THE LEAVING CARE COMPANY LIMITED

05654058
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
05 Feb 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
14 Dec 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Nov 2023 accounts Annual Accounts 4 Buy now
16 Oct 2023 officers Appointment of director (Mr Alan Dingwall) 2 Buy now
18 Sep 2023 officers Termination of appointment of director (Colin James Anderton) 1 Buy now
31 Mar 2023 change-of-name Certificate Change Of Name Company 3 Buy now
22 Dec 2022 accounts Annual Accounts 4 Buy now
20 Dec 2022 confirmation-statement Confirmation Statement With No Updates 3 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
17 Jul 2022 mortgage Statement of satisfaction of a charge 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
03 Jul 2022 officers Appointment of director (Mr David Manson) 2 Buy now
03 Jul 2022 officers Appointment of director (Mr Colin James Anderton) 2 Buy now
23 May 2022 officers Change of particulars for director (Miss Lian Marie Dutton) 2 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
04 Jan 2022 accounts Annual Accounts 4 Buy now
14 Dec 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Jan 2021 accounts Annual Accounts 4 Buy now
15 Dec 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Jan 2020 accounts Annual Accounts 4 Buy now
28 Dec 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Oct 2019 officers Termination of appointment of director (Richard Craner) 1 Buy now
26 Sep 2019 officers Appointment of director (Mrs Venetia Lois Cooper) 2 Buy now
20 May 2019 officers Termination of appointment of director (Susan Gail Hullin) 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
05 Jan 2019 accounts Annual Accounts 4 Buy now
14 Dec 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Dec 2018 mortgage Registration of a charge 97 Buy now
21 Aug 2018 officers Termination of appointment of secretary (Mh Secretaries Limited) 1 Buy now
08 Jan 2018 accounts Annual Accounts 19 Buy now
14 Dec 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Aug 2017 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
01 Aug 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
12 Jul 2017 mortgage Registration of a charge 82 Buy now
25 Apr 2017 auditors Auditors Resignation Company 1 Buy now
15 Dec 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
12 Dec 2016 accounts Annual Accounts 25 Buy now
21 Sep 2016 officers Termination of appointment of director (Charles Donald Ewen Cameron) 1 Buy now
04 Aug 2016 officers Appointment of director (Richard Craner) 2 Buy now
07 Jan 2016 accounts Annual Accounts 19 Buy now
14 Dec 2015 annual-return Annual Return 4 Buy now
15 Jul 2015 mortgage Registration of a charge 66 Buy now
13 Jul 2015 mortgage Statement of satisfaction of a charge 1 Buy now
20 Mar 2015 officers Termination of appointment of director (Christine Conway) 1 Buy now
17 Mar 2015 officers Appointment of director (Peter Jonathan Battle) 2 Buy now
17 Mar 2015 officers Termination of appointment of director (Richard Paul Constable) 1 Buy now
20 Jan 2015 officers Termination of appointment of director (Valerie Owen) 1 Buy now
15 Jan 2015 accounts Annual Accounts 21 Buy now
15 Dec 2014 annual-return Annual Return 7 Buy now
06 Nov 2014 officers Appointment of director (Mr Charles Donald Ewen Cameron) 2 Buy now
26 Jun 2014 change-of-constitution Statement Of Companys Objects 2 Buy now
26 Jun 2014 resolution Resolution 12 Buy now
24 Jun 2014 mortgage Registration of a charge 30 Buy now
12 Jun 2014 officers Termination of appointment of director (Eric Millard) 1 Buy now
12 Jun 2014 mortgage Statement of satisfaction of a charge 4 Buy now
12 Jun 2014 mortgage Statement of satisfaction of a charge 4 Buy now
16 Dec 2013 annual-return Annual Return 8 Buy now
25 Nov 2013 accounts Annual Accounts 19 Buy now
21 Jun 2013 officers Appointment of director (Richard Paul Constable) 2 Buy now
15 Feb 2013 accounts Annual Accounts 17 Buy now
14 Dec 2012 annual-return Annual Return 6 Buy now
15 May 2012 officers Change of particulars for director (Christine Conway) 2 Buy now
11 May 2012 officers Change of particulars for director (Christine Conway) 2 Buy now
17 Apr 2012 officers Appointment of director (Christine Conway) 2 Buy now
17 Apr 2012 officers Appointment of director (Susan Gail Hullin) 2 Buy now
17 Apr 2012 officers Appointment of director (Eric Alan Millard) 2 Buy now
17 Apr 2012 officers Appointment of director (Valerie Owen) 2 Buy now
17 Apr 2012 officers Termination of appointment of director (Victoria Hall) 1 Buy now
17 Apr 2012 officers Termination of appointment of director (David Burton) 1 Buy now
14 Feb 2012 accounts Annual Accounts 18 Buy now
19 Dec 2011 annual-return Annual Return 5 Buy now
21 Dec 2010 annual-return Annual Return 5 Buy now
03 Dec 2010 officers Appointment of director (David Burton) 3 Buy now
11 Oct 2010 accounts Annual Accounts 17 Buy now
08 Sep 2010 officers Termination of appointment of director (Jonathan Edington) 1 Buy now
03 Aug 2010 officers Termination of appointment of director (Graeme Mcconnell) 1 Buy now
14 Dec 2009 annual-return Annual Return 5 Buy now
11 Dec 2009 accounts Annual Accounts 15 Buy now
12 Nov 2009 officers Appointment of director (Graeme Mcconnell) 3 Buy now
19 Oct 2009 officers Termination of appointment of director (Dominic Dalli) 1 Buy now
19 Oct 2009 officers Appointment of director (Jonathon Edington) 2 Buy now
04 Mar 2009 accounts Annual Accounts 6 Buy now
25 Feb 2009 officers Appointment terminated director rohit mannan 1 Buy now
15 Dec 2008 annual-return 14/12/08 no member list 3 Buy now
15 Dec 2008 officers Director's change of particulars / dominic dalli / 09/10/2007 1 Buy now
15 Jan 2008 annual-return Return made up to 14/12/07; no change of members 7 Buy now
02 Dec 2007 accounts Annual Accounts 6 Buy now
22 Aug 2007 address Registered office changed on 22/08/07 from: mh secretaries LIMITED 12 great james street london WC1N 3DR 1 Buy now
11 May 2007 officers Director resigned 1 Buy now
19 Apr 2007 officers New director appointed 2 Buy now
20 Dec 2006 annual-return Return made up to 14/12/06; full list of members 7 Buy now
25 Aug 2006 officers New secretary appointed 2 Buy now