CAREVIEW CARING SUPPORT SERVICES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
04/04/254 April 2025 | Confirmation statement made on 2025-03-22 with no updates |
28/02/2528 February 2025 | Micro company accounts made up to 2024-02-29 |
28/10/2428 October 2024 | Appointment of Mr Christopher Ian Saunders as a director on 2024-10-16 |
19/07/2419 July 2024 | Termination of appointment of Garry Fitton as a secretary on 2024-07-19 |
19/07/2419 July 2024 | Termination of appointment of Garry John Fitton as a director on 2024-07-19 |
15/05/2415 May 2024 | Appointment of Mr Zak Simon Houlahan as a director on 2024-05-13 |
03/04/243 April 2024 | Confirmation statement made on 2024-03-22 with no updates |
02/04/242 April 2024 | Termination of appointment of Emma Louise Pearson as a director on 2024-03-31 |
24/11/2324 November 2023 | Micro company accounts made up to 2023-02-28 |
24/04/2324 April 2023 | Confirmation statement made on 2023-03-22 with no updates |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
23/01/2323 January 2023 | Director's details changed for Mrs Emma Louise Pearson on 2023-01-20 |
29/12/2229 December 2022 | Micro company accounts made up to 2022-02-28 |
20/05/2220 May 2022 | Registered office address changed from 1st Floor Q4 the Square Randalls Way Leatherhead KT22 7TW England to Community Services Building, Poolemead Watery Lane Twerton Bath BA2 1RN on 2022-05-20 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
24/06/2124 June 2021 | Confirmation statement made on 2021-03-22 with no updates |
15/06/2115 June 2021 | Notification of The Regard Partnership Limited as a person with significant control on 2021-01-29 |
15/12/2015 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | CONFIRMATION STATEMENT MADE ON 22/03/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
20/12/1920 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
05/04/195 April 2019 | CONFIRMATION STATEMENT MADE ON 22/03/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
24/12/1824 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
04/04/184 April 2018 | CONFIRMATION STATEMENT MADE ON 22/03/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
31/12/1731 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
07/06/177 June 2017 | REGISTERED OFFICE CHANGED ON 07/06/2017 FROM ASHLEIGH HOUSE 81 BIRMINGHAM ROAD WEST BROMWICH WEST MIDLANDS B70 6PX |
07/06/177 June 2017 | CONFIRMATION STATEMENT MADE ON 22/03/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
29/12/1629 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
20/04/1620 April 2016 | Annual return made up to 22 March 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
23/12/1523 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
01/05/151 May 2015 | Annual return made up to 22 March 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
19/12/1419 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
26/03/1426 March 2014 | Annual return made up to 22 March 2014 with full list of shareholders |
22/03/1322 March 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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