CS01 |
Confirmation statement with updates Sun, 31st Dec 2023
filed on: 12th, January 2024
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to Sat, 31st Dec 2022
filed on: 17th, October 2023
|
accounts |
Free Download
(46 pages)
|
SH01 |
Capital declared on Mon, 25th Jul 2022: 1000.00 GBP
filed on: 11th, May 2023
|
capital |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Sat, 31st Dec 2022
filed on: 16th, January 2023
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to Fri, 31st Dec 2021
filed on: 14th, September 2022
|
accounts |
Free Download
(44 pages)
|
CS01 |
Confirmation statement with updates Fri, 31st Dec 2021
filed on: 11th, July 2022
|
confirmation statement |
Free Download
(5 pages)
|
CERTNM |
Company name changed care 4 children holdco LIMITEDcertificate issued on 13/05/22
filed on: 13th, May 2022
|
change of name |
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
|
change of name |
|
AD01 |
Address change date: Fri, 13th May 2022. New Address: Hobart House Oakwater Avenue Cheadle Royal Business Park Cheadle SK8 3SR. Previous address: 1 Stuart Road, Bredbury Park Industrial Estate Bredbury Stockport Cheshire SK6 2SR England
filed on: 13th, May 2022
|
address |
Free Download
(1 page)
|
TM01 |
Mon, 14th Mar 2022 - the day director's appointment was terminated
filed on: 14th, March 2022
|
officers |
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to Thu, 31st Dec 2020
filed on: 14th, October 2021
|
accounts |
Free Download
(40 pages)
|
CS01 |
Confirmation statement with updates Mon, 28th Jun 2021
filed on: 6th, July 2021
|
confirmation statement |
Free Download
(5 pages)
|
AP01 |
On Wed, 12th May 2021 new director was appointed.
filed on: 12th, May 2021
|
officers |
Free Download
(2 pages)
|
AP01 |
On Wed, 12th May 2021 new director was appointed.
filed on: 12th, May 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
Wed, 31st Mar 2021 - the day director's appointment was terminated
filed on: 13th, April 2021
|
officers |
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to Tue, 31st Dec 2019
filed on: 14th, December 2020
|
accounts |
Free Download
(38 pages)
|
TM01 |
Wed, 7th Oct 2020 - the day director's appointment was terminated
filed on: 7th, October 2020
|
officers |
Free Download
(1 page)
|
AP01 |
On Wed, 7th Oct 2020 new director was appointed.
filed on: 7th, October 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
Mon, 14th Sep 2020 - the day director's appointment was terminated
filed on: 14th, September 2020
|
officers |
Free Download
(1 page)
|
AP01 |
On Mon, 14th Sep 2020 new director was appointed.
filed on: 14th, September 2020
|
officers |
Free Download
(2 pages)
|
SH01 |
Capital declared on Mon, 6th Jul 2020: 998.90 GBP
filed on: 18th, August 2020
|
capital |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Sun, 28th Jun 2020
filed on: 6th, July 2020
|
confirmation statement |
Free Download
(5 pages)
|
SH01 |
Capital declared on Sat, 28th Dec 2019: 985.90 GBP
filed on: 3rd, February 2020
|
capital |
Free Download
(4 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to Mon, 31st Dec 2018
filed on: 10th, October 2019
|
accounts |
Free Download
(40 pages)
|
CS01 |
Confirmation statement with updates Fri, 28th Jun 2019
filed on: 16th, July 2019
|
confirmation statement |
Free Download
(6 pages)
|
AP01 |
On Wed, 14th Nov 2018 new director was appointed.
filed on: 15th, November 2018
|
officers |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Wed, 6th Apr 2016
filed on: 19th, October 2018
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to Sun, 31st Dec 2017
filed on: 3rd, October 2018
|
accounts |
Free Download
(38 pages)
|
CS01 |
Confirmation statement with no updates Thu, 28th Jun 2018
filed on: 30th, July 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Dec 2016
filed on: 5th, October 2017
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Wed, 28th Jun 2017
filed on: 31st, July 2017
|
confirmation statement |
Free Download
(6 pages)
|
MR01 |
Registration of charge 100824170001, created on Tue, 3rd Jan 2017
filed on: 3rd, January 2017
|
mortgage |
Free Download
(23 pages)
|
SH01 |
Capital declared on Fri, 21st Oct 2016: 122.46 GBP
filed on: 10th, November 2016
|
capital |
Free Download
(8 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 10th, November 2016
|
resolution |
Free Download
(33 pages)
|
AP01 |
On Tue, 16th Aug 2016 new director was appointed.
filed on: 16th, August 2016
|
officers |
Free Download
(2 pages)
|
AA01 |
Current accounting reference period shortened from Fri, 31st Mar 2017 to Sat, 31st Dec 2016
filed on: 4th, August 2016
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Tue, 28th Jun 2016 with full list of members
filed on: 28th, June 2016
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on Tue, 28th Jun 2016: 853.00 GBP
|
capital |
|
AD01 |
Address change date: Tue, 28th Jun 2016. New Address: 1 Stuart Road, Bredbury Park Industrial Estate Bredbury Stockport Cheshire SK6 2SR. Previous address: Affinity House 1 Station View Hazel Grove Stockport Cheshire SK7 5ER United Kingdom
filed on: 28th, June 2016
|
address |
Free Download
(1 page)
|
SH01 |
Capital declared on Fri, 1st Apr 2016: 853.00 GBP
filed on: 27th, May 2016
|
capital |
Free Download
(4 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 25th, May 2016
|
resolution |
Free Download
|
NEWINC |
Certificate of incorporation
filed on: 23rd, March 2016
|
incorporation |
Free Download
(7 pages)
|
SH01 |
Capital declared on Wed, 23rd Mar 2016: 0.01 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|