CARE CONNECT HOMECARE SERVICES LIMITED

07329125
UNIT 1310 SOLIHULL PARKWAY BIRMINGHAM BUSINESS PARK SOLIHULL BIRMINGHAM B37 7YB

Documents

Documents
Date Category Description Pages
29 Sep 2020 gazette Gazette Dissolved Voluntary 1 Buy now
17 Sep 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Mar 2020 gazette Gazette Notice Voluntary 1 Buy now
19 Feb 2020 dissolution Dissolution Application Strike Off Company 3 Buy now
27 Dec 2019 accounts Annual Accounts 12 Buy now
03 Sep 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
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
03 Aug 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Jan 2018 accounts Annual Accounts 7 Buy now
01 Sep 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Jun 2017 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
10 Mar 2017 officers Termination of appointment of director (Colin Andrew Dobell) 2 Buy now
10 Mar 2017 officers Termination of appointment of secretary (Mitie Company Secretarial Services Limited) 2 Buy now
10 Mar 2017 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
10 Mar 2017 resolution Resolution 14 Buy now
04 Jan 2017 accounts Annual Accounts 6 Buy now
06 Sep 2016 confirmation-statement Confirmation Statement With Updates 7 Buy now
06 Jul 2016 officers Change of particulars for director (Mr Colin Andrew Dobell) 2 Buy now
10 Sep 2015 accounts Annual Accounts 6 Buy now
14 Aug 2015 annual-return Annual Return 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 (Martin Staunton) 1 Buy now
19 May 2015 officers Appointment of director (Mr Colin Andrew Dobell) 2 Buy now
19 May 2015 officers Termination of appointment of director (Patrick Walter Stirland) 1 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
23 Sep 2014 accounts Annual Accounts 11 Buy now
15 Aug 2014 annual-return Annual Return 6 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 Jeffrey Paul Flanagan) 2 Buy now
31 Mar 2014 officers Change of particulars for director (Mr Wayne Harold Felton) 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 Oct 2013 officers Appointment of director (Mr Rohit Mannan) 2 Buy now
15 Aug 2013 accounts Annual Accounts 16 Buy now
02 Aug 2013 annual-return Annual Return 4 Buy now
16 Apr 2013 officers Termination of appointment of director (Andrew Dun) 1 Buy now
31 Jan 2013 officers Termination of appointment of director (David Harland) 1 Buy now
11 Jan 2013 accounts Change Account Reference Date Company 4 Buy now
15 Nov 2012 resolution Resolution 13 Buy now
30 Oct 2012 officers Appointment of director (Mr David Nicholas Harland) 3 Buy now
30 Oct 2012 officers Appointment of director (Mr Wayne Felton) 3 Buy now
30 Oct 2012 officers Appointment of corporate secretary (Mitie Company Secretarial Services Limited) 3 Buy now
30 Oct 2012 officers Appointment of director (Jeff Flanagan) 3 Buy now
30 Oct 2012 officers Termination of appointment of secretary (David Jackson) 2 Buy now
30 Oct 2012 officers Termination of appointment of director (David Jackson) 2 Buy now
30 Oct 2012 officers Termination of appointment of director (Stephen Booty) 2 Buy now
30 Oct 2012 officers Termination of appointment of director (Susan Gray) 2 Buy now
30 Oct 2012 address Change Registered Office Address Company With Date Old Address 2 Buy now
16 Oct 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
31 Jul 2012 annual-return Annual Return 6 Buy now
12 Jul 2012 change-of-constitution Statement Of Companys Objects 2 Buy now
12 Jul 2012 incorporation Re Registration Memorandum Articles 42 Buy now
12 Jul 2012 change-of-name Reregistration Private Unlimited To Private Limited Company 3 Buy now
12 Jul 2012 change-of-name Certificate Re Registration Unlimited To Limited 1 Buy now
12 Jul 2012 resolution Resolution 5 Buy now
12 Jul 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
09 Jul 2012 officers Appointment of director (Mr Andrew Frederick Dun) 2 Buy now
09 Jul 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
09 Jul 2012 officers Appointment of secretary (Mr David Jackson) 1 Buy now
09 Jul 2012 officers Termination of appointment of director (Rachel Rook) 1 Buy now
09 Jul 2012 officers Termination of appointment of director (Desmond Rook) 1 Buy now
09 Jul 2012 officers Termination of appointment of director (Richard Atterby) 1 Buy now
09 Jul 2012 officers Termination of appointment of director (Christine Atterby) 1 Buy now
09 Jul 2012 officers Appointment of director (Mr Stephen Martin Booty) 2 Buy now
09 Jul 2012 officers Appointment of director (Mrs Susan Annette Gray) 2 Buy now
09 Jul 2012 officers Appointment of director (Mr David Jackson) 2 Buy now
09 Jul 2012 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
07 Jul 2012 mortgage Particulars of a mortgage or charge 6 Buy now
01 Aug 2011 annual-return Annual Return 7 Buy now
19 Jan 2011 mortgage Particulars of a mortgage or charge 5 Buy now
27 Oct 2010 accounts Change Account Reference Date Company Current Shortened 3 Buy now
28 Jul 2010 incorporation Incorporation Company 61 Buy now