Advanced company searchLink opens in new window

SPECIALITY CARE LIMITED

Company number 02787609

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
11 Oct 2019 AA Audit exemption subsidiary accounts made up to 31 December 2018
11 Oct 2019 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/18
11 Oct 2019 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/18
11 Oct 2019 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/18
12 Feb 2019 CS01 Confirmation statement made on 8 February 2019 with no updates
20 Aug 2018 AA Audit exemption subsidiary accounts made up to 31 December 2017
20 Aug 2018 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/17
20 Aug 2018 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/17
20 Aug 2018 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/17
12 Feb 2018 CS01 Confirmation statement made on 8 February 2018 with no updates
11 Oct 2017 AA Audit exemption subsidiary accounts made up to 31 December 2016
11 Oct 2017 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/16
11 Oct 2017 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/16
11 Oct 2017 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/16
24 Feb 2017 CS01 Confirmation statement made on 8 February 2017 with updates
08 Dec 2016 AP01 Appointment of Mr Nigel Myers as a director on 30 November 2016
08 Dec 2016 AP01 Appointment of Mr Trevor Michael Torrington as a director on 30 November 2016
08 Dec 2016 TM01 Termination of appointment of Tom Riall as a director on 30 November 2016
24 Aug 2016 AA Full accounts made up to 31 December 2015
03 Mar 2016 TM01 Termination of appointment of Mark Moran as a director on 1 March 2016
03 Mar 2016 TM01 Termination of appointment of Mark Moran as a director on 1 March 2016
29 Feb 2016 AR01 Annual return made up to 8 February 2016 with full list of shareholders
Statement of capital on 2016-02-29
  • GBP 7,681,818.3
28 Sep 2015 AA Full accounts made up to 31 December 2014
09 Apr 2015 AP01 Appointment of Mr Mark Moran as a director on 1 April 2015
09 Apr 2015 TM01 Termination of appointment of Jason David Lock as a director on 1 April 2015