CHILDRENS COMPLEX CARE LIMITED

06972122
VOYAGE CARE WALL ISLAND BIRMINGHAM ROAD LICHFIELD WS14 0QP

Documents

Documents
Date Category Description Pages
05 Aug 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Jul 2024 officers Appointment of director (Mr Michael John Mckessar) 2 Buy now
04 Jun 2024 officers Appointment of director (Peter William Haspel) 2 Buy now
29 May 2024 officers Termination of appointment of director (Shaun Parker) 1 Buy now
15 Apr 2024 officers Appointment of secretary (Sunena Stoneham) 2 Buy now
07 Mar 2024 officers Termination of appointment of director (Andrew John Cannon) 1 Buy now
15 Nov 2023 officers Appointment of director (Walker Lain Mcfadden) 2 Buy now
01 Nov 2023 officers Termination of appointment of secretary (Laura Cheryl Jordan) 1 Buy now
04 Oct 2023 accounts Annual Accounts 29 Buy now
11 Aug 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Nov 2022 accounts Annual Accounts 29 Buy now
01 Aug 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Oct 2021 accounts Annual Accounts 28 Buy now
30 Jul 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 May 2021 change-of-constitution Statement Of Companys Objects 2 Buy now
26 May 2021 incorporation Memorandum Articles 36 Buy now
26 May 2021 resolution Resolution 1 Buy now
17 May 2021 resolution Resolution 3 Buy now
27 Aug 2020 accounts Annual Accounts 29 Buy now
30 Jul 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
27 Dec 2019 accounts Annual Accounts 27 Buy now
29 Jul 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Jan 2019 officers Appointment of secretary (Mrs Laura Cheryl Jordan) 2 Buy now
16 Jan 2019 officers Appointment of director (Mr Shaun Parker) 2 Buy now
16 Jan 2019 officers Termination of appointment of secretary (Philip Andre Sealey) 1 Buy now
16 Jan 2019 officers Termination of appointment of director (Philip Andre Sealey) 1 Buy now
05 Jan 2019 accounts Annual Accounts 23 Buy now
06 Aug 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
10 Nov 2017 officers Termination of appointment of director (Andrew Winning) 1 Buy now
01 Sep 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
01 Sep 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
01 Sep 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
01 Sep 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
01 Sep 2017 officers Appointment of director (Mr Philip Andre Sealey) 2 Buy now
01 Sep 2017 officers Termination of appointment of director (Per John Brooke Barnett) 1 Buy now
01 Sep 2017 officers Appointment of director (Mr Andrew John Cannon) 2 Buy now
01 Sep 2017 officers Appointment of director (Mr Andrew Winning) 2 Buy now
01 Sep 2017 officers Termination of appointment of director (Nicola Jayne Nicholls) 1 Buy now
01 Sep 2017 officers Appointment of secretary (Mr Philip Andre Sealey) 2 Buy now
01 Sep 2017 officers Termination of appointment of secretary (Per John Brooke Barnett) 1 Buy now
01 Sep 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
03 Aug 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
27 Apr 2017 accounts Annual Accounts 7 Buy now
23 Feb 2017 mortgage Statement of satisfaction of a charge 1 Buy now
29 Jul 2016 confirmation-statement Confirmation Statement With Updates 4 Buy now
29 Jul 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
09 May 2016 accounts Annual Accounts 6 Buy now
07 Apr 2016 officers Appointment of director (Mr per John Brooke Barnett) 2 Buy now
05 Aug 2015 annual-return Annual Return 4 Buy now
03 Jul 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
24 Apr 2015 accounts Annual Accounts 6 Buy now
05 Jan 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 Aug 2014 annual-return Annual Return 4 Buy now
29 Aug 2014 officers Change of particulars for director (Ms Nicola Jayne Nicholls) 2 Buy now
29 Aug 2014 officers Change of particulars for secretary (Mr per John Brooke Barnett) 1 Buy now
29 Aug 2014 officers Change of particulars for director (Ms Nicola Jayne Nicholls) 2 Buy now
29 Aug 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
06 Jun 2014 accounts Annual Accounts 6 Buy now
20 Mar 2014 officers Appointment of secretary (Mr per John Brooke Barnett) 2 Buy now
02 Oct 2013 accounts Annual Accounts 11 Buy now
05 Sep 2013 annual-return Annual Return 3 Buy now
08 Aug 2013 mortgage Registration of a charge 26 Buy now
09 Aug 2012 annual-return Annual Return 3 Buy now
19 Apr 2012 accounts Annual Accounts 6 Buy now
06 Oct 2011 accounts Annual Accounts 6 Buy now
30 Aug 2011 annual-return Annual Return 3 Buy now
30 Aug 2011 capital Return of Allotment of shares 3 Buy now
29 Jun 2011 accounts Annual Accounts 6 Buy now
01 Apr 2011 accounts Change Account Reference Date Company Current Shortened 1 Buy now
06 Oct 2010 annual-return Annual Return 3 Buy now
24 Jul 2009 incorporation Incorporation Company 13 Buy now