SARCP

Company Documents

DateDescription
03/06/253 June 2025 Confirmation statement made on 2025-05-23 with no updates

View Document

15/01/2515 January 2025 Appointment of Mrs Julie Denise Hope as a director on 2025-01-13

View Document

08/01/258 January 2025 Appointment of Mr Philip Morris as a director on 2025-01-01

View Document

18/11/2418 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

23/05/2423 May 2024 Confirmation statement made on 2024-05-23 with no updates

View Document

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

View Accounts

11/09/2311 September 2023 Total exemption full accounts made up to 2023-03-31

View Document

28/07/2328 July 2023 Termination of appointment of Alan John Bradshaw as a director on 2023-07-28

View Document

22/06/2322 June 2023 Appointment of Dr Philip Lloyd as a director on 2023-06-21

View Document

23/05/2323 May 2023 Confirmation statement made on 2023-05-23 with no updates

View Document

17/05/2317 May 2023 Director's details changed for Mrs Victoria Ann Hill-Yates on 2023-05-01

View Document

17/05/2317 May 2023 Director's details changed for Mr Robert Justin Hunter on 2023-05-01

View Document

17/05/2317 May 2023 Director's details changed for Mr Oliver William Bull on 2023-05-01

View Document

16/05/2316 May 2023 Director's details changed for Mr Oliver William Bull on 2023-05-01

View Document

16/05/2316 May 2023 Director's details changed for Mrs Victoria Ann Hill-Yates on 2023-05-01

View Document

16/05/2316 May 2023 Director's details changed for Mr Robert Justin Hunter on 2023-05-01

View Document

15/05/2315 May 2023 Director's details changed for Mr Alan John Bradshaw on 2023-05-01

View Document

15/05/2315 May 2023 Director's details changed for Miss Sarah Louise Adams on 2023-05-01

View Document

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

View Accounts

30/03/2330 March 2023 Termination of appointment of Shelley Eggison as a director on 2023-03-30

View Document

03/03/233 March 2023 Appointment of Mrs Victoria Ann Hill-Yates as a director on 2023-03-03

View Document

03/03/233 March 2023 Appointment of Miss Sarah Louise Adams as a director on 2023-03-03

View Document

03/02/233 February 2023 Termination of appointment of Ann Carol Mansell as a director on 2023-01-31

View Document

09/01/239 January 2023 Director's details changed for Mrs Shelley Bainbridge on 2023-01-01

View Document

09/01/239 January 2023 Appointment of Mr Robert Justin Hunter as a director on 2023-01-09

View Document

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

View Document

21/09/2221 September 2022 Appointment of Mrs Louise Ellen Fletcher-Chard as a director on 2022-09-08

View Document

16/05/2216 May 2022 Appointment of Mrs Shelley Bainbridge as a director on 2022-05-11

View Document

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

View Accounts

21/02/2221 February 2022 Termination of appointment of Warren Leonard Gordon Low as a director on 2020-10-22

View Document

16/06/2116 June 2021 Confirmation statement made on 2021-05-23 with no updates

View Document

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

View Accounts

25/03/2125 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

01/07/201 July 2020 CONFIRMATION STATEMENT MADE ON 23/05/20, NO UPDATES

View Document

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

View Accounts

05/12/195 December 2019 APPOINTMENT TERMINATED, DIRECTOR JULIE HARDING

View Document

26/11/1926 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

03/07/193 July 2019 APPOINTMENT TERMINATED, DIRECTOR KATIE WALKLET

View Document

29/05/1929 May 2019 CONFIRMATION STATEMENT MADE ON 23/05/19, NO UPDATES

View Document

28/05/1928 May 2019 DIRECTOR APPOINTED MR WARREN LEONARD GORDON LOW

View Document

28/05/1928 May 2019 DIRECTOR APPOINTED KATIE WALKLET

View Document

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

View Accounts

05/12/185 December 2018 ARTICLES OF ASSOCIATION

View Document

05/12/185 December 2018 ALTER ARTICLES 22/06/2017

View Document

23/10/1823 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

24/05/1824 May 2018 CONFIRMATION STATEMENT MADE ON 23/05/18, NO UPDATES

View Document

24/05/1824 May 2018 DIRECTOR APPOINTED MR PHILLIP LLOYD

View Document

24/05/1824 May 2018 DIRECTOR APPOINTED MRS JULIET HELEN BRIGGS

View Document

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

View Accounts

13/03/1813 March 2018 NE01

View Document

13/03/1813 March 2018 COMPANY NAME CHANGED STAFFORDSHIRE ASSOCIATION OF REGISTERED CARE PROVIDERS CERTIFICATE ISSUED ON 13/03/18

View Document

27/02/1827 February 2018 ALTER ARTICLES 22/06/2017

View Document

22/02/1822 February 2018 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

22/02/1822 February 2018 CHANGE OF NAME 22/06/2017

View Document

05/12/175 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

30/08/1730 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MISS LORRAINE PAULA LAWTON / 01/05/2017

View Document

30/05/1730 May 2017 APPOINTMENT TERMINATED, DIRECTOR CATHERINE EARLE

View Document

30/05/1730 May 2017 CONFIRMATION STATEMENT MADE ON 23/05/17, WITH UPDATES

View Document

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

View Accounts

25/11/1625 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

23/11/1623 November 2016 APPOINTMENT TERMINATED, DIRECTOR JULIET BRIGGS

View Document

01/06/161 June 2016 23/05/16 NO MEMBER LIST

View Document

27/04/1627 April 2016 APPOINTMENT TERMINATED, DIRECTOR CAROLINE FOSTER

View Document

27/04/1627 April 2016 APPOINTMENT TERMINATED, DIRECTOR PATRICIA JONES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

08/12/158 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

26/05/1526 May 2015 23/05/15 NO MEMBER LIST

View Document

26/05/1526 May 2015 DIRECTOR APPOINTED MS CAROLINE ANN FOSTER

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

16/12/1416 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

09/06/149 June 2014 23/05/14 NO MEMBER LIST

View Document

02/06/142 June 2014 DIRECTOR APPOINTED MRS PATRICIA JONES

View Document

02/06/142 June 2014 DIRECTOR APPOINTED MS CATHERINE EARLE

View Document

30/05/1430 May 2014 DIRECTOR APPOINTED MRS JULIE HARDING

View Document

14/05/1414 May 2014 APPOINTMENT TERMINATED, SECRETARY JOHN COLLIER

View Document

15/04/1415 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MS JULIET HELEN MCDONAGH / 12/09/2013

View Document

14/04/1414 April 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN COLLIER

View Document

14/04/1414 April 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN COLLIER

View Document

14/04/1414 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / EMMA LOUISE AVERILL / 16/12/2013

View Document

14/04/1414 April 2014 APPOINTMENT TERMINATED, DIRECTOR LEE STRINGFELLOW

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

29/11/1329 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

30/05/1330 May 2013 23/05/13 NO MEMBER LIST

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

08/01/138 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

11/06/1211 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIET HELEN MCDONAGH / 31/05/2012

View Document

11/06/1211 June 2012 DIRECTOR APPOINTED MR LEE STRINGFELLOW

View Document

11/06/1211 June 2012 23/05/12 NO MEMBER LIST

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

28/12/1128 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

06/07/116 July 2011 APPOINTMENT TERMINATED, DIRECTOR FREDERICK COZIER

View Document

17/06/1117 June 2011 23/05/11 NO MEMBER LIST

View Document

16/06/1116 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MISS LORRAINE LAWTON / 23/11/2010

View Document

16/06/1116 June 2011 DIRECTOR APPOINTED MR EDWARD BENJAMIN TWIGGE

View Document

13/06/1113 June 2011 DIRECTOR APPOINTED MISS LORRAINE LAWTON

View Document

13/06/1113 June 2011 DIRECTOR APPOINTED MRS JULIET HELEN MCDONAGH

View Document

23/03/1123 March 2011 APPOINTMENT TERMINATED, DIRECTOR ROBERT CURRY

View Document

30/12/1030 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

01/06/101 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN JOHN BRADSHAW / 23/05/2010

View Document

01/06/101 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH NIGEL SMITH / 23/05/2010

View Document

01/06/101 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR OLIVER WILLIAM BULL / 23/05/2010

View Document

01/06/101 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR ROBERT CURRY / 23/05/2010

View Document

01/06/101 June 2010 23/05/10 NO MEMBER LIST

View Document

01/06/101 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANN CAROL MANSELL / 23/05/2010

View Document

13/01/1013 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

08/01/108 January 2010 APPOINTMENT TERMINATED, DIRECTOR FREDERICK FENNELL

View Document

08/01/108 January 2010 APPOINTMENT TERMINATED, DIRECTOR ANN HILL

View Document

10/06/0910 June 2009 ANNUAL RETURN MADE UP TO 23/05/09

View Document

06/05/096 May 2009 APPOINTMENT TERMINATED DIRECTOR SALLY PRITCHARD

View Document

06/05/096 May 2009 APPOINTMENT TERMINATED DIRECTOR PAMELA WRIGHT

View Document

27/01/0927 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

09/06/089 June 2008 ANNUAL RETURN MADE UP TO 23/05/08

View Document

22/05/0822 May 2008 DIRECTOR APPOINTED MR ALAN JOHN BRADSHAW

View Document

22/05/0822 May 2008 DIRECTOR APPOINTED MRS. SALLY ANN PRITCHARD

View Document

21/05/0821 May 2008 APPOINTMENT TERMINATED DIRECTOR JILLIAN FARES

View Document

21/05/0821 May 2008 DIRECTOR APPOINTED MRS PAMELA HEATHER WRIGHT

View Document

13/11/0713 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

22/06/0722 June 2007 DIRECTOR RESIGNED

View Document

22/06/0722 June 2007 DIRECTOR RESIGNED

View Document

22/06/0722 June 2007 DIRECTOR RESIGNED

View Document

13/06/0713 June 2007 ANNUAL RETURN MADE UP TO 23/05/07

View Document

13/06/0713 June 2007 DIRECTOR RESIGNED

View Document

13/06/0713 June 2007 DIRECTOR RESIGNED

View Document

13/06/0713 June 2007 DIRECTOR RESIGNED

View Document

31/10/0631 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

17/10/0617 October 2006 DIRECTOR RESIGNED

View Document

25/05/0625 May 2006 ANNUAL RETURN MADE UP TO 23/05/06

View Document

31/10/0531 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

28/10/0528 October 2005 DIRECTOR RESIGNED

View Document

28/10/0528 October 2005 NEW DIRECTOR APPOINTED

View Document

28/10/0528 October 2005 NEW DIRECTOR APPOINTED

View Document

16/06/0516 June 2005 ANNUAL RETURN MADE UP TO 23/05/05

View Document

17/02/0517 February 2005 NEW DIRECTOR APPOINTED

View Document

31/01/0531 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

28/01/0528 January 2005 NEW DIRECTOR APPOINTED

View Document

28/01/0528 January 2005 NEW DIRECTOR APPOINTED

View Document

19/01/0519 January 2005 NEW DIRECTOR APPOINTED

View Document

05/10/045 October 2004 SECRETARY RESIGNED

View Document

05/10/045 October 2004 SECRETARY RESIGNED

View Document

14/09/0414 September 2004 NEW DIRECTOR APPOINTED

View Document

14/09/0414 September 2004 NEW SECRETARY APPOINTED

View Document

03/08/043 August 2004 ANNUAL RETURN MADE UP TO 23/05/04

View Document

26/07/0426 July 2004 DIRECTOR RESIGNED

View Document

26/07/0426 July 2004 DIRECTOR RESIGNED

View Document

22/07/0322 July 2003 ACC. REF. DATE SHORTENED FROM 31/05/04 TO 31/03/04

View Document

17/07/0317 July 2003 NEW SECRETARY APPOINTED

View Document

17/07/0317 July 2003 DIRECTOR RESIGNED

View Document

10/07/0310 July 2003 NEW DIRECTOR APPOINTED

View Document

05/07/035 July 2003 NEW DIRECTOR APPOINTED

View Document

30/06/0330 June 2003 NEW DIRECTOR APPOINTED

View Document

30/06/0330 June 2003 NEW DIRECTOR APPOINTED

View Document

30/06/0330 June 2003 ADOPT RULES & BYLAWS 12/06/03

View Document

30/06/0330 June 2003 NEW DIRECTOR APPOINTED

View Document

30/06/0330 June 2003 NEW DIRECTOR APPOINTED

View Document

30/06/0330 June 2003 NEW DIRECTOR APPOINTED

View Document

30/06/0330 June 2003 NEW DIRECTOR APPOINTED

View Document

30/06/0330 June 2003 NEW DIRECTOR APPOINTED

View Document

30/06/0330 June 2003 NEW DIRECTOR APPOINTED

View Document

23/05/0323 May 2003 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