Advanced company searchLink opens in new window

CARERS TOGETHER

Company number 06702282

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)
15 Oct 2013 AR01 Annual return made up to 18 September 2013 no member list
15 Oct 2013 TM01 Termination of appointment of Caroline Coats as a director
08 Jan 2013 AA Total exemption full accounts made up to 31 March 2012
08 Nov 2012 AR01 Annual return made up to 18 September 2012 no member list
08 Nov 2012 TM01 Termination of appointment of Linda Lang as a director
08 Nov 2012 AD01 Registered office address changed from 9 Loves Lane Romsey Hampshire SO51 8DE on 8 November 2012
23 Jan 2012 AA Total exemption small company accounts made up to 31 March 2011
25 Oct 2011 AR01 Annual return made up to 18 September 2011 no member list
25 Oct 2011 AD01 Registered office address changed from 31 Stallard Street Trowbridge Wiltshire BA14 9AA on 25 October 2011
25 Oct 2011 CH01 Director's details changed for Kenneth Raymond Meader on 1 September 2011
25 Oct 2011 CH01 Director's details changed for Anne Patricia Meader on 1 September 2011
25 Oct 2011 CH03 Secretary's details changed for Anne Patricia Meader on 1 September 2011
25 Oct 2011 AA01 Previous accounting period shortened from 30 September 2011 to 31 March 2011
31 Jul 2011 AA Total exemption small company accounts made up to 30 September 2010
31 Jul 2011 AD01 Registered office address changed from 9 Love Lane Romsey Hampshire SO51 8DE on 31 July 2011
11 Oct 2010 AR01 Annual return made up to 18 September 2010 no member list
10 Oct 2010 AD01 Registered office address changed from St Georges Terrace 31 Stallard Street Trowbridge Wiltshire BA14 9AA on 10 October 2010
11 Jun 2010 AA Total exemption small company accounts made up to 30 September 2009
27 Apr 2010 AP01 Appointment of Janet Wendy Chiercha as a director
26 Apr 2010 AP01 Appointment of Caroline Mary Coats as a director
26 Apr 2010 AP01 Appointment of Linda Margaret Lang as a director
29 Jan 2010 CERTNM Company name changed carers together (hampshire)\certificate issued on 29/01/10
  • RES15 ‐ Change company name resolution on 2010-01-18
29 Jan 2010 CONNOT Change of name notice
26 Nov 2009 AR01 Annual return made up to 18 September 2009 no member list
22 Oct 2008 288b Appointment terminated secretary temple secretaries LIMITED