CAMBRIDGESHIRE CARE AGENCY LIMITED



Company Documents

DateDescription
08/07/248 July 2024 Confirmation statement made on 2024-06-30 with updates

View Document

15/05/2415 May 2024 Satisfaction of charge 2 in full

View Document

30/04/2430 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

19/03/2419 March 2024 Registration of charge 030746060006, created on 2024-03-05

View Document

23/02/2423 February 2024 Satisfaction of charge 1 in full

View Document

23/02/2423 February 2024 Satisfaction of charge 030746060003 in full

View Document

23/02/2423 February 2024 Satisfaction of charge 030746060004 in full

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

Analyse these accounts
07/07/237 July 2023 Confirmation statement made on 2023-06-30 with updates

View Document

28/04/2328 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

12/04/2312 April 2023 Registration of charge 030746060005, created on 2023-04-04

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

Analyse these accounts
28/04/2228 April 2022 Total exemption full accounts made up to 2021-07-31

View Document

28/03/2228 March 2022 Previous accounting period extended from 2021-06-30 to 2021-07-31

View Document

29/10/2129 October 2021 Registration of charge 030746060004, created on 2021-10-26

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

Analyse these accounts
05/07/215 July 2021 Confirmation statement made on 2021-06-30 with updates

View Document

30/06/2130 June 2021 Total exemption full accounts made up to 2020-06-30

View Document

07/07/207 July 2020 CONFIRMATION STATEMENT MADE ON 30/06/20, WITH UPDATES

View Document

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

View Accounts

Analyse these accounts
05/08/195 August 2019 PSC'S CHANGE OF PARTICULARS / MR WILLIAM JOHN PUGH / 02/05/2019

View Document

05/08/195 August 2019 CESSATION OF DONNA WISEMAN AS A PSC

View Document

05/08/195 August 2019 APPOINTMENT TERMINATED, SECRETARY DONNA WISEMAN

View Document

02/07/192 July 2019 CONFIRMATION STATEMENT MADE ON 30/06/19, WITH UPDATES

View Document

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

View Accounts

Analyse these accounts
09/07/189 July 2018 CONFIRMATION STATEMENT MADE ON 30/06/18, WITH UPDATES

View Document

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

View Accounts

Analyse these accounts
02/02/182 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE 030746060003

View Document

03/07/173 July 2017 CONFIRMATION STATEMENT MADE ON 30/06/17, WITH UPDATES

View Document

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

View Accounts

Analyse these accounts
13/07/1613 July 2016 CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES

View Document

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

View Accounts

Analyse these accounts
03/08/153 August 2015 06/04/14 STATEMENT OF CAPITAL GBP 150

View Document

06/07/156 July 2015 Annual return made up to 30 June 2015 with full list of shareholders

View Document

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

View Accounts

Analyse these accounts
30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

Analyse these accounts
30/06/1430 June 2014 Annual return made up to 30 June 2014 with full list of shareholders

View Document

02/07/132 July 2013 Annual return made up to 30 June 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

Analyse these accounts
03/07/123 July 2012 Annual return made up to 30 June 2012 with full list of shareholders

View Document

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

View Accounts

Analyse these accounts
04/08/114 August 2011 Annual return made up to 30 June 2011 with full list of shareholders

View Document

30/06/1130 June 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

06/09/106 September 2010 Annual return made up to 30 June 2010 with full list of shareholders

View Document

06/09/106 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM JOHN PUGH / 30/06/2010

View Document

05/07/105 July 2010 01/07/08 STATEMENT OF CAPITAL GBP 3

View Document

05/07/105 July 2010 30/04/10 STATEMENT OF CAPITAL GBP 100

View Document

30/06/1030 June 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document



14/09/0914 September 2009 RETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS

View Document

04/09/094 September 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

30/06/0930 June 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

21/08/0821 August 2008 RETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS

View Document

30/06/0830 June 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

24/09/0724 September 2007 RETURN MADE UP TO 30/06/07; FULL LIST OF MEMBERS

View Document

30/06/0730 June 2007 Annual accounts small company total exemption made up to 30 June 2007

View Document

18/09/0618 September 2006 RETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS

View Document

18/09/0618 September 2006 RETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 18/09/06;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

12/07/0612 July 2006 REGISTERED OFFICE CHANGED ON 12/07/06 FROM: 6 DOGSTHORPE ROAD PETERBOROUGH CAMBRIDGESHIRE PE1 3AA

View Document

30/06/0630 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

25/03/0625 March 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/09/052 September 2005 RETURN MADE UP TO 30/06/05; FULL LIST OF MEMBERS

View Document

30/06/0530 June 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05

View Document

04/01/054 January 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

04/01/054 January 2005 SECRETARY'S PARTICULARS CHANGED

View Document

14/10/0414 October 2004 RETURN MADE UP TO 30/06/04; FULL LIST OF MEMBERS

View Document

30/06/0430 June 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04

View Document

26/08/0326 August 2003 RETURN MADE UP TO 30/06/03; FULL LIST OF MEMBERS

View Document

26/08/0326 August 2003 RETURN MADE UP TO 30/06/03; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

30/06/0330 June 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03

View Document

09/02/039 February 2003 RETURN MADE UP TO 30/06/02; FULL LIST OF MEMBERS

View Document

31/01/0331 January 2003 RETURN MADE UP TO 30/06/01; NO CHANGE OF MEMBERS

View Document

30/06/0230 June 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02

View Document

07/03/027 March 2002 SECRETARY'S PARTICULARS CHANGED

View Document

07/03/027 March 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

07/03/027 March 2002 LOCATION OF REGISTER OF MEMBERS

View Document

30/06/0130 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01

View Document

21/05/0121 May 2001 REGISTERED OFFICE CHANGED ON 21/05/01 FROM: 157 LINCOLN ROAD PETERBOROUGH CAMBRIDGESHIRE PE1 2PW

View Document

26/07/0026 July 2000 RETURN MADE UP TO 30/06/00; FULL LIST OF MEMBERS

View Document

26/07/0026 July 2000 RETURN MADE UP TO 30/06/00; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

30/06/0030 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

27/07/9927 July 1999 RETURN MADE UP TO 30/06/99; NO CHANGE OF MEMBERS

View Document

30/06/9930 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

10/08/9810 August 1998 RETURN MADE UP TO 30/06/98; FULL LIST OF MEMBERS

View Document

30/06/9830 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

22/07/9722 July 1997 RETURN MADE UP TO 30/06/97; NO CHANGE OF MEMBERS

View Document

17/07/9717 July 1997 NEW SECRETARY APPOINTED

View Document

17/07/9717 July 1997 SECRETARY RESIGNED

View Document

30/06/9730 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

21/01/9721 January 1997 NEW SECRETARY APPOINTED

View Document

27/12/9627 December 1996 NEW DIRECTOR APPOINTED

View Document

27/12/9627 December 1996 RETURN MADE UP TO 30/06/96; FULL LIST OF MEMBERS

View Document

30/06/9630 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

11/03/9611 March 1996 REGISTERED OFFICE CHANGED ON 11/03/96 FROM: 54 SOMERVILLE WERRINGTON PETERBOROUGH PE4 5BB

View Document

27/02/9627 February 1996 REGISTERED OFFICE CHANGED ON 27/02/96 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN

View Document

27/02/9627 February 1996 SECRETARY RESIGNED

View Document

27/02/9627 February 1996 DIRECTOR RESIGNED

View Document

30/06/9530 June 1995 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