CALMCARE CONSULTING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/06/2523 June 2025 Unaudited abridged accounts made up to 2025-04-30

View Document

30/04/2530 April 2025 Annual accounts for year ending 30 Apr 2025

View Accounts

13/01/2513 January 2025 Confirmation statement made on 2025-01-12 with no updates

View Document

22/07/2422 July 2024 Total exemption full accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

12/01/2412 January 2024 Confirmation statement made on 2024-01-12 with no updates

View Document

28/06/2328 June 2023 Unaudited abridged accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

12/01/2312 January 2023 Confirmation statement made on 2023-01-12 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

12/01/2212 January 2022 Confirmation statement made on 2022-01-12 with no updates

View Document

24/06/2124 June 2021 Unaudited abridged accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

20/07/2020 July 2020 30/04/20 UNAUDITED ABRIDGED

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

13/01/2013 January 2020 CONFIRMATION STATEMENT MADE ON 12/01/20, NO UPDATES

View Document

14/08/1914 August 2019 30/04/19 UNAUDITED ABRIDGED

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

14/01/1914 January 2019 CONFIRMATION STATEMENT MADE ON 12/01/19, NO UPDATES

View Document

02/08/182 August 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

15/01/1815 January 2018 CONFIRMATION STATEMENT MADE ON 12/01/18, WITH UPDATES

View Document

15/01/1815 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW SCOTT LUSK / 15/01/2018

View Document

05/06/175 June 2017 30/04/17 UNAUDITED ABRIDGED

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

12/01/1712 January 2017 CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES

View Document

13/06/1613 June 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

15/01/1615 January 2016 Annual return made up to 12 January 2016 with full list of shareholders

View Document

14/07/1514 July 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

15/01/1515 January 2015 Annual return made up to 12 January 2015 with full list of shareholders

View Document

20/06/1420 June 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

13/01/1413 January 2014 Annual return made up to 12 January 2014 with full list of shareholders

View Document

24/06/1324 June 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

14/01/1314 January 2013 Annual return made up to 12 January 2013 with full list of shareholders

View Document

27/06/1227 June 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

12/01/1212 January 2012 Annual return made up to 12 January 2012 with full list of shareholders

View Document

12/10/1112 October 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

28/09/1128 September 2011 APPOINTMENT TERMINATED, SECRETARY PARAMOUNT SECRETARIES LTD

View Document

09/02/119 February 2011 REGISTERED OFFICE CHANGED ON 09/02/2011 FROM SUMMIT HOUSE 5 GOLD TOPS NEWPORT NP20 4PG

View Document

20/01/1120 January 2011 Annual return made up to 12 January 2011 with full list of shareholders

View Document

19/08/1019 August 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

14/01/1014 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW SCOTT LUSK / 14/01/2010

View Document

14/01/1014 January 2010 Annual return made up to 12 January 2010 with full list of shareholders

View Document

14/01/1014 January 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PARAMOUNT SECRETARIES LTD / 14/01/2010

View Document

23/09/0923 September 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

12/01/0912 January 2009 RETURN MADE UP TO 12/01/09; FULL LIST OF MEMBERS

View Document

22/09/0822 September 2008 30/04/08 TOTAL EXEMPTION FULL

View Document

15/01/0815 January 2008 RETURN MADE UP TO 12/01/08; FULL LIST OF MEMBERS

View Document

19/09/0719 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07

View Document

22/01/0722 January 2007 RETURN MADE UP TO 12/01/07; FULL LIST OF MEMBERS

View Document

11/12/0611 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

31/01/0631 January 2006 RETURN MADE UP TO 12/01/06; FULL LIST OF MEMBERS

View Document

01/12/051 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

05/08/055 August 2005 NEW SECRETARY APPOINTED

View Document

04/08/054 August 2005 SECRETARY RESIGNED

View Document

25/01/0525 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04

View Document

12/01/0512 January 2005 RETURN MADE UP TO 12/01/05; FULL LIST OF MEMBERS

View Document

13/03/0413 March 2004 RETURN MADE UP TO 12/01/04; FULL LIST OF MEMBERS

View Document

03/11/033 November 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03

View Document

14/02/0314 February 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02

View Document

23/01/0323 January 2003 RETURN MADE UP TO 12/01/03; FULL LIST OF MEMBERS

View Document

14/03/0214 March 2002 RETURN MADE UP TO 12/01/02; FULL LIST OF MEMBERS

View Document

16/11/0116 November 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01

View Document

28/02/0128 February 2001 NEW SECRETARY APPOINTED

View Document

28/02/0128 February 2001 REGISTERED OFFICE CHANGED ON 28/02/01 FROM: THE VINES ASHWELL, CAERLEON NEWPORT GWENT NP18 1JH

View Document

28/02/0128 February 2001 SECRETARY RESIGNED

View Document

19/01/0119 January 2001 RETURN MADE UP TO 12/01/01; FULL LIST OF MEMBERS

View Document

18/09/0018 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

18/01/0018 January 2000 RETURN MADE UP TO 12/01/00; FULL LIST OF MEMBERS

View Document

12/01/0012 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

30/12/9830 December 1998 RETURN MADE UP TO 12/01/99; FULL LIST OF MEMBERS

View Document

13/11/9813 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

16/03/9816 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

05/01/985 January 1998 RETURN MADE UP TO 12/01/98; NO CHANGE OF MEMBERS

View Document

13/02/9713 February 1997 DIRECTOR RESIGNED

View Document

13/02/9713 February 1997 NEW DIRECTOR APPOINTED

View Document

19/01/9719 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

03/01/973 January 1997 RETURN MADE UP TO 12/01/97; CHANGE OF MEMBERS

View Document

26/09/9626 September 1996 NEW SECRETARY APPOINTED

View Document

26/09/9626 September 1996 SECRETARY RESIGNED

View Document

15/09/9615 September 1996 NEW SECRETARY APPOINTED

View Document

03/09/963 September 1996 SECRETARY RESIGNED

View Document

01/03/961 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

19/02/9619 February 1996 RETURN MADE UP TO 12/01/96; FULL LIST OF MEMBERS

View Document

02/02/952 February 1995 RETURN MADE UP TO 12/01/95; NO CHANGE OF MEMBERS

View Document

11/11/9411 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

10/05/9410 May 1994 RETURN MADE UP TO 12/01/94; FULL LIST OF MEMBERS

View Document

07/04/947 April 1994 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/04

View Document

22/03/9322 March 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

24/02/9324 February 1993 REGISTERED OFFICE CHANGED ON 24/02/93 FROM: 21/27 CITY RD CARDIFF S GLAM CF2 3BJ

View Document

24/02/9324 February 1993 NEW SECRETARY APPOINTED

View Document

24/02/9324 February 1993 ALTER MEM AND ARTS 01/02/93

View Document

24/02/9324 February 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/01/9329 January 1993 COMPANY NAME CHANGED HOLDHIGH LIMITED CERTIFICATE ISSUED ON 01/02/93

View Document

12/01/9312 January 1993 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