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)
12 May 2017 MR01 Registration of charge 058895000001, created on 9 May 2017
14 Feb 2017 TM01 Termination of appointment of Jaqueline Bricknell as a director on 14 February 2017
14 Feb 2017 AD01 Registered office address changed from C/O David Simon Associates the Burrows, 12 Beningfield Drive Napsbury Park St Albans Hertfordshire AL2 1UJ England to 37 Station Road Harleston IP20 9ES on 14 February 2017
17 Jan 2017 AP01 Appointment of Mr Ian Patrick Clouting as a director on 17 January 2017
23 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
12 Dec 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-12-09
24 May 2016 AR01 Annual return made up to 21 May 2016 with full list of shareholders
Statement of capital on 2016-05-24
  • GBP 2
23 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
09 Dec 2015 AD01 Registered office address changed from 7 Suffolk Close London Colney St. Albans Hertfordshire AL2 1DZ to C/O David Simon Associates the Burrows, 12 Beningfield Drive Napsbury Park St Albans Hertfordshire AL2 1UJ on 9 December 2015
09 Jul 2015 AP01 Appointment of Ms Jaqueline Bricknell as a director on 3 July 2015
06 Jul 2015 TM01 Termination of appointment of Ross Wall as a director on 3 July 2015
08 Jun 2015 AR01 Annual return made up to 21 May 2015 with full list of shareholders
Statement of capital on 2015-06-08
  • GBP 2
30 May 2014 AA Total exemption small company accounts made up to 31 March 2014
28 May 2014 AA01 Previous accounting period shortened from 31 July 2014 to 31 March 2014
21 May 2014 AR01 Annual return made up to 21 May 2014 with full list of shareholders
Statement of capital on 2014-05-21
  • GBP 2
21 May 2014 TM01 Termination of appointment of Dennis Murphy as a director
21 May 2014 TM01 Termination of appointment of John Fortune as a director
21 May 2014 TM02 Termination of appointment of John Fortune as a secretary
20 May 2014 AP01 Appointment of Mr Ross Wall as a director
20 May 2014 AD01 Registered office address changed from 7a, Stanhope Parade, Stanhope Street, Camden London NW1 3RD on 20 May 2014
23 Apr 2014 AA Accounts for a dormant company made up to 31 July 2013
08 Aug 2013 AR01 Annual return made up to 27 July 2013 with full list of shareholders
26 Apr 2013 AA Accounts for a dormant company made up to 31 July 2012
16 Aug 2012 AR01 Annual return made up to 27 July 2012 with full list of shareholders
26 Apr 2012 AA Accounts for a dormant company made up to 31 July 2011