Advanced company searchLink opens in new window

CARE AND TRAINING SERVICES LIMITED

Company number 06000423

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)
08 Jan 2024 CH01 Director's details changed for Mr Gurjit Singh Pawar on 2 January 2024
08 Jan 2024 AD01 Registered office address changed from Unit 34 Maple Leaf Business Park Manston Ramsgate Kent CT12 5GD England to The Archive Centre White Cliffs Business Park Honeywood Road Whitefield CT16 3EH on 8 January 2024
08 Nov 2023 CS01 Confirmation statement made on 8 November 2023 with no updates
08 Sep 2023 AA Unaudited abridged accounts made up to 31 December 2022
06 Jul 2023 AA01 Previous accounting period extended from 23 November 2022 to 31 December 2022
18 Nov 2022 CS01 Confirmation statement made on 8 November 2022 with no updates
24 Mar 2022 AA Unaudited abridged accounts made up to 23 November 2021
16 Feb 2022 AA01 Previous accounting period shortened from 30 November 2021 to 23 November 2021
07 Dec 2021 CS01 Confirmation statement made on 23 November 2021 with updates
07 Dec 2021 CS01 Confirmation statement made on 14 November 2021 with updates
26 Nov 2021 PSC02 Notification of Amjai Care Limited as a person with significant control on 23 November 2021
26 Nov 2021 PSC09 Withdrawal of a person with significant control statement on 26 November 2021
25 Nov 2021 TM01 Termination of appointment of Christine Mary Hudson as a director on 23 November 2021
25 Nov 2021 TM01 Termination of appointment of Saffron Nadine Hudson as a director on 23 November 2021
25 Nov 2021 AP01 Appointment of Mr Gurjit Singh Pawar as a director on 23 November 2021
01 Jun 2021 MR04 Satisfaction of charge 1 in full
24 Apr 2021 AA Total exemption full accounts made up to 30 November 2020
15 Jan 2021 CS01 Confirmation statement made on 14 November 2020 with no updates
21 Sep 2020 AA Unaudited abridged accounts made up to 30 November 2019
29 Nov 2019 CS01 Confirmation statement made on 14 November 2019 with no updates
05 May 2019 AA Unaudited abridged accounts made up to 30 November 2018
20 Mar 2019 AD01 Registered office address changed from 161 King Street Ramsgate Kent CT11 8PN to Unit 34 Maple Leaf Business Park Manston Ramsgate Kent CT12 5GD on 20 March 2019
08 Jan 2019 CS01 Confirmation statement made on 14 November 2018 with no updates
26 Jun 2018 AA Unaudited abridged accounts made up to 30 November 2017
26 Nov 2017 CS01 Confirmation statement made on 14 November 2017 with no updates