(AA) Total exemption full accounts record for the accounting period up to Thursday 30th November 2023
filed on: 24th, April 2024
| accounts
|
Free Download
(6 pages)
|
(PSC04) Change to a person with significant control Sunday 18th December 2022
filed on: 20th, October 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Friday 16th December 2022
filed on: 20th, October 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Friday 16th December 2022
filed on: 20th, October 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Friday 16th December 2022
filed on: 20th, October 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Friday 16th September 2022
filed on: 20th, October 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Corby Business Centre Eismann Way Corby NN17 5ZB England to Corby Enterprise Centre London Road Corby Northamptonshire NN17 5EU on Wednesday 18th October 2023
filed on: 18th, October 2023
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Friday 16th December 2022
filed on: 18th, October 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Wednesday 18th October 2023 director's details were changed
filed on: 18th, October 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On Wednesday 18th October 2023 director's details were changed
filed on: 18th, October 2023
| officers
|
Free Download
(2 pages)
|
(CH03) On Wednesday 18th October 2023 secretary's details were changed
filed on: 18th, October 2023
| officers
|
Free Download
(1 page)
|
(CH03) On Wednesday 18th October 2023 secretary's details were changed
filed on: 18th, October 2023
| officers
|
Free Download
(1 page)
|
(CH01) On Wednesday 18th October 2023 director's details were changed
filed on: 18th, October 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Saturday 24th June 2023
filed on: 12th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from We Care Nursing Services Ltd Milnyard Business Centre 1 Milnyard Square Peterborough Cambridgeshire PE2 6GX England to Corby Business Centre Eismann Way Corby NN17 5ZB on Thursday 9th March 2023
filed on: 9th, March 2023
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 30th November 2022
filed on: 15th, February 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Friday 24th June 2022
filed on: 4th, August 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 1 Fabian Grove Stanground South Peterborough Cambridgeshire PE2 8WT England to We Care Nursing Services Ltd Milnyard Business Centre 1 Milnyard Square Peterborough Cambridgeshire PE2 6GX on Monday 23rd May 2022
filed on: 23rd, May 2022
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Wednesday 18th December 2019
filed on: 28th, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CERTNM) Company name changed crn health care LIMITEDcertificate issued on 03/02/22
filed on: 3rd, February 2022
| change of name
|
Free Download
(2 pages)
|
(CONNOT) Change of name notice
filed on: 26th, January 2022
| change of name
|
Free Download
(2 pages)
|
(NM06) Change of name with request to seek comments from relevant body
filed on: 18th, January 2022
| change of name
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 30th November 2021
filed on: 14th, January 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Thursday 24th June 2021
filed on: 14th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 30th November 2020
filed on: 9th, February 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Wednesday 24th June 2020
filed on: 30th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Saturday 30th November 2019
filed on: 21st, January 2020
| accounts
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Monday 13th January 2020
filed on: 14th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 1 1 Fabian Grove Stanground South Peterborough Cambridgeshire PE2 8WT England to 1 Fabian Grove Stanground South Peterborough Cambridgeshire PE2 8WT on Monday 13th January 2020
filed on: 13th, January 2020
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 10 Roan Walk Royston Hertfordshire SG8 9HT to 1 1 Fabian Grove Stanground South Peterborough Cambridgeshire PE2 8WT on Monday 13th January 2020
filed on: 13th, January 2020
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Monday 13th January 2020
filed on: 13th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Monday 24th June 2019
filed on: 9th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 30th November 2018
filed on: 23rd, January 2019
| accounts
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Friday 19th October 2018
filed on: 19th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Friday 19th October 2018 director's details were changed
filed on: 19th, October 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Saturday 8th September 2018
filed on: 14th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 30th November 2017
filed on: 11th, December 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Friday 8th September 2017
filed on: 8th, September 2017
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control Friday 8th September 2017
filed on: 8th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Friday 8th September 2017
filed on: 8th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 30th November 2016
filed on: 18th, January 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Friday 11th November 2016
filed on: 15th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 30th November 2015
filed on: 24th, December 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to Wednesday 11th November 2015 with full list of members
filed on: 14th, November 2015
| annual return
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from 97 Chestnut Court Friday Wood Green Colchester Essex CO2 8XF England to 10 Roan Walk Royston Hertfordshire SG8 9HT on Wednesday 5th August 2015
filed on: 5th, August 2015
| address
|
Free Download
(1 page)
|
(CH01) On Wednesday 5th August 2015 director's details were changed
filed on: 5th, August 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On Wednesday 5th August 2015 director's details were changed
filed on: 5th, August 2015
| officers
|
Free Download
(2 pages)
|
(CH03) On Wednesday 5th August 2015 secretary's details were changed
filed on: 5th, August 2015
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Thursday 20th November 2014.
filed on: 20th, November 2014
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 11th, November 2014
| incorporation
|
Free Download
(23 pages)
|