Advanced company searchLink opens in new window

ACCURO (CARE SERVICES)

Company number 04507249

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)
04 Jan 2017 AD01 Registered office address changed from Zinc Arts Centre High Street Ongar Essex CM5 0AD England to Suite C, Skyway House Parsonage Road Takeley Essex CM22 6PU on 4 January 2017
17 Aug 2016 CS01 Confirmation statement made on 8 August 2016 with updates
17 Aug 2016 TM01 Termination of appointment of Susan Elizabeth Sumner as a director on 15 September 2015
17 Aug 2016 TM01 Termination of appointment of Martin John Oliver as a director on 15 September 2015
16 Aug 2016 AP01 Appointment of Mr David Mcconnell as a director on 10 May 2016
15 Aug 2016 AP03 Appointment of Mr Derek Farr as a secretary on 1 May 2016
15 Aug 2016 TM01 Termination of appointment of Jayati Das as a director on 1 August 2016
15 Aug 2016 TM02 Termination of appointment of Arthur William Steward as a secretary on 1 April 2016
10 Aug 2016 AD01 Registered office address changed from Terminus House South Side Suite 5 (North Terminus House, Terminus Street Harlow Essex CM20 1XA England to Zinc Arts Centre High Street Ongar Essex CM5 0AD on 10 August 2016
03 Nov 2015 CH01 Director's details changed for Susan Elizabeth Sumner on 3 November 2015
16 Oct 2015 AA Full accounts made up to 31 March 2015
15 Sep 2015 AP01 Appointment of Ms Diana Susan Murray as a director on 15 September 2015
10 Sep 2015 AP01 Appointment of Mrs Simran Foote as a director on 1 September 2015
19 Aug 2015 AD01 Registered office address changed from Unit 5 Phoenix House Hastingwood Road Hastingwood Essex CM17 9JT to Terminus House South Side Suite 5 (North Terminus House, Terminus Street Harlow Essex CM20 1XA on 19 August 2015
10 Aug 2015 AR01 Annual return made up to 8 August 2015 no member list
10 Aug 2015 TM01 Termination of appointment of Tom Peter Farr as a director on 1 August 2015
10 Aug 2015 TM01 Termination of appointment of Tom Peter Farr as a director on 1 August 2015
10 Nov 2014 AA Full accounts made up to 31 March 2014
30 Sep 2014 AP01 Appointment of Mrs Joanna Elizabeth Francis as a director on 29 September 2014
30 Sep 2014 TM01 Termination of appointment of Kathleen Woodward as a director on 15 September 2014
08 Aug 2014 AR01 Annual return made up to 8 August 2014 no member list
10 Jun 2014 TM01 Termination of appointment of Richard Burton as a director
07 Nov 2013 AA Full accounts made up to 31 March 2013
09 Aug 2013 AR01 Annual return made up to 8 August 2013 no member list
17 Dec 2012 AA Total exemption full accounts made up to 31 March 2012