BREAKTHROUGH CASE MANAGEMENT LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/08/254 August 2025 NewChange of details for Annabelle Jane Alexandra Lofthouse as a person with significant control on 2025-08-04

View Document

31/07/2531 July 2025 NewResolutions

View Document

31/07/2531 July 2025 NewChange of share class name or designation

View Document

31/07/2531 July 2025 NewChange of share class name or designation

View Document

31/07/2531 July 2025 NewResolutions

View Document

31/07/2531 July 2025 NewParticulars of variation of rights attached to shares

View Document

31/07/2531 July 2025 NewParticulars of variation of rights attached to shares

View Document

31/07/2531 July 2025 NewResolutions

View Document

24/07/2524 July 2025 NewDirector's details changed for Ms Annabelle Jane Alexandra Lofthouse on 2025-07-23

View Document

24/07/2524 July 2025 NewAppointment of Victoria Anne Elizabeth Mcdermott as a director on 2025-04-01

View Document

17/06/2517 June 2025 NewResolutions

View Document

17/06/2517 June 2025 NewResolutions

View Document

27/05/2527 May 2025 Total exemption full accounts made up to 2025-01-31

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

14/11/2414 November 2024 Confirmation statement made on 2024-10-31 with updates

View Document

30/08/2430 August 2024 Total exemption full accounts made up to 2024-01-31

View Document

06/04/246 April 2024 Resolutions

View Document

06/04/246 April 2024 Resolutions

View Document

06/04/246 April 2024 Resolutions

View Document

25/03/2425 March 2024 Statement of capital following an allotment of shares on 2024-03-25

View Document

14/03/2414 March 2024 Cancellation of shares. Statement of capital on 2024-01-31

View Document

14/03/2414 March 2024 Purchase of own shares.

View Document

13/03/2413 March 2024 Change of details for Annabelle Jane Alexandra Lofthouse as a person with significant control on 2024-01-31

View Document

13/03/2413 March 2024 Cessation of Catrin Ann May as a person with significant control on 2024-01-31

View Document

09/02/249 February 2024 Previous accounting period extended from 2023-11-30 to 2024-01-31

View Document

08/02/248 February 2024 Termination of appointment of Catrin Ann May as a director on 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

16/11/2316 November 2023 Director's details changed for Mrs Catrin Ann May on 2023-11-15

View Document

16/11/2316 November 2023 Change of details for Annabelle Jane Alexandra Lofthouse as a person with significant control on 2023-11-15

View Document

16/11/2316 November 2023 Change of details for Mrs Catrin Ann May as a person with significant control on 2023-11-15

View Document

16/11/2316 November 2023 Director's details changed for Ms Annabelle Jane Alexandra Lofthouse on 2023-11-15

View Document

13/11/2313 November 2023 Registered office address changed from 4 Cross Tree Centre Braunton Devon EX33 1AA United Kingdom to 11 Laura Place Bath BA2 4BL on 2023-11-13

View Document

13/11/2313 November 2023 Director's details changed for Mrs Catrin Ann May on 2023-11-13

View Document

13/11/2313 November 2023 Director's details changed for Ms Annabelle Jane Alexandra Lofthouse on 2023-11-13

View Document

01/11/231 November 2023 Change of details for Ms Annabelle Jane Alexandra Lofthouse as a person with significant control on 2023-11-01

View Document

01/11/231 November 2023 Director's details changed for Ms Annabelle Jane Alexandra Lofthouse on 2023-11-01

View Document

01/11/231 November 2023 Director's details changed for Ms Annabelle Jane Alexandra Lofthouse on 2023-11-01

View Document

01/11/231 November 2023 Confirmation statement made on 2023-10-31 with updates

View Document

30/01/2330 January 2023 Total exemption full accounts made up to 2022-11-30

View Document

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

View Accounts

31/10/2231 October 2022 Confirmation statement made on 2022-10-31 with updates

View Document

31/10/2231 October 2022 Confirmation statement made on 2022-10-21 with updates

View Document

25/01/2225 January 2022 Micro company accounts made up to 2021-11-30

View Document

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

View Accounts

22/11/2122 November 2021 Confirmation statement made on 2021-10-21 with no updates

View Document

04/01/214 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/20

View Document

21/12/2021 December 2020 CONFIRMATION STATEMENT MADE ON 21/10/20, NO UPDATES

View Document

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

View Accounts

10/02/2010 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS ANNABELLE JANE ALEXANDRA LOFTHOUSE / 10/02/2020

View Document

30/12/1930 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

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

View Accounts

21/10/1921 October 2019 CONFIRMATION STATEMENT MADE ON 21/10/19, NO UPDATES

View Document

09/08/199 August 2019 PSC'S CHANGE OF PARTICULARS / MS ANNABELLE JANE ALEXANDRA LOFTHOUSE / 09/08/2019

View Document

06/02/196 February 2019 REGISTERED OFFICE CHANGED ON 06/02/2019 FROM WEST VIEW SANDY LANE WOOLACOMBE EX34 7AR UNITED KINGDOM

View Document

12/11/1812 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