ADVENT CARE TEAM LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
27/05/2527 May 2025 | Previous accounting period shortened from 2025-06-30 to 2025-04-30 |
08/05/258 May 2025 | Confirmation statement made on 2025-04-24 with updates |
08/05/258 May 2025 | Cessation of Sarah Cathryn O'shaughnessy as a person with significant control on 2025-05-08 |
08/05/258 May 2025 | Notification of Care Plus Devon Ltd as a person with significant control on 2025-05-08 |
30/04/2530 April 2025 | Director's details changed for Mr Steven John Everett on 2025-04-03 |
30/04/2530 April 2025 | Director's details changed for Mrs Diana Evelyn Everett on 2025-04-03 |
31/03/2531 March 2025 | Termination of appointment of Sarah Cathryn O'shaughnessy as a director on 2025-03-28 |
31/03/2531 March 2025 | Appointment of Mrs Diana Evelyn Everett as a director on 2025-03-28 |
31/03/2531 March 2025 | Appointment of Mr Steven John Everett as a director on 2025-03-28 |
31/03/2531 March 2025 | Registered office address changed from Hunters Moon Blackawton Totnes TQ9 7DJ England to 5 Tor Hill House Union Street Torquay Devon TQ2 5QW on 2025-03-31 |
31/10/2431 October 2024 | Micro company accounts made up to 2024-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
07/05/247 May 2024 | Confirmation statement made on 2024-04-24 with no updates |
16/02/2416 February 2024 | Micro company accounts made up to 2023-06-30 |
05/02/245 February 2024 | Registered office address changed from The Forces Tavern Blackawton Totnes Devon TQ9 7DJ England to Hunters Moon Blackawton Totnes TQ9 7DJ on 2024-02-05 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
24/04/2324 April 2023 | Confirmation statement made on 2023-04-24 with no updates |
24/02/2324 February 2023 | Micro company accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
13/05/2213 May 2022 | Confirmation statement made on 2022-05-08 with no updates |
29/03/2229 March 2022 | Micro company accounts made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
18/12/2018 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20 |
06/11/206 November 2020 | REGISTERED OFFICE CHANGED ON 06/11/2020 FROM THE OLD CIDER BARN, WESTCOMBE FARM BOWDEN DARTMOUTH DEVON TQ6 0LJ ENGLAND |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
19/05/2019 May 2020 | CONFIRMATION STATEMENT MADE ON 08/05/20, NO UPDATES |
24/03/2024 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
13/05/1913 May 2019 | CONFIRMATION STATEMENT MADE ON 08/05/19, NO UPDATES |
22/03/1922 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
30/10/1830 October 2018 | SAIL ADDRESS CREATED |
30/10/1830 October 2018 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC REG PSC |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
14/06/1814 June 2018 | CONFIRMATION STATEMENT MADE ON 08/05/18, NO UPDATES |
19/04/1819 April 2018 | AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
29/03/1829 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
27/06/1727 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SARAH CATHRYN O'SHAUGHNESSY |
27/06/1727 June 2017 | CONFIRMATION STATEMENT MADE ON 08/05/17, WITH UPDATES |
30/03/1730 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
11/07/1611 July 2016 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/15 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
17/06/1617 June 2016 | Annual return made up to 8 May 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
21/07/1521 July 2015 | REGISTERED OFFICE CHANGED ON 21/07/2015 FROM UNIT 5A DART MARINE PARK STEAMER QUAY ROAD TOTNES DEVON TQ9 5AL |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
22/05/1522 May 2015 | Annual return made up to 8 May 2015 with full list of shareholders |
23/03/1523 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
13/05/1413 May 2014 | Annual return made up to 8 May 2014 with full list of shareholders |
30/12/1330 December 2013 | Annual accounts small company total exemption made up to 30 June 2013 |
09/05/139 May 2013 | Annual return made up to 8 May 2013 with full list of shareholders |
09/05/139 May 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MISS SARAH CATHRYN O'SHAUGHNESSY / 30/07/2012 |
26/03/1326 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
08/08/128 August 2012 | REGISTERED OFFICE CHANGED ON 08/08/2012 FROM 66 FORE STREET TOTNES DEVON TQ9 5RU |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
09/05/129 May 2012 | Annual return made up to 8 May 2012 with full list of shareholders |
29/02/1229 February 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
10/05/1110 May 2011 | Annual return made up to 8 May 2011 with full list of shareholders |
30/03/1130 March 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
24/02/1124 February 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
11/05/1011 May 2010 | Annual return made up to 8 May 2010 with full list of shareholders |
11/05/1011 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SARAH CATHRYN O'SHAUGHNESSY / 08/05/2010 |
01/05/101 May 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
25/02/1025 February 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
24/11/0924 November 2009 | PREVEXT FROM 31/05/2009 TO 30/06/2009 |
17/06/0917 June 2009 | RETURN MADE UP TO 08/05/09; FULL LIST OF MEMBERS |
20/05/0820 May 2008 | DIRECTOR APPOINTED SARAH CATHRYN O'SHAUGHNESSY |
20/05/0820 May 2008 | SECRETARY APPOINTED JOHN HOWARD BAVERSTOCK |
08/05/088 May 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
08/05/088 May 2008 | APPOINTMENT TERMINATED SECRETARY SECRETARIAL APPOINTMENTS LIMITED |
08/05/088 May 2008 | APPOINTMENT TERMINATED DIRECTOR CORPORATE APPOINTMENTS LIMITED |
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