Advanced company searchLink opens in new window

CARE FORWARD NURSING SOLUTIONS LIMITED

Company number 11156546

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)
05 Aug 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
20 Jul 2021 GAZ1 First Gazette notice for compulsory strike-off
27 May 2021 DISS40 Compulsory strike-off action has been discontinued
26 May 2021 AA Micro company accounts made up to 31 January 2020
24 Apr 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
06 Apr 2021 GAZ1 First Gazette notice for compulsory strike-off
28 Feb 2020 CS01 Confirmation statement made on 23 February 2020 with no updates
26 Nov 2019 AA Total exemption full accounts made up to 31 January 2019
16 May 2019 AP01 Appointment of Mr Patrick Joseph Cody as a director on 15 May 2019
25 Feb 2019 CS01 Confirmation statement made on 23 February 2019 with no updates
04 Feb 2019 PSC07 Cessation of Jacqueline Marie Bray as a person with significant control on 1 January 2019
29 Jan 2019 PSC01 Notification of Patrick Joseph Cody as a person with significant control on 1 November 2018
14 Mar 2018 AD01 Registered office address changed from 88 Poulton Crescent Woolston Warrington WA1 4QP England to 83 Poulton Crescent Woolston Warrington WA1 4QP on 14 March 2018
14 Mar 2018 PSC04 Change of details for Mrs Jacqueline Marie Bray as a person with significant control on 14 March 2018
14 Mar 2018 CH01 Director's details changed for Mrs Jacqueline Marie Bray on 14 March 2018
26 Feb 2018 PSC04 Change of details for Mrs Jacqueline Marie Bray as a person with significant control on 23 February 2018
23 Feb 2018 PSC07 Cessation of Pietro Manganiello as a person with significant control on 23 February 2018
23 Feb 2018 CH01 Director's details changed for Mrs Jacqueline Marie Bray on 23 February 2018
23 Feb 2018 PSC07 Cessation of Pietro Manganiello as a person with significant control on 23 February 2018
23 Feb 2018 PSC04 Change of details for Mrs Jacqueline Marie Bray as a person with significant control on 23 February 2018
23 Feb 2018 CS01 Confirmation statement made on 23 February 2018 with updates
23 Feb 2018 TM01 Termination of appointment of Pietro Manganiello as a director on 23 February 2018
23 Feb 2018 AD01 Registered office address changed from 14 Marsden Street Barrow-in-Furness LA14 2AY England to 88 Poulton Crescent Woolston Warrington WA1 4QP on 23 February 2018
18 Jan 2018 NEWINC Incorporation
Statement of capital on 2018-01-18
  • GBP 2