CARE DYNAMICS (YORKSHIRE) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/06/2525 June 2025 Total exemption full accounts made up to 2024-09-30

View Document

23/01/2523 January 2025 Change of details for Ms Donna Gott as a person with significant control on 2025-01-06

View Document

23/01/2523 January 2025 Change of details for Miss Cheryl Helen Dibbin as a person with significant control on 2025-01-06

View Document

23/01/2523 January 2025 Director's details changed for Cheryl Helen Dibbin on 2025-01-06

View Document

23/01/2523 January 2025 Confirmation statement made on 2025-01-10 with updates

View Document

23/01/2523 January 2025 Director's details changed for Ms Donna Gott on 2025-01-06

View Document

21/11/2421 November 2024 Registration of charge 074109540005, created on 2024-11-01

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

04/07/244 July 2024 Registration of charge 074109540004, created on 2024-07-04

View Document

25/04/2425 April 2024 Total exemption full accounts made up to 2023-09-30

View Document

16/01/2416 January 2024 Confirmation statement made on 2024-01-10 with updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

05/07/235 July 2023 Registered office address changed from Low Hall Otley Road Shipley West Yorkshire BD18 3SA England to 297 - 301 Riddlesden Keighley BD20 5LD on 2023-07-05

View Document

26/06/2326 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

02/05/232 May 2023 Registration of charge 074109540003, created on 2023-04-28

View Document

25/01/2325 January 2023 Confirmation statement made on 2023-01-10 with updates

View Document

15/12/2215 December 2022 Change of details for Ms Donna Gott as a person with significant control on 2022-12-15

View Document

15/12/2215 December 2022 Change of details for Miss Cheryl Helen Dibbin as a person with significant control on 2022-12-15

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

06/04/226 April 2022 Total exemption full accounts made up to 2021-09-30

View Document

03/02/223 February 2022 Confirmation statement made on 2022-01-10 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/06/2130 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

29/11/1929 November 2019 30/09/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

10/01/1910 January 2019 CONFIRMATION STATEMENT MADE ON 09/12/18, NO UPDATES

View Document

07/12/187 December 2018 30/09/18 TOTAL EXEMPTION FULL

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

27/12/1727 December 2017 30/09/17 TOTAL EXEMPTION FULL

View Document

19/12/1719 December 2017 CONFIRMATION STATEMENT MADE ON 09/12/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

13/04/1713 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / CHERYL HELEN DIBBIN / 11/04/2017

View Document

12/04/1712 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MISS. CHERYL HELEN DIBBIN / 11/04/2017

View Document

11/04/1711 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS DONNA GOTT / 11/04/2017

View Document

14/03/1714 March 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

09/12/169 December 2016 CONFIRMATION STATEMENT MADE ON 09/12/16, WITH UPDATES

View Document

10/11/1610 November 2016 CONFIRMATION STATEMENT MADE ON 18/10/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

15/04/1615 April 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

12/02/1612 February 2016 REGISTERED OFFICE CHANGED ON 12/02/2016 FROM UNIT 5 & 6 CARLISLE BUSINESS CENTRE CARLISLE ROAD BRADFORD WEST YORKSHIRE BD8 8BD

View Document

21/12/1521 December 2015 Annual return made up to 18 October 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

22/07/1522 July 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 074109540001

View Document

22/07/1522 July 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 074109540002

View Document

30/03/1530 March 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

24/02/1524 February 2015 REGISTRATION OF A CHARGE / CHARGE CODE 074109540002

View Document

16/12/1416 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE 074109540001

View Document

28/10/1428 October 2014 Annual return made up to 18 October 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

27/03/1427 March 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

11/11/1311 November 2013 Annual return made up to 18 October 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

20/06/1320 June 2013 REGISTERED OFFICE CHANGED ON 20/06/2013 FROM UNIT 2 CARLISLE BUSINESS CENTRE CARLISLE ROAD BRADFORD WEST YORKSHIRE BD8 8BD

View Document

04/12/124 December 2012 Annual accounts small company total exemption made up to 30 September 2012

View Document

23/10/1223 October 2012 Annual return made up to 18 October 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

11/07/1211 July 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

19/04/1219 April 2012 REGISTERED OFFICE CHANGED ON 19/04/2012 FROM CROWN WORKS PARRY LANE BRADFORD WEST YORKSHIRE BD4 8TJ

View Document

27/01/1227 January 2012 PREVSHO FROM 31/10/2011 TO 30/09/2011

View Document

10/11/1110 November 2011 Annual return made up to 18 October 2011 with full list of shareholders

View Document

18/10/1018 October 2010 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