- Company Overview for CARERS TRUST LEA VALLEY CROSSROADS CARE SERVICE LIMITED (03732504)
- Filing history for CARERS TRUST LEA VALLEY CROSSROADS CARE SERVICE LIMITED (03732504)
- People for CARERS TRUST LEA VALLEY CROSSROADS CARE SERVICE LIMITED (03732504)
- More for CARERS TRUST LEA VALLEY CROSSROADS CARE SERVICE LIMITED (03732504)
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) |
---|---|---|---|
02 Mar 2018 | CS01 | Confirmation statement made on 21 February 2018 with no updates | |
13 Feb 2018 | TM01 | Termination of appointment of Penelope Elizabeth Cook as a director on 6 February 2018 | |
20 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
04 Dec 2017 | AP01 | Appointment of Mr Philip Harris as a director on 1 December 2017 | |
04 Dec 2017 | TM01 | Termination of appointment of Paul Benjamin Mandel as a director on 1 December 2017 | |
10 Nov 2017 | TM01 | Termination of appointment of Iris Ann Tanner as a director on 25 October 2017 | |
28 Jun 2017 | CC04 | Statement of company's objects | |
28 Jun 2017 | MA | Memorandum and Articles of Association | |
22 Feb 2017 | CS01 | Confirmation statement made on 21 February 2017 with updates | |
08 Dec 2016 | AA | Total exemption full accounts made up to 31 March 2016 | |
07 Dec 2016 | TM01 | Termination of appointment of Philip Harris as a director on 7 December 2016 | |
07 Dec 2016 | AP01 | Appointment of Mrs Linda Janice Nevin-Drummond as a director on 7 December 2016 | |
16 Nov 2016 | AP01 | Appointment of Mr Paul Benjamin Mandel as a director on 16 November 2016 | |
23 Mar 2016 | AR01 | Annual return made up to 14 March 2016 no member list | |
09 Jan 2016 | AA | Full accounts made up to 31 March 2015 | |
23 Jun 2015 | AP01 | Appointment of Ms Penelope Elizabeth Cook as a director on 18 June 2015 | |
30 Mar 2015 | AR01 | Annual return made up to 14 March 2015 no member list | |
08 Jan 2015 | AA | Full accounts made up to 31 March 2014 | |
19 Mar 2014 | AR01 | Annual return made up to 14 March 2014 no member list | |
20 Feb 2014 | CERTNM |
Company name changed crossroads care enfield LIMITED\certificate issued on 20/02/14
|
|
30 Jan 2014 | TM01 | Termination of appointment of Janet Brown as a director | |
20 Dec 2013 | AA | Full accounts made up to 31 March 2013 | |
22 Nov 2013 | AP01 | Appointment of Mr Philip Harris as a director | |
30 May 2013 | CH03 | Secretary's details changed for Ms Jill Raines on 28 May 2013 | |
05 Apr 2013 | AR01 | Annual return made up to 14 March 2013 no member list |