Advanced company searchLink opens in new window

CLIENTCARE GROUP LIMITED

Company number 01945988

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
23 Oct 2023 CS01 Confirmation statement made on 2 October 2023 with updates
13 Oct 2023 AA Accounts for a dormant company made up to 31 December 2022
06 Mar 2023 SH19 Statement of capital on 6 March 2023
  • GBP 1
06 Mar 2023 SH20 Statement by Directors
06 Mar 2023 CAP-SS Solvency Statement dated 27/02/23
06 Mar 2023 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
20 Feb 2023 TM01 Termination of appointment of Paul David Atkinson as a director on 20 February 2023
06 Jan 2023 AA Accounts for a small company made up to 31 December 2021
13 Oct 2022 PSC07 Cessation of Atlas Contractors Limited as a person with significant control on 13 October 2022
13 Oct 2022 PSC02 Notification of Atlas Fm Ltd as a person with significant control on 13 October 2022
05 Oct 2022 CS01 Confirmation statement made on 2 October 2022 with no updates
21 Feb 2022 AD01 Registered office address changed from 82 Hampton Road West Feltham TW13 6DZ England to Riding Court House Riding Court Road Datchet Berkshire SL3 9JT on 21 February 2022
22 Oct 2021 CS01 Confirmation statement made on 2 October 2021 with no updates
06 Oct 2021 AA Accounts for a small company made up to 31 December 2020
25 Nov 2020 CS01 Confirmation statement made on 2 October 2020 with no updates
25 Nov 2020 AD01 Registered office address changed from 243 Whitehorse Road Croydon Surrey CR0 2HQ to 82 Hampton Road West Feltham TW13 6DZ on 25 November 2020
06 Oct 2020 AA Accounts for a small company made up to 31 December 2019
04 Nov 2019 AA01 Current accounting period extended from 31 August 2019 to 31 December 2019
23 Oct 2019 CH01 Director's details changed for Mr Raymond William Empson on 23 October 2019
02 Oct 2019 CS01 Confirmation statement made on 2 October 2019 with updates
02 Oct 2019 AP01 Appointment of Mr Paul David Atkinson as a director on 30 August 2019
02 Oct 2019 AP01 Appointment of Mr Raymond William Empson as a director on 30 August 2019
02 Oct 2019 AP01 Appointment of Mr Nicholas James Earley as a director on 30 August 2019
02 Oct 2019 TM01 Termination of appointment of James Berwick Brooks as a director on 30 August 2019
02 Oct 2019 TM01 Termination of appointment of Roger Charles Brooks as a director on 30 August 2019