Advanced company searchLink opens in new window

CARELINK SERVICES LTD

Company number 12439725

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)
24 Apr 2024 AD01 Registered office address changed from 3 the Drive Great Warley Brentwood CM13 3FR England to Unit 5C Oakleigh Farm Rayleigh Road Hutton Brentwood Essex CM13 1SE on 24 April 2024
19 Mar 2024 PSC07 Cessation of Kennedy Mugo as a person with significant control on 1 March 2024
19 Mar 2024 PSC01 Notification of Susan Ngiabi as a person with significant control on 1 March 2024
05 Mar 2024 DISS40 Compulsory strike-off action has been discontinued
02 Mar 2024 AA Total exemption full accounts made up to 28 February 2023
02 Mar 2024 CS01 Confirmation statement made on 2 February 2024 with updates
09 Feb 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
30 Jan 2024 GAZ1 First Gazette notice for compulsory strike-off
06 Nov 2023 TM01 Termination of appointment of Kennedy Mugo as a director on 25 October 2023
06 Nov 2023 AP01 Appointment of Ms Susan Ngiabi as a director on 25 October 2023
12 Oct 2023 AD01 Registered office address changed from Unit a03 the Old Court House Orsett Road Grays Essex RM17 5DD England to 3 the Drive Great Warley Brentwood CM13 3FR on 12 October 2023
11 Mar 2023 DISS40 Compulsory strike-off action has been discontinued
11 Mar 2023 AA Total exemption full accounts made up to 28 February 2022
10 Mar 2023 CS01 Confirmation statement made on 2 February 2023 with no updates
11 Feb 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
31 Jan 2023 GAZ1 First Gazette notice for compulsory strike-off
11 Apr 2022 CS01 Confirmation statement made on 2 February 2022 with updates
14 Jan 2022 DISS40 Compulsory strike-off action has been discontinued
13 Jan 2022 AA Total exemption full accounts made up to 28 February 2021
04 Jan 2022 GAZ1 First Gazette notice for compulsory strike-off
30 Sep 2021 PSC07 Cessation of Francis Kibe Mwaniki as a person with significant control on 13 September 2021
30 Sep 2021 PSC01 Notification of Kennedy Mugo as a person with significant control on 13 September 2021
13 Sep 2021 TM01 Termination of appointment of Francis Mwaniki as a director on 13 September 2021
01 Jul 2021 AD01 Registered office address changed from 216 High Road Romford RM6 6LS England to Unit a03 the Old Court House Orsett Road Grays Essex RM17 5DD on 1 July 2021
16 Apr 2021 CS01 Confirmation statement made on 2 February 2021 with no updates