- Company Overview for SPECIALITY CARE LIMITED (02787609)
- Filing history for SPECIALITY CARE LIMITED (02787609)
- People for SPECIALITY CARE LIMITED (02787609)
- Charges for SPECIALITY CARE LIMITED (02787609)
- More for SPECIALITY CARE LIMITED (02787609)
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) |
---|---|---|---|
26 Feb 2024 | CS01 | Confirmation statement made on 23 February 2024 with no updates | |
11 May 2023 | AA | Audit exemption subsidiary accounts made up to 31 August 2022 | |
11 May 2023 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/08/22 | |
11 May 2023 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/08/22 | |
11 May 2023 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/06/22 | |
11 May 2023 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/08/22 | |
06 Apr 2023 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/06/22 | |
27 Feb 2023 | CS01 | Confirmation statement made on 23 February 2023 with no updates | |
13 Feb 2023 | AA01 | Previous accounting period shortened from 30 June 2023 to 31 August 2022 | |
23 Jun 2022 | AA01 | Current accounting period extended from 31 December 2021 to 30 June 2022 | |
27 Apr 2022 | CH01 | Director's details changed for Mr Trevor Michael Torrington on 5 January 2022 | |
27 Apr 2022 | CH01 | Director's details changed for Mr Jim Lee on 12 July 2021 | |
14 Apr 2022 | CH01 | Director's details changed | |
13 Apr 2022 | AP01 | Appointment of Mr Trevor Michael Torrington as a director on 30 November 2016 | |
13 Apr 2022 | AP01 | Appointment of Ryan David Jervis as a director on 17 December 2019 | |
30 Mar 2022 | TM01 | Termination of appointment of Trevor Michael Torrington as a director on 31 August 2021 | |
30 Mar 2022 | TM01 | Termination of appointment of Ryan David Jervis as a director on 31 August 2021 | |
23 Feb 2022 | CS01 | Confirmation statement made on 23 February 2022 with no updates | |
21 Feb 2022 | CS01 | Confirmation statement made on 8 February 2022 with updates | |
07 Jan 2022 | PSC07 | Cessation of Craegmoor Limited as a person with significant control on 1 September 2021 | |
07 Jan 2022 | PSC02 | Notification of Aspris Children's Services Limited as a person with significant control on 1 September 2021 | |
07 Jan 2022 | TM01 | Termination of appointment of Rebekah Cresswell as a director on 8 December 2021 | |
05 Jan 2022 | AD01 | Registered office address changed from Fifth Floor 80 Hammersmith Road London W14 8UD to The Forge Church Street West Woking Surrey GU21 6HT on 5 January 2022 | |
15 Dec 2021 | AP01 | Appointment of Ms Rebekah Cresswell as a director on 8 December 2021 | |
08 Oct 2021 | AA | Audit exemption subsidiary accounts made up to 31 December 2020 |