E.C.H.O. CARE LIMITED

Company Documents

DateDescription
13/03/2513 March 2025 Confirmation statement made on 2025-03-07 with no updates

View Document

15/07/2415 July 2024

View Document

15/07/2415 July 2024

View Document

15/07/2415 July 2024 Audit exemption subsidiary accounts made up to 2023-06-30

View Document

15/07/2415 July 2024

View Document

19/03/2419 March 2024 Confirmation statement made on 2024-03-07 with no updates

View Document

06/04/236 April 2023

View Document

06/04/236 April 2023

View Document

06/04/236 April 2023 Audit exemption subsidiary accounts made up to 2022-03-31

View Document

06/04/236 April 2023

View Document

16/03/2316 March 2023 Confirmation statement made on 2023-03-07 with no updates

View Document

09/03/239 March 2023 Current accounting period extended from 2023-03-30 to 2023-06-30

View Document

13/01/2213 January 2022

View Document

13/01/2213 January 2022

View Document

13/01/2213 January 2022 Audit exemption subsidiary accounts made up to 2021-03-31

View Document

13/01/2213 January 2022

View Document

21/03/1921 March 2019 CONFIRMATION STATEMENT MADE ON 07/03/19, WITH UPDATES

View Document

19/03/1919 March 2019 REGISTERED OFFICE CHANGED ON 19/03/2019 FROM A2 YEOMAN GATE, YEOMAN WAY WORTHING WEST SUSSEX BN13 3QZ

View Document

19/03/1919 March 2019 APPOINTMENT TERMINATED, DIRECTOR VICTORIA JACOBS

View Document

19/03/1919 March 2019 CESSATION OF KAREN MIRANDA JACOBS AS A PSC

View Document

19/03/1919 March 2019 DIRECTOR APPOINTED MR CHARLES DAVID HOLMES

View Document

19/03/1919 March 2019 APPOINTMENT TERMINATED, DIRECTOR MICHAEL DAY

View Document

19/03/1919 March 2019 APPOINTMENT TERMINATED, SECRETARY VICTORIA JACOBS

View Document

19/03/1919 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHARLES DAVID HOLMES

View Document

17/12/1817 December 2018 30/03/18 TOTAL EXEMPTION FULL

View Document

03/10/183 October 2018 CESSATION OF MICHAEL JOHN DAY AS A PSC

View Document

01/10/181 October 2018 DIRECTOR APPOINTED MR MICHAEL JOHN DAY

View Document

01/06/181 June 2018 APPOINTMENT TERMINATED, DIRECTOR KAREN JACOBS

View Document

11/05/1811 May 2018 CONFIRMATION STATEMENT MADE ON 07/03/18, WITH UPDATES

View Document

13/02/1813 February 2018 30/03/17 TOTAL EXEMPTION FULL

View Document

05/06/175 June 2017 DIRECTOR APPOINTED MISS VICTORIA LIANE JACOBS

View Document

13/03/1713 March 2017 CONFIRMATION STATEMENT MADE ON 07/03/17, WITH UPDATES

View Document

23/01/1723 January 2017 Annual accounts small company total exemption made up to 30 March 2016

View Document

30/03/1630 March 2016 Annual accounts small company total exemption made up to 30 March 2015

View Document

12/03/1612 March 2016 DISS40 (DISS40(SOAD))

View Document

11/03/1611 March 2016 Annual return made up to 7 March 2016 with full list of shareholders

View Document

08/03/168 March 2016 FIRST GAZETTE

View Document

14/04/1514 April 2015 Annual return made up to 7 March 2015 with full list of shareholders

View Document

30/03/1530 March 2015 Annual accounts for year ending 30 Mar 2015

View Accounts

23/02/1523 February 2015 Annual accounts small company total exemption made up to 30 March 2014

View Document

23/12/1423 December 2014 PREVSHO FROM 31/03/2014 TO 30/03/2014

View Document

21/03/1421 March 2014 Annual return made up to 7 March 2014 with full list of shareholders

View Document

06/01/146 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

26/04/1326 April 2013 Annual return made up to 7 March 2013 with full list of shareholders

View Document

07/01/137 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

21/03/1221 March 2012 Annual return made up to 7 March 2012 with full list of shareholders

View Document

05/01/125 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

09/03/119 March 2011 Annual return made up to 7 March 2011 with full list of shareholders

View Document

10/01/1110 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

14/04/1014 April 2010 Annual return made up to 7 March 2010 with full list of shareholders

View Document

31/03/1031 March 2010 SECRETARY'S CHANGE OF PARTICULARS / MISS VICTORIA LIANE JACOBS / 31/03/2010

View Document

19/01/1019 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

01/04/091 April 2009 RETURN MADE UP TO 07/03/09; FULL LIST OF MEMBERS

View Document

05/12/085 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

27/08/0827 August 2008 SECRETARY'S CHANGE OF PARTICULARS / VICTORIA JACOBS / 01/08/2008

View Document

12/03/0812 March 2008 RETURN MADE UP TO 07/03/08; FULL LIST OF MEMBERS

View Document

17/01/0817 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

27/09/0727 September 2007 REGISTERED OFFICE CHANGED ON 27/09/07 FROM: 20 OLD MILL SQUARE STORRINGTON PULBOROUGH WEST SUSSEX RH20 4NQ

View Document

22/03/0722 March 2007 RETURN MADE UP TO 07/03/07; FULL LIST OF MEMBERS

View Document

05/12/065 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

15/06/0615 June 2006 RETURN MADE UP TO 07/03/06; FULL LIST OF MEMBERS

View Document

15/12/0515 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

14/03/0514 March 2005 RETURN MADE UP TO 07/03/05; FULL LIST OF MEMBERS

View Document

13/07/0413 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

10/03/0410 March 2004 RETURN MADE UP TO 07/03/04; FULL LIST OF MEMBERS

View Document

16/07/0316 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

17/03/0317 March 2003 RETURN MADE UP TO 07/03/03; FULL LIST OF MEMBERS

View Document

28/03/0228 March 2002 SECRETARY RESIGNED

View Document

28/03/0228 March 2002 DIRECTOR RESIGNED

View Document

28/03/0228 March 2002 NEW SECRETARY APPOINTED

View Document

28/03/0228 March 2002 NEW DIRECTOR APPOINTED

View Document

28/03/0228 March 2002 REGISTERED OFFICE CHANGED ON 28/03/02 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX

View Document

07/03/027 March 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information