Advanced company searchLink opens in new window

CARE UK COMMUNITY PARTNERSHIPS LTD

Company number 02644862

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)
24 Jul 2014 MR04 Satisfaction of charge 17 in full
07 Jul 2014 AP01 Appointment of Matthew Alexander Rosenberg as a director
14 May 2014 AA Full accounts made up to 30 September 2013
13 Feb 2014 AP01 Appointment of Andrew Ronald Knight as a director
06 Dec 2013 AP01 Appointment of Mr Richard Charles Pearman as a director
02 Dec 2013 TM01 Termination of appointment of Angela Culhane as a director
06 Nov 2013 TM01 Termination of appointment of Toby Siddall as a director
17 Sep 2013 AR01 Annual return made up to 11 September 2013 with full list of shareholders
Statement of capital on 2013-09-17
  • GBP 2
04 Jul 2013 AA Full accounts made up to 30 September 2012
16 May 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
17 Sep 2012 AR01 Annual return made up to 11 September 2012 with full list of shareholders
04 Jul 2012 AA Full accounts made up to 30 September 2011
30 May 2012 MG01 Particulars of a mortgage or charge / charge no: 18
11 Apr 2012 MG01 Particulars of a mortgage or charge / charge no: 17
03 Apr 2012 TM01 Termination of appointment of Joanne Moore as a director
24 Feb 2012 MG01 Particulars of a mortgage or charge / charge no: 16
20 Dec 2011 AP03 Appointment of Jonathan David Calow as a secretary
20 Dec 2011 TM02 Termination of appointment of Care Uk Services Limited as a secretary
20 Sep 2011 AR01 Annual return made up to 11 September 2011 with full list of shareholders
30 Aug 2011 AP01 Appointment of Toby James Bailey Siddall as a director
24 Aug 2011 TM01 Termination of appointment of Helen Owens as a director
05 Jul 2011 AA Full accounts made up to 30 September 2010
15 Feb 2011 MG01 Particulars of a mortgage or charge / charge no: 15
20 Oct 2010 MG01 Particulars of a mortgage or charge / charge no: 14
21 Sep 2010 AR01 Annual return made up to 11 September 2010 with full list of shareholders