Advanced company searchLink opens in new window

CARE UK LIMITED

Company number 01668247

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
13 Oct 2014 MISC Section 519
08 Oct 2014 AP01 Appointment of Mr Jonathan David Calow as a director on 7 October 2014
08 Oct 2014 TM01 Termination of appointment of Paul Justin Humphreys as a director on 7 October 2014
01 Oct 2014 MR01 Registration of charge 016682470173, created on 26 September 2014
28 Jul 2014 MA Memorandum and Articles of Association
24 Jul 2014 MR04 Satisfaction of charge 166 in full
24 Jul 2014 MR04 Satisfaction of charge 167 in full
24 Jul 2014 MR04 Satisfaction of charge 168 in full
24 Jul 2014 MR04 Satisfaction of charge 170 in full
24 Jul 2014 MR04 Satisfaction of charge 169 in full
24 Jul 2014 MR04 Satisfaction of charge 016682470171 in full
22 Jul 2014 MR01 Registration of charge 016682470172, created on 17 July 2014
22 May 2014 AA Full accounts made up to 30 September 2013
19 Mar 2014 AR01 Annual return made up to 27 February 2014 with full list of shareholders
Statement of capital on 2014-03-19
  • GBP 6,228,791.2
08 Oct 2013 MR01 Registration of charge 016682470171
10 Jul 2013 AA Full accounts made up to 30 September 2012
05 Mar 2013 AR01 Annual return made up to 27 February 2013 with full list of shareholders
04 Jan 2013 MG01 Particulars of a mortgage or charge / charge no: 170
23 Jul 2012 RP04 Second filing of AR01 previously delivered to Companies House made up to 27 February 2012
19 Jul 2012 TM01 Termination of appointment of Mark Hunt as a director
06 Jun 2012 MG01 Duplicate mortgage certificatecharge no:168
30 May 2012 MG01 Particulars of a mortgage or charge / charge no: 168
30 May 2012 MG01 Particulars of a mortgage or charge / charge no: 169
01 Mar 2012 AR01 Annual return made up to 27 February 2012 with full list of shareholders
  • ANNOTATION A second filed AR01 was registered on the 23 July 2012
01 Mar 2012 AD02 Register inspection address has been changed from C/O Computershare Investor Services Plc Po Box Po Box 82 the Pavilions Bridgwater Road Bristol BS99 7NH