Advanced company searchLink opens in new window

CHILDRENS COMPLEX CARE LIMITED

Company number 06972122

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 Aug 2018 CS01 Confirmation statement made on 29 July 2018 with updates
10 Nov 2017 TM01 Termination of appointment of Andrew Winning as a director on 9 November 2017
01 Sep 2017 PSC07 Cessation of Seamus Kelly as a person with significant control on 22 August 2017
01 Sep 2017 PSC07 Cessation of Per Brooke Barnett as a person with significant control on 22 August 2017
01 Sep 2017 PSC02 Notification of Voyage Care Limited as a person with significant control on 22 August 2017
01 Sep 2017 AD01 Registered office address changed from Wall Island Wall Island Birmingham Road Lichfield Staffordshire WS14 0QP England to Voyage Care Wall Island Birmingham Road Lichfield WS14 0QP on 1 September 2017
01 Sep 2017 AP01 Appointment of Mr Philip Andre Sealey as a director on 22 August 2017
01 Sep 2017 TM01 Termination of appointment of Per John Brooke Barnett as a director on 22 August 2017
01 Sep 2017 AP01 Appointment of Mr Andrew John Cannon as a director on 22 August 2017
01 Sep 2017 AP01 Appointment of Mr Andrew Winning as a director on 22 August 2017
01 Sep 2017 TM01 Termination of appointment of Nicola Jayne Nicholls as a director on 18 August 2017
01 Sep 2017 AP03 Appointment of Mr Philip Andre Sealey as a secretary on 22 August 2017
01 Sep 2017 TM02 Termination of appointment of Per John Brooke Barnett as a secretary on 22 August 2017
01 Sep 2017 AD01 Registered office address changed from Suite 1-3 the Hop Exchange 24 Southwark Street London SE1 1TY to Wall Island Wall Island Birmingham Road Lichfield Staffordshire WS14 0QP on 1 September 2017
03 Aug 2017 CS01 Confirmation statement made on 29 July 2017 with updates
27 Apr 2017 AA Total exemption full accounts made up to 31 March 2017
23 Feb 2017 MR04 Satisfaction of charge 069721220001 in full
29 Jul 2016 CS01 Confirmation statement made on 29 July 2016 with updates
29 Jul 2016 CS01 Confirmation statement made on 24 July 2016 with updates
09 May 2016 AA Total exemption small company accounts made up to 31 March 2016
07 Apr 2016 AP01 Appointment of Mr per John Brooke Barnett as a director on 25 July 2015
05 Aug 2015 AR01 Annual return made up to 24 July 2015
Statement of capital on 2015-08-05
  • GBP 100
03 Jul 2015 AD01 Registered office address changed from 1st Floor, Commerce House 1 Raven Road South Woodford London E18 1HB United Kingdom to Suite 1-3 the Hop Exchange 24 Southwark Street London SE1 1TY on 3 July 2015
24 Apr 2015 AA Total exemption small company accounts made up to 31 March 2015
05 Jan 2015 AD01 Registered office address changed from 6Th Floor, Newbury House 890 - 900 Eastern Avenue Newbury Park Ilford Essex IG2 7HH to 1St Floor, Commerce House 1 Raven Road South Woodford London E18 1HB on 5 January 2015