(AA) Small company accounts for the period up to Saturday 31st December 2022
filed on: 22nd, September 2023
| accounts
|
Free Download
(10 pages)
|
(MR04) Charge 069870420004 satisfaction in full.
filed on: 25th, April 2023
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 069870420006, created on Tuesday 4th April 2023
filed on: 6th, April 2023
| mortgage
|
Free Download
(20 pages)
|
(MR01) Registration of charge 069870420005, created on Tuesday 4th April 2023
filed on: 5th, April 2023
| mortgage
|
Free Download
(19 pages)
|
(CS01) Confirmation statement with no updates Friday 27th January 2023
filed on: 3rd, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small company accounts for the period up to Friday 31st December 2021
filed on: 20th, September 2022
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates Thursday 27th January 2022
filed on: 31st, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small company accounts for the period up to Thursday 31st December 2020
filed on: 11th, August 2021
| accounts
|
Free Download
(13 pages)
|
(AA01) Previous accounting period shortened from Thursday 29th April 2021 to Thursday 31st December 2020
filed on: 11th, August 2021
| accounts
|
Free Download
(1 page)
|
(AP01) New director appointment on Monday 19th April 2021.
filed on: 12th, May 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wednesday 27th January 2021
filed on: 1st, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small company accounts for the period up to Thursday 30th April 2020
filed on: 30th, November 2020
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with no updates Monday 27th January 2020
filed on: 29th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC05) Change to a person with significant control Thursday 2nd May 2019
filed on: 28th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to Tuesday 30th April 2019
filed on: 24th, January 2020
| accounts
|
Free Download
(24 pages)
|
(MA) Memorandum and Articles of Association
filed on: 1st, August 2019
| incorporation
|
Free Download
(5 pages)
|
(RESOLUTIONS) Resolution of modification of Articles of Association
filed on: 1st, August 2019
| resolution
|
Free Download
(4 pages)
|
(AD01) New registered office address 1st Floor Cloister House Riverside New Bailey Street Manchester M3 5FS. Change occurred on Thursday 2nd May 2019. Company's previous address: 6th Floor Cardinal House 20 st. Marys Parsonage Manchester M3 2LG.
filed on: 2nd, May 2019
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution of modification of Articles of Association
filed on: 23rd, April 2019
| resolution
|
Free Download
(5 pages)
|
(MR04) Charge 069870420002 satisfaction in full.
filed on: 5th, April 2019
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 069870420003 satisfaction in full.
filed on: 5th, April 2019
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 069870420004, created on Tuesday 2nd April 2019
filed on: 4th, April 2019
| mortgage
|
Free Download
(41 pages)
|
(CS01) Confirmation statement with no updates Sunday 27th January 2019
filed on: 31st, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to Monday 30th April 2018
filed on: 15th, November 2018
| accounts
|
Free Download
(22 pages)
|
(PSC05) Change to a person with significant control Wednesday 6th April 2016
filed on: 31st, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Saturday 27th January 2018
filed on: 31st, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to Sunday 30th April 2017
filed on: 25th, January 2018
| accounts
|
Free Download
(21 pages)
|
(CS01) Confirmation statement with updates Friday 27th January 2017
filed on: 14th, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Full accounts data made up to Saturday 30th April 2016
filed on: 12th, January 2017
| accounts
|
Free Download
(23 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 27th January 2016
filed on: 12th, February 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Friday 12th February 2016
capital
|
|
(AA) Small company accounts for the period up to Thursday 30th April 2015
filed on: 20th, January 2016
| accounts
|
Free Download
(6 pages)
|
(CH03) On Wednesday 30th September 2015 secretary's details were changed
filed on: 23rd, November 2015
| officers
|
Free Download
(1 page)
|
(CH01) On Wednesday 30th September 2015 director's details were changed
filed on: 23rd, November 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 27th January 2015
filed on: 6th, February 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Small company accounts for the period up to Wednesday 30th April 2014
filed on: 27th, January 2015
| accounts
|
Free Download
(5 pages)
|
(MR01) Registration of charge 069870420002
filed on: 9th, June 2014
| mortgage
|
Free Download
(29 pages)
|
(MR01) Registration of charge 069870420003
filed on: 9th, June 2014
| mortgage
|
Free Download
(37 pages)
|
(MR04) Charge 1 satisfaction in full.
filed on: 9th, June 2014
| mortgage
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 27th January 2014
filed on: 27th, January 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Monday 27th January 2014
capital
|
|
(AA) Small company accounts for the period up to Tuesday 30th April 2013
filed on: 7th, January 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 11th August 2013
filed on: 12th, August 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Small company accounts for the period up to Monday 30th April 2012
filed on: 20th, June 2013
| accounts
|
Free Download
(5 pages)
|
(AA01) Previous accounting period shortened from Monday 30th April 2012 to Sunday 29th April 2012
filed on: 25th, January 2013
| accounts
|
Free Download
(1 page)
|
(AD01) Change of registered office on Monday 21st January 2013 from New Burlington House 1075 Finchley Road London NW11 0PU United Kingdom
filed on: 21st, January 2013
| address
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 11th August 2012
filed on: 13th, August 2012
| annual return
|
Free Download
(4 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 16th, August 2011
| mortgage
|
Free Download
(13 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 11th August 2011
filed on: 11th, August 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts reported for the period up to Saturday 30th April 2011
filed on: 8th, June 2011
| accounts
|
Free Download
(5 pages)
|
(AA01) Previous accounting period shortened from Wednesday 31st August 2011 to Saturday 30th April 2011
filed on: 3rd, June 2011
| accounts
|
Free Download
(1 page)
|
(MEM/ARTS) Memorandum and Articles of Association
filed on: 10th, February 2011
| incorporation
|
Free Download
(12 pages)
|
(CERTNM) Company name changed care worldwide (wirral) LIMITEDcertificate issued on 09/02/11
filed on: 9th, February 2011
| change of name
|
Free Download
(2 pages)
|
(CONNOT) Change of name notice
filed on: 9th, February 2011
| change of name
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 11th August 2010
filed on: 25th, August 2010
| annual return
|
Free Download
(4 pages)
|
(288a) On Thursday 20th August 2009 Director appointed
filed on: 20th, August 2009
| officers
|
Free Download
(3 pages)
|
(288a) On Thursday 20th August 2009 Secretary appointed
filed on: 20th, August 2009
| officers
|
Free Download
(2 pages)
|
(288b) On Wednesday 12th August 2009 Appointment terminated director
filed on: 12th, August 2009
| officers
|
Free Download
(1 page)
|
(288b) On Wednesday 12th August 2009 Appointment terminated secretary
filed on: 12th, August 2009
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 12/08/2009 from the studio st nicholas close elstree herts. WD6 3EW
filed on: 12th, August 2009
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 11th, August 2009
| incorporation
|
Free Download
(16 pages)
|