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)
16 Dec 2015 AR01 Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2015-12-16
  • GBP 1,000
10 Sep 2015 AA Accounts for a dormant company made up to 31 March 2015
20 May 2015 AP01 Appointment of Mr Narinder Singh as a director on 13 May 2015
19 May 2015 TM01 Termination of appointment of Patrick Walter Stirland as a director on 13 May 2015
19 May 2015 TM01 Termination of appointment of Martin Staunton as a director on 13 May 2015
19 May 2015 AP01 Appointment of Mr Colin Andrew Dobell as a director on 13 May 2015
01 Dec 2014 AR01 Annual return made up to 30 November 2014 with full list of shareholders
Statement of capital on 2014-12-01
  • GBP 1,000
06 Nov 2014 TM01 Termination of appointment of Jeffrey Paul Flanagan as a director on 4 November 2014
06 Nov 2014 AP01 Appointment of Patrick Walter Stirland as a director on 4 November 2014
06 Nov 2014 AP01 Appointment of Martin Staunton as a director on 4 November 2014
06 Nov 2014 AP01 Appointment of Mrs Julianne Baker as a director on 4 November 2014
06 Nov 2014 TM01 Termination of appointment of Wayne Harold Felton as a director on 31 October 2014
06 Nov 2014 TM01 Termination of appointment of Rohit Mannan as a director on 31 October 2014
24 Sep 2014 AA Accounts for a dormant company made up to 31 March 2014
02 Jun 2014 CH01 Director's details changed for Mr Jeffrey Paul Flanagan on 2 June 2014
31 Mar 2014 CH01 Director's details changed for Mr Wayne Harold Felton on 27 March 2014
31 Mar 2014 CH01 Director's details changed for Mr Jeffrey Paul Flanagan on 27 March 2014
07 Feb 2014 CH04 Secretary's details changed for Mitie Company Secretarial Services Limited on 20 January 2014
20 Jan 2014 AD01 Registered office address changed from 8 Monarch Court the Brooms Emersons Green Bristol BS16 7FH on 20 January 2014
02 Dec 2013 AR01 Annual return made up to 30 November 2013 with full list of shareholders
Statement of capital on 2013-12-02
  • GBP 1,000
02 Oct 2013 AP01 Appointment of Mr Rohit Mannan as a director
15 Aug 2013 AA Full accounts made up to 31 March 2013
16 Apr 2013 TM01 Termination of appointment of Andrew Dun as a director
22 Feb 2013 TM02 Termination of appointment of David Jackson as a secretary
31 Jan 2013 TM01 Termination of appointment of David Harland as a director