Advanced company searchLink opens in new window

RIGHT CARE (LANCASHIRE) LTD

Company number 05248664

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 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
09 Oct 2023 CS01 Confirmation statement made on 4 October 2023 with no updates
03 May 2023 AA Unaudited abridged accounts made up to 31 March 2022
10 Oct 2022 CS01 Confirmation statement made on 4 October 2022 with no updates
30 Mar 2022 AA Unaudited abridged accounts made up to 31 March 2021
05 Oct 2021 CS01 Confirmation statement made on 4 October 2021 with no updates
29 Jun 2021 AA Unaudited abridged accounts made up to 31 March 2020
15 Jun 2021 DISS40 Compulsory strike-off action has been discontinued
08 Jun 2021 GAZ1 First Gazette notice for compulsory strike-off
12 Oct 2020 CS01 Confirmation statement made on 4 October 2020 with no updates
14 Jan 2020 MR01 Registration of charge 052486640003, created on 10 January 2020
19 Dec 2019 AA Unaudited abridged accounts made up to 31 March 2019
22 Oct 2019 CS01 Confirmation statement made on 4 October 2019 with no updates
28 Dec 2018 AA Unaudited abridged accounts made up to 31 March 2018
24 Oct 2018 CS01 Confirmation statement made on 4 October 2018 with no updates
20 Dec 2017 AA Unaudited abridged accounts made up to 31 March 2017
16 Oct 2017 CS01 Confirmation statement made on 4 October 2017 with no updates
22 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
24 Oct 2016 CS01 Confirmation statement made on 4 October 2016 with updates
15 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
08 Oct 2015 AR01 Annual return made up to 4 October 2015 with full list of shareholders
Statement of capital on 2015-10-08
  • GBP 2
18 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
06 Nov 2014 TM02 Termination of appointment of Anthony Joseph Flynn as a secretary on 6 November 2014
21 Oct 2014 AD01 Registered office address changed from Egerton House Hoole Road Chester CH2 3NJ to 55 Hoole Road Chester CH2 3NJ on 21 October 2014
21 Oct 2014 AR01 Annual return made up to 4 October 2014 with full list of shareholders
Statement of capital on 2014-10-21
  • GBP 2