- Company Overview for CARERS TRUST THAMES (04241362)
- Filing history for CARERS TRUST THAMES (04241362)
- People for CARERS TRUST THAMES (04241362)
- Charges for CARERS TRUST THAMES (04241362)
- More for CARERS TRUST THAMES (04241362)
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) |
---|---|---|---|
18 Sep 2012 | AD01 | Registered office address changed from North Suite the Geans 3 Wycombe Road Prestwood Buckinghamshire HP16 0NZ on 18 September 2012 | |
03 Jul 2012 | AR01 | Annual return made up to 26 June 2012 no member list | |
03 Jul 2012 | CH01 | Director's details changed for Mrs Janet Mary Spencer on 1 July 2012 | |
02 Jul 2012 | CH01 | Director's details changed for Mrs Diane Stone on 1 July 2012 | |
02 Jul 2012 | CH01 | Director's details changed for Mrs Daphne Sybil Kathleen Spink on 1 July 2012 | |
02 Jul 2012 | CH01 | Director's details changed for Mr David Eoin Mc Cullagh on 1 July 2012 | |
02 Jul 2012 | CH01 | Director's details changed for Miss Naomi Christine Arnold on 1 July 2012 | |
02 Jul 2012 | TM02 | Termination of appointment of Stephen Sharples as a secretary | |
29 Jun 2012 | AP03 | Appointment of Mrs Janet Mary Spencer as a secretary | |
13 Jun 2012 | TM01 | Termination of appointment of Karen Glasse as a director | |
07 Dec 2011 | AA | Full accounts made up to 31 March 2011 | |
07 Nov 2011 | AP01 | Appointment of Mrs Karen Jane Glasse as a director | |
07 Nov 2011 | CH01 | Director's details changed for Mrs Diane Steone on 1 September 2011 | |
07 Nov 2011 | AP01 | Appointment of Mrs Diane Steone as a director | |
07 Oct 2011 | AP01 | Appointment of Mrs Janet Mary Spencer as a director | |
06 Oct 2011 | AP01 | Appointment of Mrs Daphne Sybil Kathleen Spink as a director | |
06 Oct 2011 | AP01 | Appointment of Miss Naomi Christine Arnold as a director | |
06 Oct 2011 | AP01 | Appointment of Mr David Eoin Mc Cullagh as a director | |
06 Oct 2011 | TM01 | Termination of appointment of Richard Ginger as a director | |
05 Oct 2011 | CERTNM |
Company name changed crossroads care bucks and milton keynes LTD.\certificate issued on 05/10/11
|
|
07 Sep 2011 | CERTNM |
Company name changed crossroads care central & south bucks\certificate issued on 07/09/11
|
|
18 Jul 2011 | AR01 | Annual return made up to 26 June 2011 no member list | |
13 Jul 2011 | TM01 | Termination of appointment of Tony Walsh as a director | |
13 Jul 2011 | TM01 | Termination of appointment of Anthony Walsh as a director | |
26 Nov 2010 | AA | Full accounts made up to 31 March 2010 |