CARE AND HEALTH SOLUTIONS LIMITED

Company Documents

DateDescription
25/04/2325 April 2023 Final Gazette dissolved via voluntary strike-off

View Document

25/04/2325 April 2023 Final Gazette dissolved via voluntary strike-off

View Document

07/02/237 February 2023 First Gazette notice for voluntary strike-off

View Document

07/02/237 February 2023 First Gazette notice for voluntary strike-off

View Document

30/01/2330 January 2023 Application to strike the company off the register

View Document

12/12/2212 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

28/02/2228 February 2022 Confirmation statement made on 2022-01-27 with no updates

View Document

17/12/2117 December 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

30/12/2030 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

30/01/2030 January 2020 CONFIRMATION STATEMENT MADE ON 27/01/20, NO UPDATES

View Document

20/12/1920 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

27/01/1927 January 2019 CONFIRMATION STATEMENT MADE ON 27/01/19, WITH UPDATES

View Document

27/01/1927 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLIVE DOVE-DIXON

View Document

21/01/1921 January 2019 CONFIRMATION STATEMENT MADE ON 20/01/19, WITH UPDATES

View Document

29/12/1829 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

09/02/189 February 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID WALSH

View Document

09/02/189 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE DOVE-DIXON / 05/10/2017

View Document

26/01/1826 January 2018 CONFIRMATION STATEMENT MADE ON 20/01/18, NO UPDATES

View Document

24/12/1724 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

26/01/1726 January 2017 CONFIRMATION STATEMENT MADE ON 20/01/17, WITH UPDATES

View Document

30/12/1630 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

28/01/1628 January 2016 Annual return made up to 20 January 2016 with full list of shareholders

View Document

28/01/1628 January 2016 DIRECTOR APPOINTED MR CLIVE DOVE-DIXON

View Document

16/12/1516 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

30/01/1530 January 2015 Annual return made up to 20 January 2015 with full list of shareholders

View Document

05/12/145 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

09/02/149 February 2014 Annual return made up to 20 January 2014 with full list of shareholders

View Document

30/12/1330 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

21/06/1321 June 2013 APPOINTMENT TERMINATED, DIRECTOR MARK LLOYD

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

04/02/134 February 2013 Annual return made up to 20 January 2013 with full list of shareholders

View Document

30/12/1230 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

23/02/1223 February 2012 APPOINTMENT TERMINATED, DIRECTOR TASMAN OXLADE

View Document

25/01/1225 January 2012 Annual return made up to 20 January 2012 with full list of shareholders

View Document

28/12/1128 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

01/02/111 February 2011 REGISTERED OFFICE CHANGED ON 01/02/2011 FROM 5 CORNFIELD TERRACE EASTBOURNE BN21 4NN

View Document

01/02/111 February 2011 REGISTERED OFFICE CHANGED ON 01/02/2011 FROM 51 SABRINA ROAD WIGHTWICK WOLVERHAMPTON W MIDS WV6 8BP UNITED KINGDOM

View Document

01/02/111 February 2011 Annual return made up to 20 January 2011 with full list of shareholders

View Document

01/02/111 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / TASMAN HEATH OXLADE / 01/01/2011

View Document

02/11/102 November 2010 SECRETARY APPOINTED MR RUSSELL HOLMES THOMPSON

View Document

02/11/102 November 2010 APPOINTMENT TERMINATED, SECRETARY DAVID WALSH

View Document

27/10/1027 October 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

12/10/1012 October 2010 PREVEXT FROM 31/01/2010 TO 31/03/2010

View Document

12/10/1012 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RUSSELL HOLMES THOMPSON / 11/10/2010

View Document

06/04/106 April 2010 Annual return made up to 20 January 2010 with full list of shareholders

View Document

15/02/1015 February 2010 DIRECTOR APPOINTED TASMAN HEATH OXLADE

View Document

15/02/1015 February 2010 18/09/09 STATEMENT OF CAPITAL GBP 200

View Document

14/07/0914 July 2009 DIRECTOR APPOINTED RUSSELL THOMPSON

View Document

20/01/0920 January 2009 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