Advanced company searchLink opens in new window

CARE HOME ECONOMICS LIMITED

Company number 02759899

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 Jan 2025 CS01 Confirmation statement made on 10 January 2025 with no updates
27 Aug 2024 RP04CS01 Second filing of Confirmation Statement dated 10 January 2024
15 Apr 2024 AA Micro company accounts made up to 30 September 2023
10 Jan 2024 CS01 Confirmation statement made on 10 January 2024 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information change was registered on 27/08/2024.
09 Nov 2023 SH01 Statement of capital following an allotment of shares on 31 August 2023
  • GBP 5,000
30 Oct 2023 AA01 Change of accounting reference date
24 Oct 2023 CERTNM Company name changed care fee strategies LIMITED\certificate issued on 24/10/23
  • RES15 ‐ Change company name resolution on 2023-08-31
24 Oct 2023 CONNOT Change of name notice
18 Jan 2023 CS01 Confirmation statement made on 17 January 2023 with no updates
02 Aug 2022 CERTNM Company name changed caritas financial LIMITED\certificate issued on 02/08/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-08-01
19 Jul 2022 AA Micro company accounts made up to 2 April 2022
20 Jan 2022 CS01 Confirmation statement made on 17 January 2022 with no updates
23 Sep 2021 AA Micro company accounts made up to 2 April 2021
08 Sep 2021 TM01 Termination of appointment of Susan Margaret Mosley as a director on 18 August 2021
08 Sep 2021 TM02 Termination of appointment of Susan Margaret Mosley as a secretary on 18 August 2021
20 Mar 2021 AA01 Current accounting period extended from 2 October 2020 to 2 April 2021
18 Jan 2021 CS01 Confirmation statement made on 17 January 2021 with updates
06 Nov 2020 AD01 Registered office address changed from Woodley Villa Beldon Brook Green Fenay Bridge Huddersfield West Yorkshire HD8 0JP to 41 Dene Road Skelmanthorpe Huddersfield West Yorkshire HD8 9BU on 6 November 2020
18 Jan 2020 CS01 Confirmation statement made on 17 January 2020 with no updates
03 Jan 2020 AA Micro company accounts made up to 2 October 2019
02 Jul 2019 AA Micro company accounts made up to 2 October 2018
17 Jan 2019 CS01 Confirmation statement made on 17 January 2019 with no updates
13 Jun 2018 AA Micro company accounts made up to 2 October 2017
17 Jan 2018 CS01 Confirmation statement made on 17 January 2018 with no updates
07 Dec 2017 CERTNM Company name changed please yourself LIMITED\certificate issued on 07/12/17
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-12-01