Advanced company searchLink opens in new window

CARE CONNECT IOW CIC

Company number 08945487

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)
20 Mar 2024 CS01 Confirmation statement made on 18 March 2024 with no updates
20 Mar 2024 AP01 Appointment of Miss Susan Frances Barker as a director on 20 March 2024
30 Jan 2024 AP03 Appointment of Mrs Kathryne Mason as a secretary on 30 January 2024
30 Jan 2024 TM02 Termination of appointment of Andrew William Barker as a secretary on 30 January 2024
04 Jan 2024 AAMD Amended total exemption full accounts made up to 31 March 2022
04 Jan 2024 AA Total exemption full accounts made up to 31 March 2023
22 Mar 2023 CS01 Confirmation statement made on 18 March 2023 with no updates
26 Jan 2023 AA Total exemption full accounts made up to 31 March 2022
22 Mar 2022 CS01 Confirmation statement made on 18 March 2022 with no updates
22 Mar 2022 PSC04 Change of details for Miss Jennifer Elizabeth Barker as a person with significant control on 9 March 2022
22 Mar 2022 CH01 Director's details changed for Miss Jennifer Elizabeth Barker on 9 March 2022
04 Jan 2022 CH01 Director's details changed for Miss Jennifer Elizabeth Barker on 27 September 2021
04 Jan 2022 PSC04 Change of details for Miss Jennifer Elizabeth Barker as a person with significant control on 27 September 2021
04 Jan 2022 CH03 Secretary's details changed for Mr Thomas William Barker on 1 October 2021
12 Oct 2021 AD01 Registered office address changed from 22 22 Monkton Street Ryde Isle of Wight PO33 2BZ England to 74 Carisbrooke High Street Newport PO30 1NU on 12 October 2021
22 Sep 2021 AA Total exemption full accounts made up to 31 March 2021
18 Mar 2021 CS01 Confirmation statement made on 18 March 2021 with no updates
07 Oct 2020 AP03 Appointment of Mr Thomas William Barker as a secretary on 7 October 2020
18 Aug 2020 AD01 Registered office address changed from 4 Bishops Court 4 Bishops Court Cross Street Newport Isle of Wight PO30 1PW to 22 22 Monkton Street Ryde Isle of Wight PO33 2BZ on 18 August 2020
15 Jul 2020 AA Total exemption full accounts made up to 31 March 2020
22 May 2020 AP03 Appointment of Mr Andrew William Barker as a secretary on 20 May 2020
31 Mar 2020 CS01 Confirmation statement made on 18 March 2020 with no updates
09 Jan 2020 AA Total exemption full accounts made up to 31 March 2019
29 Mar 2019 CS01 Confirmation statement made on 18 March 2019 with no updates
26 Sep 2018 AA Total exemption full accounts made up to 31 March 2018