Advanced company searchLink opens in new window

COMPASSIONATE CARING LIMITED

Company number 09081136

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)
12 Mar 2024 GAZ1(A) First Gazette notice for voluntary strike-off
01 Mar 2024 DS01 Application to strike the company off the register
28 Jun 2023 CS01 Confirmation statement made on 23 June 2023 with no updates
14 Mar 2023 AA Micro company accounts made up to 30 June 2022
05 Jul 2022 CS01 Confirmation statement made on 23 June 2022 with no updates
31 Aug 2021 AA Micro company accounts made up to 30 June 2021
08 Jul 2021 CS01 Confirmation statement made on 23 June 2021 with no updates
25 May 2021 AA Micro company accounts made up to 30 June 2020
06 May 2021 DS02 Withdraw the company strike off application
06 May 2021 DS01 Application to strike the company off the register
26 Jun 2020 CS01 Confirmation statement made on 23 June 2020 with no updates
29 Apr 2020 AA Accounts for a dormant company made up to 30 June 2019
04 Jul 2019 CS01 Confirmation statement made on 23 June 2019 with no updates
29 Apr 2019 AA Micro company accounts made up to 30 June 2018
03 Jul 2018 CS01 Confirmation statement made on 23 June 2018 with no updates
29 Mar 2018 AA Micro company accounts made up to 30 June 2017
23 Jun 2017 CS01 Confirmation statement made on 23 June 2017 with updates
27 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
30 Jun 2016 AR01 Annual return made up to 11 June 2016 with full list of shareholders
Statement of capital on 2016-06-30
  • GBP 100
24 Feb 2016 AA Total exemption small company accounts made up to 30 June 2015
04 Jul 2015 AR01 Annual return made up to 11 June 2015 with full list of shareholders
Statement of capital on 2015-07-04
  • GBP 100
04 Jul 2015 CH01 Director's details changed for Ms Sally De Smidt on 11 June 2014
04 Jul 2015 AD01 Registered office address changed from 52 Ladysmith Colchester CO07 0JD United Kingdom to 52 Ladysmith Avenue Brightlingsea Colchester CO7 0JD on 4 July 2015
11 Jun 2014 AD01 Registered office address changed from 24 Milner Road Gillingham ME7 1RB United Kingdom on 11 June 2014
11 Jun 2014 NEWINC Incorporation
Statement of capital on 2014-06-11
  • GBP 100