- Company Overview for ACCURO (CARE SERVICES) (04507249)
- Filing history for ACCURO (CARE SERVICES) (04507249)
- People for ACCURO (CARE SERVICES) (04507249)
- More for ACCURO (CARE SERVICES) (04507249)
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 |