Advanced company searchLink opens in new window

SUFFOLK CARE ASSOCIATION LIMITED

Company number 07846897

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 Nov 2023 CS01 Confirmation statement made on 14 November 2023 with no updates
04 Sep 2023 AA Total exemption full accounts made up to 30 November 2022
14 Aug 2023 CERTNM Company name changed the suffolk association of independent care providers LIMITED\certificate issued on 14/08/23
  • RES15 ‐ Change company name resolution on 2023-07-05
14 Aug 2023 CONNOT Change of name notice
20 Jul 2023 CH01 Director's details changed for Mrs Denise Marie Frost on 13 July 2023
05 Jul 2023 TM01 Termination of appointment of Graham Robert Gibbs as a director on 5 July 2023
21 Nov 2022 CS01 Confirmation statement made on 14 November 2022 with no updates
30 Sep 2022 AA Total exemption full accounts made up to 30 November 2021
11 Jul 2022 AD01 Registered office address changed from 7 Quy Court Colliers Lane Stow-Cum-Quy Cambridge CB25 9AU England to 17 Maitland Road, Lion Barn Industrial Estate Needham Market Ipswich IP6 8NZ on 11 July 2022
10 Jun 2022 AD01 Registered office address changed from C/O Chater Allan Chartered Accountants Beech House 4a Newmarket Road Cambridge CB5 8DT to 7 Quy Court Colliers Lane Stow-Cum-Quy Cambridge CB25 9AU on 10 June 2022
10 Jan 2022 CS01 Confirmation statement made on 14 November 2021 with no updates
17 Nov 2021 AP03 Appointment of Mr Mark Alan Wilson as a secretary on 16 November 2021
17 Nov 2021 TM02 Termination of appointment of Moira-Jane Weller as a secretary on 16 November 2021
11 Nov 2021 AA Total exemption full accounts made up to 30 November 2020
18 Nov 2020 CS01 Confirmation statement made on 14 November 2020 with no updates
17 Nov 2020 CH01 Director's details changed for Ms Prema Antoinette Dorai on 1 October 2020
02 Oct 2020 TM01 Termination of appointment of Sarah Josephine Mary Kopferschmitt as a director on 30 September 2020
02 Oct 2020 TM01 Termination of appointment of David Stuart Finch as a director on 30 September 2020
02 Oct 2020 TM01 Termination of appointment of Helen Mary Fairweather as a director on 30 September 2020
03 Aug 2020 AA Total exemption full accounts made up to 30 November 2019
14 Nov 2019 CS01 Confirmation statement made on 14 November 2019 with no updates
04 Oct 2019 CH03 Secretary's details changed for Mrs Moira-Jane Weller on 3 October 2019
10 Jul 2019 AA Total exemption full accounts made up to 30 November 2018
04 Apr 2019 AP01 Appointment of Mrs Denise Marie Frost as a director on 1 April 2019
04 Apr 2019 AP01 Appointment of Mr Simon Brant Gibbs as a director on 1 April 2019