- Company Overview for CARE SERVICES (MIDLANDS) LIMITED (05676524)
- Filing history for CARE SERVICES (MIDLANDS) LIMITED (05676524)
- People for CARE SERVICES (MIDLANDS) LIMITED (05676524)
- More for CARE SERVICES (MIDLANDS) LIMITED (05676524)
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 Feb 2025 | AD01 | Registered office address changed from Kable House Amber Drive Langley Mill Nottinghamshire NG16 4BE to Room 16 Toll Bar House Business Centre 1 Derby Road Ilkeston Derbyshire DE7 5FH on 3 February 2025 | |
16 Jan 2025 | CS01 | Confirmation statement made on 16 January 2025 with no updates | |
29 Jul 2024 | AA | Micro company accounts made up to 31 July 2023 | |
19 Mar 2024 | PSC04 | Change of details for Mr Brian Anthony Rosenberg as a person with significant control on 6 April 2016 | |
19 Mar 2024 | PSC04 | Change of details for Mr Thomas Mcquillan as a person with significant control on 6 April 2017 | |
26 Jan 2024 | AA01 | Previous accounting period extended from 31 January 2023 to 31 July 2023 | |
19 Jan 2024 | CS01 | Confirmation statement made on 16 January 2024 with no updates | |
17 Jan 2023 | CS01 | Confirmation statement made on 16 January 2023 with no updates | |
29 Jun 2022 | AA | Micro company accounts made up to 31 January 2022 | |
18 Jan 2022 | CS01 | Confirmation statement made on 16 January 2022 with no updates | |
22 Dec 2021 | AA | Micro company accounts made up to 31 January 2021 | |
30 Sep 2021 | TM01 | Termination of appointment of Thomas Mcquillan as a director on 29 September 2021 | |
21 Jan 2021 | CS01 | Confirmation statement made on 16 January 2021 with no updates | |
21 Dec 2020 | AA | Micro company accounts made up to 31 January 2020 | |
16 Jan 2020 | CS01 | Confirmation statement made on 16 January 2020 with no updates | |
25 Oct 2019 | AA | Total exemption full accounts made up to 31 January 2019 | |
21 Jan 2019 | CS01 | Confirmation statement made on 16 January 2019 with no updates | |
29 Oct 2018 | AA | Total exemption full accounts made up to 31 January 2018 | |
17 Jan 2018 | CS01 | Confirmation statement made on 16 January 2018 with updates | |
17 Jan 2018 | PSC01 | Notification of Thomas Mcquillan as a person with significant control on 3 January 2017 | |
17 Jan 2018 | PSC07 | Cessation of Valerie Mcquillan as a person with significant control on 3 January 2017 | |
28 Apr 2017 | AA | Total exemption full accounts made up to 31 January 2017 | |
18 Jan 2017 | CS01 | Confirmation statement made on 16 January 2017 with updates | |
08 Apr 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
18 Jan 2016 | AR01 |
Annual return made up to 16 January 2016 with full list of shareholders
Statement of capital on 2016-01-18
|