Advanced company searchLink opens in new window

OPTIONS FOR CARE LIMITED

Company number 05244159

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)
03 Jan 2014 AA Total exemption small company accounts made up to 31 March 2013
17 Oct 2013 AR01 Annual return made up to 28 September 2013 with full list of shareholders
Statement of capital on 2013-10-17
  • GBP 10,000
17 Oct 2013 TM01 Termination of appointment of Munawar Sandhu as a director
13 Sep 2013 MR04 Satisfaction of charge 5 in full
13 Sep 2013 MR04 Satisfaction of charge 6 in full
04 Jan 2013 AA Total exemption small company accounts made up to 31 March 2012
16 Oct 2012 AR01 Annual return made up to 28 September 2012 with full list of shareholders
16 Oct 2012 AD01 Registered office address changed from 70-72 Handsworth Wood Road Handsworth Wood Birmingham West Midlands B20 2DT United Kingdom on 16 October 2012
16 Oct 2012 AD01 Registered office address changed from 550 Bristol Road Selly Oak Birmingham West Midlands B29 6BD on 16 October 2012
30 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
19 Dec 2011 AR01 Annual return made up to 28 September 2011 with full list of shareholders
01 Feb 2011 AA Total exemption small company accounts made up to 31 March 2010
07 Oct 2010 AR01 Annual return made up to 28 September 2010 with full list of shareholders
07 Oct 2010 CH01 Director's details changed for Munawar Sandhu on 1 July 2010
07 Oct 2010 CH01 Director's details changed for Doctor Shahid Hussain Khan Sandhu on 1 July 2010
07 Oct 2010 CH03 Secretary's details changed for Doctor Shahid Hussain Khan Sandhu on 1 July 2010
01 Feb 2010 AA Total exemption small company accounts made up to 31 March 2009
14 Oct 2009 AR01 Annual return made up to 28 September 2009 with full list of shareholders
16 Jul 2009 395 Particulars of a mortgage or charge / charge no: 6
06 Jul 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
06 Jul 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
04 Jul 2009 288a Director appointed munawar sandhu
04 Jul 2009 288a Director and secretary appointed dr shahid sandhu
02 Jul 2009 287 Registered office changed on 02/07/2009 from turnpike gate house alcester heath alcester warwickshire B49 5JG
02 Jul 2009 288b Appointment terminated director trevor price