Advanced company searchLink opens in new window

CARTERTON DAY CENTRE FOR THE ELDERLY LIMITED

Company number 05673815

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)
16 May 2024 AD01 Registered office address changed from School Access Rd Lawton Avenue Carterton Oxfordshire OX18 3JY to Ground Floor 10 King Street Newcastle Under Lyme ST5 1EL on 16 May 2024
10 May 2024 NDISC Notice to Registrar of Companies of Notice of disclaimer
04 Apr 2024 LIQ02 Statement of affairs
04 Apr 2024 600 Appointment of a voluntary liquidator
04 Apr 2024 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2024-03-20
12 Jan 2024 CS01 Confirmation statement made on 12 January 2024 with no updates
02 Nov 2023 TM01 Termination of appointment of Gerard John Roberts as a director on 2 November 2023
26 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
12 Jan 2023 CS01 Confirmation statement made on 12 January 2023 with no updates
24 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
12 Jan 2022 CS01 Confirmation statement made on 12 January 2022 with no updates
22 Sep 2021 AA Micro company accounts made up to 31 December 2020
20 Sep 2021 CH01 Director's details changed for Mr Richard Alexander Connor on 19 September 2021
20 Sep 2021 AP01 Appointment of Mr Richard Alexander Connor as a director on 8 September 2014
15 Jan 2021 CS01 Confirmation statement made on 12 January 2021 with no updates
25 Sep 2020 AA Total exemption full accounts made up to 31 December 2019
12 Jan 2020 CS01 Confirmation statement made on 12 January 2020 with no updates
12 Oct 2019 AA Total exemption full accounts made up to 31 December 2018
12 Jan 2019 CS01 Confirmation statement made on 12 January 2019 with no updates
07 Aug 2018 AA Total exemption full accounts made up to 31 December 2017
20 Apr 2018 PSC01 Notification of William Robert Currie as a person with significant control on 18 September 2017
12 Jan 2018 CS01 Confirmation statement made on 12 January 2018 with no updates
19 Oct 2017 AA Total exemption full accounts made up to 31 December 2016
19 Jul 2017 TM01 Termination of appointment of Jane Marie Harrison as a director on 19 July 2017
19 Jul 2017 TM01 Termination of appointment of Michael Watkinson as a director on 19 July 2017