Advanced company searchLink opens in new window

THE CARE BUREAU LIMITED

Company number 03303146

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 Apr 2024 AA Total exemption full accounts made up to 30 June 2023
30 Jan 2024 CS01 Confirmation statement made on 3 January 2024 with no updates
16 Oct 2023 TM01 Termination of appointment of Fergus Hay as a director on 16 October 2023
22 Sep 2023 AP01 Appointment of Professor Paul Richard Riley as a director on 22 September 2023
22 Sep 2023 AP01 Appointment of Mr Adam Benjamin Saron as a director on 22 September 2023
01 Aug 2023 MR04 Satisfaction of charge 033031460002 in full
01 Aug 2023 MR04 Satisfaction of charge 033031460003 in full
10 Jul 2023 TM01 Termination of appointment of Anthony John Lionakis as a director on 27 June 2023
30 Jun 2023 AA Total exemption full accounts made up to 30 June 2022
04 Jan 2023 CS01 Confirmation statement made on 3 January 2023 with no updates
22 Sep 2022 TM01 Termination of appointment of Matthew John Dunster as a director on 22 September 2022
25 Mar 2022 AA Total exemption full accounts made up to 30 June 2021
07 Feb 2022 CS01 Confirmation statement made on 3 January 2022 with updates
29 Sep 2021 AD01 Registered office address changed from 15 Waterloo Place Leamington Spa Warwickshire CV32 5LA to 5 Tancred Close Jephson Court Leamington Spa CV31 3RZ on 29 September 2021
25 Jun 2021 MR01 Registration of charge 033031460003, created on 14 June 2021
10 May 2021 AP01 Appointment of Mr Anthony John Lionakis as a director on 30 April 2021
10 May 2021 AP01 Appointment of Mr Fergus William Hamilton Hay as a director on 30 April 2021
10 May 2021 PSC07 Cessation of Matthew John Dunster as a person with significant control on 30 April 2021
10 May 2021 PSC01 Notification of Digital Home Visits Limited Digital Home Visits Limited as a person with significant control on 30 April 2021
06 May 2021 MR01 Registration of charge 033031460002, created on 30 April 2021
30 Apr 2021 TM01 Termination of appointment of John Frederick Dunster as a director on 30 April 2021
30 Apr 2021 TM01 Termination of appointment of Georgine Barbara Dunster as a director on 30 April 2021
30 Apr 2021 TM02 Termination of appointment of John Frederick Dunster as a secretary on 30 April 2021
30 Apr 2021 PSC04 Change of details for Mr Matthew John Dunster as a person with significant control on 30 April 2021
30 Apr 2021 PSC07 Cessation of John Frederick Dunster as a person with significant control on 30 April 2021