AA |
Full accounts data made up to December 31, 2022
filed on: 17th, October 2023
|
accounts |
Free Download
(35 pages)
|
AA |
Full accounts data made up to December 31, 2021
filed on: 14th, September 2022
|
accounts |
Free Download
(36 pages)
|
AD01 |
Registered office address changed from 1 Stuart Road Bredbury Park Industrial Estate, Bredbury Stockport SK6 2SR England to Hobart House Oakwater Avenue Cheadle Royal Business Park Cheadle SK8 3SR on May 13, 2022
filed on: 13th, May 2022
|
address |
Free Download
(1 page)
|
CERTNM |
Company name changed care 4 children residential services 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 |
|
TM01 |
Director appointment termination date: March 14, 2022
filed on: 14th, March 2022
|
officers |
Free Download
(1 page)
|
AA |
Full accounts data made up to December 31, 2020
filed on: 14th, October 2021
|
accounts |
Free Download
(34 pages)
|
AP01 |
On May 12, 2021 new director was appointed.
filed on: 12th, May 2021
|
officers |
Free Download
(2 pages)
|
AP01 |
On May 12, 2021 new director was appointed.
filed on: 12th, May 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: March 31, 2021
filed on: 13th, April 2021
|
officers |
Free Download
(1 page)
|
AA |
Full accounts data made up to December 31, 2019
filed on: 14th, December 2020
|
accounts |
Free Download
(32 pages)
|
AP01 |
On October 7, 2020 new director was appointed.
filed on: 7th, October 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: October 7, 2020
filed on: 7th, October 2020
|
officers |
Free Download
(1 page)
|
AP01 |
On September 14, 2020 new director was appointed.
filed on: 14th, September 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: September 14, 2020
filed on: 14th, September 2020
|
officers |
Free Download
(1 page)
|
AA |
Full accounts data made up to December 31, 2018
filed on: 10th, October 2019
|
accounts |
Free Download
(35 pages)
|
TM01 |
Director appointment termination date: November 14, 2018
filed on: 21st, November 2018
|
officers |
Free Download
(1 page)
|
AP01 |
On November 14, 2018 new director was appointed.
filed on: 15th, November 2018
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to December 31, 2017
filed on: 3rd, October 2018
|
accounts |
Free Download
(31 pages)
|
TM01 |
Director appointment termination date: July 15, 2018
filed on: 24th, July 2018
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: July 15, 2018
filed on: 24th, July 2018
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: July 15, 2018
filed on: 24th, July 2018
|
officers |
Free Download
(1 page)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 2nd, July 2018
|
resolution |
Free Download
(20 pages)
|
TM01 |
Director appointment termination date: January 15, 2018
filed on: 8th, March 2018
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2016
filed on: 20th, October 2017
|
accounts |
Free Download
(23 pages)
|
AP01 |
On June 1, 2017 new director was appointed.
filed on: 26th, June 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
On June 1, 2017 new director was appointed.
filed on: 5th, June 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
On June 1, 2017 new director was appointed.
filed on: 5th, June 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
On January 1, 2017 new director was appointed.
filed on: 6th, February 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: January 31, 2017
filed on: 6th, February 2017
|
officers |
Free Download
(1 page)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 10th, November 2016
|
resolution |
Free Download
(21 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 30th, September 2016
|
accounts |
Free Download
(6 pages)
|
AP01 |
On August 16, 2016 new director was appointed.
filed on: 16th, August 2016
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 1 1 Stuart Road, Bredbury Park Industrial Estate Bredbury Stockport Cheshire SK6 2SR England to 1 Stuart Road Bredbury Park Industrial Estate, Bredbury Stockport SK6 2SR on August 16, 2016
filed on: 16th, August 2016
|
address |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: June 30, 2016
filed on: 22nd, July 2016
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Affinity House 1 Station View Hazel Grove Stockport Cheshire SK7 5ER to 1 1 Stuart Road, Bredbury Park Industrial Estate Bredbury Stockport Cheshire SK6 2SR on July 22, 2016
filed on: 22nd, July 2016
|
address |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: June 30, 2016
filed on: 22nd, July 2016
|
officers |
Free Download
(1 page)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 25th, May 2016
|
resolution |
Free Download
|
SH01 |
Capital declared on April 1, 2016: 272.00 GBP
filed on: 25th, May 2016
|
capital |
Free Download
(4 pages)
|
MA |
Memorandum and Articles of Association
filed on: 17th, March 2016
|
incorporation |
Free Download
(15 pages)
|
TM01 |
Director appointment termination date: March 10, 2016
filed on: 10th, March 2016
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return made up to November 5, 2015 with full list of members
filed on: 5th, November 2015
|
annual return |
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 2nd, October 2015
|
accounts |
Free Download
(7 pages)
|
MA |
Memorandum and Articles of Association
filed on: 21st, August 2015
|
incorporation |
Free Download
(15 pages)
|
RESOLUTIONS |
Securities allotment resolution, Resolution of removal of pre-emption rights
filed on: 21st, August 2015
|
resolution |
Free Download
|
SH01 |
Capital declared on July 8, 2015: 112.00 GBP
filed on: 21st, August 2015
|
capital |
Free Download
(4 pages)
|
AP01 |
On August 16, 2015 new director was appointed.
filed on: 17th, August 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
On August 17, 2015 new director was appointed.
filed on: 17th, August 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
On August 14, 2015 new director was appointed.
filed on: 14th, August 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: April 27, 2015
filed on: 27th, April 2015
|
officers |
Free Download
|
AP01 |
On March 23, 2015 new director was appointed.
filed on: 23rd, March 2015
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 17 Marabou Drive Darwen Lancashire BB3 0JN to Affinity House 1 Station View Hazel Grove Stockport Cheshire SK7 5ER on January 28, 2015
filed on: 28th, January 2015
|
address |
Free Download
(1 page)
|
AP01 |
On January 27, 2015 new director was appointed.
filed on: 28th, January 2015
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to November 5, 2014 with full list of members
filed on: 5th, November 2014
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on November 5, 2014: 1.00 GBP
|
capital |
|
TM02 |
Secretary appointment termination on October 21, 2014
filed on: 21st, October 2014
|
officers |
Free Download
(1 page)
|
AA01 |
Current accounting reference period shortened from June 30, 2015 to December 31, 2014
filed on: 13th, October 2014
|
accounts |
Free Download
(1 page)
|
AP01 |
On September 28, 2014 new director was appointed.
filed on: 29th, September 2014
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: September 29, 2014
filed on: 29th, September 2014
|
officers |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 23rd, June 2014
|
incorporation |
Free Download
(8 pages)
|