Advanced company searchLink opens in new window

CARETIME SERVICES LIMITED

Company number 04561083

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)
29 Sep 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 Mar 2020 GAZ1(A) First Gazette notice for voluntary strike-off
19 Feb 2020 DS01 Application to strike the company off the register
10 Jan 2020 CS01 Confirmation statement made on 5 January 2020 with no updates
27 Dec 2019 AA Accounts for a small company made up to 31 March 2019
23 Jan 2019 CS01 Confirmation statement made on 5 January 2019 with no updates
21 Dec 2018 AA Unaudited abridged accounts made up to 31 March 2018
21 Dec 2018 PSC02 Notification of Mc Care Holdings Limited as a person with significant control on 17 December 2018
21 Dec 2018 PSC07 Cessation of Mihomecare Limited as a person with significant control on 17 December 2018
26 Oct 2018 PSC02 Notification of Mihomecare Limited as a person with significant control on 18 October 2018
17 Oct 2018 PSC07 Cessation of Enara Finance Limited as a person with significant control on 17 October 2018
26 Sep 2018 TM01 Termination of appointment of a director
25 Sep 2018 AP01 Appointment of Mr Jonathan Vellacott as a director on 12 September 2018
25 Sep 2018 TM01 Termination of appointment of Narinder Singh as a director on 12 September 2018
10 Jan 2018 CS01 Confirmation statement made on 5 January 2018 with no updates
02 Jan 2018 AA Unaudited abridged accounts made up to 31 March 2017
06 Jun 2017 AD01 Registered office address changed from 1 Hawksworth Road Central Park Telford Shropshire TF2 9TL to 1310 Solihull Parkway Birmingham Business Park Solihull Birmingham B37 7YB on 6 June 2017
18 Mar 2017 AP01 Appointment of Ford David Porter as a director on 28 February 2017
10 Mar 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
09 Mar 2017 TM01 Termination of appointment of Colin Andrew Dobell as a director on 28 February 2017
09 Mar 2017 TM02 Termination of appointment of Mitie Company Secretarial Services Limited as a secretary on 28 February 2017
09 Mar 2017 AD01 Registered office address changed from 1 Harlequin Office Park, Fieldfare Emersons Green Bristol England BS16 7FN to 1 Hawksworth Road Central Park Telford Shropshire TF2 9TL on 9 March 2017
06 Jan 2017 CS01 Confirmation statement made on 5 January 2017 with updates
04 Jan 2017 AA Accounts for a dormant company made up to 31 March 2016
06 Jul 2016 CH01 Director's details changed for Mr Colin Andrew Dobell on 1 July 2016