Advanced company searchLink opens in new window

BLACK COUNTRY PARTNERSHIP FOR CARE C.I.C.

Company number 10433674

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)
17 Jan 2024 AA Micro company accounts made up to 31 March 2023
26 Oct 2023 CS01 Confirmation statement made on 19 October 2023 with no updates
08 Aug 2023 AD01 Registered office address changed from West Point, Second Floor Mucklow Office Park Mucklow Hill Halesowen West Midlands B62 8DY United Kingdom to 4 Park Crescent West Park Wolverhampton West Midlands WV1 4PY on 8 August 2023
01 Mar 2023 AA Total exemption full accounts made up to 31 March 2022
21 Oct 2022 CS01 Confirmation statement made on 19 October 2022 with updates
13 Oct 2022 AD01 Registered office address changed from Dominique House 1 Church Road Netherton Dudley West Midlands DY2 0LY England to West Point, Second Floor Mucklow Office Park Mucklow Hill Halesowen West Midlands B62 8DY on 13 October 2022
02 Feb 2022 AA Total exemption full accounts made up to 31 March 2021
19 Oct 2021 CS01 Confirmation statement made on 19 October 2021 with no updates
15 Oct 2021 CS01 Confirmation statement made on 15 October 2021 with no updates
15 Apr 2021 AA Total exemption full accounts made up to 31 March 2020
15 Oct 2020 CS01 Confirmation statement made on 15 October 2020 with no updates
03 Jan 2020 AA Total exemption full accounts made up to 31 March 2019
23 Oct 2019 CS01 Confirmation statement made on 23 October 2019 with no updates
15 Oct 2019 CS01 Confirmation statement made on 15 October 2019 with no updates
19 Oct 2018 CS01 Confirmation statement made on 17 October 2018 with no updates
18 Jul 2018 AA Total exemption full accounts made up to 31 March 2018
13 Mar 2018 AA01 Current accounting period extended from 31 October 2017 to 31 March 2018
08 Dec 2017 AD01 Registered office address changed from C/O Msm the Saturn Centre Spring Road Ettingshall Wolverhampton West Midlands WV4 6JX United Kingdom to Dominique House 1 Church Road Netherton Dudley West Midlands DY2 0LY on 8 December 2017
09 Nov 2017 CS01 Confirmation statement made on 17 October 2017 with no updates
31 Jan 2017 TM01 Termination of appointment of Nicholas James Allsopp as a director on 30 November 2016
20 Jan 2017 CERTNM Company name changed black country partnership for care LIMITED\certificate issued on 20/01/17
  • RES15 ‐ Change company name resolution on 2016-11-04
20 Jan 2017 CICCON Change of name
20 Jan 2017 CONNOT Change of name notice
18 Oct 2016 NEWINC Incorporation
Statement of capital on 2016-10-18
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted