CARTERTON DAY CENTRE FOR THE ELDERLY LIMITED
Company number 05673815
- Company Overview for CARTERTON DAY CENTRE FOR THE ELDERLY LIMITED (05673815)
- Filing history for CARTERTON DAY CENTRE FOR THE ELDERLY LIMITED (05673815)
- People for CARTERTON DAY CENTRE FOR THE ELDERLY LIMITED (05673815)
- Insolvency for CARTERTON DAY CENTRE FOR THE ELDERLY LIMITED (05673815)
- More for CARTERTON DAY CENTRE FOR THE ELDERLY LIMITED (05673815)
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) |
---|---|---|---|
19 Jul 2017 | PSC07 | Cessation of Michael Watkinson as a person with significant control on 19 July 2017 | |
19 Jul 2017 | AP01 | Appointment of Mr Gerard John Roberts as a director on 13 July 2017 | |
12 Jan 2017 | CS01 | Confirmation statement made on 12 January 2017 with updates | |
12 Sep 2016 | AA | Total exemption full accounts made up to 31 December 2015 | |
12 Jan 2016 | AR01 | Annual return made up to 12 January 2016 no member list | |
16 May 2015 | AA | Total exemption full accounts made up to 31 December 2014 | |
03 May 2015 | TM01 | Termination of appointment of George Henry Cole as a director on 1 April 2015 | |
27 Jan 2015 | AR01 | Annual return made up to 12 January 2015 no member list | |
27 Jan 2015 | TM01 | Termination of appointment of Stephen James Finley as a director on 14 December 2014 | |
19 Aug 2014 | AA | Total exemption full accounts made up to 31 December 2013 | |
03 Jul 2014 | TM01 | Termination of appointment of Linda Little as a director | |
23 Apr 2014 | AP01 | Appointment of Mrs Linda Ellen Little as a director | |
23 Apr 2014 | AP01 | Appointment of Mrs Jane-Marie Claire Harrison as a director | |
20 Jan 2014 | AR01 | Annual return made up to 12 January 2014 no member list | |
14 Nov 2013 | AD01 | Registered office address changed from Carterton Day Centre for the Elderly Ltd Scool Access Rd Laeton Avenue Carterton Oxfordshire OX18 3JY England on 14 November 2013 | |
14 Nov 2013 | AP01 | Appointment of Mr George Henry Cole as a director | |
14 Nov 2013 | AD01 | Registered office address changed from Access Road, Edith Moorhouse School, Lawton Avenue Carterton Oxfordshire OX18 3JY on 14 November 2013 | |
12 Nov 2013 | AP01 | Appointment of Mr Michael Watkinson as a director | |
13 Apr 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
13 Mar 2013 | AP01 | Appointment of Mr William Robert Currie as a director | |
22 Jan 2013 | AR01 | Annual return made up to 12 January 2013 no member list | |
30 Aug 2012 | AA | Total exemption full accounts made up to 31 December 2011 | |
30 Jan 2012 | AR01 | Annual return made up to 12 January 2012 no member list | |
15 Sep 2011 | AA | Total exemption full accounts made up to 31 December 2010 | |
25 May 2011 | AR01 | Annual return made up to 12 January 2011 no member list |