Advanced company searchLink opens in new window

IRC CARE SERVICES LIMITED

Company number 05122772

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)
08 Sep 2015 AR01 Annual return made up to 30 August 2015 with full list of shareholders
Statement of capital on 2015-09-08
  • GBP 30
15 Jul 2015 AD01 Registered office address changed from The Officers Mess Coldstream Road Caterham Barracks Caterham Surrey CR3 5QX England to The Officers Mess Coldstream Road Caterham Barracks Caterham Surrey CR3 5QX on 15 July 2015
15 Jul 2015 AD01 Registered office address changed from Bronzeoak House Stafford Road Caterham Surrey CR3 6JG to The Officers Mess Coldstream Road Caterham Barracks Caterham Surrey CR3 5QX on 15 July 2015
27 Feb 2015 AR01 Annual return made up to 27 February 2015 with full list of shareholders
Statement of capital on 2015-02-27
  • GBP 30
27 Nov 2014 AA Total exemption small company accounts made up to 31 March 2014
17 Jun 2014 MR01 Registration of charge 051227720003
20 May 2014 AR01 Annual return made up to 1 March 2014 with full list of shareholders
Statement of capital on 2014-05-20
  • GBP 30
20 May 2014 TM02 Termination of appointment of Benon Banya as a secretary
28 Nov 2013 AA Total exemption small company accounts made up to 31 March 2013
11 Sep 2013 AD01 Registered office address changed from 246 Godstone Road Whyteleafe Surrey CR3 0EF England on 11 September 2013
17 Apr 2013 MG01 Particulars of a mortgage or charge / charge no: 2
01 Mar 2013 AR01 Annual return made up to 1 March 2013 with full list of shareholders
31 Jul 2012 AA Total exemption small company accounts made up to 31 March 2012
17 Jul 2012 AD01 Registered office address changed from 65 Torwood Lane Whyteleafe Surrey CR3 0HD on 17 July 2012
21 Mar 2012 AR01 Annual return made up to 16 March 2012 with full list of shareholders
19 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
13 Jul 2011 AR01 Annual return made up to 7 May 2011 with full list of shareholders
28 Sep 2010 AR01 Annual return made up to 7 May 2010 with full list of shareholders
27 Sep 2010 CH01 Director's details changed for Beatrice Hamujuni Smith on 1 October 2009
18 Sep 2010 DISS40 Compulsory strike-off action has been discontinued
17 Sep 2010 AA Total exemption small company accounts made up to 31 March 2010
14 Sep 2010 GAZ1 First Gazette notice for compulsory strike-off
09 Aug 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
04 Nov 2009 AA Total exemption small company accounts made up to 31 March 2009
22 Jul 2009 363a Return made up to 07/05/09; full list of members