Advanced company searchLink opens in new window

CARE WORLDWIDE (BIRMINGHAM) LIMITED

Company number 07655035

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)
09 Jan 2024 AA Accounts for a dormant company made up to 30 June 2023
05 Jun 2023 CS01 Confirmation statement made on 26 May 2023 with no updates
16 Nov 2022 AA Accounts for a dormant company made up to 30 June 2022
07 Jun 2022 CS01 Confirmation statement made on 26 May 2022 with no updates
11 Nov 2021 AA Accounts for a dormant company made up to 30 June 2021
08 Jun 2021 CS01 Confirmation statement made on 26 May 2021 with no updates
11 May 2021 AP01 Appointment of Mr Arieh Leib Levison as a director on 19 April 2021
09 Nov 2020 AA Accounts for a dormant company made up to 30 June 2020
05 Jun 2020 CS01 Confirmation statement made on 26 May 2020 with no updates
18 Mar 2020 AA Accounts for a dormant company made up to 30 June 2019
06 Jun 2019 CS01 Confirmation statement made on 26 May 2019 with no updates
02 May 2019 AD01 Registered office address changed from Cardinal House St. Marys Parsonage Manchester M3 2LG to 1st Floor Cloister House Riverside New Bailey Street Manchester M3 5FS on 2 May 2019
08 Jan 2019 AA Accounts for a dormant company made up to 30 June 2018
08 Jun 2018 CS01 Confirmation statement made on 26 May 2018 with updates
08 Jun 2018 PSC01 Notification of Sarah Michelle Goldstein as a person with significant control on 23 April 2018
08 Jun 2018 PSC04 Change of details for Mr Alan Goldstein as a person with significant control on 23 April 2018
08 Jun 2018 PSC07 Cessation of Maurice Albert Perera as a person with significant control on 23 April 2018
08 Jun 2018 PSC07 Cessation of Adrian Gerard Olivero as a person with significant control on 23 April 2018
08 Jun 2018 PSC07 Cessation of Subash Malkani as a person with significant control on 23 April 2018
08 Jun 2018 PSC07 Cessation of David Dennis Cuby as a person with significant control on 23 April 2018
08 Jun 2018 PSC07 Cessation of James David Hassan as a person with significant control on 23 April 2018
08 Jun 2018 PSC07 Cessation of William Damian Cid De La Paz as a person with significant control on 23 April 2018
14 Mar 2018 AA Accounts for a dormant company made up to 30 June 2017
09 Jun 2017 CS01 Confirmation statement made on 26 May 2017 with updates
10 Mar 2017 AA Accounts for a dormant company made up to 30 June 2016