Advanced company searchLink opens in new window

THREE COUNTIES CARE SERVICES LTD

Company number 06780784

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)
21 Dec 2015 AD01 Registered office address changed from Ciba Building Suite 203D Hagley Road Birmingham B16 9NX England to 146 Hagley Road Ciba Building Birmingham B16 9NX on 21 December 2015
06 May 2015 AD01 Registered office address changed from C/O Three Counties Care Services Ltd Office Suite 4 Brookend Lane Kempsey Worcester WR5 3LF to Ciba Building Suite 203D Hagley Road Birmingham B16 9NX on 6 May 2015
10 Apr 2015 AA Total exemption small company accounts made up to 31 December 2014
07 Apr 2015 AP01 Appointment of Mrs Dilber Kaur Bhamra as a director on 2 April 2015
07 Apr 2015 TM01 Termination of appointment of Elizabeth Ann Ruane as a director on 2 April 2015
07 Apr 2015 TM01 Termination of appointment of David Ruane as a director on 2 April 2015
07 Apr 2015 TM01 Termination of appointment of Suzanne Maria Byrd as a director on 2 April 2015
21 Jan 2015 AR01 Annual return made up to 29 December 2014 with full list of shareholders
Statement of capital on 2015-01-21
  • GBP 100
25 Apr 2014 AA Total exemption small company accounts made up to 31 December 2013
20 Feb 2014 AR01 Annual return made up to 29 December 2013 with full list of shareholders
Statement of capital on 2014-02-20
  • GBP 100
22 Mar 2013 AA Total exemption small company accounts made up to 31 December 2012
02 Jan 2013 AR01 Annual return made up to 29 December 2012 with full list of shareholders
18 Apr 2012 AA Total exemption small company accounts made up to 31 December 2011
03 Apr 2012 AR01 Annual return made up to 29 December 2011 with full list of shareholders
27 Mar 2012 CH01 Director's details changed for Mrs Elizabeth Ann Ruane on 1 February 2012
27 Mar 2012 CH01 Director's details changed for Mr David Ruane on 27 March 2012
05 Jan 2012 CH01 Director's details changed for Mr David Ruane on 5 January 2012
24 Aug 2011 AD01 Registered office address changed from Suite F1 & F2 Nicholas House Heath Park Main Street Cropthorne Pershore Worcestershire WR10 3NE Uk on 24 August 2011
21 Jun 2011 TM01 Termination of appointment of Julie Charrington as a director
21 Jun 2011 TM02 Termination of appointment of Suzanne Byrd as a secretary
21 Jun 2011 AP01 Appointment of Mrs Elizabeth Ann Ruane as a director
20 Jun 2011 AP01 Appointment of Ms Suzanne Maria Byrd as a director
20 Jun 2011 CH03 Secretary's details changed for Ms Suzanne Maria Byrd on 20 June 2011
03 Jun 2011 AA Total exemption small company accounts made up to 31 December 2010
08 Feb 2011 AR01 Annual return made up to 29 December 2010 with full list of shareholders