COMPASSIONATE CARE & SUPPORT LTD

Company Documents

DateDescription
04/12/244 December 2024 Confirmation statement made on 2024-11-24 with updates

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/05/2431 May 2024 Termination of appointment of Anthony Mulhearn as a director on 2024-05-30

View Document

11/03/2411 March 2024 Registration of charge 093255780001, created on 2024-03-08

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

05/12/235 December 2023 Confirmation statement made on 2023-11-24 with no updates

View Document

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

04/04/234 April 2023 Notification of Compassionate Care & Support (Holdings) Ltd as a person with significant control on 2023-01-01

View Document

04/04/234 April 2023 Appointment of Mr Steven David Metcalf as a director on 2023-04-01

View Document

04/04/234 April 2023 Termination of appointment of Amanda Stoneham as a director on 2023-04-01

View Document

04/04/234 April 2023 Cessation of Compassionate Care Group Limited as a person with significant control on 2023-01-01

View Document

04/04/234 April 2023 Appointment of Mr Anthony Mulhearn as a director on 2023-04-01

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

24/11/2224 November 2022 Confirmation statement made on 2022-11-24 with updates

View Document

22/11/2222 November 2022 Total exemption full accounts made up to 2021-12-31

View Document

05/01/225 January 2022 Confirmation statement made on 2021-11-24 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/09/2130 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

20/03/2020 March 2020 PREVEXT FROM 30/11/2019 TO 31/12/2019

View Document

08/01/208 January 2020 CESSATION OF AMANDA STONEHAM AS A PSC

View Document

08/01/208 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL COMPASSIONATE CARE GROUP LIMITED

View Document

07/01/207 January 2020 REGISTERED OFFICE CHANGED ON 07/01/2020 FROM CASTLE MILL COURT MILL LANE ASHLEY CHESHIRE WA15 0RE ENGLAND

View Document

03/01/203 January 2020 DIRECTOR APPOINTED MR GRAHAM ANTHONY STONEHAM

View Document

23/12/1923 December 2019 CONFIRMATION STATEMENT MADE ON 24/11/19, WITH UPDATES

View Document

09/01/199 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS AMANDA STONEHAM / 08/01/2019

View Document

09/01/199 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS AMANDA STONEHAM / 08/01/2019

View Document

08/01/198 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/18

View Document

03/01/193 January 2019 REGISTERED OFFICE CHANGED ON 03/01/2019 FROM 1 WORSLEY COURT HIGH STREET WORSLEY MANCHESTER M28 3NJ ENGLAND

View Document

03/01/193 January 2019 CONFIRMATION STATEMENT MADE ON 24/11/18, NO UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

08/05/188 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/17

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

28/11/1728 November 2017 CONFIRMATION STATEMENT MADE ON 24/11/17, NO UPDATES

View Document

08/06/178 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/16

View Document

17/05/1717 May 2017 DISS40 (DISS40(SOAD))

View Document

16/05/1716 May 2017 CONFIRMATION STATEMENT MADE ON 24/11/16, WITH UPDATES

View Document

01/03/171 March 2017 REGISTERED OFFICE CHANGED ON 01/03/2017 FROM C/O MY ACCOUNTANCY PLACE 16 BLACKFRIARS STREET MANCHESTER M3 5BQ ENGLAND

View Document

14/02/1714 February 2017 FIRST GAZETTE

View Document

30/12/1530 December 2015 REGISTERED OFFICE CHANGED ON 30/12/2015 FROM C/O MY ACCOUNTANCY PLACE LIMITED 3 HARDMAN SQUARE MANCHESTER M3 3EB

View Document

21/12/1521 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/15

View Document

27/11/1527 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MS AMANDA SPEIR / 27/11/2015

View Document

27/11/1527 November 2015 Annual return made up to 24 November 2015 with full list of shareholders

View Document

07/07/157 July 2015 REGISTERED OFFICE CHANGED ON 07/07/2015 FROM C/O MY ACCOUNTANCY PLACE 75 MOSLEY STREET MANCHESTER M2 3HR ENGLAND

View Document

18/05/1518 May 2015 REGISTERED OFFICE CHANGED ON 18/05/2015 FROM BROOMWOOD COMMUNITY WELLBEING CENTRE MAINWOOD ROAD TIMPERLEY ALTRINCHAM CHESHIRE WA15 7JU ENGLAND

View Document

30/12/1430 December 2014 30/12/14 STATEMENT OF CAPITAL GBP 121

View Document

24/11/1424 November 2014 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