Advanced company searchLink opens in new window

THE CARE GROUP ( MALVERN ) LIMITED

Company number 10267121

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)
18 Oct 2023 LIQ03 Liquidators' statement of receipts and payments to 11 August 2023
24 Aug 2022 LIQ02 Statement of affairs
24 Aug 2022 NDISC Notice to Registrar of Companies of Notice of disclaimer
24 Aug 2022 600 Appointment of a voluntary liquidator
24 Aug 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-08-12
09 Aug 2022 AD01 Registered office address changed from 21 Elmsdale Road Elmsdale Road Ledbury HR8 2EG England to Kirks, Rural Enterprise Centre Vincent Carey Road Rotherwas Industrial Estate Hereford HR2 6FE on 9 August 2022
25 Apr 2022 AA Micro company accounts made up to 31 July 2021
14 Oct 2021 AA Total exemption full accounts made up to 31 July 2020
07 Oct 2021 CS01 Confirmation statement made on 6 July 2021 with no updates
08 Jul 2020 CS01 Confirmation statement made on 6 July 2020 with no updates
17 Apr 2020 AA Total exemption full accounts made up to 31 July 2019
08 Jul 2019 CS01 Confirmation statement made on 6 July 2019 with updates
07 May 2019 AP01 Appointment of Mrs Sandra Jayne Wood as a director on 7 May 2019
30 Apr 2019 AA Total exemption full accounts made up to 31 July 2018
30 Nov 2018 AD01 Registered office address changed from 4 Marlborough Close Bishops Cleeve Cheltenham Gloucestershire GL52 8TJ United Kingdom to 21 Elmsdale Road Elmsdale Road Ledbury HR8 2EG on 30 November 2018
29 Nov 2018 PSC01 Notification of Sandra Jayne Wood as a person with significant control on 29 November 2018
29 Nov 2018 AP03 Appointment of Mr Graham Paul Wood as a secretary on 16 November 2018
29 Nov 2018 PSC07 Cessation of David Matthew Green as a person with significant control on 29 November 2018
29 Nov 2018 TM01 Termination of appointment of David Matthew Green as a director on 16 November 2018
29 Nov 2018 TM02 Termination of appointment of Dalal Green as a secretary on 16 November 2018
18 Jul 2018 CS01 Confirmation statement made on 6 July 2018 with no updates
14 Mar 2018 AA Unaudited abridged accounts made up to 31 July 2017
03 Aug 2017 CS01 Confirmation statement made on 6 July 2017 with no updates
07 Jul 2016 NEWINC Incorporation
Statement of capital on 2016-07-07
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted