CARE ADMINISTRATION & MANAGEMENT SERVICES LIMITED
Company number 02516955
- Company Overview for CARE ADMINISTRATION & MANAGEMENT SERVICES LIMITED (02516955)
- Filing history for CARE ADMINISTRATION & MANAGEMENT SERVICES LIMITED (02516955)
- People for CARE ADMINISTRATION & MANAGEMENT SERVICES LIMITED (02516955)
- Charges for CARE ADMINISTRATION & MANAGEMENT SERVICES LIMITED (02516955)
- More for CARE ADMINISTRATION & MANAGEMENT SERVICES LIMITED (02516955)
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) |
---|---|---|---|
20 Dec 2016 | AA | Full accounts made up to 31 March 2016 | |
12 Aug 2016 | MR01 | Registration of charge 025169550012, created on 3 August 2016 | |
29 Jun 2016 | AR01 |
Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
|
|
15 Dec 2015 | AA | Full accounts made up to 31 March 2015 | |
09 Jul 2015 | AR01 |
Annual return made up to 29 June 2015 with full list of shareholders
Statement of capital on 2015-07-09
|
|
09 Jul 2015 | AD02 | Register inspection address has been changed from Cannon Place, 78 Cannon Street London EC4N 6AF England to Cannon Place 78 Cannon Street London EC4N 6AF | |
09 Jul 2015 | AD02 | Register inspection address has been changed from Mitre House 160 Aldersgate Street London EC1A 4DD to Cannon Place 78 Cannon Street London EC4N 6AF | |
09 Jun 2015 | MR01 | Registration of charge 025169550011, created on 5 June 2015 | |
28 Apr 2015 | MR04 | Satisfaction of charge 025169550010 in full | |
28 Apr 2015 | MR04 | Satisfaction of charge 9 in full | |
08 Jan 2015 | AA | Full accounts made up to 31 March 2014 | |
03 Dec 2014 | AD02 | Register inspection address has been changed from C/O National Fostering Agency Frays Court Cowley Road Uxbridge Middlesex UB8 2AE England to Mitre House 160 Aldersgate Street London EC1A 4DD | |
24 Oct 2014 | AD01 | Registered office address changed from County House 221-241 Beckenham Road Beckenham Kent BR3 4UF to Frays Court 71 Cowley Road Uxbridge Middlesex UB8 2AE on 24 October 2014 | |
28 Aug 2014 | AP03 | Appointment of Mr Antony Vincent Holt as a secretary on 21 August 2014 | |
28 Aug 2014 | AP01 | Appointment of Mr Antony Vincent Holt as a director on 21 August 2014 | |
15 Jul 2014 | AR01 |
Annual return made up to 29 June 2014 with full list of shareholders
Statement of capital on 2014-07-15
|
|
02 Jul 2014 | MR01 | Registration of charge 025169550010 | |
27 Feb 2014 | TM01 | Termination of appointment of Mark Garratt as a director | |
27 Feb 2014 | TM02 | Termination of appointment of Mark Garratt as a secretary | |
06 Dec 2013 | AA | Full accounts made up to 31 March 2013 | |
23 Jul 2013 | AR01 |
Annual return made up to 29 June 2013 with full list of shareholders
|
|
23 Jul 2013 | AD02 | Register inspection address has been changed | |
23 Jul 2013 | AD03 | Register(s) moved to registered inspection location | |
18 Dec 2012 | AA | Full accounts made up to 31 March 2012 | |
09 Aug 2012 | AR01 | Annual return made up to 29 June 2012 with full list of shareholders |