Advanced company searchLink opens in new window

ACCOLADE SUPPORT AND CARE LTD

Company number 08489684

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)
15 Apr 2024 CS01 Confirmation statement made on 13 April 2024 with no updates
03 Nov 2023 AA Total exemption full accounts made up to 30 April 2023
13 Apr 2023 CS01 Confirmation statement made on 13 April 2023 with no updates
25 Jan 2023 AA Total exemption full accounts made up to 30 April 2022
21 Apr 2022 CS01 Confirmation statement made on 15 April 2022 with no updates
25 Jan 2022 AA Total exemption full accounts made up to 30 April 2021
19 Apr 2021 CS01 Confirmation statement made on 15 April 2021 with no updates
10 Jan 2021 AA Total exemption full accounts made up to 30 April 2020
30 Apr 2020 CS01 Confirmation statement made on 15 April 2020 with no updates
18 Jul 2019 AA Total exemption full accounts made up to 30 April 2019
03 Jun 2019 MR04 Satisfaction of charge 084896840001 in full
24 Apr 2019 CH01 Director's details changed for Miss Sylwia Latacz on 24 April 2019
18 Apr 2019 CS01 Confirmation statement made on 15 April 2019 with no updates
11 Dec 2018 AA Total exemption full accounts made up to 30 April 2018
19 Apr 2018 CS01 Confirmation statement made on 15 April 2018 with no updates
04 Apr 2018 AD01 Registered office address changed from The Cider Mill Grafton Tewkesbury Gloucestershire GL20 7AT England to Accolade Support & Care Maxet House, Lansdown Ind. Estate Gloucester Road Cheltenham GL51 8PL on 4 April 2018
26 Jan 2018 AA Total exemption full accounts made up to 30 April 2017
23 May 2017 CS01 Confirmation statement made on 15 April 2017 with updates
31 Jan 2017 AA Accounts for a dormant company made up to 30 April 2016
09 May 2016 AR01 Annual return made up to 15 April 2016 with full list of shareholders
Statement of capital on 2016-05-09
  • GBP 2
19 Feb 2016 AD01 Registered office address changed from 32 Berkeley Road Bristol BS7 8HE to The Cider Mill Grafton Tewkesbury Gloucestershire GL20 7AT on 19 February 2016
29 Jan 2016 AA Accounts for a dormant company made up to 30 April 2015
22 Apr 2015 AR01 Annual return made up to 15 April 2015 with full list of shareholders
Statement of capital on 2015-04-22
  • GBP 2
22 Apr 2015 AD01 Registered office address changed from 10 Victoria Street Bristol BS1 6BN to 32 Berkeley Road Bristol BS7 8HE on 22 April 2015
15 Jan 2015 AA Accounts for a dormant company made up to 30 April 2014