COMPLETE CARING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/08/2518 August 2025 NewDirector's details changed for Dr Mahbubur Rahman on 2025-08-11

View Document

18/08/2518 August 2025 NewRegistered office address changed from 61 Station Road Sudbury Suffolk CO10 2SP to Cavell House St. Crispins Road Norwich NR3 1YE on 2025-08-18

View Document

13/08/2513 August 2025 NewAppointment of Dr Mahbubur Rahman as a director on 2025-08-11

View Document

13/08/2513 August 2025 NewTermination of appointment of Denise Marie Anne Woodrow as a director on 2025-08-11

View Document

13/08/2513 August 2025 NewCessation of Denise Marie Anne Woodrow as a person with significant control on 2025-08-11

View Document

12/08/2512 August 2025 NewNotification of Mahbubur Rahman as a person with significant control on 2025-08-11

View Document

14/05/2514 May 2025 Confirmation statement made on 2025-05-14 with no updates

View Document

12/02/2512 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

24/05/2424 May 2024 Confirmation statement made on 2024-05-22 with no updates

View Document

09/04/249 April 2024 Termination of appointment of Andrew Frank Woodrow as a director on 2024-02-14

View Document

09/04/249 April 2024 Termination of appointment of Michael Charles Woodrow as a director on 2024-02-14

View Document

21/01/2421 January 2024 Total exemption full accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

22/05/2322 May 2023 Confirmation statement made on 2023-05-22 with no updates

View Document

30/01/2330 January 2023 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

05/11/215 November 2021 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

16/12/2016 December 2020 31/05/20 TOTAL EXEMPTION FULL

View Document

03/06/203 June 2020 CONFIRMATION STATEMENT MADE ON 22/05/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

13/02/2013 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

29/05/1929 May 2019 CONFIRMATION STATEMENT MADE ON 22/05/19, NO UPDATES

View Document

25/02/1925 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

30/05/1830 May 2018 CONFIRMATION STATEMENT MADE ON 22/05/18, NO UPDATES

View Document

05/02/185 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

02/06/172 June 2017 CONFIRMATION STATEMENT MADE ON 22/05/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

24/02/1724 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

24/05/1624 May 2016 Annual return made up to 22 May 2016 with full list of shareholders

View Document

01/03/161 March 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

26/05/1526 May 2015 Annual return made up to 22 May 2015 with full list of shareholders

View Document

29/04/1529 April 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

01/04/151 April 2015 DIRECTOR APPOINTED MR ANDREW FRANK WOODROW

View Document

01/04/151 April 2015 DIRECTOR APPOINTED MR MICHAEL CHARLES WOODROW

View Document

17/03/1517 March 2015 APPOINTMENT TERMINATED, SECRETARY FRANK WOODROW

View Document

03/06/143 June 2014 Annual return made up to 22 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

27/02/1427 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

28/05/1328 May 2013 Annual return made up to 22 May 2013 with full list of shareholders

View Document

11/02/1311 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

06/06/126 June 2012 Annual return made up to 22 May 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

24/01/1224 January 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

23/05/1123 May 2011 Annual return made up to 22 May 2011 with full list of shareholders

View Document

23/05/1123 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / DENISE MARIE ANNE WOODROW / 23/05/2010

View Document

03/02/113 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

16/06/1016 June 2010 Annual return made up to 22 May 2010 with full list of shareholders

View Document

28/01/1028 January 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

01/06/091 June 2009 RETURN MADE UP TO 22/05/09; FULL LIST OF MEMBERS

View Document

06/02/096 February 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

24/06/0824 June 2008 RETURN MADE UP TO 22/05/08; NO CHANGE OF MEMBERS

View Document

28/01/0828 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

19/06/0719 June 2007 RETURN MADE UP TO 22/05/07; FULL LIST OF MEMBERS

View Document

01/02/071 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

30/05/0630 May 2006 RETURN MADE UP TO 22/05/06; FULL LIST OF MEMBERS

View Document

15/03/0615 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

02/06/052 June 2005 RETURN MADE UP TO 22/05/05; FULL LIST OF MEMBERS

View Document

18/03/0518 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

28/05/0428 May 2004 RETURN MADE UP TO 22/05/04; FULL LIST OF MEMBERS

View Document

01/03/041 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

01/08/031 August 2003 DIRECTOR RESIGNED

View Document

25/07/0325 July 2003 RETURN MADE UP TO 22/05/03; FULL LIST OF MEMBERS

View Document

25/07/0325 July 2003 SECRETARY RESIGNED

View Document

25/07/0325 July 2003 NEW SECRETARY APPOINTED

View Document

25/07/0325 July 2003 REGISTERED OFFICE CHANGED ON 25/07/03 FROM: 47 BUTT ROAD COLCHESTER CO3 3BZ

View Document

21/11/0221 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

28/10/0228 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

24/07/0224 July 2002 RETURN MADE UP TO 22/05/02; FULL LIST OF MEMBERS

View Document

29/05/0129 May 2001 RETURN MADE UP TO 22/05/01; FULL LIST OF MEMBERS

View Document

24/11/0024 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

12/06/0012 June 2000 RETURN MADE UP TO 22/05/00; FULL LIST OF MEMBERS

View Document

17/04/0017 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

27/05/9927 May 1999 RETURN MADE UP TO 22/05/99; FULL LIST OF MEMBERS

View Document

22/12/9822 December 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/10/987 October 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/09/9830 September 1998 COMPANY NAME CHANGED WAYBAND LIMITED CERTIFICATE ISSUED ON 01/10/98

View Document

30/09/9830 September 1998 DIRECTOR RESIGNED

View Document

30/09/9830 September 1998 SECRETARY RESIGNED

View Document

30/09/9830 September 1998 REGISTERED OFFICE CHANGED ON 30/09/98 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

30/09/9830 September 1998 NEW DIRECTOR APPOINTED

View Document

30/09/9830 September 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/05/9822 May 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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