ADVANCED CHILD CARE ASSESSMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/06/252 June 2025 Registration of charge 055712390002, created on 2025-05-27

View Document

28/04/2528 April 2025 Confirmation statement made on 2025-04-28 with no updates

View Document

28/04/2528 April 2025 Confirmation statement made on 2025-04-21 with no updates

View Document

07/03/257 March 2025

View Document

07/03/257 March 2025 Audit exemption subsidiary accounts made up to 2024-05-31

View Document

12/11/2412 November 2024

View Document

12/11/2412 November 2024

View Document

24/04/2424 April 2024 Confirmation statement made on 2024-04-21 with no updates

View Document

19/02/2419 February 2024

View Document

19/02/2419 February 2024 Audit exemption subsidiary accounts made up to 2023-05-31

View Document

19/02/2419 February 2024

View Document

29/01/2429 January 2024

View Document

16/01/2416 January 2024

View Document

27/11/2327 November 2023 Director's details changed for Mr Graham Pulford on 2023-08-18

View Document

27/06/2327 June 2023 Audit exemption subsidiary accounts made up to 2022-05-31

View Document

27/06/2327 June 2023

View Document

02/05/232 May 2023 Confirmation statement made on 2023-04-21 with no updates

View Document

02/03/232 March 2023

View Document

24/02/2324 February 2023

View Document

05/12/225 December 2022 Director's details changed for Mr Graham Pulford on 2022-12-05

View Document

13/10/2213 October 2022 Registration of charge 055712390001, created on 2022-09-30

View Document

06/10/216 October 2021 Confirmation statement made on 2021-07-19 with updates

View Document

05/11/195 November 2019 REGISTERED OFFICE CHANGED ON 05/11/2019 FROM HURSTWOOD HALL HURSTWOOD VILLAGE WORSTHORNE BB10 3LG UNITED KINGDOM

View Document

05/11/195 November 2019 CESSATION OF MARK SAXTON WEBB AS A PSC

View Document

05/11/195 November 2019 DIRECTOR APPOINTED MR GRAHAM PULFORD

View Document

05/11/195 November 2019 CESSATION OF DAVID ROBERT LEE AS A PSC

View Document

05/11/195 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FL 360 LIMITED

View Document

05/11/195 November 2019 APPOINTMENT TERMINATED, SECRETARY DAVID LEE

View Document

24/09/1924 September 2019 CONFIRMATION STATEMENT MADE ON 22/09/19, NO UPDATES

View Document

22/01/1922 January 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

04/10/184 October 2018 PSC'S CHANGE OF PARTICULARS / MR MARK SAXTON WEBB / 01/12/2016

View Document

04/10/184 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID ROBERT LEE

View Document

04/10/184 October 2018 CONFIRMATION STATEMENT MADE ON 22/09/18, WITH UPDATES

View Document

10/07/1810 July 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

25/09/1725 September 2017 CONFIRMATION STATEMENT MADE ON 22/09/17, WITH UPDATES

View Document

18/08/1718 August 2017 30/11/16 TOTAL EXEMPTION FULL

View Document

22/03/1722 March 2017 REGISTERED OFFICE CHANGED ON 22/03/2017 FROM PO BOX 369 HURSTWOOD HALL HURSTWOOD HALL HURSTWOOD VILLAGE WORSTHORNE BB10 3LG

View Document

22/03/1722 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MARK SAXTON WEBB / 15/03/2017

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

06/10/166 October 2016 CONFIRMATION STATEMENT MADE ON 22/09/16, WITH UPDATES

View Document

05/09/165 September 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

01/10/151 October 2015 Annual return made up to 22 September 2015 with full list of shareholders

View Document

04/09/154 September 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

25/09/1425 September 2014 Annual return made up to 22 September 2014 with full list of shareholders

View Document

03/09/143 September 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

02/10/132 October 2013 Annual return made up to 22 September 2013 with full list of shareholders

View Document

02/10/132 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MARK SAXTON WEBB / 26/10/2012

View Document

02/10/132 October 2013 SECRETARY'S CHANGE OF PARTICULARS / DAVID ROBERT LEE / 26/10/2012

View Document

04/09/134 September 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

30/04/1330 April 2013 REGISTERED OFFICE CHANGED ON 30/04/2013 FROM COTTESMORE HOUSE HOWORTH ROAD BURNLEY LANCS BB11 2RE

View Document

02/10/122 October 2012 Annual return made up to 22 September 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

16/10/1116 October 2011 Annual return made up to 22 September 2011 with full list of shareholders

View Document

02/09/112 September 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

24/10/1024 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK SAXTON WEBB / 22/09/2010

View Document

24/10/1024 October 2010 Annual return made up to 22 September 2010 with full list of shareholders

View Document

20/08/1020 August 2010 30/11/09 TOTAL EXEMPTION FULL

View Document

22/10/0922 October 2009 Annual return made up to 22 September 2009 with full list of shareholders

View Document

18/08/0918 August 2009 30/11/08 TOTAL EXEMPTION FULL

View Document

15/10/0815 October 2008 RETURN MADE UP TO 22/09/08; FULL LIST OF MEMBERS

View Document

01/09/081 September 2008 30/11/07 TOTAL EXEMPTION FULL

View Document

28/11/0728 November 2007 RETURN MADE UP TO 22/09/07; NO CHANGE OF MEMBERS

View Document

28/10/0728 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

28/10/0728 October 2007 ACC. REF. DATE EXTENDED FROM 30/09/07 TO 30/11/07

View Document

13/10/0613 October 2006 RETURN MADE UP TO 22/09/06; FULL LIST OF MEMBERS

View Document

30/11/0530 November 2005 S366A DISP HOLDING AGM 22/09/05

View Document

18/11/0518 November 2005 REGISTERED OFFICE CHANGED ON 18/11/05 FROM: 42 MARSH GREEN ROAD SANDBACH CW11 3BQ

View Document

22/09/0522 September 2005 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