Advanced company searchLink opens in new window

1ST CARE TRAINING LIMITED

Company number 09112144

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 Jan 2017 AD01 Registered office address changed from 5B Alkmaar Way Alkmaar Way Norwich NR6 6BF to Unit 1 Paxman Road Hardwick Industrial Estate King's Lynn PE30 4NE on 4 January 2017
07 Jul 2016 CS01 Confirmation statement made on 2 July 2016 with updates
12 May 2016 TM01 Termination of appointment of Sylvia Risebrow as a director on 7 February 2016
12 May 2016 TM01 Termination of appointment of Kate Haywood as a director on 7 February 2016
14 Oct 2015 AP03 Appointment of Mr Jake Adam Kurtis Finney as a secretary on 14 October 2015
13 Oct 2015 TM02 Termination of appointment of Rodney Alan Bunting as a secretary on 8 October 2015
09 Oct 2015 AP01 Appointment of Mrs Sylvia Risebrow as a director on 25 September 2015
09 Oct 2015 AP01 Appointment of Mrs Kate Haywood as a director on 25 September 2015
09 Oct 2015 TM01 Termination of appointment of Joseph David Crossley as a director on 9 October 2015
09 Sep 2015 AP01 Appointment of Mr Joseph David Crossley as a director on 26 March 2015
24 Jul 2015 AR01 Annual return made up to 2 July 2015 with full list of shareholders
Statement of capital on 2015-07-24
  • GBP 2
24 Jul 2015 TM01 Termination of appointment of Joe Crossley as a director on 18 June 2015
15 Jul 2015 AA Total exemption small company accounts made up to 31 May 2015
02 Jul 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
02 Jul 2015 SH08 Change of share class name or designation
02 Jul 2015 SH10 Particulars of variation of rights attached to shares
25 Jun 2015 AA01 Previous accounting period shortened from 31 July 2015 to 31 May 2015
26 Mar 2015 AP01 Appointment of Mr Joe Crossley as a director on 26 March 2015
26 Mar 2015 AD01 Registered office address changed from 27 Julian Road Spixworth Norwich NR10 3QA England to 5B Alkmaar Way Alkmaar Way Norwich NR6 6BF on 26 March 2015
20 Aug 2014 AP03 Appointment of Mr Rodney Alan Bunting as a secretary on 20 August 2014
20 Aug 2014 TM02 Termination of appointment of Joseph David Crossley as a secretary on 19 August 2014
06 Aug 2014 AD01 Registered office address changed from 40 Church Street Litcham King's Lynn Norfolk PE32 2NS England to 27 Julian Road Spixworth Norwich NR10 3QA on 6 August 2014
02 Jul 2014 NEWINC Incorporation
Statement of capital on 2014-07-02
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted