Advanced company searchLink opens in new window

M & S CARE LIMITED

Company number 07048872

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)
08 Apr 2021 PSC07 Cessation of Mary Elizabeth Catley as a person with significant control on 31 March 2021
08 Apr 2021 AD01 Registered office address changed from Bishopbrook House Cathedral Avenue Wells Somerset BA5 1FD to First Floor Offices Sweeps Ditch 44a Gresham Road Staines-upon-Thames TW18 2AN on 8 April 2021
08 Apr 2021 AP01 Appointment of Mr Peter Andrew Stamps as a director on 31 March 2021
08 Apr 2021 AP01 Appointment of Mr Alan Charles Jebson as a director on 31 March 2021
08 Apr 2021 TM01 Termination of appointment of Stephen Frederick Catley as a director on 31 March 2021
08 Apr 2021 TM01 Termination of appointment of Mary Elizabeth Catley as a director on 31 March 2021
08 Apr 2021 TM01 Termination of appointment of Daniel Francis Catley as a director on 31 March 2021
08 Apr 2021 MR04 Satisfaction of charge 1 in full
08 Apr 2021 MR04 Satisfaction of charge 2 in full
09 Oct 2020 CS01 Confirmation statement made on 25 September 2020 with no updates
18 Aug 2020 AA Total exemption full accounts made up to 31 March 2020
11 Oct 2019 CS01 Confirmation statement made on 25 September 2019 with no updates
22 Aug 2019 AA Total exemption full accounts made up to 31 March 2019
08 Oct 2018 CS01 Confirmation statement made on 25 September 2018 with no updates
17 Sep 2018 AP01 Appointment of Mr Daniel Francis Catley as a director on 13 August 2018
17 Aug 2018 AA Total exemption full accounts made up to 31 March 2018
18 Oct 2017 CS01 Confirmation statement made on 6 October 2017 with updates
18 Aug 2017 AA Total exemption full accounts made up to 31 March 2017
22 Jun 2017 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
22 Jun 2017 SH08 Change of share class name or designation
19 Dec 2016 CS01 Confirmation statement made on 18 October 2016 with updates
31 Oct 2016 AA Total exemption small company accounts made up to 31 March 2016
07 Nov 2015 AA Total exemption small company accounts made up to 31 March 2015
20 Oct 2015 AR01 Annual return made up to 18 October 2015 with full list of shareholders
Statement of capital on 2015-10-20
  • GBP 100
28 Oct 2014 AR01 Annual return made up to 18 October 2014 with full list of shareholders
Statement of capital on 2014-10-28
  • GBP 100