- Company Overview for MISSION CARE TRADING LIMITED (09337456)
- Filing history for MISSION CARE TRADING LIMITED (09337456)
- People for MISSION CARE TRADING LIMITED (09337456)
- Charges for MISSION CARE TRADING LIMITED (09337456)
- More for MISSION CARE TRADING LIMITED (09337456)
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) |
---|---|---|---|
11 Dec 2024 | AA | Accounts for a small company made up to 31 March 2024 | |
26 Nov 2024 | CS01 | Confirmation statement made on 25 November 2024 with no updates | |
26 Nov 2024 | PSC02 | Notification of Mission Care Management as a person with significant control on 26 November 2024 | |
26 Nov 2024 | PSC07 | Cessation of Geoffrey Thomas Dean as a person with significant control on 26 November 2024 | |
25 Nov 2024 | AD01 | Registered office address changed from Suite 4 7 High Street Chislehurst BR7 5AB England to Langford House 7 - 7a High Street Chislehurst BR7 5AB on 25 November 2024 | |
04 Oct 2024 | CH01 | Director's details changed for Geoffrey Thomas Dean on 3 October 2024 | |
21 Dec 2023 | CS01 | Confirmation statement made on 29 November 2023 with no updates | |
22 Nov 2023 | AA | Accounts for a small company made up to 31 March 2023 | |
10 Feb 2023 | AP01 | Appointment of Mr Andrew Maclean Surgenor as a director on 31 January 2023 | |
29 Nov 2022 | CS01 | Confirmation statement made on 29 November 2022 with no updates | |
17 Nov 2022 | AA | Accounts for a small company made up to 31 March 2022 | |
29 Dec 2021 | AA | Accounts for a small company made up to 31 March 2021 | |
14 Dec 2021 | CS01 | Confirmation statement made on 2 December 2021 with no updates | |
02 Dec 2021 | TM01 | Termination of appointment of Paul Frederick Yeulett as a director on 2 December 2021 | |
08 Feb 2021 | AD01 | Registered office address changed from Mission Care the Living Building 3 Sherman Road Bromley Kent BR1 3JH to Suite 4 7 High Street Chislehurst BR7 5AB on 8 February 2021 | |
03 Dec 2020 | CS01 | Confirmation statement made on 2 December 2020 with no updates | |
30 Oct 2020 | AA | Accounts for a small company made up to 31 March 2020 | |
02 Dec 2019 | CS01 | Confirmation statement made on 2 December 2019 with no updates | |
15 Oct 2019 | AA | Accounts for a small company made up to 31 March 2019 | |
07 Aug 2019 | TM01 | Termination of appointment of Jonathan Robert Palmer Crisp as a director on 1 July 2019 | |
27 Dec 2018 | CS01 | Confirmation statement made on 2 December 2018 with no updates | |
19 Nov 2018 | AA | Accounts for a small company made up to 31 March 2018 | |
10 Apr 2018 | PSC07 | Cessation of Andrew Colin Nathan as a person with significant control on 18 January 2018 | |
10 Apr 2018 | PSC07 | Cessation of Mark Andrew Jones as a person with significant control on 18 January 2018 | |
10 Apr 2018 | PSC07 | Cessation of Kim Gordon Arnold as a person with significant control on 13 July 2017 |