Advanced company searchLink opens in new window

CARING 4 CROYDON HOLDINGS LIMITED

Company number 05773944

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 Full accounts made up to 31 March 2023
09 Nov 2023 CS01 Confirmation statement made on 1 November 2023 with no updates
08 Sep 2023 CH01 Director's details changed for Mr Alastair William Hopps on 3 August 2023
15 Dec 2022 AA Full accounts made up to 31 March 2022
17 Nov 2022 CS01 Confirmation statement made on 1 November 2022 with no updates
04 Oct 2022 AD01 Registered office address changed from 4 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY United Kingdom to 18 Riversway Business Village Navigation Way Ashton-on-Ribble Preston PR2 2YP on 4 October 2022
09 Dec 2021 AA Full accounts made up to 31 March 2021
02 Nov 2021 CS01 Confirmation statement made on 1 November 2021 with no updates
20 Oct 2021 AP04 Appointment of Pario Limited as a secretary on 30 September 2021
20 Oct 2021 TM02 Termination of appointment of Paul William Noake as a secretary on 30 September 2021
19 Mar 2021 AA Accounts for a small company made up to 31 March 2020
02 Nov 2020 CS01 Confirmation statement made on 1 November 2020 with no updates
30 Jun 2020 AP01 Appointment of Mr David Nixon as a director on 30 June 2020
30 Jun 2020 TM01 Termination of appointment of Elizabeth Frances Range as a director on 30 June 2020
04 Dec 2019 AA Accounts for a small company made up to 31 March 2019
03 Nov 2019 CS01 Confirmation statement made on 1 November 2019 with no updates
04 Jan 2019 AA Accounts for a small company made up to 31 March 2018
08 Nov 2018 CS01 Confirmation statement made on 1 November 2018 with no updates
08 Nov 2018 TM01 Termination of appointment of Robert John Austin as a director on 26 September 2018
14 Nov 2017 CS01 Confirmation statement made on 1 November 2017 with updates
14 Nov 2017 PSC02 Notification of Cardale Infrastructure Investments Limited as a person with significant control on 16 June 2017
07 Oct 2017 AA Accounts for a small company made up to 31 March 2017
25 Jul 2017 AD01 Registered office address changed from 27 Harley Street London W1G 9QP to 4 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY on 25 July 2017
25 Jul 2017 AP01 Appointment of Mr Alastair William Hopps as a director on 16 June 2017
25 Jul 2017 AP01 Appointment of Mr Robert John Austin as a director on 16 June 2017