HERTFORDSHIRE CARE PROVIDERS ASSOCIATION LTD

06362473
HERTFORDSHIRE CARE PROVIDERS ASSOCIATION MUNDELLS CAMPUS MUNDELLS WELWYN GARDEN CITY AL7 1FT

Documents

Documents
Date Category Description Pages
08 Jan 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Dec 2023 accounts Annual Accounts 7 Buy now
10 Aug 2023 incorporation Memorandum Articles 24 Buy now
18 Jan 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Dec 2022 accounts Annual Accounts 7 Buy now
03 Aug 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
03 Aug 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
03 Aug 2022 officers Termination of appointment of director (Penelope Jayne Mccloskey) 1 Buy now
03 Aug 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
03 Aug 2022 officers Termination of appointment of director (Mihir Pravin Shah) 1 Buy now
03 Aug 2022 officers Termination of appointment of director (Ravinder Singh Gidar) 1 Buy now
03 Aug 2022 officers Termination of appointment of director (Jane Katrina Pattinson) 1 Buy now
03 Aug 2022 officers Termination of appointment of director (Peter Neighbour) 1 Buy now
03 Aug 2022 officers Termination of appointment of director (Camille Leovold) 1 Buy now
03 Aug 2022 officers Termination of appointment of director (David Edward Ashworth) 1 Buy now
21 Mar 2022 accounts Annual Accounts 7 Buy now
31 Jan 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Dec 2021 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
10 Nov 2021 officers Appointment of director (Mr Martin Barry Slade) 2 Buy now
24 Mar 2021 accounts Annual Accounts 7 Buy now
02 Dec 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Nov 2020 officers Termination of appointment of director (Alison Jane Horne) 1 Buy now
24 Nov 2020 officers Appointment of director (Mr Wesley Glyn Strahan-Hughes) 2 Buy now
27 Dec 2019 accounts Annual Accounts 7 Buy now
18 Sep 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Sep 2019 officers Termination of appointment of director (Stephen Eugene Peter Mcquinn) 1 Buy now
31 Jan 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
20 Dec 2018 accounts Annual Accounts 7 Buy now
11 Oct 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Dec 2017 accounts Annual Accounts 7 Buy now
10 Oct 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Jan 2017 accounts Annual Accounts 6 Buy now
21 Oct 2016 confirmation-statement Confirmation Statement With Updates 4 Buy now
21 Oct 2016 officers Change of particulars for secretary (Mr Wesley Glyn Hughes) 1 Buy now
21 Oct 2016 officers Termination of appointment of director (Peter Neighbour) 1 Buy now
21 Oct 2016 officers Appointment of director (Miss Camille Leovold) 2 Buy now
21 Oct 2016 officers Appointment of director (Mrs Alison Horne) 2 Buy now
21 Oct 2016 officers Appointment of director (Mr Peter Neighbour) 2 Buy now
21 Oct 2016 officers Appointment of director (Mr Mihir Shah) 2 Buy now
21 Oct 2016 officers Termination of appointment of director (Maria Bridget Helen Walker) 1 Buy now
21 Oct 2016 officers Termination of appointment of director (Fraser Patrick Presence) 1 Buy now
21 Oct 2016 officers Termination of appointment of director (Barbara Kennedy) 1 Buy now
21 Oct 2016 officers Termination of appointment of director (Linda Mary Desborough) 1 Buy now
14 Oct 2015 annual-return Annual Return 8 Buy now
28 Sep 2015 accounts Annual Accounts 13 Buy now
23 Dec 2014 accounts Annual Accounts 8 Buy now
23 Dec 2014 annual-return Annual Return 8 Buy now
23 Dec 2014 officers Termination of appointment of director (Janet Anne Hiscutt) 1 Buy now
23 Dec 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
25 Mar 2014 officers Appointment of director (Miss Jane Katrina Pattinson) 2 Buy now
25 Mar 2014 officers Change of particulars for director (Stephen Eugene Peter Mcquinn) 2 Buy now
25 Mar 2014 officers Change of particulars for director (Mr Fraser Patrick Presence) 2 Buy now
25 Mar 2014 officers Change of particulars for director (Mr Ravinder Singh Gidar) 2 Buy now
25 Mar 2014 officers Appointment of director (Mr Peter Neighbour) 2 Buy now
25 Mar 2014 officers Appointment of director (Mrs Penelope Jayne Mccloskey) 2 Buy now
20 Mar 2014 officers Change of particulars for director (Sharon Davies) 2 Buy now
20 Mar 2014 officers Change of particulars for director (Linda Mary Desborough) 2 Buy now
20 Mar 2014 officers Change of particulars for director (David Edward Ashworth) 2 Buy now
20 Mar 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
20 Mar 2014 officers Termination of appointment of director (Graham Langford) 1 Buy now
20 Mar 2014 officers Termination of appointment of secretary (Graham Langford) 1 Buy now
20 Mar 2014 officers Appointment of secretary (Mr Wesley Glyn Hughes) 2 Buy now
20 Mar 2014 officers Termination of appointment of secretary (Graham Langford) 1 Buy now
20 Mar 2014 officers Termination of appointment of secretary (Graham Langford) 1 Buy now
04 Nov 2013 annual-return Annual Return 12 Buy now
04 Nov 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
26 Sep 2013 accounts Annual Accounts 9 Buy now
02 May 2013 officers Termination of appointment of director (Patricia Rickett) 1 Buy now
17 Oct 2012 officers Appointment of director (Mrs Janet Anne Hiscutt) 2 Buy now
17 Oct 2012 annual-return Annual Return 11 Buy now
17 Oct 2012 officers Termination of appointment of director (Janet Hiscutt) 1 Buy now
27 Sep 2012 accounts Annual Accounts 9 Buy now
16 Feb 2012 officers Appointment of director (Mrs Patricia Margaret Rickett) 2 Buy now
15 Feb 2012 officers Termination of appointment of director (Janet Hiscutt) 1 Buy now
15 Feb 2012 officers Change of particulars for director (Mrs Maria Bridget Helen Walker) 2 Buy now
15 Feb 2012 officers Appointment of director (Mrs Janet Anne Hiscutt) 2 Buy now
07 Feb 2012 officers Appointment of director (Mrs Maria Bridget Helen Walker) 2 Buy now
25 Jan 2012 accounts Change Account Reference Date Company Current Shortened 1 Buy now
25 Jan 2012 accounts Annual Accounts 9 Buy now
05 Dec 2011 change-of-name Certificate Change Of Name Company 3 Buy now
09 Nov 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
19 Sep 2011 annual-return Annual Return 11 Buy now
04 Jul 2011 accounts Annual Accounts 8 Buy now
01 Oct 2010 annual-return Annual Return 11 Buy now
01 Oct 2010 officers Change of particulars for director (Stephen Eugene Peter Mcquinn) 2 Buy now
01 Oct 2010 officers Change of particulars for director (Janet Anne Hiscutt) 2 Buy now
01 Oct 2010 officers Change of particulars for director (Graham Eric Langford) 2 Buy now
17 May 2010 accounts Annual Accounts 5 Buy now
15 Dec 2009 address Change Registered Office Address Company With Date Old Address 1 Buy now
23 Nov 2009 officers Termination of appointment of director (Charles Kelly) 1 Buy now
15 Sep 2009 annual-return Annual return made up to 05/09/09 5 Buy now
13 Jul 2009 officers Director appointed linda mary desborough 2 Buy now
03 Jul 2009 officers Director appointed stephen eugene peter mcquinn 2 Buy now
03 Jul 2009 officers Director appointed graham langford 2 Buy now
03 Jul 2009 accounts Annual Accounts 5 Buy now
30 Mar 2009 address Registered office changed on 30/03/2009 from 41 merry hill mount bushey herts WD23 1DJ 1 Buy now
30 Mar 2009 officers Appointment terminated director martin wigg 1 Buy now
19 Jan 2009 officers Director appointed janet anne hiscutt 2 Buy now
09 Dec 2008 annual-return Annual return made up to 05/09/08 4 Buy now
03 Dec 2008 officers Director appointed sharon davies 2 Buy now