- Company Overview for CLARKECARE LIMITED (08676180)
- Filing history for CLARKECARE LIMITED (08676180)
- People for CLARKECARE LIMITED (08676180)
- More for CLARKECARE LIMITED (08676180)
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) |
---|---|---|---|
16 Apr 2021 | AA | Audit exemption subsidiary accounts made up to 31 March 2020 | |
16 Apr 2021 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/20 | |
22 Mar 2021 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/20 | |
22 Mar 2021 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/20 | |
18 Mar 2021 | AA01 | Previous accounting period extended from 22 March 2020 to 31 March 2020 | |
08 Sep 2020 | AP01 | Appointment of Mr Gregory Leslie Minns as a director on 7 September 2020 | |
10 Aug 2020 | TM01 | Termination of appointment of Ilona Joanna Bartyzel as a director on 6 August 2020 | |
27 Jul 2020 | CS01 | Confirmation statement made on 25 July 2020 with no updates | |
14 Jul 2020 | TM01 | Termination of appointment of Sian Lynne Hammer as a director on 14 July 2020 | |
09 Jun 2020 | AP01 | Appointment of Mr Nicholas John Yarrow as a director on 8 June 2020 | |
26 Nov 2019 | AA | Total exemption full accounts made up to 22 March 2019 | |
19 Nov 2019 | AA01 | Previous accounting period shortened from 31 March 2020 to 22 March 2019 | |
19 Sep 2019 | AA01 | Current accounting period extended from 30 September 2019 to 31 March 2020 | |
19 Sep 2019 | AP01 | Appointment of Mrs Sian Lynne Hammer as a director on 19 September 2019 | |
19 Sep 2019 | AP01 | Appointment of Miss Ilona Joanna Bartyzel as a director on 19 September 2019 | |
03 Sep 2019 | CS01 | Confirmation statement made on 25 July 2019 with updates | |
11 Apr 2019 | PSC07 | Cessation of Simon Curtis as a person with significant control on 22 March 2019 | |
11 Apr 2019 | PSC02 | Notification of Berkeley Home Health Limited as a person with significant control on 22 March 2019 | |
11 Apr 2019 | TM01 | Termination of appointment of Simon Curtis as a director on 22 March 2019 | |
11 Apr 2019 | PSC07 | Cessation of Lorraine Clarke as a person with significant control on 22 March 2019 | |
11 Apr 2019 | AP01 | Appointment of Miss Nicola Ward as a director on 22 March 2019 | |
11 Apr 2019 | AP01 | Appointment of Mr Stephen Martin Booty as a director on 22 March 2019 | |
11 Apr 2019 | AD01 | Registered office address changed from The Lilly Suite Nowton Court Village Nowton Road Bury St Edmunds Suffolk IP29 5LU to Unit 5 Monks Walk Abbey Business Park Farnham GU9 8HT on 11 April 2019 | |
11 Apr 2019 | TM01 | Termination of appointment of Lorraine Clarke as a director on 22 March 2019 | |
10 Jan 2019 | AA | Micro company accounts made up to 30 September 2018 |