Advanced company searchLink opens in new window

CPPS EXPERT CARE AND OT SERVICES LIMITED

Company number 11739959

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)
03 Jan 2025 CS01 Confirmation statement made on 23 December 2024 with no updates
23 Oct 2024 AA Micro company accounts made up to 31 January 2024
14 Feb 2024 TM01 Termination of appointment of Caroline Rebecca Penny-Smith as a director on 9 January 2024
14 Feb 2024 PSC01 Notification of Simon Alan Penny-Smith as a person with significant control on 9 January 2024
14 Feb 2024 PSC07 Cessation of Caroline Rebecca Penny-Smith as a person with significant control on 9 January 2024
14 Feb 2024 AP01 Appointment of Mr Simon Alan Penny-Smith as a director on 9 January 2024
03 Jan 2024 CS01 Confirmation statement made on 23 December 2023 with no updates
31 Oct 2023 AA Micro company accounts made up to 31 January 2023
03 Jan 2023 CS01 Confirmation statement made on 23 December 2022 with no updates
31 Oct 2022 AA Micro company accounts made up to 31 January 2022
05 Jan 2022 CS01 Confirmation statement made on 23 December 2021 with no updates
29 Oct 2021 AA Micro company accounts made up to 31 January 2021
10 Feb 2021 CS01 Confirmation statement made on 23 December 2020 with updates
10 Feb 2021 TM01 Termination of appointment of Patricia Michelina Summerfield as a director on 23 September 2020
10 Feb 2021 PSC07 Cessation of Patricia Michelina Summerfield as a person with significant control on 23 September 2020
07 Jan 2021 AD01 Registered office address changed from Suite 2, Crayke House Easingwold Business Park Birch Way Easingwold York YO61 3FB England to Providence Court Low Crankley Easingwold York YO61 3NY on 7 January 2021
18 Dec 2020 AA Total exemption full accounts made up to 31 January 2020
18 Dec 2020 AA01 Previous accounting period extended from 31 December 2019 to 31 January 2020
06 Feb 2020 AD01 Registered office address changed from Providence Court Low Crankley Easingwold York North Yorkshire YO61 3NY United Kingdom to Suite 2, Crayke House Easingwold Business Park Birch Way Easingwold York YO61 3FB on 6 February 2020
23 Dec 2019 CS01 Confirmation statement made on 23 December 2019 with updates
28 Aug 2019 PSC04 Change of details for Mrs Patricia Michelina Summerfield as a person with significant control on 30 July 2019
28 Aug 2019 PSC04 Change of details for Mrs Caroline Rebecca Penny-Smith as a person with significant control on 30 July 2019
28 Aug 2019 SH01 Statement of capital following an allotment of shares on 30 July 2019
  • GBP 200
24 Dec 2018 NEWINC Incorporation
Statement of capital on 2018-12-24
  • GBP 100