CURA HOMECARE (CHIPPENHAM) LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/06/255 June 2025 Confirmation statement made on 2025-05-03 with no updates

View Document

16/01/2516 January 2025 Total exemption full accounts made up to 2024-03-31

View Document

28/06/2428 June 2024 Confirmation statement made on 2024-05-03 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

28/07/2328 July 2023 Appointment of Dr. Haroon Ismail as a director on 2023-07-15

View Document

07/07/237 July 2023 Total exemption full accounts made up to 2023-03-31

View Document

30/06/2330 June 2023 Cessation of Katherine Louise Burgess as a person with significant control on 2023-06-20

View Document

30/06/2330 June 2023 Cessation of Susan Elizabeth Burgess as a person with significant control on 2023-06-20

View Document

30/06/2330 June 2023 Cessation of Neil Michael Burgess as a person with significant control on 2023-06-20

View Document

30/06/2330 June 2023 Notification of Gs2 Holdings Limited as a person with significant control on 2023-06-20

View Document

30/06/2330 June 2023 Termination of appointment of Katherine Louise Burgess as a director on 2023-06-20

View Document

30/06/2330 June 2023 Termination of appointment of Neil Michael Burgess as a director on 2023-06-20

View Document

30/06/2330 June 2023 Termination of appointment of Susan Elizabeth Burgess as a director on 2023-06-20

View Document

30/06/2330 June 2023 Appointment of Gs2 Holdings Limited as a director on 2023-06-20

View Document

16/05/2316 May 2023 Confirmation statement made on 2023-05-03 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

14/12/2214 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

13/05/2213 May 2022 Confirmation statement made on 2022-05-03 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

23/12/2123 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

14/09/2014 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

13/05/2013 May 2020 CONFIRMATION STATEMENT MADE ON 03/05/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

10/12/1910 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

29/08/1929 August 2019 REGISTERED OFFICE CHANGED ON 29/08/2019 FROM UNIT 6A, ROWAN HOUSE SHELDON BUSINESS PARK SHELDON CORNER CHIPPENHAM WILTSHIRE SN14 0SQ ENGLAND

View Document

14/05/1914 May 2019 CONFIRMATION STATEMENT MADE ON 03/05/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

27/11/1827 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

04/09/184 September 2018 REGISTERED OFFICE CHANGED ON 04/09/2018 FROM 44/45 MARKET PLACE CHIPPENHAM SN15 3HU ENGLAND

View Document

06/05/186 May 2018 REGISTERED OFFICE CHANGED ON 06/05/2018 FROM 7 EAST YEWSTOCK CRESCENT CHIPPENHAM SN15 1QS ENGLAND

View Document

06/05/186 May 2018 CONFIRMATION STATEMENT MADE ON 03/05/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

02/10/172 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

28/09/1728 September 2017 PREVSHO FROM 31/05/2017 TO 31/03/2017

View Document

16/05/1716 May 2017 CONFIRMATION STATEMENT MADE ON 03/05/17, WITH UPDATES

View Document

12/05/1712 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL MICHAEL BURGESS / 03/05/2017

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

16/03/1716 March 2017 DIRECTOR APPOINTED MISS KATHERINE LOUISE BURGESS

View Document

16/03/1716 March 2017 01/03/17 STATEMENT OF CAPITAL GBP 102

View Document

16/03/1716 March 2017 DIRECTOR APPOINTED MRS SUSAN ELIZABETH BURGESS

View Document

15/02/1715 February 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/16

View Document

11/09/1611 September 2016 REGISTERED OFFICE CHANGED ON 11/09/2016 FROM 83 BOLTS CROFT CHIPPENHAM SN15 3GQ

View Document

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

View Accounts

06/05/166 May 2016 Annual return made up to 3 May 2016 with full list of shareholders

View Document

14/03/1614 March 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/15

View Document

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

View Accounts

13/05/1513 May 2015 Annual return made up to 3 May 2015 with full list of shareholders

View Document

19/02/1519 February 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14

View Document

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

View Accounts

09/05/149 May 2014 Annual return made up to 3 May 2014 with full list of shareholders

View Document

17/01/1417 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13

View Document

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

View Accounts

08/05/138 May 2013 Annual return made up to 3 May 2013 with full list of shareholders

View Document

03/05/123 May 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information