Advanced company searchLink opens in new window

P & R CARE CIC

Company number 08516285

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 Sep 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 Jan 2020 GAZ1(A) First Gazette notice for voluntary strike-off
17 Jan 2020 DS01 Application to strike the company off the register
21 Aug 2019 TM01 Termination of appointment of Rasa Nyderiene as a director on 19 August 2019
07 Aug 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-08-06
11 Jul 2019 AP01 Appointment of Rasa Nyderiene as a director on 1 July 2019
15 May 2019 CS01 Confirmation statement made on 3 May 2019 with no updates
28 Nov 2018 AA Micro company accounts made up to 31 May 2018
13 Jun 2018 CS01 Confirmation statement made on 3 May 2018 with no updates
06 Mar 2018 PSC07 Cessation of Helen Claire Dean as a person with significant control on 8 February 2018
06 Mar 2018 AA Micro company accounts made up to 31 May 2017
15 Feb 2018 TM01 Termination of appointment of Helen Claire Dean as a director on 8 February 2018
23 Aug 2017 PSC01 Notification of Helen Claire Dean as a person with significant control on 1 August 2017
23 Aug 2017 PSC04 Change of details for Mr Paul Kingsley Brackley as a person with significant control on 1 August 2017
17 May 2017 CS01 Confirmation statement made on 3 May 2017 with updates
06 Mar 2017 AA Total exemption small company accounts made up to 31 May 2016
10 May 2016 AR01 Annual return made up to 3 May 2016 no member list
02 Mar 2016 AA Accounts for a dormant company made up to 31 May 2015
03 Feb 2016 AD01 Registered office address changed from Suite 10a Talon House Presley Way Crown Hill Milton Keynes Bedfordshire MK8 8ES to Suite 10a Talon House Presley Way Crownhill Milton Keynes MK8 0ES on 3 February 2016
01 Jun 2015 AD01 Registered office address changed from Suite 10a Talon House Presley Way Crownhill Milton Keynes MK8 0ES to Suite 10a Talon House Presley Way Crown Hill Milton Keynes Bedfordshire MK8 8ES on 1 June 2015
27 May 2015 AP01 Appointment of Helen Claire Dean as a director on 15 April 2015
25 May 2015 AD01 Registered office address changed from Suite 10a Talon House Presley Way Crownhill Milton Keynes MK8 0ES to Suite 10a Talon House Presley Way Crownhill Milton Keynes MK8 0ES on 25 May 2015
22 May 2015 AR01 Annual return made up to 3 May 2015 no member list
21 May 2015 AD01 Registered office address changed from Sandringham Enterprise Hub 48 Sandringham Drive Houghton Regis Dunstable Beds LU5 5UP to Suite 10a Talon House Presley Way Crownhill Milton Keynes MK8 0ES on 21 May 2015
16 May 2015 CERTNM Company name changed madrissa business academy CIC\certificate issued on 16/05/15
  • RES15 ‐ Change company name resolution on 2015-04-24