AUTHENTIC CARE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/04/2517 April 2025 Confirmation statement made on 2025-04-16 with no updates

View Document

16/04/2416 April 2024 Micro company accounts made up to 2023-11-30

View Document

16/04/2416 April 2024 Confirmation statement made on 2024-04-16 with updates

View Document

16/04/2416 April 2024 Change of details for Mr Julius William as a person with significant control on 2024-03-16

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

24/07/2324 July 2023 Confirmation statement made on 2023-07-24 with updates

View Document

24/07/2324 July 2023 Micro company accounts made up to 2022-11-30

View Document

13/03/2313 March 2023 Confirmation statement made on 2023-03-10 with no updates

View Document

27/02/2327 February 2023 Appointment of Julius William as a director on 2023-02-27

View Document

27/02/2327 February 2023 Director's details changed for Margaret Bassey William on 2023-02-27

View Document

24/01/2324 January 2023 Registered office address changed from 8 Blackthorn Avenue Colchester CO4 3QD England to 1 Lufkin Road Colchester CO4 5JN on 2023-01-24

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

15/12/2115 December 2021 Confirmation statement made on 2021-12-09 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

30/12/2030 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/20

View Document

09/12/209 December 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JULIUS WILLIAM

View Document

09/12/209 December 2020 DIRECTOR APPOINTED MR JULIUS WILLIAM

View Document

09/12/209 December 2020 PSC'S CHANGE OF PARTICULARS / MARGARET BASSEY WILLIAM / 09/12/2020

View Document

09/12/209 December 2020 CONFIRMATION STATEMENT MADE ON 09/12/20, WITH UPDATES

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

12/11/2012 November 2020 APPOINTMENT TERMINATED, DIRECTOR JULIUS WILLIAM

View Document

12/11/2012 November 2020 CONFIRMATION STATEMENT MADE ON 12/11/20, WITH UPDATES

View Document

05/09/205 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JULIUS WILLIAM / 04/09/2020

View Document

05/09/205 September 2020 REGISTERED OFFICE CHANGED ON 05/09/2020 FROM 67 WESTGATE STREET IPSWICH IP1 3DZ ENGLAND

View Document

05/09/205 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MARGARET BASSEY WILLIAM / 04/09/2020

View Document

04/09/204 September 2020 DIRECTOR APPOINTED MR JULIUS WILLIAM

View Document

04/09/204 September 2020 CONFIRMATION STATEMENT MADE ON 04/09/20, WITH UPDATES

View Document

14/07/2014 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MARGARET BASSEY WILLIAM / 14/07/2020

View Document

14/07/2014 July 2020 REGISTERED OFFICE CHANGED ON 14/07/2020 FROM 117 WHITE HORSE AVENUE HALSTEAD ESSEX CO9 1AP UNITED KINGDOM

View Document

12/12/1912 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

11/12/1911 December 2019 CONFIRMATION STATEMENT MADE ON 27/11/19, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

28/11/1828 November 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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