Advanced company searchLink opens in new window

CORSERV CARE LIMITED

Company number 13055619

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)
21 Jan 2025 AP01 Appointment of Mr Philip Neil Edmond as a director on 20 January 2025
16 Dec 2024 CS01 Confirmation statement made on 1 December 2024 with no updates
10 Dec 2024 AA Full accounts made up to 31 March 2024
03 Dec 2024 AP01 Appointment of Ms Jane Rose Milligan as a director on 1 December 2024
04 Nov 2024 AP01 Appointment of Ms Janice Elizabeth Ward as a director on 1 November 2024
04 Nov 2024 AP01 Appointment of Mr Matthew David Johnson as a director on 1 November 2024
11 Jul 2024 AP01 Appointment of Mr Paul Cooper as a director on 1 July 2024
04 Jul 2024 TM01 Termination of appointment of Catherine Jane Robinson as a director on 1 July 2024
02 Apr 2024 TM01 Termination of appointment of Peter Robert Andrew as a director on 1 April 2024
05 Feb 2024 TM01 Termination of appointment of Paul Stewart Hayes as a director on 31 January 2024
04 Dec 2023 CS01 Confirmation statement made on 1 December 2023 with no updates
24 Oct 2023 TM01 Termination of appointment of Timothy Andrew Jeans as a director on 3 October 2023
18 Oct 2023 AA Full accounts made up to 31 March 2023
31 Jul 2023 CH01 Director's details changed for Mr Anthony Paul Byrne on 1 July 2023
26 Jul 2023 AP01 Appointment of Mr Paul Stewart Hayes as a director on 1 July 2023
26 Jul 2023 AP01 Appointment of Mr Anthony Paul Byrne as a director on 1 July 2023
26 Jul 2023 TM01 Termination of appointment of Michael William Hanrahan as a director on 3 July 2023
04 Jan 2023 AP01 Appointment of Mr Simon Giles Ashby as a director on 1 January 2023
12 Dec 2022 CS01 Confirmation statement made on 1 December 2022 with no updates
26 Aug 2022 AA Accounts for a dormant company made up to 31 March 2022
30 Jun 2022 TM02 Termination of appointment of David Edwin Graham Kinnair as a secretary on 30 June 2022
29 Jun 2022 AD04 Register(s) moved to registered office address Western Group Centre Radnor Road Scorrier Redruth Cornwall TR16 5EH
21 Apr 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
21 Apr 2022 MA Memorandum and Articles of Association
08 Apr 2022 TM01 Termination of appointment of Phil Jon Mawston as a director on 8 April 2022