CARE RIGHTS UK: YOUR CARE CHAMPION
Company number 02813362
- Company Overview for CARE RIGHTS UK: YOUR CARE CHAMPION (02813362)
- Filing history for CARE RIGHTS UK: YOUR CARE CHAMPION (02813362)
- People for CARE RIGHTS UK: YOUR CARE CHAMPION (02813362)
- More for CARE RIGHTS UK: YOUR CARE CHAMPION (02813362)
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
|
|
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 |