Advanced company searchLink opens in new window

CARING NATIONWIDE LIMITED

Company number 06025369

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 Jan 2016 AR01 Annual return made up to 12 December 2015 with full list of shareholders
Statement of capital on 2016-01-27
  • GBP 100
08 Jan 2016 CH01 Director's details changed for Mr Gagan Kumar Jairath on 30 December 2015
30 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
23 Feb 2015 CH01 Director's details changed for Zaheer Mohammed on 10 February 2015
04 Feb 2015 AR01 Annual return made up to 12 December 2014 with full list of shareholders
Statement of capital on 2015-02-04
  • GBP 100
21 Jan 2015 CH01 Director's details changed for Mr Shazad Yousaf on 12 January 2015
13 Jan 2015 CH01 Director's details changed for Mr Gagan Kumar Jairath on 12 January 2015
13 Jan 2015 CH01 Director's details changed for Zaheer Mohammed on 12 January 2015
06 Jan 2015 CH01 Director's details changed for Mr Gagan Kumar Jairath on 31 December 2014
23 Oct 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
23 Oct 2014 SH08 Change of share class name or designation
22 Aug 2014 AA Total exemption small company accounts made up to 31 December 2013
25 Mar 2014 CH01 Director's details changed for Mr Shazad Yousaf on 21 March 2014
13 Jan 2014 AR01 Annual return made up to 12 December 2013 with full list of shareholders
Statement of capital on 2014-01-13
  • GBP 100
13 Nov 2013 TM01 Termination of appointment of Urfan Yousaf as a director
13 Nov 2013 TM02 Termination of appointment of Urfan Yousaf as a secretary
04 Nov 2013 AA Total exemption small company accounts made up to 31 December 2012
18 Feb 2013 AR01 Annual return made up to 12 December 2012 with full list of shareholders
13 Feb 2013 AD01 Registered office address changed from C/O Sterling Accounts Sterling House 692 Bolton Road Pendlebury, Swinton Manchester M27 6EL United Kingdom on 13 February 2013
13 Sep 2012 AA Total exemption full accounts made up to 31 December 2011
09 Mar 2012 AR01 Annual return made up to 12 December 2011 with full list of shareholders
09 Mar 2012 CH01 Director's details changed for Gagan Kumar Jairath on 12 December 2011
08 Mar 2012 AD01 Registered office address changed from 16-20 St Augustines Gate Hedon Near Hull East Ridings Yorkshire HU12 8EX on 8 March 2012
30 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
24 Jan 2011 AR01 Annual return made up to 12 December 2010 with full list of shareholders