FREEDOM CARE LIMITED

04404828
MAYBROOK HOUSE THIRD FLOOR QUEENSWAY HALESOWEN B63 4AH

Documents

Documents
Date Category Description Pages
13 May 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
08 Apr 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Feb 2024 officers Appointment of director (Mr Simon David Martle) 2 Buy now
05 Feb 2024 officers Termination of appointment of director (Alan Dingwall) 1 Buy now
28 Nov 2023 accounts Annual Accounts 20 Buy now
28 Nov 2023 accounts Consolidated accounts of parent company for subsidiary company period ending 31/03/23 55 Buy now
16 Oct 2023 officers Appointment of director (Mr Alan Dingwall) 2 Buy now
02 Oct 2023 other Audit exemption statement of guarantee by parent company for period ending 31/03/23 3 Buy now
02 Oct 2023 other Notice of agreement to exemption from audit of accounts for period ending 31/03/23 1 Buy now
21 Sep 2023 officers Termination of appointment of director (Colin James Anderton) 1 Buy now
21 Sep 2023 officers Appointment of director (Mrs Pauline Clare Paterson) 2 Buy now
30 Mar 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
30 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Jan 2023 accounts Annual Accounts 29 Buy now
01 Sep 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
17 Jul 2022 mortgage Statement of satisfaction of a charge 1 Buy now
08 Jul 2022 officers Termination of appointment of director (Melanie Ramsey) 1 Buy now
08 Jul 2022 officers Termination of appointment of director (Lian Marie Dutton) 1 Buy now
04 Jul 2022 officers Appointment of director (Mr David Manson) 2 Buy now
04 Jul 2022 officers Appointment of director (Mr Colin James Anderton) 2 Buy now
19 May 2022 officers Change of particulars for director (Miss Lian Marie Dutton) 2 Buy now
01 Apr 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Feb 2022 officers Termination of appointment of director (Venetia Lois Cooper) 1 Buy now
10 Feb 2022 officers Appointment of director (Miss Lian Marie Dutton) 2 Buy now
30 Dec 2021 accounts Annual Accounts 26 Buy now
29 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Jan 2021 accounts Annual Accounts 25 Buy now
27 Mar 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Jan 2020 accounts Annual Accounts 25 Buy now
02 Oct 2019 officers Termination of appointment of director (Richard Craner) 1 Buy now
02 Oct 2019 officers Appointment of director (Mrs Venetia Lois Cooper) 2 Buy now
24 May 2019 accounts Change Account Reference Date Company Previous Shortened 2 Buy now
20 May 2019 officers Termination of appointment of director (Susan Gail Hullin) 1 Buy now
29 Apr 2019 accounts Annual Accounts 11 Buy now
27 Mar 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
28 Feb 2019 accounts Change Account Reference Date Company Previous Extended 1 Buy now
20 Jan 2019 officers Appointment of director (Ms Melanie Ramsey) 2 Buy now
11 Jan 2019 officers Termination of appointment of director (Peter Jonathan Battle) 1 Buy now
11 Dec 2018 mortgage Registration of a charge 97 Buy now
26 Nov 2018 resolution Resolution 7 Buy now
06 Aug 2018 mortgage Statement of satisfaction of a charge 1 Buy now
06 Aug 2018 mortgage Statement of satisfaction of a charge 1 Buy now
06 Aug 2018 mortgage Statement of satisfaction of a charge 1 Buy now
06 Aug 2018 mortgage Statement of satisfaction of a charge 1 Buy now
06 Aug 2018 mortgage Statement of satisfaction of a charge 1 Buy now
06 Aug 2018 mortgage Statement of satisfaction of a charge 1 Buy now
06 Aug 2018 mortgage Statement of satisfaction of a charge 1 Buy now
06 Aug 2018 mortgage Statement of satisfaction of a charge 1 Buy now
13 Jul 2018 officers Termination of appointment of director (Katrina Zoe Kinch) 1 Buy now
13 Jul 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
13 Jul 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
13 Jul 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
13 Jul 2018 officers Termination of appointment of secretary (Henri Paul Ginvert) 1 Buy now
13 Jul 2018 officers Termination of appointment of director (Joseph Matthew Kinch) 1 Buy now
13 Jul 2018 officers Termination of appointment of director (Joseph Matthew Kinch) 1 Buy now
13 Jul 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
13 Jul 2018 officers Appointment of director (Peter Johnathan Battle) 2 Buy now
13 Jul 2018 officers Appointment of director (Mr Richard Craner) 2 Buy now
13 Jul 2018 officers Appointment of director (Ms Susan Gail Hullin) 2 Buy now
27 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Feb 2018 mortgage Registration of a charge 30 Buy now
24 Jan 2018 accounts Annual Accounts 10 Buy now
20 Apr 2017 accounts Annual Accounts 5 Buy now
03 Apr 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
03 Apr 2017 officers Change of particulars for secretary (Henri Paul Ginvert) 1 Buy now
03 Apr 2017 officers Change of particulars for director (Mrs Katrina Zoe Kinch) 2 Buy now
03 Apr 2017 officers Change of particulars for director (Mr Joseph Matthew Kinch) 2 Buy now
28 Feb 2017 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
11 Apr 2016 annual-return Annual Return 5 Buy now
02 Dec 2015 accounts Annual Accounts 5 Buy now
03 Jun 2015 accounts Annual Accounts 5 Buy now
14 May 2015 annual-return Annual Return 5 Buy now
11 Mar 2015 accounts Change Account Reference Date Company Previous Shortened 3 Buy now
25 Apr 2014 mortgage Statement of satisfaction of a charge 3 Buy now
03 Apr 2014 annual-return Annual Return 5 Buy now
15 Oct 2013 accounts Annual Accounts 6 Buy now
01 Oct 2013 mortgage Statement of satisfaction of a charge 4 Buy now
25 Sep 2013 mortgage Registration of a charge 12 Buy now
25 Sep 2013 mortgage Registration of a charge 12 Buy now
25 Sep 2013 mortgage Registration of a charge 12 Buy now
13 Sep 2013 mortgage Registration of a charge 12 Buy now
13 Sep 2013 mortgage Registration of a charge 12 Buy now
22 Aug 2013 mortgage Registration of a charge 6 Buy now
02 Aug 2013 mortgage Registration of a charge 17 Buy now
12 Apr 2013 annual-return Annual Return 5 Buy now
12 Apr 2013 officers Change of particulars for director (Katrina Zoe Kinch) 2 Buy now
12 Feb 2013 accounts Annual Accounts 6 Buy now
23 Apr 2012 annual-return Annual Return 14 Buy now
20 Dec 2011 accounts Annual Accounts 5 Buy now
27 Sep 2011 mortgage Particulars of a mortgage or charge 5 Buy now
26 Sep 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
10 Aug 2011 address Change Registered Office Address Company With Date Old Address 2 Buy now
26 Jul 2011 mortgage Particulars of a mortgage or charge 5 Buy now
12 Apr 2011 annual-return Annual Return 5 Buy now
28 Feb 2011 accounts Annual Accounts 4 Buy now
12 Apr 2010 annual-return Annual Return 5 Buy now
17 Feb 2010 accounts Annual Accounts 4 Buy now
07 May 2009 annual-return Return made up to 27/03/09; full list of members 4 Buy now
20 Apr 2009 accounts Annual Accounts 4 Buy now
17 Sep 2008 annual-return Return made up to 27/03/08; full list of members 4 Buy now