CARING PROFESSIONAL SOLUTIONS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
25/06/2525 June 2025 NewConfirmation statement made on 2025-06-10 with updates

View Document

25/06/2525 June 2025 NewCessation of Charles David Anthony Sell as a person with significant control on 2024-09-18

View Document

25/06/2525 June 2025 NewCessation of Charles David Anthony Sell as a person with significant control on 2024-09-18

View Document

25/06/2525 June 2025 NewCessation of Charles David Anthony Sell as a person with significant control on 2024-09-18

View Document

25/06/2525 June 2025 NewCessation of Camilla Jane Davey as a person with significant control on 2024-09-18

View Document

25/06/2525 June 2025 NewCessation of Camilla Jane Davey as a person with significant control on 2024-09-18

View Document

25/06/2525 June 2025 NewNotification of Christina Anne Sell as a person with significant control on 2024-09-18

View Document

09/06/259 June 2025 Total exemption full accounts made up to 2024-09-30

View Document

01/11/241 November 2024 Purchase of own shares.

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

27/06/2427 June 2024 Confirmation statement made on 2024-06-10 with updates

View Document

25/01/2425 January 2024 Total exemption full accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

14/08/2314 August 2023 Confirmation statement made on 2023-06-10 with no updates

View Document

14/08/2314 August 2023 Notification of Robert Sell as a person with significant control on 2022-10-31

View Document

14/08/2314 August 2023 Registered office address changed from Heath House 44 High Street Bagshot Surrey GU19 5AZ United Kingdom to Library Chambers 63 High Street Bagshot GU19 5AH on 2023-08-14

View Document

29/06/2329 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

10/11/2210 November 2022 Termination of appointment of Charles David Anthony Sell as a director on 2022-11-10

View Document

10/11/2210 November 2022 Termination of appointment of Camilla Jane Davey as a secretary on 2022-11-10

View Document

31/10/2231 October 2022 Appointment of Mrs Christina Anne Sell as a director on 2022-10-31

View Document

31/10/2231 October 2022 Appointment of Mrs Robert Sell as a director on 2022-10-31

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

05/01/215 January 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

18/06/2018 June 2020 CONFIRMATION STATEMENT MADE ON 16/06/20, NO UPDATES

View Document

10/01/2010 January 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

03/07/193 July 2019 CONFIRMATION STATEMENT MADE ON 16/06/19, NO UPDATES

View Document

19/03/1919 March 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

28/08/1828 August 2018 REGISTERED OFFICE CHANGED ON 28/08/2018 FROM 10 DUCHESS COURT WEYBRIDGE SURREY KT13 9HN UNITED KINGDOM

View Document

28/06/1828 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

18/06/1818 June 2018 CONFIRMATION STATEMENT MADE ON 16/06/18, WITH UPDATES

View Document

18/06/1818 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES DAVID ANTHONY SELL / 18/06/2018

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

28/06/1728 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHARLES DAVID ANTHONY SELL

View Document

28/06/1728 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES DAVID ANTHONY SELL / 28/06/2017

View Document

28/06/1728 June 2017 CONFIRMATION STATEMENT MADE ON 16/06/17, WITH UPDATES

View Document

28/06/1728 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHARLES DAVID ANTHONY SELL

View Document

28/06/1728 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHARLES DAVID ANTHONY SELL

View Document

28/06/1728 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CAMILLA JANE DAVEY

View Document

28/06/1728 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CAMILLA JANE DAVEY

View Document

20/06/1720 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES DAVID ANTHONY SELL / 15/06/2017

View Document

09/03/179 March 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

28/06/1628 June 2016 Annual return made up to 16 June 2016 with full list of shareholders

View Document

23/11/1523 November 2015 01/10/15 STATEMENT OF CAPITAL GBP 30000

View Document

05/10/155 October 2015 SECRETARY APPOINTED MRS CAMILLA JANE DAVEY

View Document

05/10/155 October 2015 CURREXT FROM 30/06/2016 TO 30/09/2016

View Document

08/09/158 September 2015 APPOINTMENT TERMINATED, DIRECTOR CHRISTINA SELL

View Document

07/09/157 September 2015 DIRECTOR APPOINTED MR CHARLES DAVID ANTHONY SELL

View Document

16/06/1516 June 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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