Advanced company searchLink opens in new window

CARE ASSURE NORTHAMPTON LTD

Company number 07051073

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)
27 May 2019 MR01 Registration of charge 070510730003, created on 17 May 2019
07 May 2019 AA01 Previous accounting period extended from 16 March 2019 to 30 March 2019
21 Mar 2019 AP01 Appointment of Mr James Allen as a director on 11 March 2019
21 Mar 2019 TM01 Termination of appointment of David Alexander Stanhope as a director on 11 January 2019
01 Mar 2019 AP01 Appointment of Mrs Chloé Moore as a director on 1 March 2019
02 Jan 2019 AA Total exemption full accounts made up to 16 March 2018
02 Nov 2018 CS01 Confirmation statement made on 20 October 2018 with updates
16 Oct 2018 AD03 Register(s) moved to registered inspection location Harrison Clark Rickerbys Limited Ellenborough House Wellington Street Cheltenham Gloucestershire GL50 1YD
16 Oct 2018 AD02 Register inspection address has been changed to Harrison Clark Rickerbys Limited Ellenborough House Wellington Street Cheltenham Gloucestershire GL50 1YD
24 Sep 2018 AA01 Previous accounting period shortened from 30 March 2018 to 16 March 2018
31 May 2018 AA01 Previous accounting period shortened from 31 October 2018 to 30 March 2018
18 May 2018 PSC05 Change of details for National Care Group Ltd as a person with significant control on 10 May 2018
10 May 2018 AD01 Registered office address changed from Unit 22 the Globe Centre St James Square Accrington BB5 0RE England to Suite 22 the Globe Centre St James Square Accrington BB5 0RE on 10 May 2018
10 May 2018 AD01 Registered office address changed from Unit B1 Waterfold House Waterfold Park Bury Greater Manchester BL9 7BR England to Unit 22 the Globe Centre St James Square Accrington BB5 0RE on 10 May 2018
26 Mar 2018 AP01 Appointment of Mr David Alexander Stanhope as a director on 23 March 2018
16 Mar 2018 PSC07 Cessation of Mark Watkins as a person with significant control on 16 March 2018
16 Mar 2018 PSC02 Notification of National Care Group Ltd as a person with significant control on 16 March 2018
16 Mar 2018 AD01 Registered office address changed from 7 st Pauls Yard Silver Street Newport Pagnell Bucks MK16 0EG to Unit B1 Waterfold House Waterfold Park Bury Greater Manchester BL9 7BR on 16 March 2018
16 Mar 2018 TM01 Termination of appointment of Mark Watkins as a director on 16 March 2018
16 Mar 2018 TM01 Termination of appointment of Karen Teresa Tear as a director on 16 March 2018
16 Mar 2018 AP01 Appointment of Mr David Rowe-Bewick as a director on 16 March 2018
16 Mar 2018 AP01 Appointment of Mr Jamil Mawji as a director on 16 March 2018
16 Mar 2018 AP01 Appointment of Mr Faisal Lalani as a director on 16 March 2018
15 Mar 2018 AA Total exemption full accounts made up to 31 October 2017
27 Oct 2017 CS01 Confirmation statement made on 20 October 2017 with no updates