Advanced company searchLink opens in new window

FIRST CALL CARE SERVICES LIMITED

Company number 11116169

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)
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