Advanced company searchLink opens in new window

CAREPAD LTD

Company number 12486453

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)
27 Feb 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Aug 2023 SOAS(A) Voluntary strike-off action has been suspended
08 Aug 2023 GAZ1(A) First Gazette notice for voluntary strike-off
27 Jul 2023 DS01 Application to strike the company off the register
03 Jul 2023 AD01 Registered office address changed from 4 Cauldon Road Stoke-on-Trent ST4 2ED England to 15 Brunswick Street Newcastle ST5 1HF on 3 July 2023
30 Nov 2022 AA Total exemption full accounts made up to 28 February 2022
10 Nov 2022 MA Memorandum and Articles of Association
10 Nov 2022 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
10 Nov 2022 SH08 Change of share class name or designation
10 Nov 2022 SH10 Particulars of variation of rights attached to shares
29 Sep 2022 CS01 Confirmation statement made on 16 September 2022 with no updates
07 Jul 2022 MR04 Satisfaction of charge 124864530001 in full
16 Mar 2022 MR01 Registration of charge 124864530002, created on 15 March 2022
16 Sep 2021 CS01 Confirmation statement made on 16 September 2021 with updates
18 Jul 2021 AA Total exemption full accounts made up to 28 February 2021
06 May 2021 MR01 Registration of charge 124864530001, created on 6 May 2021
05 Mar 2021 CS01 Confirmation statement made on 5 March 2021 with no updates
06 May 2020 PSC04 Change of details for Mr Tarrall Adolph Yanzu as a person with significant control on 6 May 2020
06 May 2020 CH01 Director's details changed for Mr Tarrall Adolph Yanzu on 6 May 2020
06 May 2020 PSC04 Change of details for Mr Tarrall Adolph Yanzu as a person with significant control on 6 May 2020
06 May 2020 PSC04 Change of details for Miss Divine Mhlolo as a person with significant control on 6 May 2020
06 May 2020 PSC04 Change of details for Miss Divine Mhlolo as a person with significant control on 5 May 2020
06 May 2020 AP01 Appointment of Miss Divine Mhlolo as a director on 23 April 2020
27 Feb 2020 NEWINC Incorporation
Statement of capital on 2020-02-27
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted