ACUTE NEED CARE AND SUPPORT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/08/256 August 2025 NewConfirmation statement made on 2025-07-27 with no updates

View Document

15/02/2515 February 2025 Unaudited abridged accounts made up to 2024-03-31

View Document

28/12/2428 December 2024 Previous accounting period shortened from 2024-03-28 to 2024-03-27

View Document

12/12/2412 December 2024 Registered office address changed from 1a St James Business Park Wilderspool Causeway Warrington WA4 6PS England to Executive Suite 12 st James Business Centre Wilderspool Causeway Warrington WA4 6PS on 2024-12-12

View Document

07/08/247 August 2024 Confirmation statement made on 2024-07-27 with no updates

View Document

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

View Accounts

01/03/241 March 2024 Unaudited abridged accounts made up to 2023-03-31

View Document

29/12/2329 December 2023 Previous accounting period shortened from 2023-03-29 to 2023-03-28

View Document

02/08/232 August 2023 Confirmation statement made on 2023-07-27 with no updates

View Document

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

View Accounts

03/03/233 March 2023 Unaudited abridged accounts made up to 2022-03-31

View Document

28/11/2228 November 2022 Registered office address changed from 161 College Street St Helens Merseyside WA10 1TY to 1a St James Business Park Wilderspool Causeway Warrington WA4 6PS on 2022-11-28

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

29/03/2229 March 2022 Current accounting period shortened from 2021-03-30 to 2021-03-29

View Document

05/12/215 December 2021 Director's details changed for Mr Abdur Rab Athar on 2021-12-04

View Document

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

View Accounts

25/03/2125 March 2021 31/03/20 UNAUDITED ABRIDGED

View Document

07/06/207 June 2020 CONFIRMATION STATEMENT MADE ON 29/05/20, NO UPDATES

View Document

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

View Accounts

30/12/1930 December 2019 31/03/19 UNAUDITED ABRIDGED

View Document

10/06/1910 June 2019 CONFIRMATION STATEMENT MADE ON 29/05/19, NO UPDATES

View Document

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

View Accounts

14/03/1914 March 2019 31/03/18 UNAUDITED ABRIDGED

View Document

31/12/1831 December 2018 PREVSHO FROM 31/03/2018 TO 30/03/2018

View Document

14/06/1814 June 2018 CONFIRMATION STATEMENT MADE ON 29/05/18, NO UPDATES

View Document

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

View Accounts

08/09/178 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

14/06/1714 June 2017 CONFIRMATION STATEMENT MADE ON 29/05/17, WITH UPDATES

View Document

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

View Accounts

27/06/1627 June 2016 Annual return made up to 29 May 2016 with full list of shareholders

View Document

26/05/1626 May 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

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

View Accounts

01/07/151 July 2015 Annual return made up to 29 May 2015 with full list of shareholders

View Document

01/07/151 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS DANIEL HUGHES / 01/05/2015

View Document

01/07/151 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ABDUR RAB ATHAR / 01/05/2015

View Document

05/06/155 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

05/06/155 June 2015 REGISTERED OFFICE CHANGED ON 05/06/2015 FROM 161 COLLEGE STREET ST HELENS MERSEYSIDE WA10 2TF ENGLAND

View Document

13/04/1513 April 2015 REGISTERED OFFICE CHANGED ON 13/04/2015 FROM 18 TAPTON WAY WAVERTREE BUSINESS VILLAGE WAVERTREE LIVERPOOL MERSEYSIDE L13 1DA

View Document

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

View Accounts

14/08/1414 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

25/06/1425 June 2014 Annual return made up to 29 May 2014 with full list of shareholders

View Document

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

View Accounts

26/02/1426 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

26/02/1426 February 2014 CURRSHO FROM 31/05/2014 TO 31/03/2014

View Document

04/12/134 December 2013 REGISTRATION OF A CHARGE / CHARGE CODE 080870890002

View Document

06/11/136 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ABDUR RAB ATHAR / 06/11/2013

View Document

31/10/1331 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE 080870890001

View Document

07/07/137 July 2013 Annual return made up to 29 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

29/06/1229 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ABDUR RAB ATHAR / 29/05/2012

View Document

29/05/1229 May 2012 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