Advanced company searchLink opens in new window

CC CARE LIMITED

Company number 05776861

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)
10 Oct 2008 288b Appointment Terminated Director william colvin
03 Oct 2008 288a Director appointed pam finnis
02 Oct 2008 288b Appointment Terminated Director john murphy
02 Sep 2008 395 Particulars of a mortgage or charge / charge no: 1
01 Sep 2008 288c Director's Change of Particulars / ellen haines / 01/09/2008 / Surname was: haines, now: poynton
14 Aug 2008 288a Director appointed richard neil midmer
30 Jun 2008 288b Appointment Terminated Director jason lock
02 Jun 2008 288a Director appointed carol cousins
21 Apr 2008 363a Return made up to 11/04/08; full list of members
04 Mar 2008 288b Appointment Terminated Director graham sizer
04 Mar 2008 288a Director appointed mr jason lock
12 Feb 2008 AA Full accounts made up to 30 September 2007
04 Jan 2008 288a New director appointed
03 Jan 2008 288b Director resigned
04 Dec 2007 288c Director's particulars changed
30 Aug 2007 288a New director appointed
23 Aug 2007 288a New director appointed
23 Aug 2007 288a New director appointed
22 Aug 2007 288a New director appointed
22 Aug 2007 288a New director appointed
08 May 2007 363a Return made up to 11/04/07; full list of members
31 Aug 2006 288b Director resigned
21 Aug 2006 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
12 Jun 2006 CERTNM Company name changed cc care opco LIMITED\certificate issued on 12/06/06
25 May 2006 288b Secretary resigned