- Company Overview for CAREY CARE SERVICES LTD (12100757)
- Filing history for CAREY CARE SERVICES LTD (12100757)
- People for CAREY CARE SERVICES LTD (12100757)
- More for CAREY CARE SERVICES LTD (12100757)
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) |
---|---|---|---|
31 Jul 2024 | CS01 | Confirmation statement made on 14 July 2024 with updates | |
12 Mar 2024 | AA01 | Current accounting period shortened from 31 July 2024 to 31 March 2024 | |
12 Mar 2024 | AA | Accounts for a dormant company made up to 31 July 2023 | |
03 Aug 2023 | TM01 | Termination of appointment of Hill House Nursing Home Limited as a director on 1 August 2023 | |
03 Aug 2023 | CH01 | Director's details changed for Mr Alex Robshaw on 1 August 2023 | |
03 Aug 2023 | CH03 | Secretary's details changed for Mr Alex Robshaw on 1 August 2023 | |
28 Jul 2023 | PSC02 | Notification of Carey Care Limited as a person with significant control on 28 July 2023 | |
28 Jul 2023 | PSC07 | Cessation of Hill House Nursing Home Limited as a person with significant control on 28 July 2023 | |
28 Jul 2023 | SH01 |
Statement of capital following an allotment of shares on 28 July 2023
|
|
28 Jul 2023 | AP03 | Appointment of Mr Alex Robshaw as a secretary on 14 July 2023 | |
26 Jul 2023 | AD01 | Registered office address changed from 48 to 50 Park Road Kenley Surrey CR8 5AR United Kingdom to 48-50 Park Road Kenley Surrey CR8 5AR on 26 July 2023 | |
17 Jul 2023 | CERTNM |
Company name changed southern salads LTD\certificate issued on 17/07/23
|
|
14 Jul 2023 | CS01 | Confirmation statement made on 14 July 2023 with updates | |
14 Jul 2023 | PSC02 | Notification of Hill House Nursing Home Limited as a person with significant control on 14 July 2023 | |
14 Jul 2023 | AP02 | Appointment of Hill House Nursing Home Limited as a director on 14 July 2023 | |
14 Jul 2023 | AD01 | Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to 48 to 50 Park Road Kenley Surrey CR8 5AR on 14 July 2023 | |
14 Jul 2023 | TM01 | Termination of appointment of Bryan Anthony Thornton as a director on 14 July 2023 | |
14 Jul 2023 | AP01 | Appointment of Mr Alex Robshaw as a director on 14 July 2023 | |
14 Jul 2023 | AP01 | Appointment of Mr James Albon as a director on 14 July 2023 | |
14 Jul 2023 | PSC07 | Cessation of Cfs Secretaries Limited as a person with significant control on 14 July 2023 | |
14 Jul 2023 | PSC07 | Cessation of Bryan Anthony Thornton as a person with significant control on 14 July 2023 | |
28 Sep 2022 | PSC02 | Notification of Cfs Secretaries Limited as a person with significant control on 28 September 2022 | |
12 Sep 2022 | AA | Accounts for a dormant company made up to 31 July 2022 | |
12 Sep 2022 | CS01 | Confirmation statement made on 11 August 2022 with no updates | |
01 Dec 2021 | AA | Accounts for a dormant company made up to 31 July 2021 |