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)
17 May 2010 AP01 Appointment of Dr Jacqueline Evelyn Morris as a director
06 May 2010 AP01 Appointment of Ms Patricia Davies as a director
06 May 2010 TM01 Termination of appointment of Janice Gardner as a director
06 May 2010 AP01 Appointment of Mrs Heather Mcneill Wing as a director
04 May 2010 AP01 Appointment of Mrs Joanna Harriet Thomas as a director
04 May 2010 AP03 Appointment of Mrs Patricia Duff as a secretary
04 May 2010 AP01 Appointment of Miss Jean Diana Dollimore as a director
04 May 2010 AP01 Appointment of Dr Margaret Susan Chesters as a director
05 Feb 2010 AA Accounts made up to 31 March 2009
19 Nov 2009 TM01 Termination of appointment of Edward Osmotherly as a director
28 Apr 2009 363a Annual return made up to 21/04/09
16 Dec 2008 288b Appointment terminated director patricia ramdhanie
16 Dec 2008 288b Appointment terminated director frederick tyler
16 Dec 2008 288b Appointment terminated director rosemary hurtley
16 Dec 2008 288b Appointment terminated secretary frederick tyler
17 Sep 2008 AA Accounts made up to 31 March 2008
13 May 2008 363a Annual return made up to 21/04/08
12 Nov 2007 288b Director resigned
12 Nov 2007 288a New director appointed
23 Sep 2007 AA Accounts made up to 31 March 2007
22 May 2007 363s Annual return made up to 21/04/07
  • 363(288) ‐ Director's particulars changed
28 Nov 2006 288b Director resigned
18 Sep 2006 AA Accounts made up to 31 March 2006
20 Jul 2006 288b Director resigned
10 May 2006 363s Annual return made up to 21/04/06
  • 363(288) ‐ Director's particulars changed