Download leads from Nexok and grow your business. Find out more

Caring4Carers

Documents

Total Documents102
Total Pages430

Filing History

2 February 2021Confirmation statement made on 24 January 2021 with no updates
7 February 2020Confirmation statement made on 24 January 2020 with no updates
10 December 2019Total exemption full accounts made up to 31 March 2019
6 February 2019Confirmation statement made on 24 January 2019 with no updates
24 January 2019Termination of appointment of Sheila Fay Jaqueline Breslaw as a secretary on 1 March 2018
9 December 2018Total exemption full accounts made up to 31 March 2018
26 January 2018Confirmation statement made on 24 January 2018 with no updates
29 December 2017Total exemption full accounts made up to 31 March 2017
14 December 2017Change of details for Mr Jeffrey Arnold Breslaw as a person with significant control on 24 January 2017
14 December 2017Cessation of Jeffrey Arnold Breslaw as a person with significant control on 20 January 2017
13 December 2017Withdrawal of a person with significant control statement on 13 December 2017
13 December 2017Withdrawal of a person with significant control statement on 13 December 2017
27 January 2017Confirmation statement made on 24 January 2017 with updates
27 January 2017Confirmation statement made on 24 January 2017 with updates
27 June 2016Total exemption small company accounts made up to 31 March 2016
27 June 2016Total exemption small company accounts made up to 31 March 2016
28 January 2016Annual return made up to 24 January 2016 no member list
28 January 2016Annual return made up to 24 January 2016 no member list
28 July 2015Total exemption small company accounts made up to 31 March 2015
28 July 2015Total exemption small company accounts made up to 31 March 2015
28 April 2015Registered office address changed from , Flat 11 Littleberry Court, 5 st Vincents Lane, Mill Hill, London, NW7 1EN to 1 Hambleden Place Gills Hill Radlett Hertfordshire WD7 8BT on 28 April 2015
28 April 2015Director's details changed for Mr Jeffrey Arnold Breslaw on 26 June 2014
28 April 2015Secretary's details changed for Sheila Fay Jaqueline Breslaw on 26 June 2014
28 April 2015Registered office address changed from , Flat 11 Littleberry Court, 5 st Vincents Lane, Mill Hill, London, NW7 1EN to 1 Hambleden Place Gills Hill Radlett Hertfordshire WD7 8BT on 28 April 2015
28 April 2015Director's details changed for Mr Jeffrey Arnold Breslaw on 26 June 2014
28 April 2015Registered office address changed from Flat 11 Littleberry Court 5 St Vincents Lane Mill Hill London NW7 1EN to 1 Hambleden Place Gills Hill Radlett Hertfordshire WD7 8BT on 28 April 2015
28 April 2015Annual return made up to 24 January 2015 no member list
28 April 2015Secretary's details changed for Sheila Fay Jaqueline Breslaw on 26 June 2014
28 April 2015Annual return made up to 24 January 2015 no member list
3 September 2014Total exemption small company accounts made up to 31 March 2014
3 September 2014Total exemption small company accounts made up to 31 March 2014
28 January 2014Annual return made up to 24 January 2014 no member list
28 January 2014Annual return made up to 24 January 2014 no member list
16 September 2013Total exemption small company accounts made up to 31 March 2013
16 September 2013Total exemption small company accounts made up to 31 March 2013
25 January 2013Annual return made up to 24 January 2013 no member list
25 January 2013Annual return made up to 24 January 2013 no member list
11 July 2012Total exemption small company accounts made up to 31 March 2012
11 July 2012Total exemption small company accounts made up to 31 March 2012
29 January 2012Annual return made up to 24 January 2012 no member list
29 January 2012Annual return made up to 24 January 2012 no member list
8 November 2011Total exemption small company accounts made up to 31 March 2011
8 November 2011Total exemption small company accounts made up to 31 March 2011
28 January 2011Annual return made up to 24 January 2011 no member list
28 January 2011Annual return made up to 24 January 2011 no member list
18 October 2010Total exemption small company accounts made up to 31 March 2010
18 October 2010Total exemption small company accounts made up to 31 March 2010
25 January 2010Director's details changed for James Fraser Breslaw on 1 December 2009
25 January 2010Annual return made up to 24 January 2010 no member list
25 January 2010Director's details changed for Jeffrey Arnold Breslaw on 25 January 2010
25 January 2010Director's details changed for Jeffrey Arnold Breslaw on 25 January 2010
25 January 2010Director's details changed for James Fraser Breslaw on 1 December 2009
25 January 2010Annual return made up to 24 January 2010 no member list
25 January 2010Director's details changed for James Fraser Breslaw on 1 December 2009
7 September 2009Total exemption small company accounts made up to 31 March 2009
7 September 2009Total exemption small company accounts made up to 31 March 2009
28 January 2009Director's change of particulars / james breslaw / 01/11/2008
28 January 2009Annual return made up to 24/01/09
28 January 2009Annual return made up to 24/01/09
28 January 2009Director's change of particulars / james breslaw / 01/11/2008
13 August 2008Memorandum and Articles of Association
13 August 2008Memorandum and Articles of Association
22 July 2008Company name changed mencare\certificate issued on 22/07/08
22 July 2008Company name changed mencare\certificate issued on 22/07/08
3 July 2008Total exemption small company accounts made up to 31 March 2008
3 July 2008Total exemption small company accounts made up to 31 March 2008
4 February 2008Annual return made up to 24/01/08
4 February 2008Annual return made up to 24/01/08
30 August 2007Total exemption small company accounts made up to 31 March 2007
30 August 2007Total exemption small company accounts made up to 31 March 2007
14 February 2007Annual return made up to 24/01/07
14 February 2007Annual return made up to 24/01/07
14 February 2007Secretary's particulars changed
14 February 2007Secretary's particulars changed
4 December 2006Total exemption full accounts made up to 31 March 2006
4 December 2006Total exemption full accounts made up to 31 March 2006
5 February 2006Annual return made up to 24/01/06
5 February 2006Annual return made up to 24/01/06
1 September 2005Total exemption full accounts made up to 31 March 2005
1 September 2005Total exemption full accounts made up to 31 March 2005
26 January 2005Annual return made up to 24/01/05
26 January 2005Annual return made up to 24/01/05
9 September 2004Total exemption small company accounts made up to 31 March 2004
9 September 2004Total exemption small company accounts made up to 31 March 2004
30 January 2004Annual return made up to 24/01/04
30 January 2004Annual return made up to 24/01/04
10 September 2003Total exemption full accounts made up to 31 March 2003
10 September 2003Total exemption full accounts made up to 31 March 2003
17 January 2003Annual return made up to 24/01/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 17/01/03
17 January 2003Annual return made up to 24/01/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 17/01/03
22 August 2002Total exemption small company accounts made up to 31 March 2002
22 August 2002Total exemption small company accounts made up to 31 March 2002
17 January 2002Annual return made up to 24/01/02
17 January 2002Annual return made up to 24/01/02
17 December 2001Total exemption small company accounts made up to 31 March 2001
17 December 2001Total exemption small company accounts made up to 31 March 2001
31 January 2001Annual return made up to 24/01/01
31 January 2001Annual return made up to 24/01/01
16 November 2000Accounting reference date extended from 31/01/01 to 31/03/01
16 November 2000Accounting reference date extended from 31/01/01 to 31/03/01
24 January 2000Incorporation
24 January 2000Incorporation
Sign up now to grow your client base. Plans & Pricing