Advanced company searchLink opens in new window

CARERS IN BEDFORDSHIRE

Company number 07140432

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)
13 Sep 2018 TM01 Termination of appointment of Michael Charles Frampton as a director on 16 August 2018
30 Aug 2018 AP03 Appointment of Miss Tracey Elizabeth Gill as a secretary on 20 June 2018
30 Aug 2018 TM02 Termination of appointment of Laura Jayne Knowles as a secretary on 19 June 2018
01 Mar 2018 AP03 Appointment of Ms Laura Jayne Knowles as a secretary on 1 March 2018
01 Mar 2018 TM02 Termination of appointment of Paul Robert Smith as a secretary on 1 March 2018
29 Jan 2018 CS01 Confirmation statement made on 29 January 2018 with no updates
15 Jan 2018 TM01 Termination of appointment of Timothy David Napper as a director on 13 January 2018
21 Dec 2017 AA Full accounts made up to 31 March 2017
29 Nov 2017 TM01 Termination of appointment of Anne Margaret Stuart Grant as a director on 17 November 2017
03 Aug 2017 AP01 Appointment of Mr Keith Charles Lee as a director on 27 July 2017
03 Aug 2017 AP01 Appointment of Mr Timothy David Napper as a director on 27 July 2017
03 Aug 2017 AP01 Appointment of Mrs Sue Janet Lowe as a director on 27 July 2017
09 Feb 2017 CS01 Confirmation statement made on 29 January 2017 with updates
09 Feb 2017 TM01 Termination of appointment of Lucy Leigh Shane as a director on 19 January 2017
30 Dec 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
30 Dec 2016 CC04 Statement of company's objects
15 Dec 2016 AA Full accounts made up to 31 March 2016
22 Feb 2016 AP01 Appointment of Ms Monica Cooper as a director on 3 February 2016
22 Feb 2016 AR01 Annual return made up to 29 January 2016 no member list
22 Feb 2016 TM01 Termination of appointment of Gillian Barton as a director on 20 November 2015
16 Feb 2016 AP01 Appointment of Mrs Lucy Leigh Shane as a director on 18 November 2015
09 Jan 2016 AA Full accounts made up to 31 March 2015
15 Oct 2015 AP01 Appointment of Mr Stephen Melville Peacey as a director on 18 March 2015
02 Feb 2015 AR01 Annual return made up to 29 January 2015 no member list
02 Feb 2015 AD02 Register inspection address has been changed from C/O Woodfines Llp 16 St. Cuthberts Street Bedford Bedfordshire MK40 3JG United Kingdom to Suite K Sandland Court the Pilgrim Centre Brickhill Drive Bedford MK41 7PZ