CARE AND RESOLVE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/09/2529 September 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

30/12/2430 December 2024 Confirmation statement made on 2024-12-17 with no updates

View Document

26/09/2426 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

12/01/2412 January 2024 Confirmation statement made on 2023-12-17 with updates

View Document

08/01/248 January 2024 Notification of Amira Ackermann as a person with significant control on 2023-02-23

View Document

08/01/248 January 2024 Change of details for Miss Amira Ackermann as a person with significant control on 2023-02-23

View Document

08/01/248 January 2024 Change of details for Mr Gabriel Ackermann as a person with significant control on 2023-02-23

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

27/09/2327 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

14/03/2314 March 2023 Registration of charge 087746710008, created on 2023-03-03

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

21/12/2221 December 2022 Confirmation statement made on 2022-12-17 with no updates

View Document

20/09/2220 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

07/01/227 January 2022 Change of details for Mr Gabriel Ackermann as a person with significant control on 2022-01-07

View Document

07/01/227 January 2022 Confirmation statement made on 2021-12-17 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/09/2130 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

14/12/2014 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

09/12/209 December 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR GABY ACKERMANN / 08/12/2020

View Document

09/12/209 December 2020 PSC'S CHANGE OF PARTICULARS / MR GABY ACKERMANN / 08/12/2020

View Document

11/11/2011 November 2020 REGISTRATION OF A CHARGE / CHARGE CODE 087746710007

View Document

01/05/201 May 2020 CONFIRMATION STATEMENT MADE ON 30/04/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

26/09/1926 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

02/05/192 May 2019 CONFIRMATION STATEMENT MADE ON 30/04/19, NO UPDATES

View Document

05/03/195 March 2019 REGISTERED OFFICE CHANGED ON 05/03/2019 FROM 6TH FLOOR CARDINAL HOUSE 20 ST MARY'S PARSONAGE MANCHESTER LANCASHIRE M3 2LG

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

21/09/1821 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

10/05/1810 May 2018 CONFIRMATION STATEMENT MADE ON 30/04/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

26/09/1726 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

19/06/1719 June 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 087746710002

View Document

14/06/1714 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE 087746710006

View Document

12/05/1712 May 2017 CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

29/12/1629 December 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 087746710001

View Document

16/12/1616 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE 087746710005

View Document

14/12/1614 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE 087746710004

View Document

23/09/1623 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

05/08/165 August 2016 REGISTRATION OF A CHARGE / CHARGE CODE 087746710003

View Document

11/05/1611 May 2016 Annual return made up to 30 April 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

12/08/1512 August 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

29/05/1529 May 2015 Annual return made up to 30 April 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

12/12/1412 December 2014 CURREXT FROM 30/11/2014 TO 31/12/2014

View Document

12/09/1412 September 2014 REGISTRATION OF A CHARGE / CHARGE CODE 087746710002

View Document

31/07/1431 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 087746710001

View Document

13/05/1413 May 2014 DIRECTOR APPOINTED MR GABY ACKERMANN

View Document

13/05/1413 May 2014 Annual return made up to 30 April 2014 with full list of shareholders

View Document

18/11/1318 November 2013 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

14/11/1314 November 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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