Advanced company searchLink opens in new window

CREDO CARE FOSTERING LIMITED

Company number 06211654

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)
29 Jan 2019 PSC07 Cessation of Neil Andrew Annis as a person with significant control on 16 January 2019
18 Apr 2018 CS01 Confirmation statement made on 13 April 2018 with updates
18 Apr 2018 SH01 Statement of capital following an allotment of shares on 9 April 2018
  • GBP 390
09 Apr 2018 AA Total exemption full accounts made up to 31 August 2017
27 Apr 2017 CS01 Confirmation statement made on 13 April 2017 with updates
07 Mar 2017 CH01 Director's details changed for Mr Gregory Nicholls on 7 March 2017
04 Jan 2017 AA Total exemption small company accounts made up to 31 August 2016
19 Apr 2016 AR01 Annual return made up to 13 April 2016 with full list of shareholders
Statement of capital on 2016-04-19
  • GBP 290
01 Mar 2016 AA Total exemption small company accounts made up to 31 August 2015
29 Apr 2015 AA Total exemption small company accounts made up to 31 August 2014
28 Apr 2015 AR01 Annual return made up to 13 April 2015 with full list of shareholders
Statement of capital on 2015-04-28
  • GBP 290
10 Mar 2015 SH01 Statement of capital following an allotment of shares on 20 February 2015
  • GBP 290
10 Mar 2015 SH01 Statement of capital following an allotment of shares on 1 September 2014
  • GBP 190
18 Nov 2014 CH01 Director's details changed for Right Rev'd Damien Steven Robert Mead on 22 October 2014
18 Nov 2014 CH03 Secretary's details changed for Mr Roy Anthony Hipkiss on 22 October 2014
18 Nov 2014 CH01 Director's details changed for Mr Roy Anthony Hipkiss on 22 October 2014
03 Jun 2014 AA Total exemption small company accounts made up to 31 August 2013
02 Jun 2014 AR01 Annual return made up to 13 April 2014 with full list of shareholders
Statement of capital on 2014-06-02
  • GBP 90
28 Apr 2014 CH01 Director's details changed for Mr Gregory Nicholls on 28 April 2014
04 Mar 2014 AP01 Appointment of Mr Neil Andrew Annis as a director
07 Jun 2013 AR01 Annual return made up to 13 April 2013 with full list of shareholders
21 Dec 2012 AA Total exemption small company accounts made up to 31 August 2012
22 May 2012 AR01 Annual return made up to 13 April 2012 with full list of shareholders
20 Apr 2012 AA Total exemption small company accounts made up to 31 August 2011
17 Apr 2012 AD01 Registered office address changed from 46 - 48 High Street Lydd Kent TN29 9AN on 17 April 2012