- Company Overview for CARMEL CARE & SUPPORT LIMITED (05717191)
- Filing history for CARMEL CARE & SUPPORT LIMITED (05717191)
- People for CARMEL CARE & SUPPORT LIMITED (05717191)
- Charges for CARMEL CARE & SUPPORT LIMITED (05717191)
- Registers for CARMEL CARE & SUPPORT LIMITED (05717191)
- More for CARMEL CARE & SUPPORT LIMITED (05717191)
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) |
---|---|---|---|
24 Jun 2024 | AA | Accounts for a dormant company made up to 29 July 2023 | |
04 Mar 2024 | CS01 | Confirmation statement made on 4 March 2024 with updates | |
02 Feb 2024 | AA | Accounts for a dormant company made up to 29 July 2022 | |
30 Dec 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
26 Dec 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Jul 2023 | AA01 | Previous accounting period shortened from 30 July 2022 to 29 July 2022 | |
03 May 2023 | CS01 | Confirmation statement made on 26 April 2023 with no updates | |
01 Feb 2023 | AD01 | Registered office address changed from 4 Raleigh House Admirals Way London Canary Wharf E14 9SN England to 2nd Floor 9 Portland Street Manchester M1 3BE on 1 February 2023 | |
09 Nov 2022 | TM01 | Termination of appointment of Rhian Stone as a director on 28 October 2022 | |
04 Nov 2022 | PSC05 | Change of details for Valorum Care Group Limited as a person with significant control on 28 October 2022 | |
01 Nov 2022 | AP01 | Appointment of Mr David Farshid Irandoust as a director on 28 October 2022 | |
31 Oct 2022 | AD01 | Registered office address changed from 16 Carolina Way Quays Reach Salford M50 2ZY England to 4 Raleigh House Admirals Way London Canary Wharf E14 9SN on 31 October 2022 | |
31 Oct 2022 | TM01 | Termination of appointment of Simon Joseph Harrison as a director on 28 October 2022 | |
31 Oct 2022 | TM01 | Termination of appointment of Ian Barry Burgess as a director on 28 October 2022 | |
25 Oct 2022 | AA | Audit exemption subsidiary accounts made up to 31 July 2021 | |
25 Oct 2022 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/07/21 | |
25 Oct 2022 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/07/21 | |
25 Oct 2022 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/07/21 | |
29 Jul 2022 | AA01 | Previous accounting period shortened from 31 July 2021 to 30 July 2021 | |
12 May 2022 | CS01 | Confirmation statement made on 26 April 2022 with updates | |
13 Dec 2021 | TM01 | Termination of appointment of Samantha Louise Reeman as a director on 10 November 2021 | |
30 Nov 2021 | PSC05 | Change of details for Valorum Care Group Plc as a person with significant control on 24 November 2021 | |
09 Jun 2021 | AP01 | Appointment of Rhian Stone as a director on 7 April 2021 | |
12 May 2021 | AA | Audit exemption subsidiary accounts made up to 31 July 2020 | |
11 May 2021 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/07/20 |