Advanced company searchLink opens in new window

CAREWATCH ACQUISITIONS LIMITED

Company number 06662713

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 Dec 2011 SH01 Statement of capital following an allotment of shares on 24 November 2011
  • GBP 50,571,035.00
12 Dec 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
07 Dec 2011 MG01 Particulars of a mortgage or charge / charge no: 2
24 Oct 2011 AA Full accounts made up to 31 December 2010
24 Sep 2011 AP01 Appointment of Mr Philip Pegler as a director
24 Sep 2011 TM01 Termination of appointment of David Lyon as a director
05 Aug 2011 AR01 Annual return made up to 4 August 2011 with full list of shareholders
29 Jan 2011 TM01 Termination of appointment of Simon Overgage as a director
17 Jan 2011 AD01 Registered office address changed from C/O Paul Steadman 10 High Street Flitwick Bedford MK45 1DS England on 17 January 2011
24 Dec 2010 TM01 Termination of appointment of Michael Horgan as a director
07 Aug 2010 AR01 Annual return made up to 4 August 2010 with full list of shareholders
07 Jun 2010 AA Full accounts made up to 31 December 2009
01 May 2010 TM01 Termination of appointment of Paul Steadman as a director
01 May 2010 AD01 Registered office address changed from 1 Queen Square Brighton East Sussex BD1 3FD on 1 May 2010
27 Feb 2010 AP03 Appointment of Mr Paul James Steadman as a secretary
27 Feb 2010 TM02 Termination of appointment of David Lyon as a secretary
27 Feb 2010 AP01 Appointment of Mr Paul James Steadman as a director
08 Feb 2010 AP01 Appointment of Mr Paul James Steadman as a director
26 Aug 2009 363a Return made up to 04/08/09; full list of members
26 Aug 2009 288c Director's change of particulars / michael horgan / 01/01/2009
26 Aug 2009 353 Location of register of members
27 Feb 2009 225 Accounting reference date extended from 31/12/2008 to 31/12/2009
12 Feb 2009 88(2) Ad 17/12/08\gbp si 36610000@1=36610000\gbp ic 1890000/38500000\
12 Feb 2009 123 Nc inc already adjusted 17/12/08
12 Feb 2009 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital