- Company Overview for THE CARE BUREAU LIMITED (03303146)
- Filing history for THE CARE BUREAU LIMITED (03303146)
- People for THE CARE BUREAU LIMITED (03303146)
- Charges for THE CARE BUREAU LIMITED (03303146)
- More for THE CARE BUREAU LIMITED (03303146)
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) |
---|---|---|---|
14 Jan 2025 | CS01 | Confirmation statement made on 3 January 2025 with no updates | |
17 Apr 2024 | AA | Total exemption full accounts made up to 30 June 2023 | |
30 Jan 2024 | CS01 | Confirmation statement made on 3 January 2024 with no updates | |
16 Oct 2023 | TM01 | Termination of appointment of Fergus Hay as a director on 16 October 2023 | |
22 Sep 2023 | AP01 | Appointment of Professor Paul Richard Riley as a director on 22 September 2023 | |
22 Sep 2023 | AP01 | Appointment of Mr Adam Benjamin Saron as a director on 22 September 2023 | |
01 Aug 2023 | MR04 | Satisfaction of charge 033031460002 in full | |
01 Aug 2023 | MR04 | Satisfaction of charge 033031460003 in full | |
10 Jul 2023 | TM01 | Termination of appointment of Anthony John Lionakis as a director on 27 June 2023 | |
30 Jun 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
04 Jan 2023 | CS01 | Confirmation statement made on 3 January 2023 with no updates | |
22 Sep 2022 | TM01 | Termination of appointment of Matthew John Dunster as a director on 22 September 2022 | |
25 Mar 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
07 Feb 2022 | CS01 | Confirmation statement made on 3 January 2022 with updates | |
29 Sep 2021 | AD01 | Registered office address changed from 15 Waterloo Place Leamington Spa Warwickshire CV32 5LA to 5 Tancred Close Jephson Court Leamington Spa CV31 3RZ on 29 September 2021 | |
25 Jun 2021 | MR01 | Registration of charge 033031460003, created on 14 June 2021 | |
10 May 2021 | AP01 | Appointment of Mr Anthony John Lionakis as a director on 30 April 2021 | |
10 May 2021 | AP01 | Appointment of Mr Fergus William Hamilton Hay as a director on 30 April 2021 | |
10 May 2021 | PSC07 | Cessation of Matthew John Dunster as a person with significant control on 30 April 2021 | |
10 May 2021 | PSC01 | Notification of Digital Home Visits Limited Digital Home Visits Limited as a person with significant control on 30 April 2021 | |
06 May 2021 | MR01 | Registration of charge 033031460002, created on 30 April 2021 | |
30 Apr 2021 | TM01 | Termination of appointment of John Frederick Dunster as a director on 30 April 2021 | |
30 Apr 2021 | TM01 | Termination of appointment of Georgine Barbara Dunster as a director on 30 April 2021 | |
30 Apr 2021 | TM02 | Termination of appointment of John Frederick Dunster as a secretary on 30 April 2021 | |
30 Apr 2021 | PSC04 | Change of details for Mr Matthew John Dunster as a person with significant control on 30 April 2021 |