- Company Overview for CARE-ABILITY HEALTHCARE LIMITED (07659596)
- Filing history for CARE-ABILITY HEALTHCARE LIMITED (07659596)
- People for CARE-ABILITY HEALTHCARE LIMITED (07659596)
- Charges for CARE-ABILITY HEALTHCARE LIMITED (07659596)
- More for CARE-ABILITY HEALTHCARE LIMITED (07659596)
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) |
---|---|---|---|
11 Jul 2019 | AP01 | Appointment of Mr Neil Anthony Duffy as a director on 3 July 2019 | |
11 Jul 2019 | AP01 | Appointment of Mr Stuart Meldrum as a director on 3 July 2019 | |
11 Jul 2019 | TM01 | Termination of appointment of Penny Maureen Tilly as a director on 3 July 2019 | |
11 Jul 2019 | TM01 | Termination of appointment of David Anthony Tilly as a director on 3 July 2019 | |
10 Jul 2019 | AA01 | Current accounting period extended from 30 June 2020 to 30 November 2020 | |
10 Jul 2019 | AD01 | Registered office address changed from Phoenix House Walton Road Pattinson North Industrial Estate Washington Tyne and Wear NE38 8QE to Unit 4 Jubilee Business Park Jubilee Way Grange Moor Wakefield WF4 4TD on 10 July 2019 | |
02 Jul 2019 | PSC02 | Notification of Care-Ability Holdings Limited as a person with significant control on 28 June 2019 | |
02 Jul 2019 | PSC07 | Cessation of Vanquish Holdings N.E. Limited as a person with significant control on 28 June 2019 | |
02 Jul 2019 | PSC02 | Notification of Vanquish Holdings N.E. Limited as a person with significant control on 24 April 2019 | |
02 Jul 2019 | PSC07 | Cessation of Penny Maureen Tilly as a person with significant control on 24 April 2019 | |
02 Jul 2019 | PSC07 | Cessation of David Anthony Tilly as a person with significant control on 24 April 2019 | |
28 Jun 2019 | MR04 | Satisfaction of charge 1 in full | |
28 Jun 2019 | MR04 | Satisfaction of charge 2 in full | |
27 Jun 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
12 Jun 2019 | CS01 | Confirmation statement made on 7 June 2019 with no updates | |
08 Jun 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
04 Jun 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Jun 2018 | CS01 | Confirmation statement made on 7 June 2018 with no updates | |
31 Mar 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
07 Jun 2017 | CS01 | Confirmation statement made on 7 June 2017 with updates | |
31 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
05 Aug 2016 | AR01 |
Annual return made up to 7 June 2016 with full list of shareholders
Statement of capital on 2016-08-05
|
|
22 Dec 2015 | AA | Total exemption small company accounts made up to 30 June 2015 | |
16 Jun 2015 | AR01 |
Annual return made up to 7 June 2015 with full list of shareholders
Statement of capital on 2015-06-16
|
|
03 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 |