CARE WITHOUT COMPROMISE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
02/01/252 January 2025 | |
02/01/252 January 2025 | |
02/01/252 January 2025 | |
02/01/252 January 2025 | Audit exemption subsidiary accounts made up to 2024-03-31 |
11/10/2411 October 2024 | Confirmation statement made on 2024-10-04 with no updates |
20/08/2420 August 2024 | Memorandum and Articles of Association |
24/07/2424 July 2024 | Resolutions |
15/04/2415 April 2024 | Termination of appointment of Daryl Quarry as a director on 2024-03-31 |
06/03/246 March 2024 | Appointment of Mr Lee Aaron Bates as a director on 2024-03-06 |
24/12/2324 December 2023 | Audit exemption subsidiary accounts made up to 2023-03-31 |
24/12/2324 December 2023 | |
24/12/2324 December 2023 | |
24/12/2324 December 2023 | |
20/10/2320 October 2023 | Confirmation statement made on 2023-10-04 with no updates |
18/11/2218 November 2022 | Registration of charge 065114640007, created on 2022-11-11 |
02/11/222 November 2022 | Register inspection address has been changed from C/O Care without Compromise Ltd 20 Penywern Road Bryncoch Neath West Glamorgan SA10 7AR to Linden House Linden House, Lime Walk, Bagshot Road Bracknell Berkshire RG12 9DY |
01/11/221 November 2022 | Confirmation statement made on 2022-10-04 with updates |
25/10/2225 October 2022 | Full accounts made up to 2022-03-31 |
13/10/2213 October 2022 | Termination of appointment of Benjamin Robert Taberner as a director on 2022-10-12 |
13/10/2213 October 2022 | Appointment of Mrs Samantha Bond as a director on 2022-09-29 |
22/09/2222 September 2022 | Appointment of Mr Daryl Quarry as a director on 2022-09-22 |
21/12/2121 December 2021 | Total exemption full accounts made up to 2021-03-31 |
04/10/214 October 2021 | Confirmation statement made on 2021-10-04 with updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
08/12/208 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
02/06/202 June 2020 | CONFIRMATION STATEMENT MADE ON 01/06/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
24/12/1924 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
04/06/194 June 2019 | CONFIRMATION STATEMENT MADE ON 01/06/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
28/01/1928 January 2019 | 31/03/18 TOTAL EXEMPTION FULL |
13/06/1813 June 2018 | CONFIRMATION STATEMENT MADE ON 01/06/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
01/02/181 February 2018 | 31/03/17 TOTAL EXEMPTION FULL |
07/06/177 June 2017 | CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES |
05/01/175 January 2017 | Annual accounts small company total exemption made up to 31 March 2016 |
01/06/161 June 2016 | Annual return made up to 1 June 2016 with full list of shareholders |
01/06/161 June 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MRS CATHERINE EMMA RICHARDS / 01/01/2016 |
09/02/169 February 2016 | CURREXT FROM 28/02/2016 TO 31/03/2016 |
12/10/1512 October 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
02/07/152 July 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 065114640006 |
03/06/153 June 2015 | Annual return made up to 1 June 2015 with full list of shareholders |
23/10/1423 October 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
21/08/1421 August 2014 | Annual return made up to 1 June 2014 with full list of shareholders |
03/12/133 December 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
03/07/133 July 2013 | Annual return made up to 1 June 2013 with full list of shareholders |
05/02/135 February 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MS NICOLA LOUISE DOWLING / 10/09/2012 |
05/02/135 February 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN PATRICK DOYLE / 05/01/2013 |
22/11/1222 November 2012 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 |
22/11/1222 November 2012 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
15/10/1215 October 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
06/07/126 July 2012 | Annual return made up to 1 June 2012 with full list of shareholders |
26/05/1226 May 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 |
26/05/1226 May 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 |
28/01/1228 January 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
24/06/1124 June 2011 | CAPITALISE THE SUM OF £76 01/06/2011 |
24/06/1124 June 2011 | 02/06/11 STATEMENT OF CAPITAL GBP 80 |
23/06/1123 June 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
21/06/1121 June 2011 | Annual return made up to 1 June 2011 with full list of shareholders |
23/03/1123 March 2011 | DIRECTOR APPOINTED MS NICOLA LOUISE DOWLING |
23/03/1123 March 2011 | DIRECTOR APPOINTED MR STEVEN GWYN RICHARDS |
23/03/1123 March 2011 | Annual return made up to 21 February 2011 with full list of shareholders |
30/11/1030 November 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
08/03/108 March 2010 | Annual return made up to 21 February 2010 with full list of shareholders |
06/03/106 March 2010 | REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES |
05/03/105 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DIANE KATHLEEN DOYLE / 05/03/2010 |
05/03/105 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PATRICK ANTHONY DOYLE / 05/03/2010 |
05/03/105 March 2010 | SAIL ADDRESS CREATED |
05/03/105 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN PATRICK DOYLE / 05/03/2010 |
05/03/105 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MRS CATHERINE EMMA RICHARDS / 05/03/2010 |
07/12/097 December 2009 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/09 |
02/04/092 April 2009 | DIRECTOR APPOINTED MRS CATHERINE EMMA RICHARDS |
02/04/092 April 2009 | RETURN MADE UP TO 21/02/09; FULL LIST OF MEMBERS |
22/07/0822 July 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
12/06/0812 June 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
21/02/0821 February 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of CARE WITHOUT COMPROMISE LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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