- Company Overview for BERKSHIRE CARERS SERVICE (02952417)
- Filing history for BERKSHIRE CARERS SERVICE (02952417)
- People for BERKSHIRE CARERS SERVICE (02952417)
- Registers for BERKSHIRE CARERS SERVICE (02952417)
- More for BERKSHIRE CARERS SERVICE (02952417)
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) |
---|---|---|---|
03 Feb 2016 | TM01 | Termination of appointment of Anne Elizabeth Beard as a director on 14 December 2015 | |
16 Dec 2015 | TM01 | Termination of appointment of Mary Margaret Anne Jones as a director on 8 December 2015 | |
10 Nov 2015 | AA | Full accounts made up to 31 March 2015 | |
29 Jul 2015 | AR01 | Annual return made up to 26 July 2015 no member list | |
16 Mar 2015 | AD01 | Registered office address changed from St Giles House 10 Church Street Reading Berkshire RG1 2SD to Suite 11 Beacontree Court Gillette Way Reading RG2 0BS on 16 March 2015 | |
11 Nov 2014 | AA | Full accounts made up to 31 March 2014 | |
29 Jul 2014 | AR01 | Annual return made up to 26 July 2014 no member list | |
03 Feb 2014 | AP01 | Appointment of Mrs Susan Marshall as a director | |
30 Oct 2013 | AA | Full accounts made up to 31 March 2013 | |
22 Aug 2013 | AR01 | Annual return made up to 26 July 2013 no member list | |
07 Feb 2013 | TM02 | Termination of appointment of Helen Pellatt as a secretary | |
03 Dec 2012 | AA | Full accounts made up to 31 March 2012 | |
29 Oct 2012 | TM01 | Termination of appointment of John O'neill as a director | |
25 Oct 2012 | CERTNM |
Company name changed prt carers service\certificate issued on 25/10/12
|
|
25 Oct 2012 | CONNOT | Change of name notice | |
17 Aug 2012 | AR01 | Annual return made up to 26 July 2012 no member list | |
01 Aug 2012 | TM01 | Termination of appointment of Sarah Morland as a director | |
12 Jun 2012 | CH03 | Secretary's details changed for Helen Pellatt on 12 June 2012 | |
30 Jan 2012 | AP01 | Appointment of Sarah Anne Morland as a director | |
16 Dec 2011 | AP01 | Appointment of Elaine Rosemary Fordham as a director | |
07 Dec 2011 | TM01 | Termination of appointment of Janet Robson as a director | |
08 Sep 2011 | AA | Total exemption full accounts made up to 31 March 2011 | |
19 Aug 2011 | AR01 | Annual return made up to 26 July 2011 no member list | |
10 Nov 2010 | AA | Total exemption full accounts made up to 31 March 2010 | |
03 Nov 2010 | AP01 | Appointment of Mr Peter Greville Dooley as a director |