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)
03 Oct 2012 MG01 Particulars of a mortgage or charge / charge no: 10
11 Jul 2012 AA Group of companies' accounts made up to 31 December 2011
09 Mar 2012 MG01 Particulars of a mortgage or charge / charge no: 9
19 Feb 2012 AP01 Appointment of Andy Stevens as a director
05 Feb 2012 AR01 Annual return made up to 30 January 2012 with full list of shareholders
21 Dec 2011 SH01 Statement of capital following an allotment of shares on 24 November 2011
  • GBP 49,165,579
12 Dec 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
07 Dec 2011 MG01 Particulars of a mortgage or charge / charge no: 8
24 Sep 2011 AP01 Appointment of Mr Philip Pegler as a director
24 Sep 2011 TM01 Termination of appointment of David Lyon as a director
16 Sep 2011 MG01 Particulars of a mortgage or charge / charge no: 7
16 Jun 2011 AA Group of companies' accounts made up to 31 December 2010
09 Feb 2011 AR01 Annual return made up to 30 January 2011 with full list of shareholders
09 Feb 2011 AD02 Register inspection address has been changed from C/O Paul Steadman 1 Queen Square Brighton BN1 3FD England
29 Jan 2011 TM01 Termination of appointment of Simon Overgage as a director
17 Jan 2011 AD01 Registered office address changed from , C/O Paul Steadman, 10 High Street, Flitwick, Bedford, MK45 1DS, England on 17 January 2011
24 Dec 2010 TM01 Termination of appointment of Michael Horgan as a director
27 Nov 2010 MG01 Particulars of a mortgage or charge / charge no: 6
06 Nov 2010 MG01 Particulars of a mortgage or charge / charge no: 4
01 May 2010 AD01 Registered office address changed from , 1 Queen Square, Brighton, East Sussex, BN1 3FD on 1 May 2010
16 Apr 2010 AA Group of companies' accounts made up to 31 December 2009
01 Mar 2010 AR01 Annual return made up to 30 January 2010 with full list of shareholders
01 Mar 2010 TM02 Termination of appointment of a secretary
01 Mar 2010 AD03 Register(s) moved to registered inspection location
27 Feb 2010 TM02 Termination of appointment of Paul Steadman as a secretary