- Company Overview for SUFFOLK CARE ASSOCIATION LIMITED (07846897)
- Filing history for SUFFOLK CARE ASSOCIATION LIMITED (07846897)
- People for SUFFOLK CARE ASSOCIATION LIMITED (07846897)
- More for SUFFOLK CARE ASSOCIATION LIMITED (07846897)
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) |
---|---|---|---|
27 Nov 2024 | CS01 | Confirmation statement made on 14 November 2024 with no updates | |
01 Oct 2024 | AP01 | Appointment of Mr Matthew James King as a director on 19 September 2024 | |
21 Aug 2024 | AA | Total exemption full accounts made up to 30 November 2023 | |
29 May 2024 | CH01 | Director's details changed for Mrs Denise Marie Sullivan on 13 July 2023 | |
28 Nov 2023 | CS01 | Confirmation statement made on 14 November 2023 with no updates | |
04 Sep 2023 | AA | Total exemption full accounts made up to 30 November 2022 | |
14 Aug 2023 | CERTNM |
Company name changed the suffolk association of independent care providers LIMITED\certificate issued on 14/08/23
|
|
14 Aug 2023 | CONNOT | Change of name notice | |
20 Jul 2023 | CH01 | Director's details changed for Mrs Denise Marie Frost on 13 July 2023 | |
05 Jul 2023 | TM01 | Termination of appointment of Graham Robert Gibbs as a director on 5 July 2023 | |
21 Nov 2022 | CS01 | Confirmation statement made on 14 November 2022 with no updates | |
30 Sep 2022 | AA | Total exemption full accounts made up to 30 November 2021 | |
11 Jul 2022 | AD01 | Registered office address changed from 7 Quy Court Colliers Lane Stow-Cum-Quy Cambridge CB25 9AU England to 17 Maitland Road, Lion Barn Industrial Estate Needham Market Ipswich IP6 8NZ on 11 July 2022 | |
10 Jun 2022 | AD01 | Registered office address changed from C/O Chater Allan Chartered Accountants Beech House 4a Newmarket Road Cambridge CB5 8DT to 7 Quy Court Colliers Lane Stow-Cum-Quy Cambridge CB25 9AU on 10 June 2022 | |
10 Jan 2022 | CS01 | Confirmation statement made on 14 November 2021 with no updates | |
17 Nov 2021 | AP03 | Appointment of Mr Mark Alan Wilson as a secretary on 16 November 2021 | |
17 Nov 2021 | TM02 | Termination of appointment of Moira-Jane Weller as a secretary on 16 November 2021 | |
11 Nov 2021 | AA | Total exemption full accounts made up to 30 November 2020 | |
18 Nov 2020 | CS01 | Confirmation statement made on 14 November 2020 with no updates | |
17 Nov 2020 | CH01 | Director's details changed for Ms Prema Antoinette Dorai on 1 October 2020 | |
02 Oct 2020 | TM01 | Termination of appointment of Sarah Josephine Mary Kopferschmitt as a director on 30 September 2020 | |
02 Oct 2020 | TM01 | Termination of appointment of David Stuart Finch as a director on 30 September 2020 | |
02 Oct 2020 | TM01 | Termination of appointment of Helen Mary Fairweather as a director on 30 September 2020 | |
03 Aug 2020 | AA | Total exemption full accounts made up to 30 November 2019 | |
14 Nov 2019 | CS01 | Confirmation statement made on 14 November 2019 with no updates |