Advanced company searchLink opens in new window

UK CARE PARTNERSHIP LTD

Company number 09953064

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)
31 Oct 2023 AA Micro company accounts made up to 30 June 2023
11 Sep 2023 CS01 Confirmation statement made on 11 September 2023 with updates
21 Nov 2022 AA Micro company accounts made up to 30 June 2022
18 Nov 2022 CS01 Confirmation statement made on 18 November 2022 with no updates
05 Jul 2022 AD01 Registered office address changed from Gf Ro 5 High Street Westbury on Trym Bristol BS9 3BY England to The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY on 5 July 2022
19 Nov 2021 CS01 Confirmation statement made on 18 November 2021 with no updates
02 Aug 2021 AA Micro company accounts made up to 30 June 2021
27 Nov 2020 AA Micro company accounts made up to 30 June 2020
26 Nov 2020 CS01 Confirmation statement made on 18 November 2020 with no updates
15 Oct 2020 AD01 Registered office address changed from The Bristol Office 2nd Floor, 5 High Street Westbury-on-Trym Bristol BS9 3BY England to Gf Ro 5 High Street Westbury on Trym Bristol BS9 3BY on 15 October 2020
10 Mar 2020 AA Micro company accounts made up to 30 June 2019
20 Nov 2019 CS01 Confirmation statement made on 18 November 2019 with no updates
26 Mar 2019 AA Micro company accounts made up to 30 June 2018
23 Nov 2018 CS01 Confirmation statement made on 18 November 2018 with no updates
23 Nov 2017 CS01 Confirmation statement made on 18 November 2017 with no updates
13 Oct 2017 AD01 Registered office address changed from Gf Ro 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to The Bristol Office 2nd Floor, 5 High Street Westbury-on-Trym Bristol BS9 3BY on 13 October 2017
30 Sep 2017 AA Micro company accounts made up to 30 June 2017
23 Aug 2017 AD01 Registered office address changed from The Bristol Office 2nd Floor, 5 High Street Westbury-on-Trym Bristol BS9 3BY England to Gf Ro 5 High Street Westbury on Trym Bristol BS9 3BY on 23 August 2017
10 Jul 2017 PSC04 Change of details for Mr Clayton Oliver Barnes as a person with significant control on 9 July 2017
18 Nov 2016 CS01 Confirmation statement made on 18 November 2016 with updates
24 Aug 2016 AP01 Appointment of Mr Clayton Barnes as a director on 22 August 2016
22 Aug 2016 AA01 Current accounting period extended from 31 January 2017 to 30 June 2017
22 Aug 2016 TM01 Termination of appointment of Alicia Barnes as a director on 22 August 2016
22 Aug 2016 TM02 Termination of appointment of Alicia Barnes as a secretary on 22 August 2016
22 Aug 2016 AD01 Registered office address changed from Stoke House Church Road Ashford Kent TN23 1rd United Kingdom to The Bristol Office 2nd Floor, 5 High Street Westbury-on-Trym Bristol BS9 3BY on 22 August 2016