Advanced company searchLink opens in new window

CARECO (UK) LIMITED

Company number 06831125

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)
06 Aug 2024 PSC05 Change of details for Mobilitas Europe Limited as a person with significant control on 5 August 2024
19 Jul 2024 CH01 Director's details changed for Mr William Harrison on 18 July 2024
15 May 2024 AA Full accounts made up to 31 March 2023
08 Mar 2024 PSC05 Change of details for Careco Europe Limited as a person with significant control on 31 May 2023
05 Mar 2024 CS01 Confirmation statement made on 5 March 2024 with updates
05 Mar 2024 AP01 Appointment of Mrs Susan Yvonne Shaw as a director on 5 March 2024
29 Feb 2024 CS01 Confirmation statement made on 29 February 2024 with no updates
01 Mar 2023 CS01 Confirmation statement made on 1 March 2023 with updates
20 Jan 2023 AP01 Appointment of Mr John Philip Pryor as a director on 1 January 2023
14 Dec 2022 AA Full accounts made up to 31 March 2022
13 Dec 2022 RP04CS01 Second filing of Confirmation Statement dated 10 March 2022
06 Oct 2022 CH01 Director's details changed for Mr Thomas Edward Stansfield on 6 October 2022
22 Sep 2022 AD01 Registered office address changed from Westgate Chambers 8a Elm Park Road Pinner Middlesex HA5 3LA to 1 Turing Court Great Notley Braintree Essex CM77 7AT on 22 September 2022
14 Mar 2022 AP01 Appointment of Mr Simon James Rourke as a director on 1 January 2022
10 Mar 2022 CS01 Confirmation statement made on 21 February 2022 with no updates
  • ANNOTATION Clarification a second filed CS01 (share capital and shareholder information) was registered on 13/12/2022
29 Dec 2021 AA Full accounts made up to 31 March 2021
04 May 2021 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
04 May 2021 MA Memorandum and Articles of Association
04 May 2021 SH08 Change of share class name or designation
02 May 2021 SH10 Particulars of variation of rights attached to shares
02 Mar 2021 CS01 Confirmation statement made on 21 February 2021 with no updates
14 Jan 2021 AA Full accounts made up to 31 March 2020
27 Feb 2020 CS01 Confirmation statement made on 21 February 2020 with no updates
21 Jan 2020 MR04 Satisfaction of charge 068311250002 in full
21 Jan 2020 MR04 Satisfaction of charge 068311250003 in full