- Company Overview for FIRST CALL CARE SERVICES LIMITED (11116169)
- Filing history for FIRST CALL CARE SERVICES LIMITED (11116169)
- People for FIRST CALL CARE SERVICES LIMITED (11116169)
- Charges for FIRST CALL CARE SERVICES LIMITED (11116169)
- More for FIRST CALL CARE SERVICES LIMITED (11116169)
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) |
---|---|---|---|
30 Sep 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
19 Mar 2024 | CS01 | Confirmation statement made on 19 March 2024 with no updates | |
01 Oct 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
15 May 2023 | CS01 | Confirmation statement made on 22 March 2023 with no updates | |
30 Sep 2022 | AA | Micro company accounts made up to 31 December 2021 | |
16 Jun 2022 | AD01 | Registered office address changed from Unit 11 Bartlett Park, Gazelle Road Lynx Trading Estate Yeovil BA20 2PJ England to Suite K Market House Business Centre 2, Marlborough Road Swindon SN3 1QY on 16 June 2022 | |
22 Mar 2022 | CS01 | Confirmation statement made on 22 March 2022 with updates | |
22 Mar 2022 | PSC01 | Notification of James Joseph as a person with significant control on 22 March 2022 | |
22 Mar 2022 | TM01 | Termination of appointment of Jithin Babu as a director on 22 March 2022 | |
22 Mar 2022 | AP01 | Appointment of Mr James Joseph as a director on 22 March 2022 | |
22 Mar 2022 | PSC07 | Cessation of Jithin Babu as a person with significant control on 22 March 2022 | |
22 Mar 2022 | PSC07 | Cessation of Jose Abraham as a person with significant control on 22 March 2022 | |
22 Mar 2022 | TM01 | Termination of appointment of Jose Abraham as a director on 22 March 2022 | |
04 Mar 2022 | CS01 | Confirmation statement made on 16 February 2022 with no updates | |
26 Jan 2022 | AD01 | Registered office address changed from 65 Princes Street Yeovil BA20 1EE England to Unit 11 Bartlett Park, Gazelle Road Lynx Trading Estate Yeovil BA20 2PJ on 26 January 2022 | |
01 Oct 2021 | AA | Micro company accounts made up to 31 December 2020 | |
24 Feb 2021 | CS01 | Confirmation statement made on 16 February 2021 with no updates | |
31 Dec 2020 | AA | Micro company accounts made up to 31 December 2019 | |
25 Sep 2020 | PSC04 | Change of details for Mr Jithin Babu as a person with significant control on 1 September 2020 | |
25 Sep 2020 | CH01 | Director's details changed for Mr Jithin Babu on 1 September 2020 | |
01 Apr 2020 | CS01 | Confirmation statement made on 16 February 2020 with no updates | |
16 Sep 2019 | AA | Micro company accounts made up to 31 December 2018 | |
11 Jul 2019 | AD01 | Registered office address changed from 67 Princes Street Yeovil BA20 1EE England to 65 Princes Street Yeovil BA20 1EE on 11 July 2019 | |
30 Apr 2019 | MR01 | Registration of charge 111161690001, created on 11 April 2019 | |
18 Feb 2019 | AP01 | Appointment of Mr Jithin Babu as a director on 16 February 2019 |