DUNSMORE CARE SOLUTIONS LIMITED

Company Documents

DateDescription
17/09/2517 September 2025 NewLiquidators' statement of receipts and payments to 2025-07-23

View Document

07/11/247 November 2024 Registered office address changed from C/O Jt Maxwell Limited 169 Union Street Oldham United Kingdom OL1 1TD to C/O Jt Maxwell Limited Unit 2.01 Hollinwood Business Centre Albert Street Hollinwood Failsworth OL8 3QL on 2024-11-07

View Document

01/10/241 October 2024 Liquidators' statement of receipts and payments to 2024-07-23

View Document

04/08/234 August 2023 Resolutions

View Document

04/08/234 August 2023 Statement of affairs

View Document

04/08/234 August 2023 Registered office address changed from Wharf Farm Kilsby Lane Rugby Warwickshire CV21 4PN England to 169 Union Street Oldham United Kingdom OL1 1TD on 2023-08-04

View Document

04/08/234 August 2023 Resolutions

View Document

04/08/234 August 2023 Appointment of a voluntary liquidator

View Document

11/07/2311 July 2023 Confirmation statement made on 2023-06-30 with updates

View Document

04/06/234 June 2023 Confirmation statement made on 2023-04-13 with no updates

View Document

30/01/2330 January 2023 Unaudited abridged accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

25/01/2225 January 2022 Unaudited abridged accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

16/04/2016 April 2020 CONFIRMATION STATEMENT MADE ON 13/04/20, NO UPDATES

View Document

14/01/2014 January 2020 30/04/19 UNAUDITED ABRIDGED

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

15/04/1915 April 2019 CONFIRMATION STATEMENT MADE ON 13/04/19, NO UPDATES

View Document

08/01/198 January 2019 30/04/18 UNAUDITED ABRIDGED

View Document

07/11/187 November 2018 REGISTERED OFFICE CHANGED ON 07/11/2018 FROM PO BOX CV23 8YE 9 HILLMORTON LANE LILBOURNE RUGBY WARWICKSHIRE CV23 0SS UNITED KINGDOM

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

13/04/1813 April 2018 CONFIRMATION STATEMENT MADE ON 13/04/18, WITH UPDATES

View Document

15/02/1815 February 2018 REGISTERED OFFICE CHANGED ON 15/02/2018 FROM C/O CRAWFORD ROBERTSON ACCOUNTANTS STRUAN HOUSE, 1 WATLING STREET KILSBY RUGBY WARWICKSHIRE CV23 8YE ENGLAND

View Document

25/07/1725 July 2017 30/04/17 UNAUDITED ABRIDGED

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

26/04/1726 April 2017 CONFIRMATION STATEMENT MADE ON 13/04/17, WITH UPDATES

View Document

17/09/1617 September 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

22/06/1622 June 2016 REGISTERED OFFICE CHANGED ON 22/06/2016 FROM C/O CRAWFORD ROBERTSON ACCOUNTANTS 11 CROWSFURLONG RUGBY WARWICKSHIRE CV23 0WD

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

17/04/1617 April 2016 Annual return made up to 13 April 2016 with full list of shareholders

View Document

25/02/1625 February 2016 APPOINTMENT TERMINATED, DIRECTOR KAREN JONES

View Document

08/10/158 October 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

09/05/159 May 2015 Annual return made up to 13 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

18/01/1518 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

08/09/148 September 2014 REGISTERED OFFICE CHANGED ON 08/09/2014 FROM C/O CRAWFORD ROBERTSON ACCOUNTANTS 16 LANCUT HILL RUGBY WARWICKSHIRE CV23 0JR

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

14/04/1414 April 2014 Annual return made up to 13 April 2014 with full list of shareholders

View Document

13/04/1413 April 2014 REGISTERED OFFICE CHANGED ON 13/04/2014 FROM C/O CRAWFORD ROBERTSON & CO 8 ROTHERHAM CLOSE CAWSTON RUGBY WARWICKSHIRE CV22 7TG ENGLAND

View Document

08/01/148 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

02/01/142 January 2014 REGISTERED OFFICE CHANGED ON 02/01/2014 FROM C/O CRAWFORD ROBERTSON & CO 16 KALFS DRIVE CAWSTON RUGBY WARWICKSHIRE CV22 7FD UNITED KINGDOM

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

15/04/1315 April 2013 Annual return made up to 13 April 2013 with full list of shareholders

View Document

30/01/1330 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

26/06/1226 June 2012 REGISTERED OFFICE CHANGED ON 26/06/2012 FROM 4 DAVENTRY ROAD DUNCHURCH RUGBY WARWICKSHIRE CV22 6NS ENGLAND

View Document

20/06/1220 June 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

24/04/1224 April 2012 Annual return made up to 13 April 2012 with full list of shareholders

View Document

24/04/1224 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK EVANS / 12/04/2012

View Document

12/01/1212 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

15/04/1115 April 2011 Annual return made up to 13 April 2011 with full list of shareholders

View Document

13/04/1013 April 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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