Advanced company searchLink opens in new window

DISASTER CARE LIMITED

Company number 05439867

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)
20 Dec 2024 AA Full accounts made up to 31 March 2024
15 Nov 2024 AD01 Registered office address changed from Aissela 46 High Street Esher Surrey KT10 9QY England to C/O Cooper Parry, New Derwent House 69-73 Theobalds Road London WC1X 8TA on 15 November 2024
14 Oct 2024 CS01 Confirmation statement made on 9 October 2024 with updates
19 Dec 2023 AA Full accounts made up to 31 March 2023
10 Oct 2023 CS01 Confirmation statement made on 10 October 2023 with updates
12 Sep 2023 PSC07 Cessation of Christopher Jon Netherton as a person with significant control on 12 September 2023
02 May 2023 CS01 Confirmation statement made on 29 April 2023 with updates
02 May 2023 CH03 Secretary's details changed for Mr. Christopher Jon Netherton on 30 January 2023
02 May 2023 CH01 Director's details changed for Mr. Christopher Jon Netherton on 30 January 2023
02 May 2023 PSC04 Change of details for Mr. Christopher Jon Netherton as a person with significant control on 30 January 2023
28 Mar 2023 AA Accounts for a small company made up to 31 March 2022
01 Mar 2023 RP04PSC02 Second filing for the notification of Cjn Holdings Ltd as a person with significant control
23 Feb 2023 PSC04 Change of details for Mr. Christopher Jon Netherton as a person with significant control on 8 April 2021
30 Jan 2023 AD01 Registered office address changed from Sherwood House 41 Queens Road Farnborough Hants GU14 6JP to Aissela 46 High Street Esher Surrey KT10 9QY on 30 January 2023
09 May 2022 CS01 Confirmation statement made on 29 April 2022 with updates
31 Mar 2022 AA Unaudited abridged accounts made up to 31 March 2021
29 Jun 2021 MR01 Registration of charge 054398670002, created on 25 June 2021
10 May 2021 CS01 Confirmation statement made on 29 April 2021 with updates
30 Mar 2021 AA Unaudited abridged accounts made up to 31 March 2020
03 Mar 2021 TM01 Termination of appointment of Christopher Richard Netherton as a director on 3 March 2021
03 Mar 2021 PSC07 Cessation of Christopher Richard Netherton as a person with significant control on 2 March 2021
03 Mar 2021 PSC02 Notification of Cjn Holdings Ltd as a person with significant control on 2 March 2021
  • ANNOTATION Clarification a second filed PSC02 was registered on 01/03/2023
13 May 2020 CS01 Confirmation statement made on 29 April 2020 with updates
19 Dec 2019 AA Unaudited abridged accounts made up to 31 March 2019
21 May 2019 CS01 Confirmation statement made on 29 April 2019 with updates