Advanced company searchLink opens in new window

CARITAS CARE SOLUTIONS LTD

Company number 07402173

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)
05 Jul 2016 AD01 Registered office address changed from Craven Park Enterprise and Training Centre Preston Road Hull HU9 5HE England to 213 - 217 Melton Court Gibson Lane Melton North Ferriby North Humberside HU14 3HH on 5 July 2016
31 Jan 2016 AD01 Registered office address changed from Office 18 Preston Road Hull East Yorkshire HU9 5HE to Craven Park Enterprise and Training Centre Preston Road Hull HU9 5HE on 31 January 2016
15 Dec 2015 AR01 Annual return made up to 19 November 2015 with full list of shareholders
Statement of capital on 2015-12-15
  • GBP 1
15 Dec 2015 AD01 Registered office address changed from Office 18 Preston Road Hull East Yorkshire HU9 5HE England to Office 18 Preston Road Hull East Yorkshire HU9 5HE on 15 December 2015
15 Dec 2015 AD01 Registered office address changed from Office 36, Kc Lightstream Stadium Preston Road Hull HU9 5HE to Office 18 Preston Road Hull East Yorkshire HU9 5HE on 15 December 2015
11 Sep 2015 AA Total exemption full accounts made up to 31 October 2014
15 Jul 2015 MR01 Registration of charge 074021730001, created on 9 July 2015
18 Mar 2015 TM01 Termination of appointment of Mazwita Brian Theodore Sitotombe as a director on 13 March 2015
19 Dec 2014 CERTNM Company name changed bs health solutions LIMITED\certificate issued on 19/12/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-12-19
16 Dec 2014 AR01 Annual return made up to 19 November 2014 with full list of shareholders
Statement of capital on 2014-12-16
  • GBP 1
16 Dec 2014 AP01 Appointment of Mrs Barbara Sitotombe as a director on 1 December 2014
16 Dec 2014 AD01 Registered office address changed from 17 Easter Wood Close Bransholme Hull North Humberside HU7 4ZR to Office 36, Kc Lightstream Stadium Preston Road Hull HU9 5HE on 16 December 2014
16 Dec 2014 CH01 Director's details changed for Mr Mazwita Brian Theodore Sitotombe on 1 December 2014
12 Dec 2014 AA Total exemption full accounts made up to 31 October 2013
22 Nov 2014 DISS40 Compulsory strike-off action has been discontinued
04 Nov 2014 GAZ1 First Gazette notice for compulsory strike-off
20 Feb 2014 AR01 Annual return made up to 19 November 2013 with full list of shareholders
Statement of capital on 2014-02-20
  • GBP 1
01 Aug 2013 AA Total exemption small company accounts made up to 31 October 2012
19 Nov 2012 AR01 Annual return made up to 19 November 2012 with full list of shareholders
13 Aug 2012 AA Total exemption small company accounts made up to 31 October 2011
07 Nov 2011 AR01 Annual return made up to 11 October 2011 with full list of shareholders
11 Oct 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)