Advanced company searchLink opens in new window

CARETECH HOLDINGS LIMITED

Company number 04457287

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)
22 May 2013 AP01 Appointment of Mr James Stuart Cumming as a director
26 Mar 2013 AA Group of companies' accounts made up to 30 September 2012
22 Feb 2013 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
30 Jul 2012 CH03 Secretary's details changed for Mr Michael Hill on 2 August 2011
30 Jul 2012 AR01 Annual return made up to 10 June 2012 no member list
27 Jul 2012 CH01 Director's details changed for Mr Michael John Adams on 17 June 2010
27 Jun 2012 AUD Auditor's resignation
17 May 2012 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
16 May 2012 TM01 Termination of appointment of Christa Echtle as a director
26 Apr 2012 SH01 Statement of capital following an allotment of shares on 3 April 2012
  • GBP 256,243
11 Apr 2012 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
05 Apr 2012 AA Group of companies' accounts made up to 30 September 2011
11 Aug 2011 AP01 Appointment of Mr Michael Hill as a director
10 Aug 2011 TM01 Termination of appointment of David Pugh as a director
10 Aug 2011 AP03 Appointment of Mr Michael Hill as a secretary
10 Aug 2011 TM02 Termination of appointment of David Pugh as a secretary
15 Jul 2011 AR01 Annual return made up to 10 June 2011 with bulk list of shareholders
17 Jun 2011 AD02 Register inspection address has been changed from C/O Capita Registrars Ltd Northern House Woodsome Park Fenay Bridge Huddersfield West Yorkshire HD8 0LA England
23 Mar 2011 AA Group of companies' accounts made up to 30 September 2010
23 Feb 2011 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
30 Dec 2010 SH01 Statement of capital following an allotment of shares on 23 December 2010
  • GBP 248,201.51
17 Dec 2010 SH01 Statement of capital following an allotment of shares on 29 November 2010
  • GBP 248,200.21
31 Aug 2010 SH01 Statement of capital following an allotment of shares on 26 August 2010
  • GBP 248,194.31
14 Jul 2010 SH01 Statement of capital following an allotment of shares on 8 July 2010
  • GBP 248,189.31
24 Jun 2010 SH01 Statement of capital following an allotment of shares on 18 June 2010
  • GBP 248,163.31