Advanced company searchLink opens in new window

CARE FORCE LIMITED

Company number 02874442

Filter by category

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)
27 Nov 2023 CS01 Confirmation statement made on 23 November 2023 with no updates
26 Jul 2023 AA Total exemption full accounts made up to 31 October 2022
03 Jan 2023 CS01 Confirmation statement made on 23 November 2022 with no updates
22 Aug 2022 PSC05 Change of details for Evexia Care Holdings Limited as a person with significant control on 22 August 2022
21 Aug 2022 AD01 Registered office address changed from Deitch Cooper, Second Floor, Congress House, Lyon Road Harrow HA1 2EN England to 3 Hobbs House Harrovian Business Village, Bessborough Road Harrow Middlesex HA1 3EX on 21 August 2022
21 Jul 2022 AA Total exemption full accounts made up to 31 October 2021
30 Nov 2021 CS01 Confirmation statement made on 23 November 2021 with no updates
23 Jul 2021 AA01 Current accounting period shortened from 30 November 2021 to 31 October 2021
11 Jun 2021 AA Total exemption full accounts made up to 30 November 2020
01 Dec 2020 CS01 Confirmation statement made on 23 November 2020 with updates
20 Aug 2020 AA Total exemption full accounts made up to 30 November 2019
25 Feb 2020 MR01 Registration of charge 028744420002, created on 21 February 2020
24 Jan 2020 TM01 Termination of appointment of John Hollingsworth as a director on 2 December 2019
23 Jan 2020 TM01 Termination of appointment of Martyn John Harfield as a director on 2 December 2019
23 Jan 2020 TM01 Termination of appointment of Susan Ann Bradshaw as a director on 2 December 2019
23 Jan 2020 TM01 Termination of appointment of John William Bradshaw as a director on 2 December 2019
23 Jan 2020 TM02 Termination of appointment of Martyn John Harfield as a secretary on 2 December 2019
04 Dec 2019 AP01 Appointment of Mr Shabbar Yusuf Dhalla as a director on 2 December 2019
02 Dec 2019 AD01 Registered office address changed from 12a High Street Bromsgrove Worcestershire B61 8HQ to Deitch Cooper, Second Floor, Congress House, Lyon Road Harrow HA1 2EN on 2 December 2019
02 Dec 2019 PSC05 Change of details for Evexia Care Holdings Limited as a person with significant control on 2 December 2019
02 Dec 2019 PSC07 Cessation of Susan Ann Bradshaw as a person with significant control on 2 December 2019
02 Dec 2019 PSC02 Notification of Evexia Care Holdings Limited as a person with significant control on 2 December 2019
25 Nov 2019 CS01 Confirmation statement made on 23 November 2019 with no updates
12 Sep 2019 MR04 Satisfaction of charge 1 in full
08 Apr 2019 AA Total exemption full accounts made up to 30 November 2018