Advanced company searchLink opens in new window

SPRING RISE CARE SERVICES LIMITED

Company number 10735059

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)
28 Jan 2025 AA Total exemption full accounts made up to 30 April 2024
07 May 2024 CS01 Confirmation statement made on 20 April 2024 with updates
26 Jan 2024 AA Total exemption full accounts made up to 30 April 2023
04 May 2023 CS01 Confirmation statement made on 20 April 2023 with updates
19 Apr 2023 AA Total exemption full accounts made up to 30 April 2022
27 Jan 2023 AA01 Previous accounting period shortened from 29 April 2022 to 28 April 2022
04 May 2022 CS01 Confirmation statement made on 20 April 2022 with updates
31 Oct 2021 AD01 Registered office address changed from Thames House Cores End Road Bourne End SL8 5AS England to Fawley House 2 Regatta Place Marlow Road Bourne End Buckinghamshire SL8 5TD on 31 October 2021
01 Jun 2021 AA Total exemption full accounts made up to 30 April 2021
01 Jun 2021 AA Total exemption full accounts made up to 30 April 2020
04 May 2021 CS01 Confirmation statement made on 20 April 2021 with updates
26 Apr 2021 AA01 Previous accounting period shortened from 30 April 2020 to 29 April 2020
23 Mar 2021 CH01 Director's details changed for Mr Javed Cader on 1 March 2021
23 Mar 2021 CH01 Director's details changed for Mrs Hannah Cader on 1 March 2021
23 Mar 2021 PSC04 Change of details for Mr Javed Cader as a person with significant control on 1 March 2021
23 Mar 2021 PSC04 Change of details for Mrs Hannah Cader as a person with significant control on 1 March 2021
26 Aug 2020 CS01 Confirmation statement made on 20 April 2020 with no updates
22 Jan 2020 AA Accounts for a dormant company made up to 30 April 2019
23 Apr 2019 CS01 Confirmation statement made on 20 April 2019 with no updates
22 Jan 2019 AA Accounts for a dormant company made up to 30 April 2018
25 Jun 2018 CS01 Confirmation statement made on 20 April 2018 with no updates
10 Nov 2017 AD01 Registered office address changed from Hamilton House 25 High Street Rickmansworth Herts WD3 1ET United Kingdom to Thames House Cores End Road Bourne End SL8 5AS on 10 November 2017
21 Apr 2017 NEWINC Incorporation
Statement of capital on 2017-04-21
  • GBP 100