ADVENT CARE TEAM LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/05/2527 May 2025 Previous accounting period shortened from 2025-06-30 to 2025-04-30

View Document

08/05/258 May 2025 Confirmation statement made on 2025-04-24 with updates

View Document

08/05/258 May 2025 Cessation of Sarah Cathryn O'shaughnessy as a person with significant control on 2025-05-08

View Document

08/05/258 May 2025 Notification of Care Plus Devon Ltd as a person with significant control on 2025-05-08

View Document

30/04/2530 April 2025 Director's details changed for Mr Steven John Everett on 2025-04-03

View Document

30/04/2530 April 2025 Director's details changed for Mrs Diana Evelyn Everett on 2025-04-03

View Document

31/03/2531 March 2025 Termination of appointment of Sarah Cathryn O'shaughnessy as a director on 2025-03-28

View Document

31/03/2531 March 2025 Appointment of Mrs Diana Evelyn Everett as a director on 2025-03-28

View Document

31/03/2531 March 2025 Appointment of Mr Steven John Everett as a director on 2025-03-28

View Document

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

View Document

31/10/2431 October 2024 Micro company accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

07/05/247 May 2024 Confirmation statement made on 2024-04-24 with no updates

View Document

16/02/2416 February 2024 Micro company accounts made up to 2023-06-30

View Document

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

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

24/04/2324 April 2023 Confirmation statement made on 2023-04-24 with no updates

View Document

24/02/2324 February 2023 Micro company accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

13/05/2213 May 2022 Confirmation statement made on 2022-05-08 with no updates

View Document

29/03/2229 March 2022 Micro company accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

18/12/2018 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

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

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

19/05/2019 May 2020 CONFIRMATION STATEMENT MADE ON 08/05/20, NO UPDATES

View Document

24/03/2024 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

13/05/1913 May 2019 CONFIRMATION STATEMENT MADE ON 08/05/19, NO UPDATES

View Document

22/03/1922 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

30/10/1830 October 2018 SAIL ADDRESS CREATED

View Document

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

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

14/06/1814 June 2018 CONFIRMATION STATEMENT MADE ON 08/05/18, NO UPDATES

View Document

19/04/1819 April 2018 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

29/03/1829 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

27/06/1727 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SARAH CATHRYN O'SHAUGHNESSY

View Document

27/06/1727 June 2017 CONFIRMATION STATEMENT MADE ON 08/05/17, WITH UPDATES

View Document

30/03/1730 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

11/07/1611 July 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/15

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

17/06/1617 June 2016 Annual return made up to 8 May 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

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

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

22/05/1522 May 2015 Annual return made up to 8 May 2015 with full list of shareholders

View Document

23/03/1523 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

13/05/1413 May 2014 Annual return made up to 8 May 2014 with full list of shareholders

View Document

30/12/1330 December 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

09/05/139 May 2013 Annual return made up to 8 May 2013 with full list of shareholders

View Document

09/05/139 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MISS SARAH CATHRYN O'SHAUGHNESSY / 30/07/2012

View Document

26/03/1326 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

08/08/128 August 2012 REGISTERED OFFICE CHANGED ON 08/08/2012 FROM 66 FORE STREET TOTNES DEVON TQ9 5RU

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

09/05/129 May 2012 Annual return made up to 8 May 2012 with full list of shareholders

View Document

29/02/1229 February 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

10/05/1110 May 2011 Annual return made up to 8 May 2011 with full list of shareholders

View Document

30/03/1130 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

24/02/1124 February 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

11/05/1011 May 2010 Annual return made up to 8 May 2010 with full list of shareholders

View Document

11/05/1011 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / SARAH CATHRYN O'SHAUGHNESSY / 08/05/2010

View Document

01/05/101 May 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

25/02/1025 February 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

24/11/0924 November 2009 PREVEXT FROM 31/05/2009 TO 30/06/2009

View Document

17/06/0917 June 2009 RETURN MADE UP TO 08/05/09; FULL LIST OF MEMBERS

View Document

20/05/0820 May 2008 DIRECTOR APPOINTED SARAH CATHRYN O'SHAUGHNESSY

View Document

20/05/0820 May 2008 SECRETARY APPOINTED JOHN HOWARD BAVERSTOCK

View Document

08/05/088 May 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/05/088 May 2008 APPOINTMENT TERMINATED SECRETARY SECRETARIAL APPOINTMENTS LIMITED

View Document

08/05/088 May 2008 APPOINTMENT TERMINATED DIRECTOR CORPORATE APPOINTMENTS LIMITED

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