Advanced company searchLink opens in new window

PREPARE 2 CARE LIMITED

Company number 09621969

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)
10 Nov 2023 LIQ03 Liquidators' statement of receipts and payments to 20 September 2023
30 Sep 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-09-21
29 Sep 2022 600 Appointment of a voluntary liquidator
29 Sep 2022 LIQ02 Statement of affairs
27 Sep 2022 AD01 Registered office address changed from Regency Court 62-66 Deansgate Manchester M3 2EN England to Craftwork Studios 1-3 Dufferin Street London EC1Y 8NA on 27 September 2022
11 Jun 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
31 May 2022 GAZ1 First Gazette notice for compulsory strike-off
08 Nov 2021 CS01 Confirmation statement made on 29 June 2021 with updates
28 Sep 2021 DISS40 Compulsory strike-off action has been discontinued
21 Sep 2021 GAZ1 First Gazette notice for compulsory strike-off
14 Apr 2021 AD01 Registered office address changed from 2 Highlands Court Cranmore Avenue Solihull West Midlands B90 4LE England to Regency Court 62-66 Deansgate Manchester M3 2EN on 14 April 2021
23 Mar 2021 PSC07 Cessation of Amanda Jane Matthews as a person with significant control on 19 March 2021
23 Mar 2021 PSC07 Cessation of John Matthews as a person with significant control on 21 March 2021
23 Mar 2021 PSC02 Notification of Care in the Community Ltd as a person with significant control on 19 March 2021
18 Mar 2021 AP01 Appointment of Mr Gerald Anthony Ferry as a director on 17 March 2021
18 Mar 2021 TM01 Termination of appointment of Amanda Jane Matthews as a director on 17 March 2021
18 Mar 2021 TM01 Termination of appointment of John Matthews as a director on 17 March 2021
24 Feb 2021 AA Micro company accounts made up to 30 June 2020
13 Jul 2020 CS01 Confirmation statement made on 29 June 2020 with no updates
30 Jun 2020 AA Micro company accounts made up to 30 June 2019
30 Jan 2020 PSC04 Change of details for Mrs Amanda Jane Matthews as a person with significant control on 30 January 2020
30 Jan 2020 CH01 Director's details changed for Mr John Matthews on 30 January 2020
30 Jan 2020 CH01 Director's details changed for Mrs Amanda Jane Matthews on 30 January 2020
30 Jan 2020 PSC04 Change of details for Mr John Matthews as a person with significant control on 30 January 2020
30 Jan 2020 AD01 Registered office address changed from Leavesden Park Suite 1 5 Hercules Way Watford Hertfordshire WD25 7GS England to 2 Highlands Court Cranmore Avenue Solihull West Midlands B90 4LE on 30 January 2020