Advanced company searchLink opens in new window

CARE WORLDWIDE (CASTLEFORD) LIMITED

Company number 06482017

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)
05 Feb 2019 PSC07 Cessation of William Damian Cid De La Paz as a person with significant control on 23 April 2018
09 Nov 2018 AA Accounts for a dormant company made up to 30 April 2018
31 Jan 2018 CS01 Confirmation statement made on 23 January 2018 with no updates
31 Jan 2018 PSC04 Change of details for William Damian Cid De La Paz as a person with significant control on 6 April 2016
31 Jan 2018 PSC04 Change of details for Maurice Albert Perera as a person with significant control on 6 April 2016
31 Jan 2018 PSC04 Change of details for Adrian Gerard Olivero as a person with significant control on 6 April 2016
31 Jan 2018 PSC04 Change of details for Subash Malkani as a person with significant control on 6 April 2016
31 Jan 2018 PSC04 Change of details for David Dennis Cuby as a person with significant control on 6 April 2016
31 Jan 2018 PSC04 Change of details for James David Hassan as a person with significant control on 6 April 2016
22 Jan 2018 AA Accounts for a dormant company made up to 30 April 2017
07 Feb 2017 CS01 Confirmation statement made on 23 January 2017 with updates
05 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
15 Feb 2016 AR01 Annual return made up to 23 January 2016 with full list of shareholders
Statement of capital on 2016-02-15
  • GBP 100
20 Jan 2016 AA Accounts for a small company made up to 30 April 2015
23 Nov 2015 CH01 Director's details changed for Mr Alan Goldstein on 30 September 2015
23 Nov 2015 CH03 Secretary's details changed for Sarah Michelle Goldstein on 30 September 2015
06 Feb 2015 AR01 Annual return made up to 22 December 2014 with full list of shareholders
Statement of capital on 2015-02-06
  • GBP 100
27 Jan 2015 AA Total exemption small company accounts made up to 30 April 2014
09 Jun 2014 MR04 Satisfaction of charge 2 in full
27 May 2014 MR04 Satisfaction of charge 1 in full
24 Jan 2014 AR01 Annual return made up to 23 January 2014 with full list of shareholders
Statement of capital on 2014-01-24
  • GBP 100
23 Dec 2013 AA Total exemption small company accounts made up to 30 April 2013
26 Feb 2013 AR01 Annual return made up to 23 January 2013 with full list of shareholders
25 Jan 2013 AA Total exemption small company accounts made up to 30 April 2012
21 Jan 2013 AD01 Registered office address changed from New Burlington House 1075 Finchley Road London NW11 0PU on 21 January 2013