- Company Overview for A CLASS CARE LIMITED (08183079)
- Filing history for A CLASS CARE LIMITED (08183079)
- People for A CLASS CARE LIMITED (08183079)
- Charges for A CLASS CARE LIMITED (08183079)
- More for A CLASS CARE LIMITED (08183079)
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) |
---|---|---|---|
28 Jan 2025 | CS01 | Confirmation statement made on 25 January 2025 with updates | |
04 Nov 2024 | MR01 | Registration of charge 081830790001, created on 4 November 2024 | |
29 May 2024 | SH02 | Sub-division of shares on 14 May 2024 | |
08 May 2024 | AA | Total exemption full accounts made up to 31 October 2023 | |
09 Feb 2024 | CS01 | Confirmation statement made on 25 January 2024 with updates | |
31 Jul 2023 | AP01 | Appointment of Mr Michael Osborne as a director on 31 July 2023 | |
31 May 2023 | PSC04 | Change of details for Mrs Nicola Jones as a person with significant control on 31 May 2023 | |
31 May 2023 | PSC04 | Change of details for Mrs Mercy Canning as a person with significant control on 31 May 2023 | |
31 May 2023 | AD01 | Registered office address changed from Suite F16, Stirling House Cambridge Innovation Park Denny End Road Waterbeach, Cambridge Cambridgeshire CB25 9PB England to Offices F122 & F123 Pendrill Court Ermine Street North Papworth Everard Cambridgeshire CB23 3UY on 31 May 2023 | |
23 Mar 2023 | AA | Total exemption full accounts made up to 31 October 2022 | |
25 Jan 2023 | CS01 | Confirmation statement made on 25 January 2023 with updates | |
17 May 2022 | AA | Total exemption full accounts made up to 31 October 2021 | |
25 Jan 2022 | CS01 | Confirmation statement made on 25 January 2022 with updates | |
21 May 2021 | AA | Total exemption full accounts made up to 31 October 2020 | |
22 Feb 2021 | CS01 | Confirmation statement made on 25 January 2021 with updates | |
06 Feb 2020 | AA | Total exemption full accounts made up to 31 October 2019 | |
27 Jan 2020 | CS01 | Confirmation statement made on 25 January 2020 with updates | |
02 Jan 2020 | PSC04 | Change of details for Mrs Nicola Jones as a person with significant control on 2 January 2020 | |
02 Jan 2020 | PSC04 | Change of details for Mrs Mercy Canning as a person with significant control on 2 January 2020 | |
02 Jan 2020 | CH01 | Director's details changed for Mrs Mercy Canning on 14 December 2019 | |
02 Jan 2020 | PSC04 | Change of details for Mrs Mercy Canning as a person with significant control on 14 December 2019 | |
29 Jul 2019 | AD01 | Registered office address changed from Cambridge Innovation Park Denny End Road Waterbeach Cambridge CB25 9PB England to Suite F16, Stirling House Cambridge Innovation Park Denny End Road Waterbeach, Cambridge Cambridgeshire CB25 9PB on 29 July 2019 | |
19 Jun 2019 | AA | Unaudited abridged accounts made up to 31 October 2018 | |
09 Apr 2019 | AD01 | Registered office address changed from Lancaster House Capper Road Waterbeach Cambridge CB25 9LY England to Cambridge Innovation Park Denny End Road Waterbeach Cambridge CB25 9PB on 9 April 2019 | |
28 Jan 2019 | CS01 | Confirmation statement made on 25 January 2019 with no updates |