- Company Overview for PRIME CARE COMMUNITY SERVICES LIMITED (04299246)
- Filing history for PRIME CARE COMMUNITY SERVICES LIMITED (04299246)
- People for PRIME CARE COMMUNITY SERVICES LIMITED (04299246)
- Charges for PRIME CARE COMMUNITY SERVICES LIMITED (04299246)
- More for PRIME CARE COMMUNITY SERVICES LIMITED (04299246)
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) |
---|---|---|---|
11 Feb 2015 | AD01 | Registered office address changed from Circle House 1-3 Highbury Station Road Islington London N1 1SE to C/O Sandra James, Governance Manager, Circle Housing Two Pancras Square London N1C 4AG on 11 February 2015 | |
24 Oct 2014 | AR01 |
Annual return made up to 4 October 2014 with full list of shareholders
Statement of capital on 2014-10-24
|
|
24 Oct 2014 | AP02 | Appointment of Circle Care and Support Limited as a director on 25 June 2014 | |
22 Sep 2014 | AA | Full accounts made up to 31 March 2014 | |
30 Jan 2014 | AUD | Auditor's resignation | |
19 Dec 2013 | AA | Full accounts made up to 31 March 2013 | |
07 Nov 2013 | AR01 |
Annual return made up to 4 October 2013 with full list of shareholders
Statement of capital on 2013-11-07
|
|
07 Nov 2013 | AD02 | Register inspection address has been changed from C/O Mayo Wynne Baxter Llp 20 Gildredge Road Eastbourne East Sussex BN21 4RP England | |
07 Nov 2013 | TM01 | Termination of appointment of Andrew Ewers as a director | |
19 Oct 2013 | MR04 | Satisfaction of charge 8 in full | |
19 Oct 2013 | MR04 | Satisfaction of charge 7 in full | |
19 Oct 2013 | MR04 | Satisfaction of charge 6 in full | |
13 Aug 2013 | AP01 | Appointment of Deborah Upton Howes as a director | |
13 Aug 2013 | AP03 | Appointment of Deborah Upton Howes as a secretary | |
13 Aug 2013 | AD01 | Registered office address changed from Talland Parade High Street Seaford East Sussex BN25 1PJ on 13 August 2013 | |
13 Aug 2013 | TM02 | Termination of appointment of Andrew Ewers as a secretary | |
13 Aug 2013 | TM01 | Termination of appointment of Nicola Allen as a director | |
28 Dec 2012 | AA | Accounts for a small company made up to 31 March 2012 | |
09 Oct 2012 | AR01 | Annual return made up to 4 October 2012 with full list of shareholders | |
09 Oct 2012 | TM02 | Termination of appointment of Mwb Secretarial Services Limited as a secretary | |
04 Feb 2012 | MG01 | Particulars of a mortgage or charge / charge no: 8 | |
03 Feb 2012 | MG01 | Particulars of a mortgage or charge / charge no: 7 | |
18 Jan 2012 | MG01 | Particulars of a mortgage or charge / charge no: 6 | |
11 Oct 2011 | AR01 | Annual return made up to 4 October 2011 with full list of shareholders | |
07 Oct 2011 | AA | Accounts for a small company made up to 31 March 2011 |