Advanced company searchLink opens in new window

CONVIVIUM CARE LTD

Company number 04705848

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)
03 Jan 2017 RESOLUTIONS Resolutions
  • RES13 ‐ The execution, performance and acceptance in favour of hsbc bank PLC(the"bank") of the documents in the schedule (the("documents") approved. The company's director's/secretary's hereby authorised and directed to execute and deliver and perform obligations set out in the documents and the documents be in such form and contain terms and conditions as the person executing on behalf of the company. 16/11/2016 16/11/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
03 Jan 2017 CC04 Statement of company's objects
25 Nov 2016 AD01 Registered office address changed from The Care House Randalls Way Leatherhead Surrey KT22 7TW to Unit 5 Abbey Business Park Monks Walk Farnham Surrey GU9 8HT on 25 November 2016
24 Nov 2016 TM01 Termination of appointment of Peter Kinsey as a director on 16 November 2016
24 Nov 2016 TM01 Termination of appointment of Garry John Fitton as a director on 16 November 2016
24 Nov 2016 TM02 Termination of appointment of Garry Fitton as a secretary on 16 November 2016
24 Nov 2016 AP01 Appointment of Mr Stephen Martin Booty as a director on 16 November 2016
24 Nov 2016 AP01 Appointment of Miss Nicola Ward as a director on 16 November 2016
24 Nov 2016 AP01 Appointment of Mr Andrew William Ewers as a director on 16 November 2016
23 Nov 2016 MR01 Registration of charge 047058480001, created on 16 November 2016
26 Jul 2016 AA Micro company accounts made up to 31 March 2016
13 Apr 2016 AR01 Annual return made up to 20 March 2016 with full list of shareholders
Statement of capital on 2016-04-13
  • GBP 2
15 Nov 2015 AA Full accounts made up to 31 March 2015
14 May 2015 AR01 Annual return made up to 20 March 2015 with full list of shareholders
Statement of capital on 2015-05-14
  • GBP 2
09 Dec 2014 TM01 Termination of appointment of Anne Teresa Challenor Wood as a director on 17 November 2014
09 Dec 2014 AP01 Appointment of Mr Peter Kinsey as a director on 17 November 2014
09 Dec 2014 TM02 Termination of appointment of Anne Teresa Challenor Wood as a secretary on 17 November 2014
09 Dec 2014 AP03 Appointment of Mr Garry Fitton as a secretary on 17 November 2014
09 Dec 2014 TM01 Termination of appointment of Anna Marie Cara as a director on 17 November 2014
09 Dec 2014 AD01 Registered office address changed from Oaklea Holcombe Hill Holcombe Somerset BA3 5DD to The Care House Randalls Way Leatherhead Surrey KT22 7TW on 9 December 2014
09 Dec 2014 AP01 Appointment of Mr Garry John Fitton as a director on 17 November 2014
08 Sep 2014 AA Total exemption small company accounts made up to 31 March 2014
02 Sep 2014 MA Memorandum and Articles of Association
02 Sep 2014 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
27 Mar 2014 AR01 Annual return made up to 20 March 2014 with full list of shareholders
Statement of capital on 2014-03-27
  • GBP 2