Advanced company searchLink opens in new window

CARE MIDCO 2 LIMITED

Company number 12417268

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 Full accounts made up to 31 December 2023
25 Apr 2024 CS01 Confirmation statement made on 20 January 2024 with updates
30 Sep 2023 AA Accounts for a dormant company made up to 31 December 2022
21 Aug 2023 SH01 Statement of capital following an allotment of shares on 10 August 2023
  • EUR 850,254.88
16 Feb 2023 CS01 Confirmation statement made on 20 January 2023 with updates
11 Jan 2023 AP01 Appointment of Darren Jordan as a director on 31 March 2022
11 Jan 2023 TM01 Termination of appointment of Robert Knight as a director on 31 March 2022
30 Sep 2022 AA Full accounts made up to 31 December 2021
08 Aug 2022 PSC05 Change of details for Care Midco 1 Limited as a person with significant control on 1 August 2022
08 Aug 2022 CH01 Director's details changed for Mr Gareth Ridgwell Whiley on 1 August 2022
02 Aug 2022 CH01 Director's details changed for Mr Robert Knight on 1 August 2022
02 Aug 2022 AD01 Registered office address changed from Craven House 16 Northumberland Avenue London WC2N 5AP United Kingdom to 6th Floor Capital Tower 91 Waterloo Road London SE1 8RT on 2 August 2022
26 Apr 2022 AD01 Registered office address changed from 1 Carter Lane London EC4V 5ER England to Craven House 16 Northumberland Avenue London WC2N 5AP on 26 April 2022
31 Mar 2022 AP01 Appointment of Mr Gareth Ridgwell Whiley as a director on 31 March 2022
31 Mar 2022 TM01 Termination of appointment of Mark Piasecki as a director on 31 March 2022
20 Mar 2022 CS01 Confirmation statement made on 20 January 2022 with updates
18 Nov 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
17 Nov 2021 RP04SH01 Second filing of a statement of capital following an allotment of shares on 29 October 2021
  • EUR 800,254.88
12 Nov 2021 SH01 Statement of capital following an allotment of shares on 29 October 2021
  • EUR 800,254.88
  • ANNOTATION Clarification a second filed SH01 was registered on 17/11/21
20 Aug 2021 AA Full accounts made up to 31 December 2020
30 Mar 2021 CS01 Confirmation statement made on 20 January 2021 with updates
23 Mar 2020 SH01 Statement of capital following an allotment of shares on 4 March 2020
  • EUR 765,254.88
20 Mar 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Company by the increased by the creation 04/03/2020
  • RES10 ‐ Resolution of allotment of securities
20 Mar 2020 SH01 Statement of capital following an allotment of shares on 4 March 2020
  • EUR 708,498.53
17 Feb 2020 MR01 Registration of charge 124172680001, created on 13 February 2020