Advanced company searchLink opens in new window

CARE RIGHTS UK: YOUR CARE CHAMPION

Company number 02813362

Filter by category

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)
29 Apr 2024 CS01 Confirmation statement made on 21 April 2024 with no updates
14 Mar 2024 TM01 Termination of appointment of Angela Carolyn Mcintyre as a director on 24 February 2024
29 Nov 2023 AA Total exemption full accounts made up to 31 March 2023
03 Nov 2023 AP01 Appointment of Dr Angela Carolyn Mcintyre as a director on 25 October 2023
03 Nov 2023 TM01 Termination of appointment of Desmond Patrick Kelly Obe as a director on 25 October 2023
15 May 2023 CERTNM Company name changed the relatives and residents association\certificate issued on 15/05/23
  • RES15 ‐ Change company name resolution on 2023-04-11
15 May 2023 NE01 Name change exemption from using 'limited' or 'cyfyngedig'
15 May 2023 CONNOT Change of name notice
02 May 2023 CS01 Confirmation statement made on 21 April 2023 with no updates
26 Oct 2022 TM01 Termination of appointment of Judy Downey as a director on 22 September 2022
20 Oct 2022 AA Total exemption full accounts made up to 31 March 2022
21 Apr 2022 CS01 Confirmation statement made on 21 April 2022 with no updates
03 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
11 Aug 2021 AP01 Appointment of Miss Samantha Louise Williamson as a director on 22 July 2021
09 Aug 2021 AP01 Appointment of Ms Susan Mary Redmond as a director on 22 July 2021
09 Aug 2021 AP01 Appointment of Mr Stephen Bernard Burke as a director on 22 July 2021
09 Aug 2021 AP01 Appointment of Mr Peter Quentin Storey as a director on 22 July 2021
09 Aug 2021 AP01 Appointment of Mrs Susan Jane Midha as a director on 22 July 2021
04 May 2021 CS01 Confirmation statement made on 21 April 2021 with no updates
04 May 2021 TM01 Termination of appointment of Veronica Mary Monks as a director on 22 April 2021
04 May 2021 TM01 Termination of appointment of Margaret Susan Chesters as a director on 14 April 2021
04 May 2021 AD01 Registered office address changed from 93 Tabernacle Street London EC2A 4BA England to Unit 6, Aztec Row 1 Berners Road London N1 0PW on 4 May 2021
10 Feb 2021 AA Total exemption full accounts made up to 31 March 2020
23 Nov 2020 TM01 Termination of appointment of Helen Lisa Wildbore as a director on 3 October 2019
04 May 2020 CS01 Confirmation statement made on 21 April 2020 with no updates