Advanced company searchLink opens in new window

CAREWATCH CARE SERVICES LIMITED

Company number 02949558

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)
05 Jan 2016 AA Group of companies' accounts made up to 31 December 2014
01 Sep 2015 AD01 Registered office address changed from Building 420 Silbury Court Silbury Boulevard Milton Keynes MK9 2AF to Libra House Sunrise Parkway Linford Wood Milton Keynes MK14 6PH on 1 September 2015
10 Jul 2015 TM01 Termination of appointment of Deborah Ann Neill as a director on 28 May 2015
10 Jul 2015 AP01 Appointment of Stephen Unsworth as a director on 28 May 2015
10 Feb 2015 AR01 Annual return made up to 30 January 2015 with full list of shareholders
Statement of capital on 2015-02-10
  • GBP 49,165,759
22 Sep 2014 AA Group of companies' accounts made up to 31 December 2013
14 Aug 2014 AP01 Appointment of Mrs Deborah Ann Neill as a director on 1 July 2014
15 Jul 2014 AP01 Appointment of Mr David Harland as a director on 1 July 2014
15 Jul 2014 TM01 Termination of appointment of Andrew Guy Melville Stevens as a director on 31 May 2014
30 Jun 2014 AP01 Appointment of Mr Scott Sommervaille Christie as a director
30 Jun 2014 TM01 Termination of appointment of Philip Pegler as a director
30 Jun 2014 TM02 Termination of appointment of Andrew Stevens as a secretary
30 Jun 2014 AP01 Appointment of Mr Craig Archibald Macdonald Hendry as a director
30 Jun 2014 AP03 Appointment of Mr Craig Hendry as a secretary
30 Jun 2014 TM02 Termination of appointment of Andrew Stevens as a secretary
13 Mar 2014 AR01 Annual return made up to 30 January 2014 with full list of shareholders
Statement of capital on 2014-03-13
  • GBP 49,165,759
13 Mar 2014 AD02 Register inspection address has been changed from C/O Paul Steadman Building 420 Block C Silbury Court East Silbury Boulevard Milton Keynes MK9 2AF England
08 Oct 2013 TM01 Termination of appointment of Nigel Denny as a director
09 May 2013 AA Group of companies' accounts made up to 31 December 2012
22 Mar 2013 AP03 Appointment of Andrew Guy Melville Stevens as a secretary
22 Mar 2013 AP01 Appointment of Nigel John Denny as a director
22 Mar 2013 TM01 Termination of appointment of Paul Steadman as a director
22 Mar 2013 TM02 Termination of appointment of Paul Steadman as a secretary
22 Mar 2013 AD01 Registered office address changed from , C/O Paul Steadman, Building 420 2Nd Floor Block C, Silbury Court East Silbury Boulevard, Milton Keynes, MK9 2AF, England on 22 March 2013
02 Feb 2013 AR01 Annual return made up to 30 January 2013 with full list of shareholders