Advanced company searchLink opens in new window

SUFFOLK CARE ASSOCIATION LIMITED

Company number 07846897

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)
04 Oct 2019 CH03 Secretary's details changed for Mrs Moira-Jane Weller on 3 October 2019
10 Jul 2019 AA Total exemption full accounts made up to 30 November 2018
04 Apr 2019 AP01 Appointment of Mrs Denise Marie Frost as a director on 1 April 2019
04 Apr 2019 AP01 Appointment of Mr Simon Brant Gibbs as a director on 1 April 2019
11 Jan 2019 TM01 Termination of appointment of Paul Charles Hayman as a director on 7 January 2019
07 Jan 2019 CS01 Confirmation statement made on 14 November 2018 with no updates
05 Sep 2018 AA Total exemption full accounts made up to 30 November 2017
25 Jun 2018 AP01 Appointment of Mrs Sarah Josephine Mary Kopferschmitt as a director on 20 June 2018
25 Jun 2018 TM01 Termination of appointment of Clifford Allan Lewis as a director on 20 June 2018
25 Jun 2018 TM01 Termination of appointment of Hilary Gibbs as a director on 20 June 2018
20 Nov 2017 CS01 Confirmation statement made on 14 November 2017 with no updates
21 Aug 2017 AA Total exemption small company accounts made up to 30 November 2016
17 Nov 2016 CS01 Confirmation statement made on 14 November 2016 with updates
16 Nov 2016 AP01 Appointment of Mr David Stuart Finch as a director on 11 November 2016
16 Nov 2016 CH01 Director's details changed for Helen Mary Fairweather on 11 November 2016
06 Sep 2016 AA Total exemption small company accounts made up to 30 November 2015
14 Jun 2016 CH01 Director's details changed for Alicia Wright on 8 June 2016
14 Jun 2016 TM01 Termination of appointment of Elaine Caroline Grace as a director on 8 June 2016
27 Nov 2015 AR01 Annual return made up to 14 November 2015 no member list
27 Nov 2015 AD02 Register inspection address has been changed from C/O C/O 2 Arden Close Overstrand Cromer Norfolk NR27 0PH United Kingdom to 4 Oakfield Drive South Walsham Norwich NR13 6EH
22 Nov 2015 CH03 Secretary's details changed for Mrs Moira-Jane Weller on 6 November 2015
18 Aug 2015 AA Total exemption small company accounts made up to 30 November 2014
06 Dec 2014 AR01 Annual return made up to 14 November 2014 no member list
06 Dec 2014 AD04 Register(s) moved to registered office address C/O Chater Allan Chartered Accountants Beech House 4a Newmarket Road Cambridge CB5 8DT
06 Dec 2014 CH01 Director's details changed for Alicia Wright on 1 October 2014