Advanced company searchLink opens in new window

THE CARE COLLECTIVE DE CYMRU LIMITED

Company number 06419626

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 May 2024 600 Appointment of a voluntary liquidator
15 May 2024 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2024-05-02
15 May 2024 LIQ02 Statement of affairs
15 May 2024 AD01 Registered office address changed from 1-3 Central Mews Market Street Pontypool Torfaen NP4 6JN Wales to Ground Floor 16 Columbus Walk Brigantine Place Cardiff CF10 4BY on 15 May 2024
16 Apr 2024 RM01 Appointment of receiver or manager
22 Feb 2024 AD01 Registered office address changed from County Hospital Griffithstown Pontypool Gwent NP4 5YA to 1-3 Central Mews Market Street Pontypool Torfaen NP4 6JN on 22 February 2024
07 Feb 2024 TM01 Termination of appointment of Stephen Joseph Williams as a director on 2 February 2024
10 Jan 2024 AA Accounts for a small company made up to 31 March 2023
14 Dec 2023 CS01 Confirmation statement made on 6 November 2023 with no updates
06 Oct 2023 TM02 Termination of appointment of Katija Dew as a secretary on 6 October 2023
06 Oct 2023 TM01 Termination of appointment of Lynne Schofield as a director on 29 September 2023
12 Sep 2023 TM02 Termination of appointment of Kieran Harris as a secretary on 31 March 2023
25 Aug 2023 AP03 Appointment of Ms Karen Robson as a secretary on 25 August 2023
13 Apr 2023 AA Full accounts made up to 31 March 2022
17 Mar 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
17 Mar 2023 MA Memorandum and Articles of Association
10 Mar 2023 AP01 Appointment of Mrs Lynne Schofield as a director on 23 February 2023
10 Mar 2023 AP03 Appointment of Mrs Katija Dew as a secretary on 10 March 2023
29 Nov 2022 CS01 Confirmation statement made on 6 November 2022 with no updates
21 Sep 2022 TM01 Termination of appointment of Sharon Harford as a director on 18 August 2022
15 Mar 2022 CERTNM Company name changed carers trust south east wales LIMITED\certificate issued on 15/03/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-03-08
03 Feb 2022 AA Accounts for a small company made up to 31 March 2021
02 Dec 2021 CS01 Confirmation statement made on 6 November 2021 with no updates
05 Feb 2021 TM01 Termination of appointment of Robert John Poore as a director on 18 December 2020
26 Jan 2021 CS01 Confirmation statement made on 6 November 2020 with no updates