CONSIDERATE CARE LIMITED

04890562
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
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 21 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
19 Sep 2023 officers Appointment of director (Mrs Pauline Clare Paterson) 2 Buy now
19 Sep 2023 officers Termination of appointment of director (Colin James Anderton) 1 Buy now
11 Sep 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Aug 2023 other Audit exemption statement of guarantee by parent company for period ending 31/03/23 3 Buy now
11 Aug 2023 other Notice of agreement to exemption from audit of accounts for period ending 31/03/23 1 Buy now
13 Sep 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
17 Jul 2022 mortgage Statement of satisfaction of a charge 1 Buy now
26 May 2022 mortgage Registration of a charge 12 Buy now
05 May 2022 incorporation Memorandum Articles 8 Buy now
05 May 2022 resolution Resolution 2 Buy now
29 Apr 2022 accounts Change Account Reference Date Company Current Extended 1 Buy now
27 Apr 2022 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
27 Apr 2022 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
25 Apr 2022 officers Appointment of director (Mr Colin James Anderton) 2 Buy now
25 Apr 2022 officers Appointment of director (Mr David Lindsay Manson) 2 Buy now
25 Apr 2022 officers Termination of appointment of director (Ronald William Paul Kelly) 1 Buy now
25 Apr 2022 officers Termination of appointment of secretary (Ronald William Paul Kelly) 1 Buy now
25 Apr 2022 officers Termination of appointment of director (William Aspinall) 1 Buy now
25 Apr 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
25 Apr 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
25 Apr 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
19 Apr 2022 mortgage Statement of satisfaction of a charge 1 Buy now
12 Apr 2022 accounts Annual Accounts 8 Buy now
13 Sep 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Jun 2021 accounts Annual Accounts 8 Buy now
16 Mar 2021 accounts Annual Accounts 7 Buy now
02 Dec 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Nov 2019 accounts Annual Accounts 8 Buy now
17 Sep 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Mar 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
28 Nov 2018 accounts Annual Accounts 4 Buy now
11 Oct 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Nov 2017 accounts Annual Accounts 4 Buy now
01 Nov 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
20 Oct 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Oct 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
28 Nov 2016 accounts Annual Accounts 4 Buy now
03 Nov 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
30 Nov 2015 accounts Annual Accounts 5 Buy now
30 Oct 2015 annual-return Annual Return 5 Buy now
28 Nov 2014 accounts Annual Accounts 4 Buy now
30 Oct 2014 annual-return Annual Return 5 Buy now
30 Dec 2013 accounts Annual Accounts 4 Buy now
17 Oct 2013 annual-return Annual Return 5 Buy now
29 Nov 2012 accounts Annual Accounts 4 Buy now
16 Sep 2012 annual-return Annual Return 5 Buy now
23 Nov 2011 accounts Annual Accounts 4 Buy now
07 Oct 2011 annual-return Annual Return 5 Buy now
12 May 2011 mortgage Particulars of a mortgage or charge 5 Buy now
08 Oct 2010 accounts Annual Accounts 4 Buy now
04 Oct 2010 annual-return Annual Return 5 Buy now
03 Oct 2010 officers Change of particulars for director (Ronald William Paul Kelly) 2 Buy now
03 Dec 2009 accounts Annual Accounts 3 Buy now
22 Sep 2009 annual-return Return made up to 08/09/09; full list of members 4 Buy now
12 May 2009 accounts Amended Accounts 3 Buy now
22 Dec 2008 accounts Annual Accounts 3 Buy now
10 Oct 2008 annual-return Return made up to 08/09/08; full list of members 4 Buy now
26 Oct 2007 annual-return Return made up to 08/09/07; full list of members 3 Buy now
21 Aug 2007 accounts Annual Accounts 4 Buy now
01 Nov 2006 annual-return Return made up to 08/09/06; full list of members 3 Buy now
31 Oct 2006 accounts Annual Accounts 3 Buy now
17 Nov 2005 annual-return Return made up to 08/09/05; full list of members 2 Buy now
15 Sep 2005 accounts Annual Accounts 4 Buy now
20 Jun 2005 address Registered office changed on 20/06/05 from: 13 derwent road west stoneycroft liverpool merseyside L13 6QP 1 Buy now
10 Nov 2004 accounts Accounting reference date extended from 30/09/04 to 28/02/05 1 Buy now
11 Oct 2004 annual-return Return made up to 08/09/04; full list of members 7 Buy now
22 Oct 2003 officers New director appointed 2 Buy now
02 Oct 2003 officers New director appointed 2 Buy now
02 Oct 2003 officers New secretary appointed 2 Buy now
02 Oct 2003 address Registered office changed on 02/10/03 from: 30 east quay wapping quay liverpool L3 4BU 1 Buy now
16 Sep 2003 officers Secretary resigned 1 Buy now
16 Sep 2003 officers Director resigned 1 Buy now
16 Sep 2003 address Registered office changed on 16/09/03 from: 44 upper belgrave road clifton bristol BS8 2XN 1 Buy now
08 Sep 2003 incorporation Incorporation Company 6 Buy now