CARE SUPPORT MK LTD

Company Documents

DateDescription
31/03/2531 March 2025 Confirmation statement made on 2025-02-04 with no updates

View Document

19/12/2419 December 2024 Change of details for Mr John Chijioke Frank-Onyejuba as a person with significant control on 2024-11-19

View Document

17/12/2417 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

25/03/2425 March 2024 Confirmation statement made on 2024-02-04 with updates

View Document

31/12/2331 December 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

09/03/239 March 2023 Confirmation statement made on 2023-02-04 with no updates

View Document

16/12/2216 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

13/05/2213 May 2022 Change of details for Mr John Chijioke Frank-Onyejuba as a person with significant control on 2022-05-13

View Document

13/05/2213 May 2022 Director's details changed for Mr John Chijioke Frank-Onyejuba on 2022-05-13

View Document

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

View Accounts

21/12/2121 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

08/10/218 October 2021 Appointment of Ms Rebekah Price as a director on 2021-10-08

View Document

16/06/2116 June 2021 Appointment of Mr John Chijioke Frank-Onyejuba as a secretary on 2021-06-16

View Document

16/06/2116 June 2021 Termination of appointment of Julia Christina Frank as a secretary on 2021-06-16

View Document

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

View Accounts

18/03/2118 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

21/12/2021 December 2020 PSC'S CHANGE OF PARTICULARS / MR JOHN CHIJIOKE FRANK-ONYEJUBA / 21/12/2020

View Document

15/09/2015 September 2020 SECRETARY'S CHANGE OF PARTICULARS / MRS JULIA CHRISTINA FRANK / 15/09/2020

View Document

15/09/2015 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN CHIJIOKE FRANK-ONYEJUBA / 15/09/2020

View Document

17/06/2017 June 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 079013020001

View Document

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

View Accounts

10/02/2010 February 2020 CONFIRMATION STATEMENT MADE ON 04/02/20, NO UPDATES

View Document

10/02/2010 February 2020 SECRETARY APPOINTED MRS JULIA CHRISTINA FRANK

View Document

10/02/2010 February 2020 PSC'S CHANGE OF PARTICULARS / MR JOHN CHIJIOKE FRANK-ONYEJUBA / 17/10/2019

View Document

30/01/2030 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN CHIJIOKE FRANK-ONYEJUBA / 17/10/2019

View Document

30/01/2030 January 2020 APPOINTMENT TERMINATED, DIRECTOR JULIA FRANK

View Document

30/01/2030 January 2020 APPOINTMENT TERMINATED, DIRECTOR PHILIP SNELMAN

View Document

19/12/1919 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

11/02/1911 February 2019 CONFIRMATION STATEMENT MADE ON 04/02/19, WITH UPDATES

View Document

15/10/1815 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

23/07/1823 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP ANTHONY SNELMAN / 01/05/2017

View Document

04/04/184 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 079013020001

View Document

16/02/1816 February 2018 CONFIRMATION STATEMENT MADE ON 04/02/18, WITH UPDATES

View Document

03/10/173 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

24/05/1724 May 2017 REGISTERED OFFICE CHANGED ON 24/05/2017 FROM SUITE 10, CASTLE HOUSE DAWSON ROAD BLETCHLEY MILTON KEYNES BUCKS MK1 1QT

View Document

07/03/177 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP ANTHONHY SNELMAN / 07/03/2017

View Document

13/02/1713 February 2017 CONFIRMATION STATEMENT MADE ON 04/02/17, WITH UPDATES

View Document

10/02/1710 February 2017 DIRECTOR APPOINTED MR PHILIP ANTHONHY SNELMAN

View Document

07/12/167 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

07/03/167 March 2016 Annual return made up to 4 February 2016 with full list of shareholders

View Document

23/10/1523 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

10/03/1510 March 2015 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 162-REG DIR 228-DIR SERV CONT 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO

View Document

10/03/1510 March 2015 Annual return made up to 4 February 2015 with full list of shareholders

View Document

10/03/1510 March 2015 REGISTERED OFFICE CHANGED ON 10/03/2015 FROM C/O JULIA FRANK SUITE 3, CASTLE HOUSE DAWSON ROAD, MOUNT FARM BLETCHLEY MILTON KEYNES BUCKS MK1 1QT ENGLAND

View Document

30/12/1430 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

23/09/1423 September 2014 REGISTERED OFFICE CHANGED ON 23/09/2014 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW

View Document

04/02/144 February 2014 SAIL ADDRESS CREATED

View Document

04/02/144 February 2014 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR 228-DIR SERV CONT 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO

View Document

04/02/144 February 2014 Annual return made up to 4 February 2014 with full list of shareholders

View Document

04/02/144 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN CHIJIOKE FRANK-ONYEJUBA / 28/02/2013

View Document

04/02/144 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIA CHRISTINA FRANK / 28/02/2013

View Document

09/10/139 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

10/01/1310 January 2013 Annual return made up to 9 January 2013 with full list of shareholders

View Document

03/01/133 January 2013 CURREXT FROM 31/01/2013 TO 31/03/2013

View Document

23/09/1223 September 2012 23/09/12 STATEMENT OF CAPITAL GBP 1000

View Document

23/09/1223 September 2012 DIRECTOR APPOINTED MR JOHN CHIJIOKE FRANK-ONYEJUBA

View Document

09/01/129 January 2012 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