RESCARE: THE SOCIETY FOR CHILDREN AND ADULTS WITH LEARNING DISABILITIES AND THEIR FAMILIES
Company number 05631419
- Company Overview for RESCARE: THE SOCIETY FOR CHILDREN AND ADULTS WITH LEARNING DISABILITIES AND THEIR FAMILIES (05631419)
- Filing history for RESCARE: THE SOCIETY FOR CHILDREN AND ADULTS WITH LEARNING DISABILITIES AND THEIR FAMILIES (05631419)
- People for RESCARE: THE SOCIETY FOR CHILDREN AND ADULTS WITH LEARNING DISABILITIES AND THEIR FAMILIES (05631419)
- More for RESCARE: THE SOCIETY FOR CHILDREN AND ADULTS WITH LEARNING DISABILITIES AND THEIR FAMILIES (05631419)
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) |
---|---|---|---|
23 Jul 2024 | TM01 | Termination of appointment of Eileen Bailey as a director on 23 July 2024 | |
23 Jul 2024 | TM01 | Termination of appointment of Julie Abbott as a director on 23 July 2024 | |
26 Mar 2024 | AP01 | Appointment of Mr Ronald Anthony Brown as a director on 16 February 2024 | |
26 Mar 2024 | AP01 | Appointment of Mr Harry Robert Arnott Anderson as a director on 16 February 2024 | |
26 Mar 2024 | AP01 | Appointment of Mr Maurice Collins as a director on 16 February 2024 | |
26 Mar 2024 | AP01 | Appointment of Mr Paul David Collins as a director on 16 February 2024 | |
26 Mar 2024 | AP01 | Appointment of Mr Robin Nigel Jackson as a director on 16 February 2024 | |
19 Oct 2023 | CS01 | Confirmation statement made on 19 October 2023 with no updates | |
21 Sep 2023 | AA | Micro company accounts made up to 31 December 2022 | |
20 Sep 2023 | AP01 | Appointment of Mr David Robert Wilks as a director on 8 September 2023 | |
05 Apr 2023 | TM01 | Termination of appointment of Valerie Davison as a director on 4 April 2023 | |
12 Jan 2023 | TM01 | Termination of appointment of Michael Arnold Joireman as a director on 31 December 2022 | |
20 Oct 2022 | CS01 | Confirmation statement made on 19 October 2022 with no updates | |
20 Oct 2022 | AP01 | Appointment of Ms Antonia Elizabeth Field as a director on 19 October 2022 | |
07 Oct 2022 | CH01 | Director's details changed for Ms Eileen Bailey on 8 July 2022 | |
07 Oct 2022 | CH01 | Director's details changed for Mrs Helen Wilman on 8 July 2022 | |
26 Sep 2022 | AA | Micro company accounts made up to 31 December 2021 | |
08 Jul 2022 | AD01 | Registered office address changed from 11 Suite 1B, Sinclair House 11 Station Road, Cheadle Hulme Cheadle Cheshire SK8 5AF England to Suite 1B Sinclair House 11 Station Road, Cheadle Hulme Cheadle Cheshire SK8 5AF on 8 July 2022 | |
08 Jul 2022 | AD01 | Registered office address changed from 19 Buxton Road Stockport SK2 6LS England to 11 Suite 1B, Sinclair House 11 Station Road, Cheadle Hulme Cheadle Cheshire SK8 5AF on 8 July 2022 | |
28 Oct 2021 | AP01 | Appointment of Mr Michael Arnold Joireman as a director on 27 October 2021 | |
21 Oct 2021 | TM01 | Termination of appointment of Neil Shearer as a director on 17 September 2021 | |
19 Oct 2021 | CS01 | Confirmation statement made on 19 October 2021 with no updates | |
16 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
19 Oct 2020 | CS01 | Confirmation statement made on 19 October 2020 with no updates | |
05 Oct 2020 | AP01 | Appointment of Mrs Julie Abbott as a director on 25 September 2020 |