Advanced company searchLink opens in new window

3L CARE GROUP LIMITED

Company number 12662209

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)
26 Mar 2024 AA01 Previous accounting period extended from 30 June 2023 to 31 December 2023
22 Sep 2023 AD01 Registered office address changed from 97 Alderley Road Wilmslow Cheshire SK9 1PT United Kingdom to C/O Beyond Profit, G104 Arena Approach Horwich Bolton BL6 6LB on 22 September 2023
22 Sep 2023 PSC07 Cessation of Rachel Louise Stock as a person with significant control on 8 September 2023
13 Sep 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
13 Sep 2023 MA Memorandum and Articles of Association
12 Sep 2023 MR01 Registration of charge 126622090002, created on 8 September 2023
12 Sep 2023 MR01 Registration of charge 126622090003, created on 8 September 2023
11 Sep 2023 PSC07 Cessation of Marion Stock as a person with significant control on 8 September 2023
11 Sep 2023 AP01 Appointment of Mr Christopher Cardwell Howarth as a director on 8 September 2023
11 Sep 2023 PSC02 Notification of We Change Lives (Wcl) as a person with significant control on 8 September 2023
11 Sep 2023 TM01 Termination of appointment of Rachel Louise Stock as a director on 8 September 2023
11 Sep 2023 PSC07 Cessation of Suzanne Nicola Gauge as a person with significant control on 8 September 2023
11 Sep 2023 PSC07 Cessation of Affinity Trust Limited as a person with significant control on 8 September 2023
11 Sep 2023 TM01 Termination of appointment of Allison Murphy as a director on 8 September 2023
11 Sep 2023 TM01 Termination of appointment of Suzanne Nicola Gauge as a director on 8 September 2023
11 Sep 2023 AP01 Appointment of Mr Richard James Gore as a director on 8 September 2023
07 Sep 2023 SH02 Statement of capital on 1 September 2023
  • GBP 155.20
25 Jul 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
23 Jun 2023 MR04 Satisfaction of charge 126622090001 in full
12 Jun 2023 CS01 Confirmation statement made on 10 June 2023 with no updates
09 Jun 2023 CH01 Director's details changed for Rachel Louise Stock on 9 June 2023
25 May 2023 RP04CS01 Second filing of Confirmation Statement dated 10 June 2021
23 May 2023 PSC07 Cessation of Rachel Louise Collister as a person with significant control on 11 June 2020
23 May 2023 PSC02 Notification of Affinity Trust Limited as a person with significant control on 11 June 2020
23 May 2023 PSC01 Notification of Suzanne Nicola Gauge as a person with significant control on 11 June 2020