Advanced company searchLink opens in new window

CARES TO HELP LIMITED

Company number 05935020

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)
15 Aug 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
30 May 2023 GAZ1(A) First Gazette notice for voluntary strike-off
23 May 2023 DS01 Application to strike the company off the register
11 Jan 2023 CS01 Confirmation statement made on 30 November 2022 with no updates
21 Dec 2022 TM01 Termination of appointment of Susan Mary Brown as a director on 21 December 2022
24 May 2022 AA Total exemption full accounts made up to 30 September 2021
06 Dec 2021 CS01 Confirmation statement made on 30 November 2021 with no updates
03 Dec 2021 PSC04 Change of details for Mrs Susan Mary Brown as a person with significant control on 20 July 2017
22 Jun 2021 AA Unaudited abridged accounts made up to 30 September 2020
18 Dec 2020 CS01 Confirmation statement made on 30 November 2020 with no updates
22 Jan 2020 AP01 Appointment of Mr Douglas Nigel Brown as a director on 1 October 2019
17 Jan 2020 AA Unaudited abridged accounts made up to 30 September 2019
09 Jan 2020 CH01 Director's details changed for Mrs Susan Mary Brown on 9 January 2020
09 Jan 2020 CH03 Secretary's details changed for Mrs Susan Mary Brown on 9 January 2020
09 Jan 2020 CS01 Confirmation statement made on 30 November 2019 with no updates
02 Jul 2019 PSC04 Change of details for Mrs Susan Mary Brown as a person with significant control on 27 December 2017
28 Jun 2019 AA Unaudited abridged accounts made up to 30 September 2018
27 Dec 2018 CS01 Confirmation statement made on 30 November 2018 with updates
27 Dec 2018 PSC01 Notification of Susan Brown as a person with significant control on 6 April 2016
20 Dec 2018 AD01 Registered office address changed from 25 Maes Ty Gwyn Llangennech Llanelli SA14 8XY Wales to Castle House High Street Ammanford SA18 2NB on 20 December 2018
21 Jun 2018 AD01 Registered office address changed from C/O Charles & Co 3 Murray Street Llanelli Carmarthenshire SA15 1AQ to 25 Maes Ty Gwyn Llangennech Llanelli SA14 8XY on 21 June 2018
21 Jun 2018 AA Total exemption full accounts made up to 30 September 2017
22 Mar 2018 PSC07 Cessation of Tammy Thomas as a person with significant control on 20 June 2017
22 Mar 2018 TM01 Termination of appointment of Tammy Thomas as a director on 20 June 2017
30 Nov 2017 CS01 Confirmation statement made on 30 November 2017 with no updates