CARED 4 LIMITED

Company Documents

DateDescription
08/08/258 August 2025 NewReturn of final meeting in a creditors' voluntary winding up

View Document

18/06/2518 June 2025 Liquidators' statement of receipts and payments to 2025-04-20

View Document

01/07/241 July 2024 Liquidators' statement of receipts and payments to 2024-04-20

View Document

19/06/2319 June 2023 Liquidators' statement of receipts and payments to 2023-04-20

View Document

01/11/221 November 2022 Registered office address changed from 22a Main Street Garforth Leeds LS25 1AA to Unit 4, Madison Court George Mann Road Leeds LS10 1DX on 2022-11-01

View Document

20/05/2220 May 2022 Satisfaction of charge 2 in full

View Document

28/04/2228 April 2022 Registered office address changed from 11 Thornton Close Flore Northampton NN7 4NH England to 22a Main Street Garforth Leeds LS25 1AA on 2022-04-28

View Document

27/04/2227 April 2022 Resolutions

View Document

27/04/2227 April 2022 Resolutions

View Document

27/04/2227 April 2022 Statement of affairs

View Document

27/04/2227 April 2022 Appointment of a voluntary liquidator

View Document

28/03/2228 March 2022 Confirmation statement made on 2022-03-22 with no updates

View Document

17/12/2117 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

17/03/2117 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

10/02/2110 February 2021 REGISTERED OFFICE CHANGED ON 10/02/2021 FROM EASTGATE HOUSE 11 CHEYNE WALK NORTHAMPTON NN1 5PT

View Document

25/06/2025 June 2020 CONFIRMATION STATEMENT MADE ON 25/03/20, NO UPDATES

View Document

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

View Accounts

17/12/1917 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

05/12/195 December 2019 CONFIRMATION STATEMENT MADE ON 03/11/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

31/12/1831 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

05/11/185 November 2018 CONFIRMATION STATEMENT MADE ON 03/11/18, NO UPDATES

View Document

22/12/1722 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

06/11/176 November 2017 CONFIRMATION STATEMENT MADE ON 03/11/17, NO UPDATES

View Document

05/01/175 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

15/11/1615 November 2016 CONFIRMATION STATEMENT MADE ON 03/11/16, WITH UPDATES

View Document

17/12/1517 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

04/11/154 November 2015 Annual return made up to 3 November 2015 with full list of shareholders

View Document

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

View Document

03/11/143 November 2014 Annual return made up to 3 November 2014 with full list of shareholders

View Document

13/12/1313 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

28/11/1328 November 2013 Annual return made up to 3 November 2013 with full list of shareholders

View Document

24/12/1224 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

07/11/127 November 2012 Annual return made up to 3 November 2012 with full list of shareholders

View Document

09/11/119 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

08/11/118 November 2011 Annual return made up to 3 November 2011 with full list of shareholders

View Document

13/01/1113 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

03/11/103 November 2010 Annual return made up to 3 November 2010 with full list of shareholders

View Document

10/11/0910 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

05/11/095 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW GREGORY PIERCY / 31/10/2009

View Document

05/11/095 November 2009 Annual return made up to 3 November 2009 with full list of shareholders

View Document

05/11/095 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JULIE PIERCY / 31/10/2009

View Document

27/02/0927 February 2009 RETURN MADE UP TO 03/11/08; FULL LIST OF MEMBERS

View Document

13/01/0913 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

22/12/0822 December 2008 REGISTERED OFFICE CHANGED ON 22/12/2008 FROM HAYDN HOUSE 309 329 HAYDN ROAD NOTTINGHAM NG5 1HG

View Document

29/01/0829 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

17/12/0717 December 2007 RETURN MADE UP TO 03/11/07; FULL LIST OF MEMBERS

View Document

01/02/071 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

29/11/0629 November 2006 RETURN MADE UP TO 03/11/06; FULL LIST OF MEMBERS

View Document

25/01/0625 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

04/01/064 January 2006 RETURN MADE UP TO 03/11/05; FULL LIST OF MEMBERS

View Document

06/12/046 December 2004 RETURN MADE UP TO 03/11/04; FULL LIST OF MEMBERS

View Document

09/09/049 September 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/09/049 September 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/09/048 September 2004 SECRETARY RESIGNED

View Document

08/09/048 September 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/09/048 September 2004 NEW DIRECTOR APPOINTED

View Document

08/09/048 September 2004 DIRECTOR RESIGNED

View Document

26/08/0426 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

01/12/031 December 2003 RETURN MADE UP TO 03/11/03; FULL LIST OF MEMBERS

View Document

31/10/0331 October 2003 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/00

View Document

31/10/0331 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

14/02/0314 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

10/02/0310 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

20/12/0220 December 2002 RETURN MADE UP TO 03/11/02; FULL LIST OF MEMBERS

View Document

02/02/022 February 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/00

View Document

05/12/015 December 2001 RETURN MADE UP TO 03/11/01; FULL LIST OF MEMBERS

View Document

23/11/0023 November 2000 RETURN MADE UP TO 03/11/00; FULL LIST OF MEMBERS

View Document

16/05/0016 May 2000 ACC. REF. DATE EXTENDED FROM 30/11/99 TO 31/03/00

View Document

01/12/991 December 1999 RETURN MADE UP TO 03/11/99; FULL LIST OF MEMBERS

View Document

06/05/996 May 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/98

View Document

23/04/9923 April 1999 COMPANY NAME CHANGED DIRECTI LIMITED CERTIFICATE ISSUED ON 26/04/99

View Document

10/11/9810 November 1998 RETURN MADE UP TO 03/11/98; FULL LIST OF MEMBERS

View Document

23/09/9823 September 1998 REGISTERED OFFICE CHANGED ON 23/09/98 FROM: SUITE 1.2 CLARENDON PARK CLUMBER AVENUE NOTTINGHAM NG5 1AH

View Document

06/11/976 November 1997 SECRETARY RESIGNED

View Document

06/11/976 November 1997 NEW SECRETARY APPOINTED

View Document

06/11/976 November 1997 DIRECTOR RESIGNED

View Document

06/11/976 November 1997 NEW DIRECTOR APPOINTED

View Document

03/11/973 November 1997 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