Advanced company searchLink opens in new window

CARE CONNECT HOMECARE SERVICES LIMITED

Company number 07329125

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)
29 Sep 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Sep 2020 CS01 Confirmation statement made on 28 July 2020 with no updates
03 Mar 2020 GAZ1(A) First Gazette notice for voluntary strike-off
19 Feb 2020 DS01 Application to strike the company off the register
27 Dec 2019 AA Accounts for a small company made up to 31 March 2019
03 Sep 2019 CS01 Confirmation statement made on 28 July 2019 with no updates
21 Dec 2018 AA Unaudited abridged accounts made up to 31 March 2018
21 Dec 2018 PSC02 Notification of Mc Care Holdings Limited as a person with significant control on 17 December 2018
21 Dec 2018 PSC07 Cessation of Mihomecare Limited as a person with significant control on 17 December 2018
26 Oct 2018 PSC02 Notification of Mihomecare Limited as a person with significant control on 18 October 2018
17 Oct 2018 PSC07 Cessation of Enara Finance Limited as a person with significant control on 17 October 2018
25 Sep 2018 AP01 Appointment of Mr Jonathan Vellacott as a director on 12 September 2018
25 Sep 2018 TM01 Termination of appointment of Narinder Singh as a director on 12 September 2018
03 Aug 2018 CS01 Confirmation statement made on 28 July 2018 with no updates
02 Jan 2018 AA Unaudited abridged accounts made up to 31 March 2017
01 Sep 2017 CS01 Confirmation statement made on 28 July 2017 with no updates
06 Jun 2017 AD01 Registered office address changed from 1 Hawksworth Road Central Park Telford Shropshire TF2 9TU to Unit 1310 Solihull Parkway Birmingham Business Park Solihull Birmingham B37 7YB on 6 June 2017
10 Mar 2017 TM01 Termination of appointment of Colin Andrew Dobell as a director on 28 February 2017
10 Mar 2017 TM02 Termination of appointment of Mitie Company Secretarial Services Limited as a secretary on 28 February 2017
10 Mar 2017 AD01 Registered office address changed from 1 Harlequin Office Park, Fieldfare Emersons Green Bristol England BS16 7FN to 1 Hawksworth Road Central Park Telford Shropshire TF2 9TU on 10 March 2017
10 Mar 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
04 Jan 2017 AA Accounts for a dormant company made up to 31 March 2016
06 Sep 2016 CS01 Confirmation statement made on 28 July 2016 with updates
06 Jul 2016 CH01 Director's details changed for Mr Colin Andrew Dobell on 1 July 2016
10 Sep 2015 AA Accounts for a dormant company made up to 31 March 2015