CARING IN BRISTOL LIMITED

Company Documents

DateDescription
11/08/2511 August 2025 NewAppointment of Miss Sian Eddy as a director on 2025-07-31

View Document

08/08/258 August 2025 NewAppointment of Raluca Tudor as a director on 2025-07-31

View Document

07/08/257 August 2025 NewAppointment of Mrs Claire Routledge as a director on 2025-07-31

View Document

28/03/2528 March 2025 Termination of appointment of Mark Hywel Kyle Williams as a director on 2025-03-27

View Document

07/03/257 March 2025 Appointment of Emily Hamilton as a director on 2024-10-17

View Document

07/03/257 March 2025 Appointment of Sophia Gibbs as a director on 2024-10-17

View Document

07/03/257 March 2025 Confirmation statement made on 2025-02-23 with no updates

View Document

07/03/257 March 2025 Appointment of Alex Milliner as a director on 2024-10-17

View Document

07/03/257 March 2025 Appointment of Jerry Milton as a director on 2024-10-17

View Document

19/11/2419 November 2024 Memorandum and Articles of Association

View Document

22/10/2422 October 2024 Termination of appointment of James Barry Eldred as a director on 2024-10-17

View Document

23/09/2423 September 2024 Accounts for a small company made up to 2024-03-31

View Document

16/08/2416 August 2024 Termination of appointment of Nigel Walter Thorpe Harradine as a director on 2024-07-24

View Document

23/02/2423 February 2024 Confirmation statement made on 2024-02-23 with no updates

View Document

06/10/236 October 2023 Amended total exemption full accounts made up to 2023-03-31

View Document

26/07/2326 July 2023 Termination of appointment of Jennifer Harris as a director on 2023-07-25

View Document

24/07/2324 July 2023 Total exemption full accounts made up to 2023-03-31

View Document

09/03/239 March 2023 Confirmation statement made on 2023-02-26 with no updates

View Document

23/02/2223 February 2022 Appointment of Mr Philip Andrew Barton Parry as a director on 2022-02-02

View Document

04/10/214 October 2021 Accounts for a small company made up to 2021-03-31

View Document

15/07/2115 July 2021 Termination of appointment of Iheanyichukwu Ibeawuchukwu Ibe as a director on 2021-04-20

View Document

22/06/2022 June 2020 DIRECTOR APPOINTED MISS JOANNA STRONG

View Document

19/06/2019 June 2020 DIRECTOR APPOINTED MS FELICITY ANN SARAH CLARK

View Document

19/06/2019 June 2020 DIRECTOR APPOINTED MS JENNIFER HARRIS

View Document

19/06/2019 June 2020 DIRECTOR APPOINTED MR MARK HYWEL WILLIAMS

View Document

17/06/2017 June 2020 APPOINTMENT TERMINATED, DIRECTOR JOHN NELSON-SMITH

View Document

17/06/2017 June 2020 APPOINTMENT TERMINATED, DIRECTOR STEVEN DODDS

View Document

17/06/2017 June 2020 APPOINTMENT TERMINATED, DIRECTOR PAUL HALE

View Document

13/04/2013 April 2020 CONFIRMATION STATEMENT MADE ON 26/02/20, NO UPDATES

View Document

07/10/197 October 2019 APPOINTMENT TERMINATED, DIRECTOR KATE GARBERS

View Document

07/10/197 October 2019 APPOINTMENT TERMINATED, DIRECTOR ELLEN SEGALOV

View Document

08/08/198 August 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

10/04/1910 April 2019 CONFIRMATION STATEMENT MADE ON 26/02/19, NO UPDATES

View Document

18/03/1918 March 2019 DIRECTOR APPOINTED MR IHEANYICHUKWU IBEAWUCHUKWU IBE

View Document

06/02/196 February 2019 DIRECTOR APPOINTED MS GEORGINA PROVIDENCE PERRY

View Document

28/11/1828 November 2018 DIRECTOR APPOINTED DR JAMES ELDRED

View Document

01/11/181 November 2018 DIRECTOR APPOINTED MR STEVEN DODDS

View Document

17/08/1817 August 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

09/08/189 August 2018 APPOINTMENT TERMINATED, DIRECTOR PHILIP SUMMERHAYES

View Document

18/07/1818 July 2018 DIRECTOR APPOINTED MR NIGEL WALTER THORPE HARRADINE

View Document

16/04/1816 April 2018 APPOINTMENT TERMINATED, DIRECTOR KATHRYN CALDWELL

View Document

26/02/1826 February 2018 CONFIRMATION STATEMENT MADE ON 26/02/18, NO UPDATES

View Document

12/12/1712 December 2017 DIRECTOR APPOINTED MS ELLEN SEGALOV

View Document

27/11/1727 November 2017 DIRECTOR APPOINTED MS GEORGIA HORNE

View Document

07/09/177 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

03/08/173 August 2017 APPOINTMENT TERMINATED, DIRECTOR LINDSEY JONES

View Document

28/06/1728 June 2017 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS OAKLEY-SMITH

View Document

27/02/1727 February 2017 CONFIRMATION STATEMENT MADE ON 26/02/17, WITH UPDATES

View Document

28/01/1728 January 2017 APPOINTMENT TERMINATED, DIRECTOR GEMMA BABER

View Document

22/01/1722 January 2017 APPOINTMENT TERMINATED, DIRECTOR PIPPA BAILEY

View Document

12/11/1612 November 2016 REGISTERED OFFICE CHANGED ON 12/11/2016 FROM LITTLE BISHOP STREET ST PAUL'S BRISTOL BS2 9JF

View Document

23/10/1623 October 2016 DIRECTOR APPOINTED MS KATE GARBERS

View Document

02/08/162 August 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

10/06/1610 June 2016 DIRECTOR APPOINTED MR PAUL HALE

View Document

11/04/1611 April 2016 DIRECTOR APPOINTED MR NICHOLAS WILLIAM EDWARD OAKLEY-SMITH

View Document

07/03/167 March 2016 26/02/16 NO MEMBER LIST

View Document

08/02/168 February 2016 APPOINTMENT TERMINATED, DIRECTOR FRANCES SMITH

View Document

30/12/1530 December 2015 APPOINTMENT TERMINATED, DIRECTOR OLLY SWAYNE

View Document

20/10/1520 October 2015 DIRECTOR APPOINTED MRS GEMMA BABER

View Document

12/10/1512 October 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

22/03/1522 March 2015 26/02/15 NO MEMBER LIST

View Document

28/11/1428 November 2014 APPOINTMENT TERMINATED, DIRECTOR LEE WILLETTS

View Document

28/11/1428 November 2014 APPOINTMENT TERMINATED, DIRECTOR ROGER GRANGER

View Document

29/09/1429 September 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

23/09/1423 September 2014 DIRECTOR APPOINTED DR PIPPA BAILEY

View Document

02/09/142 September 2014 DIRECTOR APPOINTED MR LEE WILLETTS

View Document

01/09/141 September 2014 DIRECTOR APPOINTED MR JOHN NELSON-SMITH

View Document

01/09/141 September 2014 DIRECTOR APPOINTED MS FRANCES SMITH

View Document

28/08/1428 August 2014 APPOINTMENT TERMINATED, DIRECTOR ROBERT KEIRLE JP

View Document

30/03/1430 March 2014 26/02/14 NO MEMBER LIST

View Document

11/02/1411 February 2014 CURRSHO FROM 31/07/2014 TO 31/03/2014

View Document

12/07/1312 July 2013 COMPANY NAME CHANGED CARING AT CHRISTMAS CERTIFICATE ISSUED ON 12/07/13

View Document

12/06/1312 June 2013 CURREXT FROM 28/02/2014 TO 31/07/2014

View Document

26/02/1326 February 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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