- Company Overview for CARE ACADEMY AGENCY (07306390)
- Filing history for CARE ACADEMY AGENCY (07306390)
- People for CARE ACADEMY AGENCY (07306390)
- Charges for CARE ACADEMY AGENCY (07306390)
- More for CARE ACADEMY AGENCY (07306390)
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) |
---|---|---|---|
23 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
17 Nov 2014 | AD01 | Registered office address changed from 651a Mauldeth Road West Chorlton Manchester M21 7SA to Grimsditch House Grimsditch Lane Lower Whitley Warrington WA4 4ED on 17 November 2014 | |
29 Aug 2014 | AR01 | Annual return made up to 6 July 2014 no member list | |
10 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
25 Jul 2013 | AR01 | Annual return made up to 6 July 2013 no member list | |
28 Nov 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
26 Nov 2012 | AA01 | Previous accounting period shortened from 31 July 2012 to 31 March 2012 | |
10 Jul 2012 | AR01 | Annual return made up to 6 July 2012 no member list | |
02 Apr 2012 | AA | Total exemption small company accounts made up to 31 July 2011 | |
11 Aug 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
26 Jul 2011 | AR01 | Annual return made up to 6 July 2011 no member list | |
26 Jul 2011 | CH01 | Director's details changed for Mr Susan Jane Jones on 1 July 2011 | |
24 May 2011 | CH01 | Director's details changed for Mr Susan Jane Jones on 24 May 2011 | |
18 Jan 2011 | AP01 | Appointment of Mr Susan Jane Jones as a director | |
06 Jul 2010 | TM01 | Termination of appointment of Yomtov Jacobs as a director | |
06 Jul 2010 | NEWINC | Incorporation |