Advanced company searchLink opens in new window

CARE ADMINISTRATION & MANAGEMENT SERVICES LIMITED

Company number 02516955

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)
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
  • GBP 250
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
  • GBP 250
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
  • GBP 250
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
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
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