TOTAL CASE MANAGEMENT LIMITED

Company Documents

DateDescription
24/02/2524 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

19/02/2519 February 2025 Appointment of Lindsey Jones as a secretary on 2025-02-18

View Document

19/02/2519 February 2025 Termination of appointment of Anthony Stephen Lodge as a director on 2025-02-18

View Document

19/02/2519 February 2025 Confirmation statement made on 2025-02-01 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

28/02/2428 February 2024 Confirmation statement made on 2024-02-01 with no updates

View Document

01/02/241 February 2024 Micro company accounts made up to 2023-05-31

View Document

06/12/236 December 2023 Registered office address changed from C4 Frodsham Business Centre Bridge Lane Frodsham WA6 7FZ England to C5, Frodsham Business Centre Bridge Lane Frodsham WA6 7FZ on 2023-12-06

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

01/02/231 February 2023 Confirmation statement made on 2023-02-01 with no updates

View Document

25/01/2325 January 2023 Micro company accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

24/02/2224 February 2022 Micro company accounts made up to 2021-05-31

View Document

02/02/222 February 2022 Confirmation statement made on 2022-02-01 with no updates

View Document

04/11/214 November 2021 Registered office address changed from Unit 4 Whitworth Court Runcorn WA7 1WA England to C5 Frodsham Business Centre Bridge Lane Frodsham WA6 7FZ on 2021-11-04

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

22/04/2122 April 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

04/02/214 February 2021 CONFIRMATION STATEMENT MADE ON 01/02/21, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

26/02/2026 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

07/02/207 February 2020 CONFIRMATION STATEMENT MADE ON 01/02/20, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

26/02/1926 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

11/02/1911 February 2019 CONFIRMATION STATEMENT MADE ON 01/02/19, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

05/03/185 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / HEATHER CLARE LODGE / 31/01/2018

View Document

05/03/185 March 2018 REGISTERED OFFICE CHANGED ON 05/03/2018 FROM FRASER HOUSE BRIDGE LANE FRODSHAM WA6 7HD

View Document

01/03/181 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / HEATHER CLARE LODGE / 31/01/2018

View Document

01/03/181 March 2018 SECRETARY'S CHANGE OF PARTICULARS / HEATHER CLARE LODGE / 31/01/2018

View Document

01/03/181 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY STEPHEN LODGE / 31/01/2018

View Document

22/02/1822 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

12/02/1812 February 2018 CONFIRMATION STATEMENT MADE ON 01/02/18, NO UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

16/03/1716 March 2017 CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES

View Document

14/02/1714 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

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

View Accounts

17/03/1617 March 2016 Annual return made up to 1 February 2016 with full list of shareholders

View Document

22/02/1622 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

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

View Accounts

10/03/1510 March 2015 Annual return made up to 1 February 2015 with full list of shareholders

View Document

09/02/159 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

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

View Accounts

24/03/1424 March 2014 Annual return made up to 1 February 2014 with full list of shareholders

View Document

18/01/1418 January 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

22/07/1322 July 2013 REGISTERED OFFICE CHANGED ON 22/07/2013 FROM MILLSTONE HOUSE BACK LANE ALVANLEY CHESHIRE WA6 9AN

View Document

22/07/1322 July 2013 REGISTERED OFFICE CHANGED ON 22/07/2013 FROM FRASER HOUSE FRASER HOUSE BRIDGE LANE FRODSHAM WA6 7HD UNITED KINGDOM

View Document

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

View Accounts

22/03/1322 March 2013 Annual return made up to 1 February 2013 with full list of shareholders

View Document

26/02/1326 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

27/02/1227 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

14/02/1214 February 2012 Annual return made up to 1 February 2012 with full list of shareholders

View Document

17/03/1117 March 2011 Annual return made up to 1 February 2011 with full list of shareholders

View Document

18/02/1118 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

16/04/1016 April 2010 Annual return made up to 1 February 2010 with full list of shareholders

View Document

16/04/1016 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY STEPHEN LODGE / 31/01/2010

View Document

16/04/1016 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / HEATHER CLARE LODGE / 31/01/2010

View Document

18/02/1018 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

31/03/0931 March 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

18/03/0918 March 2009 RETURN MADE UP TO 01/02/09; FULL LIST OF MEMBERS

View Document

29/02/0829 February 2008 31/05/07 TOTAL EXEMPTION FULL

View Document

04/02/084 February 2008 REGISTERED OFFICE CHANGED ON 04/02/08 FROM: MILLSTONE HOUSE, BACK LANE ALVANLEY FRODSHAM CHESHIRE WA6 9AN

View Document

01/02/081 February 2008 RETURN MADE UP TO 01/02/08; FULL LIST OF MEMBERS

View Document

01/02/081 February 2008 REGISTERED OFFICE CHANGED ON 01/02/08 FROM: 15 DELPH MEADOW GARDENS, BILLINGE, WIGAN LANCASHIRE WN5 7QZ

View Document

19/10/0719 October 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

19/10/0719 October 2007 NEW SECRETARY APPOINTED

View Document

19/10/0719 October 2007 NEW DIRECTOR APPOINTED

View Document

17/10/0717 October 2007 COMPANY NAME CHANGED CASE MANAGEMENT AND CARE COMPANY LIMITED CERTIFICATE ISSUED ON 17/10/07

View Document

30/03/0730 March 2007 RETURN MADE UP TO 24/03/07; FULL LIST OF MEMBERS

View Document

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

View Document

24/10/0624 October 2006 ACC. REF. DATE EXTENDED FROM 31/03/06 TO 31/05/06

View Document

10/04/0610 April 2006 RETURN MADE UP TO 24/03/06; FULL LIST OF MEMBERS

View Document

24/03/0524 March 2005 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