CARING DAYCARE LIMITED - BURNTWOOD


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Officers. Appointment date: 2023-09-04. Officer name: Mr Matthew Gordon Philip Davies. 2023-09-04 View Report
Officers. Termination date: 2023-09-04. Officer name: Simon Andrew Irons. 2023-09-04 View Report
Officers. Termination date: 2023-09-04. Officer name: Margaret Josephine Randles. 2023-09-04 View Report
Officers. Officer name: Clare Phizacklea. Termination date: 2023-09-04. 2023-09-04 View Report
Accounts. Accounts type dormant. 2023-08-21 View Report
Confirmation statement. Statement with no updates. 2023-05-02 View Report
Confirmation statement. Statement with no updates. 2022-05-12 View Report
Accounts. Accounts type dormant. 2022-02-15 View Report
Accounts. Accounts type dormant. 2021-09-03 View Report
Mortgage. Charge number: 032983270030. 2021-07-19 View Report
Mortgage. Charge number: 032983270029. 2021-07-19 View Report
Mortgage. Charge number: 032983270028. 2021-07-19 View Report
Confirmation statement. Statement with no updates. 2021-05-04 View Report
Accounts. Accounts type dormant. 2020-08-21 View Report
Confirmation statement. Statement with updates. 2020-06-05 View Report
Accounts. Accounts type full. 2019-09-10 View Report
Resolution. Description: Resolutions. 2019-06-26 View Report
Confirmation statement. Statement with updates. 2019-06-12 View Report
Capital. Description: Statement by Directors. 2019-06-11 View Report
Insolvency. Description: Solvency Statement dated 01/01/18. 2019-06-11 View Report
Resolution. Description: Resolutions. 2019-06-11 View Report
Resolution. Description: Resolutions. 2019-06-11 View Report
Mortgage. Charge creation date: 2018-10-25. Charge number: 032983270030. 2018-11-05 View Report
Accounts. Accounts type full. 2018-10-03 View Report
Confirmation statement. Statement with no updates. 2018-05-14 View Report
Officers. Termination date: 2017-12-31. Officer name: John Brian Woodward. 2018-01-03 View Report
Officers. Officer name: Mr Matthew Peter Muller. Appointment date: 2017-10-06. 2017-10-12 View Report
Accounts. Accounts type full. 2017-07-13 View Report
Mortgage. Charge number: 032983270029. Charge creation date: 2017-06-06. 2017-06-08 View Report
Confirmation statement. Statement with updates. 2017-05-09 View Report
Accounts. Accounts type full. 2016-06-20 View Report
Annual return. With made up date full list shareholders. 2016-05-06 View Report
Accounts. Accounts type full. 2015-06-10 View Report
Accounts. Change account reference date company previous shortened. 2015-05-21 View Report
Annual return. With made up date full list shareholders. 2015-05-18 View Report
Mortgage. Charge number: 032983270027. 2015-05-14 View Report
Mortgage. Charge number: 032983270028. Charge creation date: 2015-05-07. 2015-05-11 View Report
Resolution. Description: Resolutions. 2014-08-05 View Report
Mortgage. Charge number: 032983270027. 2014-08-01 View Report
Officers. Appointment date: 2014-06-30. Officer name: Mrs Clare Phizacklea. 2014-07-10 View Report
Officers. Officer name: Ms Margaret Randles. Appointment date: 2014-05-30. 2014-07-10 View Report
Officers. Appointment date: 2014-05-30. Officer name: Mr John Brian Woodward. 2014-07-10 View Report
Officers. Officer name: Mr Simon Andrew Irons. Appointment date: 2014-05-30. 2014-07-10 View Report
Officers. Officer name: Peter Knight Churchley. Termination date: 2014-05-30. 2014-07-10 View Report
Officers. Termination date: 2014-05-30. Officer name: Christine Margaret Churchley. 2014-07-10 View Report
Address. Change date: 2014-07-10. Old address: Pitfold House Woolmer Hill Road Haslemere Surrey GU27 1QA. 2014-07-10 View Report
Mortgage. Charge number: 17. 2014-06-24 View Report
Mortgage. Charge number: 23. 2014-06-13 View Report
Mortgage. Charge number: 22. 2014-06-13 View Report
Mortgage. Charge number: 25. 2014-06-13 View Report