CARING FOR DEMENTIA LIMITED

Company Documents

DateDescription
25/02/2525 February 2025 Final Gazette dissolved via voluntary strike-off

View Document

25/02/2525 February 2025 Final Gazette dissolved via voluntary strike-off

View Document

10/12/2410 December 2024 First Gazette notice for voluntary strike-off

View Document

10/12/2410 December 2024 First Gazette notice for voluntary strike-off

View Document

03/12/243 December 2024 Application to strike the company off the register

View Document

15/10/2415 October 2024 Accounts for a dormant company made up to 2024-03-31

View Document

08/08/248 August 2024 Confirmation statement made on 2024-08-02 with no updates

View Document

02/04/242 April 2024 Termination of appointment of Robert Graham Butler as a director on 2024-03-31

View Document

27/10/2327 October 2023 Change of details for Alzheimer's Trading Ltd as a person with significant control on 2016-12-12

View Document

18/09/2318 September 2023 Accounts for a dormant company made up to 2023-03-31

View Document

02/08/232 August 2023 Confirmation statement made on 2023-08-02 with no updates

View Document

30/11/2230 November 2022 Appointment of Mrs Gemma Louise Bourne as a secretary on 2022-11-28

View Document

30/11/2230 November 2022 Termination of appointment of Paul Michael Bell as a secretary on 2022-11-25

View Document

15/11/2215 November 2022 Accounts for a dormant company made up to 2022-03-31

View Document

14/09/2214 September 2022 Confirmation statement made on 2022-08-02 with no updates

View Document

29/11/2129 November 2021 Accounts for a dormant company made up to 2021-03-31

View Document

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

View Accounts

06/08/206 August 2020 CONFIRMATION STATEMENT MADE ON 02/08/20, NO UPDATES

View Document

01/04/201 April 2020 DIRECTOR APPOINTED MS KATE LEE

View Document

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

View Accounts

18/03/2018 March 2020 APPOINTMENT TERMINATED, DIRECTOR JEREMY HUGHES

View Document

12/11/1912 November 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

05/08/195 August 2019 CONFIRMATION STATEMENT MADE ON 02/08/19, NO UPDATES

View Document

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

View Accounts

17/12/1817 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

07/08/187 August 2018 CONFIRMATION STATEMENT MADE ON 02/08/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

12/01/1812 January 2018 DIRECTOR APPOINTED MR ROBERT GRAHAM BUTLER

View Document

11/01/1811 January 2018 APPOINTMENT TERMINATED, DIRECTOR HELEN HUGHES

View Document

05/12/175 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

16/08/1716 August 2017 CONFIRMATION STATEMENT MADE ON 02/08/17, NO UPDATES

View Document

16/08/1716 August 2017 DIRECTOR APPOINTED MRS HELEN IRA HUGHES

View Document

14/06/1714 June 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID FOWLER

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

31/12/1631 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

12/12/1612 December 2016 REGISTERED OFFICE CHANGED ON 12/12/2016 FROM DEVON HOUSE 58 ST KATHARINE'S WAY LONDON E1W 1JX

View Document

12/12/1612 December 2016 SECRETARY APPOINTED MR PAUL MICHAEL BELL

View Document

12/12/1612 December 2016 APPOINTMENT TERMINATED, SECRETARY ALEXANDER MORLEY

View Document

16/08/1616 August 2016 CONFIRMATION STATEMENT MADE ON 02/08/16, WITH UPDATES

View Document

28/11/1528 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

27/08/1527 August 2015 Annual return made up to 2 August 2015 with full list of shareholders

View Document

26/02/1526 February 2015 DIRECTOR APPOINTED MR DAVID JAMES FOWLER

View Document

26/02/1526 February 2015 APPOINTMENT TERMINATED, DIRECTOR MATTHEW SELLEN

View Document

01/12/141 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

25/11/1425 November 2014 SECRETARY APPOINTED MR ALEXANDER GODFREY MORLEY

View Document

11/09/1411 September 2014 DIRECTOR APPOINTED MR JEREMY MICHAEL HUGHES

View Document

29/08/1429 August 2014 Annual return made up to 2 August 2014 with full list of shareholders

View Document

11/12/1311 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

13/08/1313 August 2013 APPOINTMENT TERMINATED, DIRECTOR DEIRDRE WATSON

View Document

13/08/1313 August 2013 APPOINTMENT TERMINATED, SECRETARY DEIRDRE WATSON

View Document

13/08/1313 August 2013 Annual return made up to 2 August 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

14/12/1214 December 2012 APPOINTMENT TERMINATED, DIRECTOR ALASTAIR BALLS

View Document

12/12/1212 December 2012 DIRECTOR APPOINTED MR MATTHEW ARTHUR RICHARD SELLEN

View Document

12/12/1212 December 2012 DIRECTOR APPOINTED MS DEIRDRE WATSON

View Document

12/12/1212 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

09/08/129 August 2012 Annual return made up to 2 August 2012 with full list of shareholders

View Document

07/11/117 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

19/08/1119 August 2011 Annual return made up to 2 August 2011 with full list of shareholders

View Document

19/08/1119 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ALASTAIR GORDON BALLS / 19/08/2011

View Document

30/11/1030 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

07/10/107 October 2010 Annual return made up to 2 August 2010 with full list of shareholders

View Document

29/09/1029 September 2010 SECRETARY APPOINTED MRS DEIRDRE WATSON

View Document

29/09/1029 September 2010 APPOINTMENT TERMINATED, SECRETARY MATTHEW SELLEN

View Document

17/02/1017 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

19/10/0919 October 2009 Annual return made up to 2 August 2009 with full list of shareholders

View Document

29/01/0929 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

23/10/0823 October 2008 RETURN MADE UP TO 02/08/08; FULL LIST OF MEMBERS

View Document

22/10/0822 October 2008 REGISTERED OFFICE CHANGED ON 22/10/2008 FROM DEVON HOUSE 58 ST KATHARINE'S WAY LONDON E1W 1JX

View Document

13/05/0813 May 2008 DIRECTOR APPOINTED MR ALASTAIR BALLS

View Document

10/12/0710 December 2007 REGISTERED OFFICE CHANGED ON 10/12/07 FROM: GORDON HOUSE 10 GREENCOAT PLACE LONDON SW1P 1PH

View Document

05/12/075 December 2007 SECRETARY RESIGNED

View Document

05/12/075 December 2007 NEW SECRETARY APPOINTED

View Document

01/12/071 December 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

28/09/0728 September 2007 DIRECTOR RESIGNED

View Document

10/08/0710 August 2007 RETURN MADE UP TO 02/08/07; FULL LIST OF MEMBERS

View Document

26/10/0626 October 2006 SECRETARY RESIGNED

View Document

26/10/0626 October 2006 NEW SECRETARY APPOINTED

View Document

24/08/0624 August 2006 RETURN MADE UP TO 02/08/06; FULL LIST OF MEMBERS

View Document

23/08/0623 August 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

19/08/0519 August 2005 RETURN MADE UP TO 02/08/05; FULL LIST OF MEMBERS

View Document

24/07/0524 July 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

08/12/048 December 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

24/09/0424 September 2004 RETURN MADE UP TO 02/08/04; FULL LIST OF MEMBERS

View Document

08/03/048 March 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

04/08/034 August 2003 RETURN MADE UP TO 02/08/03; FULL LIST OF MEMBERS

View Document

14/10/0214 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

19/08/0219 August 2002 RETURN MADE UP TO 02/08/02; FULL LIST OF MEMBERS

View Document

16/01/0216 January 2002 NEW DIRECTOR APPOINTED

View Document

16/01/0216 January 2002 DIRECTOR RESIGNED

View Document

08/01/028 January 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

09/08/019 August 2001 RETURN MADE UP TO 02/08/01; FULL LIST OF MEMBERS

View Document

06/12/006 December 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

25/09/0025 September 2000 RETURN MADE UP TO 02/08/00; FULL LIST OF MEMBERS

View Document

14/10/9914 October 1999 RETURN MADE UP TO 02/08/99; FULL LIST OF MEMBERS

View Document

25/08/9925 August 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

11/12/9811 December 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98

View Document

18/11/9818 November 1998 RETURN MADE UP TO 02/08/98; NO CHANGE OF MEMBERS

View Document

02/02/982 February 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97

View Document

17/11/9717 November 1997 RETURN MADE UP TO 02/08/97; NO CHANGE OF MEMBERS

View Document

17/02/9717 February 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96

View Document

03/11/963 November 1996 RETURN MADE UP TO 02/08/96; FULL LIST OF MEMBERS

View Document

21/03/9621 March 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

12/10/9512 October 1995 S252 DISP LAYING ACC 25/09/95

View Document

12/10/9512 October 1995 EXEMPTION FROM APPOINTING AUDITORS 25/09/95

View Document

12/10/9512 October 1995 S366A DISP HOLDING AGM 25/09/95

View Document

11/10/9511 October 1995 SECRETARY RESIGNED

View Document

11/10/9511 October 1995 DIRECTOR RESIGNED

View Document

11/10/9511 October 1995 NEW DIRECTOR APPOINTED

View Document

11/10/9511 October 1995 NEW SECRETARY APPOINTED

View Document

02/08/952 August 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information