- Company Overview for CARE ASSURE NORTHAMPTON LTD (07051073)
- Filing history for CARE ASSURE NORTHAMPTON LTD (07051073)
- People for CARE ASSURE NORTHAMPTON LTD (07051073)
- Charges for CARE ASSURE NORTHAMPTON LTD (07051073)
- Registers for CARE ASSURE NORTHAMPTON LTD (07051073)
- More for CARE ASSURE NORTHAMPTON LTD (07051073)
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 |