Advanced company searchLink opens in new window

CASCADE CARE GROUP LIMITED

Company number 05775330

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)
02 Jan 2020 AA Accounts for a dormant company made up to 31 March 2019
23 Dec 2019 CS01 Confirmation statement made on 19 December 2019 with no updates
02 Oct 2019 TM01 Termination of appointment of Richard Craner as a director on 13 September 2019
26 Sep 2019 AP01 Appointment of Mrs Venetia Lois Cooper as a director on 13 September 2019
20 May 2019 TM01 Termination of appointment of Susan Gail Hullin as a director on 30 April 2019
20 Jan 2019 AP01 Appointment of Ms Melanie Ramsey as a director on 14 January 2019
11 Jan 2019 TM01 Termination of appointment of Peter Jonathan Battle as a director on 10 January 2019
31 Dec 2018 AA Accounts for a dormant company made up to 31 March 2018
20 Dec 2018 CS01 Confirmation statement made on 19 December 2018 with updates
11 Dec 2018 MR01 Registration of charge 057753300006, created on 29 November 2018
21 Aug 2018 TM02 Termination of appointment of Mh Secretaries Limited as a secretary on 21 August 2018
29 Jan 2018 PSC05 Change of details for Tracscare Bidco Limited as a person with significant control on 29 January 2018
08 Jan 2018 AA Accounts for a dormant company made up to 31 March 2017
19 Dec 2017 CS01 Confirmation statement made on 19 December 2017 with no updates
01 Aug 2017 PSC05 Change of details for Tracscare Bidco Limited as a person with significant control on 1 August 2017
01 Aug 2017 AD01 Registered office address changed from Staple Court 11 Staple Inn Buildings London WC1V 7QH to Ground Floor 2 Parklands Rubery B45 9PZ on 1 August 2017
12 Jul 2017 MR01 Registration of charge 057753300005, created on 10 July 2017
25 Apr 2017 AUD Auditor's resignation
19 Dec 2016 CS01 Confirmation statement made on 19 December 2016 with updates
12 Dec 2016 AA Full accounts made up to 31 March 2016
21 Sep 2016 TM01 Termination of appointment of Charles Donald Ewen Cameron as a director on 8 September 2016
04 Aug 2016 AP01 Appointment of Richard Craner as a director on 20 July 2016
07 Jan 2016 AA Full accounts made up to 31 March 2015
21 Dec 2015 AR01 Annual return made up to 19 December 2015 with full list of shareholders
Statement of capital on 2015-12-21
  • GBP 3,604.07
15 Jul 2015 MR01 Registration of charge 057753300004, created on 7 July 2015