Advanced company searchLink opens in new window

CAREWATCH HOLDINGS LIMITED

Company number 06671587

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)
28 Oct 2009 AA Group of companies' accounts made up to 31 December 2008
12 Oct 2009 AA01 Previous accounting period shortened from 31 December 2009 to 31 December 2008
26 Aug 2009 363a Return made up to 13/08/09; full list of members
26 Aug 2009 353 Location of register of members
26 Aug 2009 288c Director's change of particulars / michael horgan / 01/01/2009
23 Dec 2008 395 Particulars of a mortgage or charge / charge no: 2
02 Nov 2008 88(2) Ad 06/10/08\gbp si 100000@1=100000\gbp ic 215899/315899\
02 Nov 2008 88(2) Ad 06/10/08\gbp si 1590000@0.01=15900\gbp si 199998@1=199998\gbp ic 1/215899\
02 Nov 2008 123 Nc inc already adjusted 06/10/08
21 Oct 2008 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
15 Oct 2008 RESOLUTIONS Resolutions
  • RES13 ‐ S175 re directors authority 12/09/2008
09 Oct 2008 288a Director appointed philip john buscombe
09 Oct 2008 288a Director appointed grant davidson
09 Oct 2008 288a Director appointed simon overgage
09 Oct 2008 288a Director appointed ronald sharp elder
09 Oct 2008 RESOLUTIONS Resolutions
  • RES13 ‐ Resolutions passed 06/10/2008
17 Sep 2008 395 Particulars of a mortgage or charge / charge no: 1
09 Sep 2008 288a Director appointed michael david horgan
08 Sep 2008 288a Director and secretary appointed david oliver lyon
05 Sep 2008 MEM/ARTS Memorandum and Articles of Association
04 Sep 2008 CERTNM Company name changed de facto 1658 LIMITED\certificate issued on 04/09/08
01 Sep 2008 287 Registered office changed on 01/09/2008 from 10 snow hill london EC1A 2AL
01 Sep 2008 288b Appointment terminated director travers smith LIMITED
01 Sep 2008 288b Appointment terminated director and secretary travers smith secretaries LIMITED
01 Sep 2008 225 Accounting reference date extended from 31/08/2009 to 31/12/2009