPDATES

View Document

29/06/2029 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

13/08/1913 August 2019 CONFIRMATION STATEMENT MADE ON 09/08/19, NO UPDATES

View Document

26/06/1926 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

09/08/189 August 2018 CONFIRMATION STATEMENT MADE ON 09/08/18, NO UPDATES

View Document

15/06/1815 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

14/08/1714 August 2017 CONFIRMATION STATEMENT MADE ON 14/08/17, NO UPDATES

View Document

27/06/1727 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

22/11/1622 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS DELLA SMITH / 21/11/2016

View Document

21/11/1621 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS DELLA SMITH / 21/11/2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

23/08/1623 August 2016 CONFIRMATION STATEMENT MADE ON 14/08/16, WITH UPDATES

View Document

27/04/1627 April 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

24/08/1524 August 2015 Annual return made up to 14 August 2015 with full list of shareholders

View Document

17/06/1517 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

26/05/1526 May 2015 REGISTERED OFFICE CHANGED ON 26/05/2015 FROM MCMILLAN HOUSE CHEAM COMMON ROAD WORCESTER PARK SURREY KT4 8RH

View Document

08/12/148 December 2014 Annual return made up to 14 August 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

10/06/1410 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

11/12/1311 December 2013 COMPANY NAME CHANGED ABSOLUTE CARE SERVICES (NORTH SURREY) LIMITED CERTIFICATE ISSUED ON 11/12/13

View Document

04/11/134 November 2013 COMPANY NAME CHANGE 24/09/2013

View Document

10/10/1310 October 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

09/10/139 October 2013 Annual return made up to 14 August 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

31/01/1331 January 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

06/09/126 September 2012 Annual return made up to 14 August 2012 with full list of shareholders

View Document

17/04/1217 April 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

23/03/1223 March 2012 DIRECTOR APPOINTED MR RICHARD SMITH

View Document

06/09/116 September 2011 Annual return made up to 14 August 2011 with full list of shareholders

View Document

20/05/1120 May 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

29/09/1029 September 2010 REGISTERED OFFICE CHANGED ON 29/09/2010 FROM 99 WESTMEAD ROAD SUTTON SURREY SM1 4HX UK

View Document

29/09/1029 September 2010 Annual return made up to 14 August 2010 with full list of shareholders

View Document

14/05/1014 May 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

25/11/0925 November 2009 CURREXT FROM 31/08/2010 TO 30/09/2010

View Document

14/08/0914 August 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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