Advanced company searchLink opens in new window

DIRECT CARE WORKS LTD

Company number 07635984

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)
18 Jan 2024 AA Total exemption full accounts made up to 31 March 2023
03 Nov 2023 CS01 Confirmation statement made on 1 November 2023 with updates
20 May 2023 CS01 Confirmation statement made on 28 April 2023 with no updates
31 Dec 2022 AA Micro company accounts made up to 31 March 2022
31 May 2022 CS01 Confirmation statement made on 28 April 2022 with no updates
24 Dec 2021 AA Micro company accounts made up to 31 March 2021
27 May 2021 CS01 Confirmation statement made on 28 April 2021 with no updates
28 Dec 2020 AA Micro company accounts made up to 31 March 2020
04 Jun 2020 CS01 Confirmation statement made on 28 April 2020 with no updates
29 Dec 2019 AA Micro company accounts made up to 31 March 2019
28 Apr 2019 CS01 Confirmation statement made on 28 April 2019 with no updates
11 Feb 2019 AD01 Registered office address changed from PO Box LE4 5HH Leicester Business Centre Leicester Business Centre Unit D14, 111 Ross Walk, Leicester Leicestershire LE4 5HH United Kingdom to Geraint House 28 Uppingham Road Leicester LE5 0QD on 11 February 2019
31 Dec 2018 AA Micro company accounts made up to 31 March 2018
10 May 2018 CS01 Confirmation statement made on 10 May 2018 with no updates
15 Jan 2018 AA Micro company accounts made up to 31 March 2017
25 Oct 2017 AD01 Registered office address changed from Leicester Business Centre Unit E1 111 Ross Walk Leicester LE4 5HH England to PO Box LE4 5HH Leicester Business Centre Leicester Business Centre Unit D14, 111 Ross Walk, Leicester Leicestershire LE4 5HH on 25 October 2017
16 Jun 2017 CS01 Confirmation statement made on 17 May 2017 with updates
19 Apr 2017 AD01 Registered office address changed from Peepul Centre Orchardson Avenue Leicester LE4 6DP Leicestershire to Leicester Business Centre Unit E1 111 Ross Walk Leicester LE4 5HH on 19 April 2017
13 Sep 2016 TM01 Termination of appointment of David Davies as a director on 12 September 2016
09 Sep 2016 AP01 Appointment of Miss Vena Zvichauya Mhaka as a director on 1 September 2016
25 Aug 2016 AA Total exemption small company accounts made up to 31 March 2016
21 Jul 2016 CH01 Director's details changed for David Davies on 21 July 2016
31 May 2016 AR01 Annual return made up to 17 May 2016 with full list of shareholders
Statement of capital on 2016-05-31
  • GBP 12,000
27 May 2016 TM01 Termination of appointment of Richard John Wilson as a director on 1 January 2016
27 May 2016 TM02 Termination of appointment of Fiona Mcleod as a secretary on 1 January 2016