- Company Overview for CARERS TRUST (07697170)
- Filing history for CARERS TRUST (07697170)
- People for CARERS TRUST (07697170)
- More for CARERS TRUST (07697170)
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) |
---|---|---|---|
17 Jan 2025 | AD01 | Registered office address changed from 10 Regent Place Rugby CV21 2PN England to Suite 1I Valiant Office Suites, Lumonics House Valley Drive, Swift Valley Industrial Estate Rugby CV21 1TQ on 17 January 2025 | |
13 Nov 2024 | TM01 | Termination of appointment of Chris Whiley as a director on 8 November 2024 | |
17 Oct 2024 | AA | Group of companies' accounts made up to 31 March 2024 | |
19 Jul 2024 | CS01 | Confirmation statement made on 8 July 2024 with no updates | |
23 May 2024 | AP01 | Appointment of Mr Aneel Kumar Pattni as a director on 12 May 2024 | |
21 May 2024 | TM01 | Termination of appointment of John Nigel Major Mclean Obe as a director on 11 May 2024 | |
03 May 2024 | AP01 | Appointment of Mr Daniel Richard Corry as a director on 19 April 2024 | |
31 Aug 2023 | AP01 | Appointment of Mr Mark Llewellyn as a director on 1 August 2023 | |
15 Aug 2023 | AA | Group of companies' accounts made up to 31 March 2023 | |
01 Aug 2023 | TM01 | Termination of appointment of Natasha Mutch-Vidal as a director on 1 August 2023 | |
11 Jul 2023 | CS01 | Confirmation statement made on 8 July 2023 with no updates | |
30 Jun 2023 | TM01 | Termination of appointment of Chris Koehli as a director on 30 June 2023 | |
13 Feb 2023 | TM01 | Termination of appointment of Sonja Woodhouse as a director on 2 February 2023 | |
13 Sep 2022 | AA | Group of companies' accounts made up to 31 March 2022 | |
02 Sep 2022 | AP01 | Appointment of Mr William Rhys Moore as a director on 1 September 2022 | |
02 Sep 2022 | AP01 | Appointment of Ms Jennifer Clare Downs as a director on 1 September 2022 | |
14 Jul 2022 | CS01 | Confirmation statement made on 8 July 2022 with no updates | |
30 Jun 2022 | CH01 | Director's details changed for Mr Chris Koehli on 30 June 2022 | |
30 Jun 2022 | AD01 | Registered office address changed from 2-6 Boundary Row London SE1 8HP England to 10 Regent Place Rugby CV21 2PN on 30 June 2022 | |
30 Jun 2022 | AD01 | Registered office address changed from Unit 101, 164-180 Union Street London SE1 0LH England to 2-6 Boundary Row London SE1 8HP on 30 June 2022 | |
10 May 2022 | MA | Memorandum and Articles of Association | |
10 May 2022 | RESOLUTIONS |
Resolutions
|
|
08 Feb 2022 | TM01 | Termination of appointment of Jackie Ashley as a director on 5 February 2022 | |
21 Jan 2022 | TM01 | Termination of appointment of Veronica Mary Stonor as a director on 16 December 2021 | |
12 Oct 2021 | AA | Group of companies' accounts made up to 31 March 2021 |