CARETIME SERVICES LIMITED

04561083
1310 SOLIHULL PARKWAY BIRMINGHAM BUSINESS PARK SOLIHULL B37 7YB

Documents

Documents
Date Category Description Pages
29 Sep 2020 gazette Gazette Dissolved Voluntary 1 Buy now
03 Mar 2020 gazette Gazette Notice Voluntary 1 Buy now
19 Feb 2020 dissolution Dissolution Application Strike Off Company 3 Buy now
10 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Dec 2019 accounts Annual Accounts 12 Buy now
23 Jan 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Dec 2018 accounts Annual Accounts 6 Buy now
21 Dec 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
21 Dec 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
26 Oct 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
17 Oct 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
26 Sep 2018 officers Termination of appointment of director 1 Buy now
25 Sep 2018 officers Appointment of director (Mr Jonathan Vellacott) 2 Buy now
25 Sep 2018 officers Termination of appointment of director (Narinder Singh) 1 Buy now
10 Jan 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Jan 2018 accounts Annual Accounts 7 Buy now
06 Jun 2017 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
18 Mar 2017 officers Appointment of director (Ford David Porter) 3 Buy now
10 Mar 2017 resolution Resolution 14 Buy now
09 Mar 2017 officers Termination of appointment of director (Colin Andrew Dobell) 2 Buy now
09 Mar 2017 officers Termination of appointment of secretary (Mitie Company Secretarial Services Limited) 2 Buy now
09 Mar 2017 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
06 Jan 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
04 Jan 2017 accounts Annual Accounts 6 Buy now
06 Jul 2016 officers Change of particulars for director (Mr Colin Andrew Dobell) 2 Buy now
16 Dec 2015 annual-return Annual Return 6 Buy now
10 Sep 2015 accounts Annual Accounts 6 Buy now
20 May 2015 officers Appointment of director (Mr Narinder Singh) 2 Buy now
19 May 2015 officers Termination of appointment of director (Patrick Walter Stirland) 1 Buy now
19 May 2015 officers Termination of appointment of director (Martin Staunton) 1 Buy now
19 May 2015 officers Appointment of director (Mr Colin Andrew Dobell) 2 Buy now
01 Dec 2014 annual-return Annual Return 6 Buy now
06 Nov 2014 officers Termination of appointment of director (Jeffrey Paul Flanagan) 1 Buy now
06 Nov 2014 officers Appointment of director (Patrick Walter Stirland) 2 Buy now
06 Nov 2014 officers Appointment of director (Martin Staunton) 2 Buy now
06 Nov 2014 officers Appointment of director (Mrs Julianne Baker) 2 Buy now
06 Nov 2014 officers Termination of appointment of director (Wayne Harold Felton) 1 Buy now
06 Nov 2014 officers Termination of appointment of director (Rohit Mannan) 1 Buy now
24 Sep 2014 accounts Annual Accounts 12 Buy now
02 Jun 2014 officers Change of particulars for director (Mr Jeffrey Paul Flanagan) 2 Buy now
31 Mar 2014 officers Change of particulars for director (Mr Wayne Harold Felton) 2 Buy now
31 Mar 2014 officers Change of particulars for director (Mr Jeffrey Paul Flanagan) 2 Buy now
07 Feb 2014 officers Change of particulars for corporate secretary (Mitie Company Secretarial Services Limited) 1 Buy now
20 Jan 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
02 Dec 2013 annual-return Annual Return 5 Buy now
02 Oct 2013 officers Appointment of director (Mr Rohit Mannan) 2 Buy now
15 Aug 2013 accounts Annual Accounts 18 Buy now
16 Apr 2013 officers Termination of appointment of director (Andrew Dun) 1 Buy now
22 Feb 2013 officers Termination of appointment of secretary (David Jackson) 1 Buy now
31 Jan 2013 officers Termination of appointment of director (David Harland) 1 Buy now
30 Nov 2012 annual-return Annual Return 6 Buy now
30 Nov 2012 annual-return Annual Return 6 Buy now
15 Nov 2012 resolution Resolution 13 Buy now
29 Oct 2012 officers Appointment of director (Mr David Nicholas Harland) 3 Buy now
29 Oct 2012 officers Appointment of director (Mr Wayne Felton) 3 Buy now
29 Oct 2012 officers Appointment of corporate secretary (Mitie Company Secretarial Services Limited) 3 Buy now
29 Oct 2012 officers Appointment of director (Jeff Flanagan) 3 Buy now
29 Oct 2012 officers Termination of appointment of director (David Jackson) 2 Buy now
29 Oct 2012 officers Termination of appointment of director (Stephen Booty) 2 Buy now
29 Oct 2012 officers Termination of appointment of director (Susan Gray) 2 Buy now
29 Oct 2012 address Change Registered Office Address Company With Date Old Address 2 Buy now
19 Oct 2012 auditors Auditors Resignation Company 2 Buy now
16 Oct 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
18 Sep 2012 accounts Annual Accounts 6 Buy now
12 Sep 2012 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
02 May 2012 accounts Annual Accounts 12 Buy now
11 Apr 2012 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
14 Dec 2011 incorporation Memorandum Articles 1 Buy now
14 Dec 2011 change-of-constitution Statement Of Companys Objects 2 Buy now
14 Dec 2011 resolution Resolution 2 Buy now
27 Oct 2011 annual-return Annual Return 5 Buy now
26 Oct 2011 officers Termination of appointment of director (Esther Putt) 3 Buy now
26 Oct 2011 officers Termination of appointment of director (Roger Putt) 2 Buy now
26 Oct 2011 officers Termination of appointment of secretary (Roger Putt) 2 Buy now
26 Oct 2011 officers Appointment of secretary (David Jackson) 3 Buy now
24 Oct 2011 officers Appointment of director (Mr David Jackson) 3 Buy now
24 Oct 2011 officers Appointment of director (Stephen Martin Booty) 3 Buy now
24 Oct 2011 officers Appointment of director (Mr Andrew Fredrick Dun) 3 Buy now
24 Oct 2011 officers Appointment of director (Mrs Susan Annette Gray) 3 Buy now
13 Oct 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
12 Oct 2011 address Change Registered Office Address Company With Date Old Address 2 Buy now
30 Sep 2011 resolution Resolution 4 Buy now
16 Sep 2011 mortgage Particulars of a mortgage or charge 8 Buy now
19 Aug 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
19 Aug 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
25 Mar 2011 accounts Annual Accounts 5 Buy now
14 Oct 2010 annual-return Annual Return 5 Buy now
09 Feb 2010 accounts Annual Accounts 5 Buy now
15 Oct 2009 annual-return Annual Return 6 Buy now
15 Oct 2009 officers Change of particulars for director (Esther Wairimu Putt) 2 Buy now
15 Oct 2009 officers Change of particulars for director (Roger William Putt) 2 Buy now
23 Mar 2009 accounts Annual Accounts 5 Buy now
13 Oct 2008 annual-return Return made up to 11/10/08; full list of members 4 Buy now
21 Jul 2008 annual-return Return made up to 11/10/07; full list of members; amend 6 Buy now
20 Mar 2008 accounts Annual Accounts 11 Buy now
22 Nov 2007 annual-return Return made up to 11/10/07; full list of members 2 Buy now
08 Aug 2007 accounts Annual Accounts 18 Buy now
17 Nov 2006 annual-return Return made up to 11/10/06; full list of members 7 Buy now
30 Sep 2006 mortgage Particulars of mortgage/charge 3 Buy now
29 Jun 2006 capital Ad 22/06/06--------- £ si 998@1=998 £ ic 2/1000 2 Buy now