CARE WORLDWIDE (SOUTHWELL) LIMITED

07655132
1ST FLOOR CLOISTER HOUSE RIVERSIDE NEW BAILEY STREET MANCHESTER M3 5FS

Documents

Documents
Date Category Description Pages
08 Aug 2024 accounts Annual Accounts 23 Buy now
29 Jan 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Sep 2023 accounts Annual Accounts 24 Buy now
25 Apr 2023 mortgage Statement of satisfaction of a charge 1 Buy now
06 Apr 2023 mortgage Registration of a charge 20 Buy now
05 Apr 2023 mortgage Registration of a charge 19 Buy now
03 Feb 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Sep 2022 accounts Annual Accounts 24 Buy now
31 Jan 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Aug 2021 accounts Annual Accounts 24 Buy now
11 Aug 2021 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
11 May 2021 officers Appointment of director (Mr Arieh Leib Levison) 2 Buy now
01 Feb 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Nov 2020 accounts Annual Accounts 23 Buy now
29 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Jan 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
24 Jan 2020 accounts Annual Accounts 24 Buy now
01 Aug 2019 incorporation Memorandum Articles 25 Buy now
01 Aug 2019 resolution Resolution 4 Buy now
02 May 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
23 Apr 2019 resolution Resolution 5 Buy now
05 Apr 2019 mortgage Statement of satisfaction of a charge 1 Buy now
05 Apr 2019 mortgage Statement of satisfaction of a charge 1 Buy now
04 Apr 2019 mortgage Registration of a charge 41 Buy now
31 Jan 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Nov 2018 accounts Annual Accounts 22 Buy now
30 Jan 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Jan 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
25 Jan 2018 accounts Annual Accounts 21 Buy now
14 Feb 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
12 Jan 2017 accounts Annual Accounts 23 Buy now
12 Feb 2016 annual-return Annual Return 3 Buy now
20 Jan 2016 accounts Annual Accounts 6 Buy now
23 Nov 2015 officers Change of particulars for secretary (Sarah Michelle Goldstein) 1 Buy now
23 Nov 2015 officers Change of particulars for director (Mr Alan Goldstein) 2 Buy now
06 Feb 2015 annual-return Annual Return 4 Buy now
27 Jan 2015 accounts Annual Accounts 5 Buy now
09 Jun 2014 mortgage Statement of satisfaction of a charge 1 Buy now
09 Jun 2014 mortgage Registration of a charge 28 Buy now
09 Jun 2014 mortgage Registration of a charge 37 Buy now
27 Jan 2014 annual-return Annual Return 4 Buy now
07 Jan 2014 accounts Annual Accounts 5 Buy now
23 Dec 2013 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
11 Jul 2013 annual-return Annual Return 4 Buy now
20 Jun 2013 accounts Annual Accounts 5 Buy now
21 Jan 2013 address Change Registered Office Address Company With Date Old Address 2 Buy now
06 Jun 2012 annual-return Annual Return 4 Buy now
16 Aug 2011 mortgage Particulars of a mortgage or charge 13 Buy now
16 Jun 2011 officers Appointment of secretary (Sarah Michelle Goldstein) 3 Buy now
16 Jun 2011 officers Appointment of director (Alan Goldstein) 3 Buy now
03 Jun 2011 officers Termination of appointment of director (Graham Cowan) 1 Buy now
02 Jun 2011 incorporation Incorporation Company 20 Buy now