Advanced company searchLink opens in new window

CONTOLLO CARE GROUP LTD

Company number 08443142

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)
22 Aug 2022 PSC04 Change of details for Mr Ravinder Singh Bains as a person with significant control on 11 August 2022
22 Aug 2022 PSC01 Notification of Catriona Attride as a person with significant control on 11 August 2022
22 Aug 2022 PSC01 Notification of Ranjit Kaur Bains as a person with significant control on 11 August 2022
18 Aug 2022 AA01 Current accounting period extended from 31 August 2022 to 31 December 2022
18 Aug 2022 SH01 Statement of capital following an allotment of shares on 11 August 2022
  • GBP 100
01 Apr 2022 CS01 Confirmation statement made on 13 March 2022 with no updates
05 Mar 2022 TM02 Termination of appointment of David Chambers as a secretary on 4 March 2022
01 Dec 2021 AD01 Registered office address changed from Landchard House 3rd Floor Suite 8B Victoria Street West Bromwich B70 8ER England to 6 Nightingale Place Pendeford Business Park Wolverhampton WV9 5HF on 1 December 2021
01 Dec 2021 AP03 Appointment of Mr David Chambers as a secretary on 30 November 2021
30 Mar 2021 AA Group of companies' accounts made up to 31 August 2020
18 Mar 2021 CS01 Confirmation statement made on 13 March 2021 with no updates
24 Dec 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-12-23
15 Sep 2020 AA Total exemption full accounts made up to 31 August 2019
15 Jul 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-07-13
24 Mar 2020 CS01 Confirmation statement made on 13 March 2020 with no updates
06 Feb 2020 MR01 Registration of charge 084431420001, created on 31 January 2020
28 Oct 2019 AD01 Registered office address changed from C/O L23Ycepd Unit 9 Pendeford Place Pendeford Business Park Wobaston Road Wolverhampton West Midlands WV9 5HD to Landchard House 3rd Floor Suite 8B Victoria Street West Bromwich B70 8ER on 28 October 2019
02 May 2019 AA Accounts for a small company made up to 31 August 2018
28 Mar 2019 CS01 Confirmation statement made on 13 March 2019 with no updates
24 Dec 2018 TM02 Termination of appointment of Carla Jackson as a secretary on 24 December 2018
28 Jun 2018 CERTNM Company name changed sevasupport holdings LIMITED\certificate issued on 28/06/18
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-06-25
03 May 2018 AA Full accounts made up to 31 August 2017
06 Apr 2018 CS01 Confirmation statement made on 13 March 2018 with no updates
07 Dec 2017 AP03 Appointment of Mrs Carla Jackson as a secretary on 1 December 2017
10 Jun 2017 DISS40 Compulsory strike-off action has been discontinued