Advanced company searchLink opens in new window

ONLY SOCIAL CARE RECRUITMENT LTD

Company number 05889500

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)
27 Oct 2023 AA Total exemption full accounts made up to 31 March 2023
20 Jul 2023 CS01 Confirmation statement made on 13 July 2023 with updates
07 Aug 2022 AA Total exemption full accounts made up to 31 March 2022
17 Jul 2022 CS01 Confirmation statement made on 13 July 2022 with no updates
23 Dec 2021 PSC04 Change of details for Mr Mark Gerard Willis as a person with significant control on 23 December 2021
29 Nov 2021 AA Total exemption full accounts made up to 31 March 2021
13 Jul 2021 CS01 Confirmation statement made on 13 July 2021 with no updates
23 Sep 2020 AA Total exemption full accounts made up to 31 March 2020
14 Aug 2020 CH01 Director's details changed for Mr Carl Day on 14 August 2020
13 Jul 2020 CS01 Confirmation statement made on 13 July 2020 with updates
13 Jul 2020 TM01 Termination of appointment of Ricky Singh as a director on 13 July 2020
22 May 2020 CS01 Confirmation statement made on 21 May 2020 with no updates
06 Jun 2019 AA Total exemption full accounts made up to 31 March 2019
31 May 2019 CS01 Confirmation statement made on 21 May 2019 with updates
31 May 2019 PSC01 Notification of Mark Gerard Willis as a person with significant control on 29 March 2019
31 May 2019 SH01 Statement of capital following an allotment of shares on 29 March 2019
  • GBP 700,000
30 May 2019 PSC07 Cessation of Ian Patrick Clouting as a person with significant control on 28 March 2019
03 Dec 2018 AA Micro company accounts made up to 31 March 2018
04 Jun 2018 CS01 Confirmation statement made on 21 May 2018 with no updates
31 May 2018 AP01 Appointment of Mr Ricky Singh as a director on 31 May 2018
31 May 2018 AP01 Appointment of Mr Carl Day as a director on 31 May 2018
31 May 2018 AD01 Registered office address changed from 6 College Road Framlingham Woodbridge IP13 9EP England to Basepoint Business Centre 70-72 the Havens Ransomes Europark Ipswich IP3 9BF on 31 May 2018
22 Feb 2018 AD01 Registered office address changed from 37 Station Road Harleston IP20 9ES England to 6 College Road Framlingham Woodbridge IP13 9EP on 22 February 2018
08 Dec 2017 AA Micro company accounts made up to 31 March 2017
23 May 2017 CS01 Confirmation statement made on 21 May 2017 with updates