Advanced company searchLink opens in new window

CROWTHORNE CARE SURREY LTD

Company number 10255867

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)
22 Apr 2024 CS01 Confirmation statement made on 22 April 2024 with no updates
11 Mar 2024 AA Total exemption full accounts made up to 30 June 2023
06 Jun 2023 CS01 Confirmation statement made on 29 April 2023 with no updates
15 Mar 2023 AA Total exemption full accounts made up to 30 June 2022
22 Jun 2022 CS01 Confirmation statement made on 29 April 2022 with no updates
21 Jan 2022 AA Total exemption full accounts made up to 30 June 2021
05 Jul 2021 CS01 Confirmation statement made on 29 May 2021 with no updates
07 Apr 2021 AA Total exemption full accounts made up to 30 June 2020
12 Jan 2021 PSC01 Notification of Abdul Rauf Ajram as a person with significant control on 29 December 2020
12 Jan 2021 AP01 Appointment of Mr Abdul Rauf Ajram as a director on 29 December 2020
12 Jan 2021 PSC07 Cessation of Kofi Dubois Nyero as a person with significant control on 29 December 2020
12 Jan 2021 TM01 Termination of appointment of Kofi Dubois as a director on 29 December 2020
01 Jun 2020 CS01 Confirmation statement made on 29 May 2020 with no updates
15 Apr 2020 AA Total exemption full accounts made up to 30 June 2019
27 Mar 2020 AA01 Previous accounting period shortened from 29 June 2019 to 28 June 2019
09 Jul 2019 CH01 Director's details changed for Dr Kofi Dubois on 9 July 2019
28 Jun 2019 AA Unaudited abridged accounts made up to 29 June 2018
31 May 2019 CS01 Confirmation statement made on 29 May 2019 with no updates
29 Mar 2019 AA01 Previous accounting period shortened from 30 June 2018 to 29 June 2018
15 Nov 2018 AD01 Registered office address changed from The Cottage Stoke Grange Fir Tree Avenue Slough SL2 4NN England to The Cottage Stoke Grange Fir Tree Avenue Slough SL2 4NN on 15 November 2018
15 Nov 2018 AD01 Registered office address changed from Unit 26 (B) Second Floor Business Village, Wexham Road Slough SL2 5HF England to The Cottage Stoke Grange Fir Tree Avenue Slough SL2 4NN on 15 November 2018
29 May 2018 CS01 Confirmation statement made on 29 May 2018 with no updates
09 Apr 2018 AA Micro company accounts made up to 30 June 2017
22 Mar 2018 MR01 Registration of charge 102558670002, created on 22 March 2018
16 Mar 2018 MR01 Registration of charge 102558670001, created on 16 March 2018