- 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) |
---|---|---|---|
11 May 2021 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/07/20 | |
11 May 2021 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/07/20 | |
27 Apr 2021 | CS01 | Confirmation statement made on 26 April 2021 with no updates | |
26 Apr 2021 | CH01 | Director's details changed for Mr Ian Barry Burgess on 18 December 2018 | |
30 Dec 2020 | AA | Audit exemption subsidiary accounts made up to 31 July 2019 | |
30 Dec 2020 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/07/19 | |
30 Dec 2020 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/07/19 | |
30 Dec 2020 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/07/19 | |
20 Nov 2020 | AP01 | Appointment of Mr Simon Joseph Harrison as a director on 12 November 2020 | |
20 Nov 2020 | TM01 | Termination of appointment of Robin Charles Sidebottom as a director on 12 November 2020 | |
29 Apr 2020 | CS01 | Confirmation statement made on 26 April 2020 with updates | |
06 Feb 2020 | AD03 | Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT | |
06 Feb 2020 | AD02 | Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT | |
15 Oct 2019 | TM01 | Termination of appointment of Paul Stephen Green as a director on 27 September 2019 | |
04 Oct 2019 | PSC05 | Change of details for Fairhome Care Plc as a person with significant control on 2 October 2019 | |
15 May 2019 | AA | Total exemption full accounts made up to 31 July 2018 | |
03 May 2019 | CS01 | Confirmation statement made on 26 April 2019 with no updates | |
01 Oct 2018 | AA01 | Previous accounting period extended from 28 February 2018 to 31 July 2018 | |
04 Sep 2018 | AP01 | Appointment of Mr Ian Barry Burgess as a director on 23 August 2018 | |
03 Sep 2018 | AP01 | Appointment of Ms Samantha Louise Reeman as a director on 23 August 2018 | |
03 Sep 2018 | RESOLUTIONS |
Resolutions
|
|
26 Apr 2018 | PSC02 | Notification of Fairhome Care Plc as a person with significant control on 19 April 2018 | |
26 Apr 2018 | CS01 | Confirmation statement made on 26 April 2018 with updates | |
26 Apr 2018 | AP01 | Appointment of Mr Robin Charles Sidebottom as a director on 19 April 2018 | |
26 Apr 2018 | AP01 | Appointment of Mr Paul Stephen Green as a director on 19 April 2018 |