Advanced company searchLink opens in new window

CARERS TRUST PHOENIX LTD

Company number 03745705

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)
12 Apr 2010 CH01 Director's details changed for Susan Olga Lucy Haysom on 31 March 2010
12 Apr 2010 CH01 Director's details changed for John Oldham on 31 March 2010
15 Oct 2009 AA Accounts made up to 31 March 2009
22 May 2009 363a Annual return made up to 01/04/09
22 May 2009 287 Registered office changed on 22/05/2009 from the carers centre 1 graham road weston-super-mare somerset BS23 1YA
22 May 2009 353 Location of register of members
18 Nov 2008 MEM/ARTS Memorandum and Articles of Association
18 Nov 2008 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
03 Nov 2008 288b Appointment terminated director terence flaherty
25 Sep 2008 AA Accounts made up to 31 March 2008
24 Apr 2008 363a Annual return made up to 01/04/08
24 Apr 2008 288a Secretary appointed neville cranston brownlee
24 Apr 2008 288a Director appointed director & secretary neville cranston brownlee
24 Apr 2008 288b Appointment terminated secretary christine holland
24 Apr 2008 288b Appointment terminated director neville brownlee
20 Sep 2007 AA Accounts made up to 31 March 2007
30 May 2007 363a Annual return made up to 01/04/07
23 Nov 2006 288a New director appointed
11 Oct 2006 AA Accounts made up to 31 March 2006
08 Aug 2006 363s Annual return made up to 01/04/06
  • 363(288) ‐ Secretary's particulars changed
07 Oct 2005 AA Accounts made up to 31 March 2005
13 Jun 2005 288a New director appointed
16 May 2005 363s Annual return made up to 01/04/05
  • 363(288) ‐ Secretary resigned
16 May 2005 288a New secretary appointed
09 Nov 2004 AA Accounts made up to 31 March 2004