Advanced company searchLink opens in new window

CARER SUPPORT SOUTH LAKES

Company number 07567467

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)
14 Oct 2014 AA Total exemption full accounts made up to 31 March 2014
24 Mar 2014 AR01 Annual return made up to 17 March 2014 no member list
10 Jan 2014 AA Total exemption full accounts made up to 31 March 2013
22 Mar 2013 AR01 Annual return made up to 17 March 2013 no member list
22 Mar 2013 CH01 Director's details changed for Mr William James Wood on 17 March 2013
22 Mar 2013 TM01 Termination of appointment of Jane Elizabeth Hall as a director on 17 March 2013
22 Mar 2013 CH01 Director's details changed for Mrs Barbara Ann Mccaffrey on 17 March 2013
22 Mar 2013 CH01 Director's details changed for Mrs Dorothy Janette Mary Lownds on 17 March 2013
22 Mar 2013 CH03 Secretary's details changed for Mr Stephen Pollard on 17 March 2013
16 Oct 2012 AA Total exemption full accounts made up to 31 March 2012
15 Oct 2012 AD01 Registered office address changed from 5 Castle Street Kendal Cumbria LA9 7AD United Kingdom on 15 October 2012
30 Aug 2012 MG01 Particulars of a mortgage or charge / charge no: 1
18 Apr 2012 TM01 Termination of appointment of Barbara Magee as a director on 29 March 2012
18 Apr 2012 TM01 Termination of appointment of Barbara Magee as a director on 29 March 2012
18 Apr 2012 TM01 Termination of appointment of Ajmal Aziz Pervez as a director on 29 March 2012
26 Mar 2012 AR01 Annual return made up to 17 March 2012 no member list
26 Mar 2012 TM01 Termination of appointment of Brian Stephen Ferrington as a director on 19 January 2012
26 Mar 2012 TM01 Termination of appointment of Jean Mary Town as a director on 14 March 2012
11 Jul 2011 AD01 Registered office address changed from Lowther House Lowther Street Kendal Cumbria LA9 4DX United Kingdom on 11 July 2011
10 Jun 2011 CC04 Statement of company's objects
10 Jun 2011 MEM/ARTS Memorandum and Articles of Association
10 Jun 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
28 Mar 2011 TM01 Termination of appointment of James Bloomer as a director
21 Mar 2011 AP01 Appointment of Mrs Jean Mary Town as a director
17 Mar 2011 NEWINC Incorporation