Advanced company searchLink opens in new window

CARE AFFAIR SOLIHULL LTD

Company number 11738663

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 Jan 2025 MR01 Registration of charge 117386630002, created on 24 January 2025
20 Dec 2024 CS01 Confirmation statement made on 20 December 2024 with updates
03 Oct 2024 AD01 Registered office address changed from Blythe Valley Innovation Centre Central Boulevard Shirley Solihull West Midlands B90 8AJ England to Blythe Valley Innovation Centre, Central Boulevard Shirley Solihull B90 8AJ on 3 October 2024
03 Oct 2024 AD01 Registered office address changed from Bvic Central Boulevard Blythe Valley Park Solihull West Midlands B90 8AJ England to Blythe Valley Innovation Centre Central Boulevard Shirley Solihull West Midlands B90 8AJ on 3 October 2024
02 Oct 2024 AD01 Registered office address changed from Zenith House Highlands Road Shirley Solihull West Midlands B90 4PD England to Bvic Central Boulevard Blythe Valley Park Solihull West Midlands B90 8AJ on 2 October 2024
20 Jun 2024 AA Unaudited abridged accounts made up to 31 December 2023
20 Dec 2023 CS01 Confirmation statement made on 20 December 2023 with updates
25 Sep 2023 AA Unaudited abridged accounts made up to 31 December 2022
21 Dec 2022 CS01 Confirmation statement made on 20 December 2022 with updates
25 Aug 2022 AA Unaudited abridged accounts made up to 31 December 2021
13 Jul 2022 MR04 Satisfaction of charge 117386630001 in full
29 Jun 2022 AP01 Appointment of Mr Grant Rowlands as a director on 28 June 2022
11 May 2022 MR05 All of the property or undertaking has been released from charge 117386630001
20 Dec 2021 CS01 Confirmation statement made on 20 December 2021 with updates
24 Sep 2021 AA Unaudited abridged accounts made up to 31 December 2020
17 Mar 2021 AA Unaudited abridged accounts made up to 30 December 2019
09 Mar 2021 AD01 Registered office address changed from 72 Binley Close Shirley Solihull B90 2RB England to Zenith House Highlands Road Shirley Solihull West Midlands B90 4PD on 9 March 2021
02 Feb 2021 CS01 Confirmation statement made on 20 December 2020 with updates
22 Jan 2021 CH01 Director's details changed for Mrs Julie Anne Rowlands on 22 January 2021
22 Jan 2021 PSC04 Change of details for Mrs Julie Anne Rowlands as a person with significant control on 22 January 2021
22 Jan 2021 AD01 Registered office address changed from Centre Court Stratford Road Hall Green Birmingham B28 9HH United Kingdom to 72 Binley Close Shirley Solihull B90 2RB on 22 January 2021
18 Dec 2020 AA01 Previous accounting period shortened from 31 December 2019 to 30 December 2019
02 Jan 2020 CS01 Confirmation statement made on 20 December 2019 with no updates
09 Apr 2019 MR01 Registration of charge 117386630001, created on 9 April 2019
21 Dec 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2018-12-21
  • GBP 1