Advanced company searchLink opens in new window

CARE CYMRU SERVICES LIMITED

Company number 04559246

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)
22 Oct 2021 CS01 Confirmation statement made on 10 October 2021 with updates
07 Oct 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of alteration of Articles of Association
30 Sep 2021 SH01 Statement of capital following an allotment of shares on 28 September 2021
  • GBP 750,872
17 Jun 2021 CH01 Director's details changed for Ms Sharon Mary Roberts on 1 June 2021
16 Jun 2021 AP01 Appointment of Ms Sharon Mary Roberts as a director on 1 June 2021
11 Jun 2021 AA Accounts for a small company made up to 31 August 2020
19 May 2021 PSC07 Cessation of Ravinder Singh Bains as a person with significant control on 10 October 2016
19 May 2021 PSC02 Notification of Grosvenor Health and Social Care Limited as a person with significant control on 6 April 2016
14 May 2021 TM01 Termination of appointment of Nicola Jayne as a director on 14 May 2021
21 Oct 2020 CS01 Confirmation statement made on 10 October 2020 with no updates
27 Aug 2020 AA Accounts for a small company made up to 31 August 2019
11 Oct 2019 CS01 Confirmation statement made on 10 October 2019 with no updates
18 Jun 2019 CH01 Director's details changed for Mr Darren Stapelberg on 17 June 2019
18 Jun 2019 CH01 Director's details changed for Mr Ravinder Singh Bains on 17 June 2019
18 Jun 2019 CH03 Secretary's details changed for Mr Lee Peach on 17 June 2019
18 Jun 2019 PSC04 Change of details for Mr Ravinder Singh Bains as a person with significant control on 17 June 2019
07 Jun 2019 AP01 Appointment of Mrs Nicola Jayne as a director on 1 June 2019
01 May 2019 AA Accounts for a small company made up to 31 August 2018
22 Feb 2019 AP03 Appointment of Mr Lee Peach as a secretary on 19 February 2019
24 Dec 2018 TM02 Termination of appointment of Carla Jackson as a secretary on 24 December 2018
15 Oct 2018 CS01 Confirmation statement made on 10 October 2018 with updates
03 May 2018 AA Accounts for a small company made up to 31 August 2017
04 Dec 2017 AP03 Appointment of Mrs Carla Jackson as a secretary on 1 December 2017
04 Dec 2017 AP01 Appointment of Mr Darren Stapelberg as a director on 1 December 2017
04 Dec 2017 TM01 Termination of appointment of Philip John Talbot as a director on 1 December 2017