Advanced company searchLink opens in new window

LEADERS IN CARE RECRUITMENT LIMITED

Company number 10977964

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)
23 Jan 2024 PSC04 Change of details for Mr James Alexander Charles Fowler as a person with significant control on 22 September 2017
22 Jan 2024 CH01 Director's details changed for Mr James Alexander Charles Fowler on 1 April 2018
18 Jan 2024 PSC04 Change of details for Mr James Alexander Charles Fowler as a person with significant control on 23 June 2022
14 Aug 2023 CS01 Confirmation statement made on 29 July 2023 with updates
17 Jul 2023 AA Total exemption full accounts made up to 31 December 2022
21 Mar 2023 AA01 Previous accounting period extended from 30 September 2022 to 31 December 2022
02 Aug 2022 CS01 Confirmation statement made on 29 July 2022 with updates
28 Jun 2022 AA Total exemption full accounts made up to 30 September 2021
27 Jun 2022 CH01 Director's details changed for Mr James Alexander Charles Fowler on 23 June 2022
23 Jun 2022 CH01 Director's details changed for Mr Michael Turton on 1 June 2022
23 Jun 2022 AD01 Registered office address changed from Unit 2.2 Waulk Mill 51 Bengal Street Manchester M4 6LN England to Unit 300 & 302 Ducie House 37 Ducie Street Manchester M1 2JW on 23 June 2022
06 Aug 2021 CS01 Confirmation statement made on 29 July 2021 with updates
11 Jun 2021 PSC01 Notification of James Alexander Charles Fowler as a person with significant control on 22 September 2017
09 Jun 2021 PSC07 Cessation of James Alexander Charles Fowler as a person with significant control on 6 July 2018
17 May 2021 MR01 Registration of charge 109779640001, created on 14 May 2021
26 Jan 2021 AA Total exemption full accounts made up to 30 September 2020
30 Sep 2020 AA Total exemption full accounts made up to 30 September 2019
21 Jul 2020 CS01 Confirmation statement made on 27 June 2020 with no updates
21 Jul 2020 PSC07 Cessation of James Thomas Warburton as a person with significant control on 2 July 2020
09 Jul 2020 TM01 Termination of appointment of James Thomas Warburton as a director on 2 July 2020
10 Jun 2020 AP01 Appointment of Mr Michael Turton as a director on 26 June 2019
07 Apr 2020 AD01 Registered office address changed from Unit 22 Bengal Street Manchester M4 6LN England to Unit 2.2 Waulk Mill 51 Bengal Street Manchester M4 6LN on 7 April 2020
27 Jun 2019 CS01 Confirmation statement made on 27 June 2019 with updates
27 Jun 2019 PSC01 Notification of Michael Turton as a person with significant control on 26 June 2019
27 Jun 2019 SH01 Statement of capital following an allotment of shares on 26 June 2019
  • GBP 3