Advanced company searchLink opens in new window

SPRINGPHARM CARE LIMITED

Company number 09176211

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)
01 May 2024 PSC04 Change of details for Mr Iain George Stewart Ashby as a person with significant control on 1 May 2024
10 Oct 2023 CS01 Confirmation statement made on 14 August 2023 with no updates
21 Dec 2022 AA Micro company accounts made up to 31 March 2022
31 Aug 2022 CS01 Confirmation statement made on 14 August 2022 with no updates
31 Mar 2022 AA Micro company accounts made up to 31 March 2021
29 Dec 2021 AA01 Previous accounting period shortened from 31 August 2021 to 31 March 2021
06 Sep 2021 CS01 Confirmation statement made on 14 August 2021 with updates
31 Aug 2021 CH01 Director's details changed for Mr Iain George Stewart Ashby on 31 August 2021
28 May 2021 AA Micro company accounts made up to 31 August 2020
25 Sep 2020 CS01 Confirmation statement made on 14 August 2020 with updates
01 Jun 2020 AA Micro company accounts made up to 31 August 2019
02 Oct 2019 CS01 Confirmation statement made on 14 August 2019 with updates
31 May 2019 AA Micro company accounts made up to 31 August 2018
06 Sep 2018 CS01 Confirmation statement made on 14 August 2018 with no updates
31 May 2018 AA Total exemption full accounts made up to 31 August 2017
27 Feb 2018 AD01 Registered office address changed from 291 Lutterworth Road Nuneaton Warwickshire CV11 6PW England to 65 Bulkington Lane Nuneaton Warwickshire CV11 4SP on 27 February 2018
25 Jan 2018 AD01 Registered office address changed from 30 Hospital Street Tamworth Staffordshire B79 7EB to 291 Lutterworth Road Nuneaton Warwickshire CV11 6PW on 25 January 2018
14 Aug 2017 CS01 Confirmation statement made on 14 August 2017 with updates
31 May 2017 AA Accounts for a dormant company made up to 31 August 2016
09 Sep 2016 CS01 Confirmation statement made on 14 August 2016 with updates
13 Apr 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-04-06
15 Dec 2015 AA Accounts for a dormant company made up to 31 August 2015
07 Sep 2015 AR01 Annual return made up to 14 August 2015 with full list of shareholders
Statement of capital on 2015-09-07
  • GBP 1
14 Aug 2014 NEWINC Incorporation
Statement of capital on 2014-08-14
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)