Advanced company searchLink opens in new window

CAREY CARE SERVICES LTD

Company number 12100757

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)
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
  • GBP 100
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-07-14
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