COVE CARE TRANSITIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/08/2515 August 2025 Registered office address changed from 51 Waterloo Road Wolverhampton WV1 4QJ United Kingdom to 147 Stamford Hill London N16 5LG on 2025-08-15

View Document

10/08/2510 August 2025 Termination of appointment of Lee Thomas Smith as a director on 2025-08-04

View Document

10/08/2510 August 2025 Appointment of Mayer Chersky as a director on 2025-08-04

View Document

10/08/2510 August 2025 Appointment of Mr Nathan Schreiber as a director on 2025-08-04

View Document

10/08/2510 August 2025 Appointment of Mr Eliyohu Goldman as a director on 2025-08-04

View Document

05/08/255 August 2025 Registration of charge 112119220003, created on 2025-08-05

View Document

11/07/2511 July 2025 Notification of Cove Care Holdings Limited as a person with significant control on 2024-12-02

View Document

11/07/2511 July 2025 Confirmation statement made on 2025-07-11 with updates

View Document

11/07/2511 July 2025 Cessation of Lee Smith as a person with significant control on 2024-12-02

View Document

31/01/2531 January 2025 Total exemption full accounts made up to 2024-01-31

View Document

15/11/2415 November 2024 Confirmation statement made on 2024-07-29 with updates

View Document

15/11/2415 November 2024 Cessation of The Executors of the Estate of the Late Beverly Cyrus as a person with significant control on 2024-07-29

View Document

15/11/2415 November 2024 Registered office address changed from 51 51 Waterloo Road Wolverhampton WV1 4QJ England to 51 Waterloo Road Wolverhampton WV1 4QJ on 2024-11-15

View Document

15/11/2415 November 2024 Change of details for Mr Lee Thomas Smith as a person with significant control on 2024-07-29

View Document

11/11/2411 November 2024 Termination of appointment of Oliver James O'connell as a director on 2024-11-08

View Document

19/02/2419 February 2024 Confirmation statement made on 2024-02-18 with updates

View Document

01/02/241 February 2024 Registered office address changed from 16 Waterloo Road Wolverhampton WV1 4BL England to 51 51 Waterloo Road Wolverhampton WV1 4QJ on 2024-02-01

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

21/08/2321 August 2023 Appointment of Mr Oliver James O'connell as a director on 2023-08-17

View Document

17/08/2317 August 2023 Notification of The Executors of the Estate of the Late Beverly Cyrus as a person with significant control on 2023-06-23

View Document

17/08/2317 August 2023 Cessation of Beverly Avril Gillian Cyrus as a person with significant control on 2023-06-23

View Document

14/08/2314 August 2023 Termination of appointment of Beverly Avril Gillian Cyrus as a director on 2023-06-23

View Document

19/04/2319 April 2023 Confirmation statement made on 2023-02-18 with no updates

View Document

31/01/2331 January 2023 Micro company accounts made up to 2022-01-31

View Document

13/04/2213 April 2022 Registration of charge 112119220002, created on 2022-04-07

View Document

31/10/2131 October 2021 Micro company accounts made up to 2021-01-31

View Document

27/10/2127 October 2021 Previous accounting period shortened from 2021-02-28 to 2021-01-31

View Document

22/02/2122 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

06/03/206 March 2020 CONFIRMATION STATEMENT MADE ON 18/02/20, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

22/10/1922 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/19

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

27/02/1927 February 2019 REGISTERED OFFICE CHANGED ON 27/02/2019 FROM 16 WATERLOO ROAD 16 WATERLOO ROAD WOLVERHAMPTON WEST MIDLANDS WV1 4BL UNITED KINGDOM

View Document

27/02/1927 February 2019 CONFIRMATION STATEMENT MADE ON 18/02/19, NO UPDATES

View Document

28/01/1928 January 2019 DIRECTOR APPOINTED MS BEVERLY AVRIL GILLIAN CYRUS

View Document

19/02/1819 February 2018 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