CS01 |
Confirmation statement with updates Friday 20th October 2023
filed on: 31st, October 2023
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 28th, September 2023
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 28th, October 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Thursday 20th October 2022
filed on: 20th, October 2022
| confirmation statement
|
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 12th October 2022
filed on: 12th, October 2022
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tuesday 12th October 2021
filed on: 25th, October 2021
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On Monday 12th October 2020 director's details were changed
filed on: 12th, October 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On Monday 12th October 2020 director's details were changed
filed on: 12th, October 2021
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 31st, August 2021
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 24th, November 2020
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Monday 12th October 2020
filed on: 15th, October 2020
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Saturday 12th October 2019
filed on: 16th, December 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 9th, December 2019
| accounts
|
Free Download
(4 pages)
|
CH01 |
On Friday 29th November 2019 director's details were changed
filed on: 3rd, December 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On Friday 29th November 2019 director's details were changed
filed on: 3rd, December 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On Friday 29th November 2019 director's details were changed
filed on: 3rd, December 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On Friday 29th November 2019 director's details were changed
filed on: 3rd, December 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On Friday 29th November 2019 director's details were changed
filed on: 3rd, December 2019
| officers
|
Free Download
(2 pages)
|
SH19 |
27118.00 GBP is the capital in company's statement on Monday 16th September 2019
filed on: 16th, September 2019
| capital
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolution of issued share capital reduction
filed on: 16th, September 2019
| resolution
|
Free Download
(1 page)
|
SH20 |
Statement by Directors
filed on: 16th, September 2019
| capital
|
Free Download
(2 pages)
|
CAP-SS |
Solvency Statement dated 09/08/19
filed on: 16th, September 2019
| insolvency
|
Free Download
(2 pages)
|
AA |
Small company accounts for the period up to Saturday 31st March 2018
filed on: 31st, October 2018
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates Friday 12th October 2018
filed on: 15th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Thursday 19th October 2017.
filed on: 26th, October 2017
| officers
|
Free Download
(2 pages)
|
PSC02 |
Notification of a person with significant control Wednesday 14th December 2016
filed on: 26th, October 2017
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thursday 12th October 2017
filed on: 26th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to Friday 31st March 2017
filed on: 10th, October 2017
| accounts
|
Free Download
(9 pages)
|
AD01 |
New registered office address Christopher Cargill Bouse 21 - 23 Pelham Road Nottingham NG5 1AP. Change occurred on Wednesday 6th September 2017. Company's previous address: 1 Beech Avenue Sherwood Rise Nottingham Nottinghamshire NG7 7LJ.
filed on: 6th, September 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wednesday 12th October 2016
filed on: 7th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 26th October 2016
filed on: 7th, December 2016
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to Thursday 31st March 2016
filed on: 28th, October 2016
| accounts
|
Free Download
(18 pages)
|
AD03 |
On Thursday 1st January 1970 location of registered inspection location was changed to C/O Carers Federation Ltd 21-23 Pelham Road Nottingham NG5 1AP
filed on: 24th, May 2016
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Thursday 31st March 2016
filed on: 24th, May 2016
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to Tuesday 31st March 2015
filed on: 21st, December 2015
| accounts
|
Free Download
(15 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 12th October 2015
filed on: 15th, December 2015
| annual return
|
Free Download
(10 pages)
|
SH01 |
100010.00 GBP is the capital in company's statement on Tuesday 15th December 2015
capital
|
|
AA |
Full accounts data made up to Monday 31st March 2014
filed on: 11th, January 2015
| accounts
|
Free Download
(15 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 12th October 2014
filed on: 23rd, December 2014
| annual return
|
Free Download
(10 pages)
|
SH01 |
100010.00 GBP is the capital in company's statement on Tuesday 23rd December 2014
capital
|
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 12th October 2013
filed on: 14th, October 2013
| annual return
|
Free Download
(10 pages)
|
SH01 |
100010.00 GBP is the capital in company's statement on Monday 14th October 2013
capital
|
|
AA |
Small company accounts for the period up to Sunday 31st March 2013
filed on: 30th, July 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 12th October 2012
filed on: 12th, October 2012
| annual return
|
Free Download
(10 pages)
|
AD04 |
Register(s) moved to registered office address
filed on: 12th, October 2012
| address
|
Free Download
(1 page)
|
AA |
Small company accounts for the period up to Saturday 31st March 2012
filed on: 10th, July 2012
| accounts
|
Free Download
(5 pages)
|
SH01 |
100010.00 GBP is the capital in company's statement on Friday 30th March 2012
filed on: 2nd, April 2012
| capital
|
Free Download
(4 pages)
|
AD03 |
Register(s) moved to registered inspection location
filed on: 12th, October 2011
| address
|
Free Download
(1 page)
|
AD02 |
Notification of Single Alternative Inspection Location
filed on: 12th, October 2011
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 12th October 2011
filed on: 12th, October 2011
| annual return
|
Free Download
(10 pages)
|
AA01 |
Accounting period extended to Saturday 31st March 2012. Originally it was Monday 31st October 2011
filed on: 8th, February 2011
| accounts
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Tuesday 18th January 2011.
filed on: 18th, January 2011
| officers
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Tuesday 18th January 2011.
filed on: 18th, January 2011
| officers
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Tuesday 18th January 2011.
filed on: 18th, January 2011
| officers
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Tuesday 18th January 2011.
filed on: 18th, January 2011
| officers
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 12th, October 2010
| incorporation
|
Free Download
(14 pages)
|