Advanced company searchLink opens in new window

ALLCARE COMMUNITY CARE SERVICES (SOUTHPORT) LIMITED

Company number 10438886

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)
08 Nov 2024 COCOMP Order of court to wind up
10 Oct 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
26 Sep 2023 GAZ1 First Gazette notice for compulsory strike-off
01 Nov 2022 CS01 Confirmation statement made on 19 October 2022 with no updates
29 Jul 2022 AA Total exemption full accounts made up to 31 October 2021
21 Apr 2022 AD01 Registered office address changed from 10 Grange Road West Kirby Wirral CH48 4HA England to C/O Wainwrights Accountants Faversham House Wirral International Business Park Old Hall Road Bromborough, Wirral CH62 3NX on 21 April 2022
03 Nov 2021 CS01 Confirmation statement made on 19 October 2021 with no updates
29 Oct 2021 AA Total exemption full accounts made up to 31 October 2020
29 Jul 2021 AA01 Previous accounting period shortened from 30 October 2020 to 29 October 2020
05 Nov 2020 CS01 Confirmation statement made on 19 October 2020 with no updates
30 Oct 2020 AA Micro company accounts made up to 31 October 2019
30 Oct 2019 CS01 Confirmation statement made on 19 October 2019 with updates
30 Oct 2019 AA Micro company accounts made up to 31 October 2018
30 Jul 2019 AA01 Previous accounting period shortened from 31 October 2018 to 30 October 2018
05 Feb 2019 PSC01 Notification of Pauline Elizabeth Mary Oakden as a person with significant control on 1 February 2019
05 Feb 2019 PSC07 Cessation of Emma Louise Oakden as a person with significant control on 1 February 2019
05 Feb 2019 AD01 Registered office address changed from 30 Abbey Road West Kirby Wirral Merseyside CH48 7EP United Kingdom to 10 Grange Road West Kirby Wirral CH48 4HA on 5 February 2019
05 Feb 2019 TM01 Termination of appointment of Russell Stanley Oakden as a director on 1 February 2019
05 Feb 2019 TM01 Termination of appointment of Emma Louise Oakden as a director on 1 February 2019
05 Feb 2019 AP01 Appointment of Mrs Pauline Elizabeth Mary Oakden as a director on 1 February 2019
31 Oct 2018 CS01 Confirmation statement made on 19 October 2018 with no updates
19 Oct 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-10-18
03 Sep 2018 AA Accounts for a dormant company made up to 31 October 2017
30 Oct 2017 CS01 Confirmation statement made on 19 October 2017 with no updates
20 Oct 2016 NEWINC Incorporation
Statement of capital on 2016-10-20
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted