Advanced company searchLink opens in new window

THE CARE CENTRIC GROUP LTD

Company number 07058337

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 Feb 2024 AA Total exemption full accounts made up to 31 October 2023
10 Jan 2024 CERTNM Company name changed hlc care agency LTD\certificate issued on 10/01/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-01-09
30 Nov 2023 CS01 Confirmation statement made on 27 October 2023 with no updates
21 Jan 2023 AA Total exemption full accounts made up to 31 October 2022
30 Nov 2022 CS01 Confirmation statement made on 27 October 2022 with no updates
15 Jul 2022 AA Micro company accounts made up to 31 October 2021
29 Mar 2022 PSC04 Change of details for Mrs Hawa Louisa Crickmore as a person with significant control on 1 March 2022
17 Nov 2021 TM01 Termination of appointment of Kwame Ofosu Koomson as a director on 17 November 2021
16 Nov 2021 TM01 Termination of appointment of Ataa Owusuah Koomson as a director on 4 November 2021
01 Nov 2021 CS01 Confirmation statement made on 27 October 2021 with no updates
27 Jul 2021 AA Micro company accounts made up to 31 October 2020
02 Nov 2020 CS01 Confirmation statement made on 27 October 2020 with no updates
22 Jul 2020 CH01 Director's details changed for Mr Kwame Ofosu Koomson on 22 July 2020
28 May 2020 AA Micro company accounts made up to 31 October 2019
27 Feb 2020 AP01 Appointment of Mr Kwame Ofosu Koomson as a director on 27 February 2020
05 Feb 2020 TM02 Termination of appointment of Creed Tax Advisers Ltd as a secretary on 1 February 2020
28 Oct 2019 CS01 Confirmation statement made on 27 October 2019 with updates
30 May 2019 AA Micro company accounts made up to 31 October 2018
09 Apr 2019 AP04 Appointment of Creed Tax Advisers Ltd as a secretary on 9 April 2019
29 Oct 2018 CS01 Confirmation statement made on 27 October 2018 with no updates
02 Oct 2018 TM01 Termination of appointment of Kenneth John Crickmore as a director on 2 October 2018
12 Sep 2018 AD01 Registered office address changed from Unit 2 Invicta Park Sandpit Road Dartford Kent DA1 5BU to 14 the Hive the Hive Northfleet Gravesend Kent DA11 9DE on 12 September 2018
17 Jul 2018 AA Micro company accounts made up to 31 October 2017
11 Jun 2018 PSC01 Notification of Hawa Louisa Crickmore as a person with significant control on 27 January 2018
22 Jan 2018 PSC07 Cessation of Kenneth John Crickmore as a person with significant control on 4 November 2017