Advanced company searchLink opens in new window

1 CALL CARE C.I.C.

Company number 11945874

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)
22 Apr 2024 600 Appointment of a voluntary liquidator
22 Apr 2024 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2024-04-10
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 CERTNM Company name changed 1 call care\certificate issued on 11/10/21
  • RES15 ‐ Change company name resolution on 2021-07-19
11 Oct 2021 CICCON Change of name
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
07 Jun 2021 AP01 Appointment of Miss Shannon Elin O'shannon as a director on 7 June 2021