Advanced company searchLink opens in new window

CAREWATCH ACQUISITIONS LIMITED

Company number 06662713

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)
06 Dec 2016 GAZ1 First Gazette notice for compulsory strike-off
08 Sep 2016 CS01 Confirmation statement made on 4 August 2016 with updates
11 Jan 2016 AA Accounts for a dormant company made up to 31 December 2014
01 Sep 2015 AD01 Registered office address changed from Building 420 Silbury Court Silbury Boulevard Milton Keynes MK9 2AF to Libra House Sunrise Parkway Linford Wood Milton Keynes MK14 6PH on 1 September 2015
25 Aug 2015 AR01 Annual return made up to 4 August 2015 with full list of shareholders
Statement of capital on 2015-08-25
  • GBP 50,571,035
22 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013
01 Sep 2014 AR01 Annual return made up to 4 August 2014 with full list of shareholders
Statement of capital on 2014-09-01
  • GBP 50,571,035
08 Aug 2014 AP01 Appointment of Mr Craig Archibald Macdonald Hendry as a director on 24 July 2014
08 Aug 2014 TM01 Termination of appointment of Scott Hendry as a director on 24 July 2014
08 Aug 2014 TM01 Termination of appointment of Philip Pegler as a director on 24 July 2014
08 Aug 2014 AP03 Appointment of Mr Craig Hendry as a secretary on 24 July 2014
08 Aug 2014 AP01 Appointment of Mr Scott Hendry as a director on 24 July 2014
08 Aug 2014 AP01 Appointment of Mr Scott Sommervaille Christie as a director on 24 July 2014
15 Jul 2014 TM01 Termination of appointment of Andrew Guy Melville Stevens as a director on 31 May 2014
15 Jul 2014 TM02 Termination of appointment of Andrew Guy Melville Stevens as a secretary on 31 May 2014
16 Aug 2013 AR01 Annual return made up to 4 August 2013 with full list of shareholders
Statement of capital on 2013-08-16
  • GBP 50,571,035
09 May 2013 AA Total exemption small company accounts made up to 31 December 2012
22 Mar 2013 AP03 Appointment of Andrew Guy Melville Stevens as a secretary
22 Mar 2013 TM01 Termination of appointment of Paul Steadman as a director
22 Mar 2013 TM02 Termination of appointment of Paul Steadman as a secretary
22 Mar 2013 AD01 Registered office address changed from C/O Paul Steadman Building 420 2Nd Floor Block C Silbury Court East Silbury Boulevard Milton Keynes MK9 2AF England on 22 March 2013
11 Aug 2012 AR01 Annual return made up to 4 August 2012 with full list of shareholders
11 Jul 2012 AA Full accounts made up to 31 December 2011
19 Feb 2012 AP01 Appointment of Andy Stevens as a director
06 Jan 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Company business 15/12/2011