Advanced company searchLink opens in new window

ABOUT ME CARE AND SUPPORT LIMITED

Company number 07945990

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)
17 Nov 2017 AA Total exemption full accounts made up to 31 March 2017
15 Aug 2017 PSC05 Change of details for Deafblind Uk as a person with significant control on 30 June 2016
15 Aug 2017 PSC01 Notification of Peter Skivington as a person with significant control on 30 June 2016
16 May 2017 TM01 Termination of appointment of Gordon Lister as a director on 16 May 2017
15 Feb 2017 CS01 Confirmation statement made on 10 February 2017 with updates
17 Dec 2016 AA Full accounts made up to 31 March 2016
16 Aug 2016 CH03 Secretary's details changed for Mr Rodney Cullen on 16 August 2016
16 Aug 2016 AD01 Registered office address changed from C/O Deafblind Uk National Centre for Deafblindness Cygnet Road Hampton Peterborough Cambs PE7 8FD to About Me Care & Support Limited Cygnet Road Hampton Peterborough PE7 8FD on 16 August 2016
21 Apr 2016 TM01 Termination of appointment of Liz Bates as a director on 21 April 2016
16 Feb 2016 AR01 Annual return made up to 10 February 2016 with full list of shareholders
Statement of capital on 2016-02-16
  • GBP 8
16 Feb 2016 TM02 Termination of appointment of Diane Stonehouse as a secretary on 12 February 2016
16 Feb 2016 AP03 Appointment of Mr Rodney Cullen as a secretary on 12 February 2016
22 Oct 2015 AA Full accounts made up to 31 March 2015
01 Sep 2015 TM01 Termination of appointment of Rosemary Ada Sandford as a director on 27 March 2015
16 Feb 2015 AR01 Annual return made up to 10 February 2015 with full list of shareholders
Statement of capital on 2015-02-16
  • GBP 8
24 Sep 2014 AA Accounts for a small company made up to 31 March 2014
01 Sep 2014 TM01 Termination of appointment of Sarah Arnull Henry as a director on 28 August 2014
24 Mar 2014 TM01 Termination of appointment of John Richards as a director
10 Feb 2014 AR01 Annual return made up to 10 February 2014 with full list of shareholders
Statement of capital on 2014-02-10
  • GBP 8
06 Nov 2013 AA Full accounts made up to 31 March 2013
30 Oct 2013 AA01 Previous accounting period extended from 28 February 2013 to 31 March 2013
04 Mar 2013 AR01 Annual return made up to 10 February 2013 with full list of shareholders
10 Feb 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted