CARE AFTER COMBAT - NEWARK


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

Description Filing date
Accounts. Change account reference date company current extended. 2023-08-16 View Report
Officers. Appointment date: 2023-08-01. Officer name: Ms Joanne Elizabeth Metcalfe. 2023-08-04 View Report
Accounts. Accounts type total exemption full. 2023-07-25 View Report
Confirmation statement. Statement with no updates. 2023-07-24 View Report
Officers. Officer name: Mrs Charlotte Ellen Dodden. Appointment date: 2022-12-21. 2023-07-24 View Report
Officers. Change date: 2022-11-08. Officer name: Mr Bipon Bhakri. 2022-11-09 View Report
Officers. Officer name: Stephen Anderson. Termination date: 2022-08-03. 2022-11-08 View Report
Officers. Appointment date: 2022-11-08. Officer name: Mr Bipon Bhakri. 2022-11-08 View Report
Accounts. Accounts type total exemption full. 2022-07-29 View Report
Officers. Officer name: Professor Dean Harry Fathers. Appointment date: 2022-07-03. 2022-07-11 View Report
Confirmation statement. Statement with no updates. 2022-07-06 View Report
Accounts. Accounts type total exemption full. 2021-09-11 View Report
Confirmation statement. Statement with no updates. 2021-08-10 View Report
Address. Change date: 2020-12-21. New address: Beacon Innovation Centre Cafferata Way Newark NG24 2TN. Old address: Unit 2 the Belfry 4400 Parkway Whiteley Fareham PO15 7FJ England. 2020-12-21 View Report
Officers. Officer name: Chris Davis. Termination date: 2020-12-08. 2020-12-11 View Report
Persons with significant control. Notification of a person with significant control statement. 2020-12-11 View Report
Accounts. Accounts type total exemption full. 2020-11-03 View Report
Officers. Termination date: 2020-09-23. Officer name: Darren Michael Ridge. 2020-09-25 View Report
Persons with significant control. Psc name: James Cameron Davidson. Cessation date: 2020-09-22. 2020-09-25 View Report
Officers. Officer name: Mr Darren Ridge. Appointment date: 2020-08-07. 2020-08-27 View Report
Confirmation statement. Statement with no updates. 2020-08-17 View Report
Officers. Appointment date: 2020-05-15. Officer name: Mr Michael John Aldridge. 2020-06-15 View Report
Officers. Appointment date: 2019-10-16. Officer name: Mr Brian Mair. 2020-03-05 View Report
Officers. Termination date: 2020-02-29. Officer name: William Bones. 2020-03-05 View Report
Address. New address: Unit 2 the Belfry 4400 Parkway Whiteley Fareham PO15 7FJ. Change date: 2020-02-19. Old address: Unit 2 the Belfry Parkway Whiteley Fareham PO15 7FJ England. 2020-02-19 View Report
Address. Old address: 2 Troon House Parkway Whiteley Fareham Hampshire PO15 7FJ England. Change date: 2020-02-19. New address: Unit 2 the Belfry Parkway Whiteley Fareham PO15 7FJ. 2020-02-19 View Report
Accounts. Accounts type total exemption full. 2019-08-06 View Report
Confirmation statement. Statement with no updates. 2019-07-31 View Report
Officers. Change date: 2018-07-28. Officer name: Cdr Stephen Anderson. 2018-08-06 View Report
Officers. Officer name: Gary Stanley Cryer. Termination date: 2018-08-01. 2018-08-03 View Report
Accounts. Accounts type total exemption full. 2018-08-01 View Report
Confirmation statement. Statement with no updates. 2018-07-28 View Report
Officers. Appointment date: 2018-02-13. Officer name: Mr William Bones. 2018-03-20 View Report
Officers. Officer name: Katerine Jenkins. Termination date: 2017-11-30. 2018-02-07 View Report
Resolution. Description: Resolutions. 2017-09-13 View Report
Accounts. Accounts type total exemption full. 2017-08-08 View Report
Persons with significant control. Psc name: Mr James Cameron Davidson. Change date: 2016-12-05. 2017-08-08 View Report
Officers. Appointment date: 2016-11-28. Officer name: Cdr Stephen Anderson. 2017-08-08 View Report
Confirmation statement. Statement with no updates. 2017-08-07 View Report
Officers. Officer name: James Cameron Davidson. Termination date: 2017-01-02. 2017-08-07 View Report
Officers. Officer name: Mr David Rogers. Appointment date: 2016-11-28. 2017-08-07 View Report
Officers. Appointment date: 2016-11-28. Officer name: Mr Chris Davis. 2017-08-07 View Report
Officers. Officer name: Mrs Katerine Jenkins. Appointment date: 2016-03-10. 2017-08-07 View Report
Officers. Appointment date: 2016-03-10. Officer name: Mr Gary Stanley Cryer. 2017-08-07 View Report
Confirmation statement. Statement with updates. 2016-08-01 View Report
Accounts. Accounts type total exemption full. 2016-05-06 View Report
Address. Old address: 5th Floor 89 New Bond Street London W1S 1DA. New address: 2 Troon House Parkway Whiteley Fareham Hampshire PO15 7FJ. Change date: 2016-03-30. 2016-03-30 View Report
Accounts. Change account reference date company current extended. 2015-10-13 View Report
Annual return. With made up date no member list. 2015-08-06 View Report
Resolution. Description: Resolutions. 2014-11-28 View Report