CARE NETWORK (BLACKBURN WITH DARWEN) LTD

Company Documents

DateDescription
22/04/2522 April 2025 Confirmation statement made on 2025-04-17 with no updates

View Document

17/03/2517 March 2025 Appointment of Mr Martin David Rouse as a director on 2025-03-17

View Document

03/12/243 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

18/04/2418 April 2024 Confirmation statement made on 2024-04-17 with no updates

View Document

09/12/239 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

01/09/231 September 2023 Appointment of Mr John James Hadleigh as a secretary on 2023-09-01

View Document

05/05/235 May 2023 Confirmation statement made on 2023-04-17 with no updates

View Document

17/03/2317 March 2023 Termination of appointment of Patricia Lynne Haworth as a director on 2023-03-16

View Document

23/12/2223 December 2022 Appointment of Mr Muhammad Mizan as a director on 2022-11-14

View Document

23/12/2223 December 2022 Termination of appointment of Graham Jones as a secretary on 2021-09-09

View Document

05/12/225 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

30/04/2030 April 2020 CONFIRMATION STATEMENT MADE ON 17/04/20, NO UPDATES

View Document

26/11/1926 November 2019 DIRECTOR APPOINTED MR ALAN WILLIAM PICKUP

View Document

26/11/1926 November 2019 DIRECTOR APPOINTED MRS PATRICIA LYNNE HAWORTH

View Document

19/11/1919 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 CONFIRMATION STATEMENT MADE ON 17/04/19, WITH UPDATES

View Document

30/04/1930 April 2019 DIRECTOR APPOINTED MRS ERIKA JOYCE HOLMES

View Document

08/10/188 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

19/04/1819 April 2018 CONFIRMATION STATEMENT MADE ON 17/04/18, NO UPDATES

View Document

12/04/1812 April 2018 DIRECTOR APPOINTED MR STEPHEN MARK TINGLE

View Document

08/03/188 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN WILLIAM BELL / 01/03/2018

View Document

02/03/182 March 2018 APPOINTMENT TERMINATED, DIRECTOR NICOLAS KENNEDY

View Document

21/11/1721 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

19/04/1719 April 2017 CONFIRMATION STATEMENT MADE ON 17/04/17, WITH UPDATES

View Document

19/04/1719 April 2017 APPOINTMENT TERMINATED, DIRECTOR KEITH BEESTON

View Document

21/10/1621 October 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

04/05/164 May 2016 17/04/16 NO MEMBER LIST

View Document

22/03/1622 March 2016 REGISTERED OFFICE CHANGED ON 22/03/2016 FROM SUITE 6 KINGS COURT 33 KING STREET BLACKBURN LANCASHIRE BB2 2DH

View Document

07/11/157 November 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

26/08/1526 August 2015 ADOPT ARTICLES 10/08/2015

View Document

22/04/1522 April 2015 17/04/15 NO MEMBER LIST

View Document

24/10/1424 October 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

22/04/1422 April 2014 17/04/14 NO MEMBER LIST

View Document

22/04/1422 April 2014 DIRECTOR APPOINTED MISS VICTORIA CLAIRE SHEPHERD

View Document

31/10/1331 October 2013 APPOINTMENT TERMINATED, DIRECTOR PAULINE WALSH

View Document

24/10/1324 October 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

13/05/1313 May 2013 APPOINTMENT TERMINATED, DIRECTOR ELAINE BROGDEN

View Document

13/05/1313 May 2013 17/04/13 NO MEMBER LIST

View Document

26/10/1226 October 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

14/09/1214 September 2012 DIRECTOR APPOINTED MRS ELAINE BROGDEN

View Document

14/09/1214 September 2012 DIRECTOR APPOINTED MR NICOLAS CHARLES KENNEDY

View Document

23/04/1223 April 2012 17/04/12 NO MEMBER LIST

View Document

21/02/1221 February 2012 REGISTERED OFFICE CHANGED ON 21/02/2012 FROM 2-4 KING STREET BLACKBURN LANCASHIRE BB2 2DH

View Document

21/10/1121 October 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

18/04/1118 April 2011 17/04/11 NO MEMBER LIST

View Document

05/10/105 October 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

11/05/1011 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN WILLIAM BELL / 17/04/2010

View Document

11/05/1011 May 2010 17/04/10 NO MEMBER LIST

View Document

19/10/0919 October 2009 DIRECTOR APPOINTED IAN WILLIAM BELL

View Document

20/08/0920 August 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

21/07/0921 July 2009 DIRECTOR APPOINTED KEITH ONSLOW BEESTON

View Document

15/05/0915 May 2009 ANNUAL RETURN MADE UP TO 17/04/09

View Document

02/10/082 October 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

19/06/0819 June 2008 PREVSHO FROM 30/04/2008 TO 31/03/2008

View Document

13/05/0813 May 2008 ANNUAL RETURN MADE UP TO 17/04/08

View Document

12/05/0812 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / PAULINE WALSH / 12/05/2008

View Document

06/05/086 May 2008 REGISTERED OFFICE CHANGED ON 06/05/2008 FROM 35 RAILWAY ROAD BLACKBURN LANCASHIRE BB1 1EZ

View Document

07/09/077 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

17/04/0717 April 2007 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