PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 11th, September 2023
| accounts
|
Free Download
(57 pages)
|
AA |
Audit exemption subsidiary accounts made up to 2022-12-31
filed on: 11th, September 2023
| accounts
|
Free Download
(16 pages)
|
AA |
Audit exemption subsidiary accounts made up to 2021-12-31
filed on: 24th, September 2022
| accounts
|
Free Download
(17 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
filed on: 24th, September 2022
| accounts
|
Free Download
(57 pages)
|
CH01 |
On 2021-07-12 director's details were changed
filed on: 27th, April 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
Director's details were changed
filed on: 14th, April 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2021-12-08
filed on: 15th, December 2021
| officers
|
Free Download
(2 pages)
|
AA |
Audit exemption subsidiary accounts made up to 2020-12-31
filed on: 6th, October 2021
| accounts
|
Free Download
(17 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
filed on: 6th, October 2021
| accounts
|
Free Download
(60 pages)
|
TM01 |
Director's appointment was terminated on 2021-07-12
filed on: 14th, July 2021
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2021-07-12
filed on: 14th, July 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2021-07-12
filed on: 14th, July 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2021-07-12
filed on: 14th, July 2021
| officers
|
Free Download
(1 page)
|
MA |
Memorandum and Articles of Association
filed on: 19th, March 2021
| incorporation
|
Free Download
(11 pages)
|
RESOLUTIONS |
Resolutions: Resolution, Resolution of adoption of Articles of Association
filed on: 19th, March 2021
| resolution
|
Free Download
(2 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
filed on: 2nd, December 2020
| accounts
|
Free Download
(51 pages)
|
AA |
Audit exemption subsidiary accounts made up to 2019-12-31
filed on: 2nd, December 2020
| accounts
|
Free Download
(18 pages)
|
AP01 |
New director was appointed on 2019-12-17
filed on: 30th, December 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2019-12-17
filed on: 19th, December 2019
| officers
|
Free Download
(1 page)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/18
filed on: 1st, October 2019
| accounts
|
Free Download
(44 pages)
|
AA |
Audit exemption subsidiary accounts made up to 2018-12-31
filed on: 1st, October 2019
| accounts
|
Free Download
(17 pages)
|
AA |
Audit exemption subsidiary accounts made up to 2017-12-31
filed on: 20th, September 2018
| accounts
|
Free Download
(17 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/17
filed on: 20th, September 2018
| accounts
|
Free Download
(47 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/16
filed on: 9th, October 2017
| accounts
|
Free Download
(47 pages)
|
AA |
Total exemption full accounts data made up to 2016-12-31
filed on: 9th, October 2017
| accounts
|
Free Download
(14 pages)
|
AD01 |
New registered office address 5th Floor 80Hammersmith Road London W14 8UD. Change occurred on 2017-02-28. Company's previous address: C/O Partnerships in Care 2 Imperial Place Maxwell Road Borehamwood Hertfordshire WD6 1JN.
filed on: 28th, February 2017
| address
|
Free Download
(1 page)
|
AD03 |
Location of company register(s) to the Single Alternative Inspection Location has been changed to Fifth Floor 80 Hammersmith Road London W14 8UD at an unknown date
filed on: 15th, December 2016
| address
|
Free Download
(1 page)
|
AP03 |
Appointment (date: 2016-11-30) of a secretary
filed on: 13th, December 2016
| officers
|
Free Download
(2 pages)
|
AP03 |
Appointment (date: 2016-11-30) of a secretary
filed on: 13th, December 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2016-11-30
filed on: 13th, December 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2016-11-30
filed on: 13th, December 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2016-11-30
filed on: 9th, December 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2016-11-30
filed on: 9th, December 2016
| officers
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on 2016-11-30
filed on: 9th, December 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2016-11-30
filed on: 9th, December 2016
| officers
|
Free Download
(1 page)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/15
filed on: 18th, October 2016
| accounts
|
Free Download
(42 pages)
|
AA |
Total exemption full accounts data made up to 2015-12-31
filed on: 18th, October 2016
| accounts
|
Free Download
(13 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-04-15
filed on: 19th, April 2016
| annual return
|
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 2016-04-19: 859.00 GBP
capital
|
|
AA01 |
Previous accounting period shortened from 2016-03-31 to 2015-12-31
filed on: 10th, February 2016
| accounts
|
Free Download
(1 page)
|
AA |
Full accounts data made up to 2015-04-01
filed on: 1st, February 2016
| accounts
|
Free Download
(14 pages)
|
CERTNM |
Company name changed pastoral cymru care group LIMITEDcertificate issued on 02/06/15
filed on: 2nd, June 2015
| change of name
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-04-15
filed on: 30th, April 2015
| annual return
|
Free Download
|
AUD |
Auditor's resignation
filed on: 22nd, April 2015
| auditors
|
Free Download
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 20th, April 2015
| resolution
|
|
CH01 |
On 2015-04-07 director's details were changed
filed on: 8th, April 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2015-04-01
filed on: 8th, April 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2015-04-01
filed on: 7th, April 2015
| officers
|
Free Download
(2 pages)
|
AP03 |
Appointment (date: 2015-04-01) of a secretary
filed on: 7th, April 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2015-04-01
filed on: 7th, April 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2015-04-01
filed on: 7th, April 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address C/O Partnerships in Care 2 Imperial Place Maxwell Road Borehamwood Hertfordshire WD6 1JN. Change occurred on 2015-04-07. Company's previous address: Ty Catrin Dyfrig Road Cardiff CF5 5AD.
filed on: 7th, April 2015
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2015-04-01
filed on: 7th, April 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2015-04-01
filed on: 7th, April 2015
| officers
|
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to 2014-03-31
filed on: 1st, September 2014
| accounts
|
Free Download
(25 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-04-15
filed on: 12th, May 2014
| annual return
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 2014-05-12: 859.00 GBP
capital
|
|
AA |
Group of companies' accounts made up to 2013-03-31
filed on: 12th, September 2013
| accounts
|
Free Download
(24 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-04-15
filed on: 7th, May 2013
| annual return
|
Free Download
(6 pages)
|
AA |
Group of companies' accounts made up to 2012-03-31
filed on: 29th, August 2012
| accounts
|
Free Download
(23 pages)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 12th, June 2012
| resolution
|
Free Download
(34 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-04-15
filed on: 11th, May 2012
| annual return
|
Free Download
(6 pages)
|
AA |
Group of companies' accounts made up to 2011-03-31
filed on: 8th, March 2012
| accounts
|
Free Download
(23 pages)
|
AA01 |
Previous accounting period shortened from 2011-04-30 to 2011-03-31
filed on: 20th, December 2011
| accounts
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 18th, October 2011
| resolution
|
Free Download
(28 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2011-04-15
filed on: 9th, May 2011
| annual return
|
Free Download
(6 pages)
|
CERTNM |
Company name changed rapidstart LIMITEDcertificate issued on 14/09/10
filed on: 14th, September 2010
| change of name
|
Free Download
(3 pages)
|
MEM/ARTS |
Memorandum and Articles of Association
filed on: 3rd, September 2010
| incorporation
|
Free Download
(26 pages)
|
CONNOT |
Change of name notice
filed on: 27th, August 2010
| change of name
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 2010-04-21: 159.00 GBP
filed on: 20th, May 2010
| capital
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2010-04-21: 859.00 GBP
filed on: 20th, May 2010
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name, Resolution of Memorandum and/or Articles of Association
filed on: 13th, May 2010
| resolution
|
Free Download
(29 pages)
|
RESOLUTIONS |
Resolutions: Resolution of allotment of securities, Resolution of varying share rights or name
filed on: 13th, May 2010
| resolution
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from Ty Catrin Dyfrig Road Cardiff Cardiff CF5 5AD on 2010-05-10
filed on: 10th, May 2010
| address
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2010-05-10
filed on: 10th, May 2010
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2010-05-10
filed on: 10th, May 2010
| officers
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ United Kingdom on 2010-04-20
filed on: 20th, April 2010
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2010-04-20
filed on: 20th, April 2010
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2010-04-19
filed on: 19th, April 2010
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 15th, April 2010
| incorporation
|
Free Download
(20 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|