Advanced company searchLink opens in new window

ICARE247 LTD

Company number 03925715

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)
07 Nov 2014 CH01 Director's details changed for Dr Mervyn John Suffield on 1 October 2014
07 Nov 2014 CH03 Secretary's details changed for Dr Mervyn John Suffield on 1 October 2014
07 Nov 2014 AD01 Registered office address changed from 5 the Cygnets Shoreham-by-Sea West Sussex BN43 5UH to 20a Windlesham Gardens Shoreham-by-Sea West Sussex BN43 5AD on 7 November 2014
16 Feb 2014 AR01 Annual return made up to 14 February 2014 with full list of shareholders
Statement of capital on 2014-02-16
  • GBP 4
16 Feb 2014 AD01 Registered office address changed from 6 Bassett Row Southampton SO16 7FS on 16 February 2014
04 Jan 2014 AA Accounts for a dormant company made up to 31 March 2013
25 Feb 2013 AR01 Annual return made up to 14 February 2013 with full list of shareholders
28 Dec 2012 AAMD Amended accounts made up to 31 March 2012
26 Oct 2012 AA Total exemption small company accounts made up to 31 March 2012
16 Feb 2012 AR01 Annual return made up to 14 February 2012 with full list of shareholders
02 Jan 2012 AA Accounts for a dormant company made up to 31 March 2011
16 Feb 2011 CERTNM Company name changed karis care LIMITED\certificate issued on 16/02/11
  • RES15 ‐ Change company name resolution on 2011-02-14
  • NM01 ‐ Change of name by resolution
15 Feb 2011 AR01 Annual return made up to 14 February 2011 with full list of shareholders
26 Oct 2010 AA Accounts for a dormant company made up to 31 March 2010
10 Mar 2010 AR01 Annual return made up to 14 February 2010 with full list of shareholders
20 Jan 2010 AA Total exemption small company accounts made up to 31 March 2009
13 Mar 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
13 Mar 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
16 Feb 2009 363a Return made up to 14/02/09; full list of members
22 Jan 2009 AA Accounts for a small company made up to 31 March 2008
14 Feb 2008 363a Return made up to 14/02/08; full list of members
20 Dec 2007 AA Accounts for a small company made up to 31 March 2007
09 Mar 2007 363a Return made up to 15/02/07; full list of members
05 Dec 2006 395 Particulars of mortgage/charge
28 Sep 2006 AA Accounts for a small company made up to 31 March 2006