CARE WORLDWIDE (MANCHESTER) LIMITED - MANCHESTER


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

Description Filing date
Confirmation statement. Statement with no updates. 2024-01-29 View Report
Accounts. Accounts type small. 2023-09-22 View Report
Mortgage. Charge number: 064512140007. 2023-04-25 View Report
Mortgage. Charge number: 064512140009. Charge creation date: 2023-04-04. 2023-04-06 View Report
Mortgage. Charge number: 064512140008. Charge creation date: 2023-04-04. 2023-04-05 View Report
Confirmation statement. Statement with no updates. 2023-02-03 View Report
Accounts. Accounts type small. 2022-09-20 View Report
Confirmation statement. Statement with no updates. 2022-01-31 View Report
Accounts. Accounts type small. 2021-08-11 View Report
Accounts. Change account reference date company previous shortened. 2021-08-11 View Report
Officers. Appointment date: 2021-04-19. Officer name: Mr Arieh Leib Levison. 2021-05-11 View Report
Confirmation statement. Statement with no updates. 2021-02-01 View Report
Accounts. Accounts type small. 2020-11-30 View Report
Confirmation statement. Statement with no updates. 2020-01-29 View Report
Persons with significant control. Change date: 2019-05-02. Psc name: Care Worldwide Limited. 2020-01-28 View Report
Accounts. Accounts type small. 2020-01-24 View Report
Incorporation. Memorandum articles. 2019-08-01 View Report
Resolution. Description: Resolutions. 2019-08-01 View Report
Address. New address: 1st Floor Cloister House Riverside New Bailey Street Manchester M3 5FS. Old address: 6th Floor Cardinal House 20 st. Marys Parsonage Manchester M3 2LG. Change date: 2019-05-02. 2019-05-02 View Report
Resolution. Description: Resolutions. 2019-04-23 View Report
Mortgage. Charge number: 064512140004. 2019-04-05 View Report
Mortgage. Charge number: 064512140005. 2019-04-05 View Report
Mortgage. Charge number: 064512140006. 2019-04-05 View Report
Mortgage. Charge number: 064512140007. Charge creation date: 2019-04-02. 2019-04-04 View Report
Confirmation statement. Statement with no updates. 2019-01-31 View Report
Accounts. Accounts type small. 2018-11-16 View Report
Confirmation statement. Statement with no updates. 2018-01-30 View Report
Persons with significant control. Change date: 2016-04-06. Psc name: Care Worldwide Limited. 2018-01-30 View Report
Accounts. Accounts type small. 2018-01-26 View Report
Confirmation statement. Statement with updates. 2017-02-14 View Report
Accounts. Accounts type full. 2017-01-12 View Report
Annual return. With made up date full list shareholders. 2016-02-12 View Report
Accounts. Accounts type small. 2016-01-20 View Report
Officers. Officer name: Mr Alan Goldstein. Change date: 2015-09-30. 2015-11-23 View Report
Officers. Officer name: Sarah Michelle Goldstein. Change date: 2015-09-30. 2015-11-23 View Report
Annual return. With made up date full list shareholders. 2015-02-06 View Report
Accounts. Accounts type total exemption small. 2015-01-27 View Report
Mortgage. Charge number: 064512140006. 2014-06-12 View Report
Mortgage. Charge number: 3. 2014-06-09 View Report
Mortgage. Charge number: 064512140005. 2014-06-09 View Report
Mortgage. Charge number: 064512140004. 2014-06-09 View Report
Annual return. With made up date full list shareholders. 2014-01-27 View Report
Annual return. With made up date full list shareholders. 2014-01-02 View Report
Accounts. Accounts type total exemption small. 2013-12-23 View Report
Annual return. With made up date full list shareholders. 2013-02-26 View Report
Mortgage. Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2. 2013-02-18 View Report
Mortgage. Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1. 2013-02-18 View Report
Accounts. Accounts type total exemption small. 2013-01-25 View Report
Address. Old address: New Burlington House 1075 Finchley Road London NW11 0PU. Change date: 2013-01-21. 2013-01-21 View Report
Accounts. Accounts type total exemption small. 2012-05-01 View Report