Advanced company searchLink opens in new window

EMPOWERMENT CARE LTD

Company number 08310576

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)
15 May 2024 AD01 Registered office address changed from Regus Orbit Plaza Regus Orbit Plaza Watling Street Cannock Staffordshire WS11 0EL England to Regus Orbit Plaza Watling Street Cannock Staffordshire WS11 0EL on 15 May 2024
26 Jan 2024 CS01 Confirmation statement made on 20 December 2023 with no updates
30 Nov 2023 AA Micro company accounts made up to 30 November 2022
19 Feb 2023 CS01 Confirmation statement made on 20 December 2022 with no updates
22 Dec 2021 AA Micro company accounts made up to 30 November 2021
20 Dec 2021 CS01 Confirmation statement made on 20 December 2021 with no updates
08 Dec 2021 AD01 Registered office address changed from 94 Nursery Road Walsall WS3 2DU England to Regus Orbit Plaza Regus Orbit Plaza Watling Street Cannock Staffordshire WS11 0EL on 8 December 2021
30 Jul 2021 AA Micro company accounts made up to 30 November 2020
24 Apr 2021 DISS40 Compulsory strike-off action has been discontinued
23 Apr 2021 CS01 Confirmation statement made on 31 December 2020 with no updates
20 Apr 2021 GAZ1 First Gazette notice for compulsory strike-off
12 Feb 2020 AA Micro company accounts made up to 30 November 2019
12 Feb 2020 CS01 Confirmation statement made on 31 December 2019 with no updates
14 Nov 2019 DISS40 Compulsory strike-off action has been discontinued
13 Nov 2019 AD01 Registered office address changed from 7-9 Campbell Place Campbell Place Stoke-on-Trent ST4 1NH England to 94 Nursery Road Walsall WS3 2DU on 13 November 2019
13 Nov 2019 AA Micro company accounts made up to 30 November 2018
05 Nov 2019 GAZ1 First Gazette notice for compulsory strike-off
08 May 2019 DISS40 Compulsory strike-off action has been discontinued
07 May 2019 CS01 Confirmation statement made on 31 December 2018 with no updates
19 Mar 2019 GAZ1 First Gazette notice for compulsory strike-off
30 Aug 2018 AA Micro company accounts made up to 30 November 2017
07 Apr 2018 DISS40 Compulsory strike-off action has been discontinued
05 Apr 2018 AD01 Registered office address changed from 94 Nursery Road Bloxwich Walsall WS3 2DU to 7-9 Campbell Place Campbell Place Stoke-on-Trent ST4 1NH on 5 April 2018
04 Apr 2018 CS01 Confirmation statement made on 31 December 2017 with no updates
20 Mar 2018 GAZ1 First Gazette notice for compulsory strike-off