Advanced company searchLink opens in new window

CARE ADVANCE LIMITED

Company number 08353132

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)
10 Jan 2024 CS01 Confirmation statement made on 9 January 2024 with no updates
13 Oct 2023 AA Micro company accounts made up to 31 January 2023
02 May 2023 CH01 Director's details changed for Mr Richard Charles Anderson on 2 May 2023
02 May 2023 CH01 Director's details changed for Mrs Maria Isabel Gonzalez De Anderson on 2 May 2023
20 Jan 2023 CS01 Confirmation statement made on 9 January 2023 with updates
19 Oct 2022 AA Micro company accounts made up to 31 January 2022
10 Jan 2022 CS01 Confirmation statement made on 9 January 2022 with updates
29 Oct 2021 AA Micro company accounts made up to 31 January 2021
11 Jan 2021 CS01 Confirmation statement made on 9 January 2021 with updates
03 Dec 2020 AA Micro company accounts made up to 31 January 2020
18 Sep 2020 CH01 Director's details changed for Mrs Maria Isabel Anderson on 18 September 2020
28 Aug 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-08-26
09 Jan 2020 CS01 Confirmation statement made on 9 January 2020 with updates
31 Oct 2019 AA Micro company accounts made up to 31 January 2019
17 Jan 2019 CS01 Confirmation statement made on 9 January 2019 with updates
05 Apr 2018 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2018-03-22
05 Apr 2018 CONNOT Change of name notice
21 Mar 2018 AA Micro company accounts made up to 31 January 2018
16 Jan 2018 CS01 Confirmation statement made on 9 January 2018 with updates
25 Oct 2017 AA Micro company accounts made up to 31 January 2017
09 Jan 2017 CS01 Confirmation statement made on 9 January 2017 with updates
27 Oct 2016 AA Total exemption small company accounts made up to 31 January 2016
25 Jan 2016 AR01 Annual return made up to 9 January 2016 with full list of shareholders
Statement of capital on 2016-01-25
  • GBP 100
23 Oct 2015 AA Total exemption small company accounts made up to 31 January 2015
21 Jul 2015 AD01 Registered office address changed from The Stables Manor Farm Chavenage Tetbury Gloucestershire GL8 8XW to C/O Easterbrook Eaton Limited Cosmopolitan House Old Fore Street Sidmouth Devon EX10 8LS on 21 July 2015