- Company Overview for 1 CALL CARE C.I.C. (11945874)
- Filing history for 1 CALL CARE C.I.C. (11945874)
- People for 1 CALL CARE C.I.C. (11945874)
- Insolvency for 1 CALL CARE C.I.C. (11945874)
- More for 1 CALL CARE C.I.C. (11945874)
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) |
---|---|---|---|
02 Jul 2024 | AD01 | Registered office address changed from Suite 44-45, 14 Neptune Court Vanguard Way Cardiff CF24 5PJ Wales to Ground Floor 16 Columbus Walk Brigantine Place Cardiff CF10 4BY on 2 July 2024 | |
22 Apr 2024 | 600 | Appointment of a voluntary liquidator | |
22 Apr 2024 | RESOLUTIONS |
Resolutions
|
|
22 Apr 2024 | LIQ02 | Statement of affairs | |
20 Mar 2024 | TM01 | Termination of appointment of Keiran Daniel Ogier as a director on 20 March 2024 | |
09 Nov 2023 | AA01 | Previous accounting period extended from 29 April 2023 to 30 September 2023 | |
15 Jun 2023 | AD01 | Registered office address changed from Suite 44-46, 14 Neptune Court Vanguard Way Cardiff CF24 5PJ Wales to Suite 44-45, 14 Neptune Court Vanguard Way Cardiff CF24 5PJ on 15 June 2023 | |
25 May 2023 | AD01 | Registered office address changed from Suite 14, 15 Neptune Court Vanguard Way Cardiff CF24 5PJ Wales to Suite 44-46, 14 Neptune Court Vanguard Way Cardiff CF24 5PJ on 25 May 2023 | |
04 Apr 2023 | CS01 | Confirmation statement made on 31 March 2023 with no updates | |
03 Oct 2022 | AA | Total exemption full accounts made up to 30 April 2022 | |
22 Aug 2022 | TM01 | Termination of appointment of Emma Joanne O'connell as a director on 22 August 2022 | |
13 Jun 2022 | AP01 | Appointment of Ms Emma Joanne O'connell as a director on 12 June 2022 | |
17 May 2022 | AA | Total exemption full accounts made up to 30 April 2021 | |
29 Apr 2022 | AA01 | Current accounting period shortened from 30 April 2021 to 29 April 2021 | |
31 Mar 2022 | CS01 | Confirmation statement made on 31 March 2022 with no updates | |
09 Mar 2022 | AD01 | Registered office address changed from Suite 14, 15 Neptune Court Vanguard Way Cardiff Cardiff CF24 5PJ Wales to Suite 14, 15 Neptune Court Vanguard Way Cardiff CF24 5PJ on 9 March 2022 | |
09 Mar 2022 | AD01 | Registered office address changed from Suite 14, 15 Neptune Court Suite 14, 15 Neptune Court Vanguard Way Cardiff Cardiff CF24 5PJ Wales to Suite 14, 15 Neptune Court Vanguard Way Cardiff Cardiff CF24 5PJ on 9 March 2022 | |
09 Mar 2022 | AD01 | Registered office address changed from The Maltings East Tyndall Street Cardiff Cardiff CF24 5EA Wales to Suite 14, 15 Neptune Court Suite 14, 15 Neptune Court Vanguard Way Cardiff Cardiff CF24 5PJ on 9 March 2022 | |
01 Feb 2022 | TM01 | Termination of appointment of Shannon Elin O'sullivan as a director on 1 February 2022 | |
11 Oct 2021 | CICCON |
Change of name
|
|
11 Oct 2021 | CERTNM |
Company name changed 1 call care\certificate issued on 11/10/21
|
|
11 Oct 2021 | CONNOT | Change of name notice | |
04 Sep 2021 | CH01 | Director's details changed for Miss Shannon Elin O'shannon on 4 September 2021 | |
30 Jul 2021 | AD01 | Registered office address changed from 1.5 the Maltings East Tyndall Street Cardiff CF24 5EA Wales to The Maltings East Tyndall Street Cardiff Cardiff CF24 5EA on 30 July 2021 | |
07 Jun 2021 | AP01 | Appointment of Mr Keiran Daniel Ogier as a director on 7 June 2021 |