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

Care Worldwide (Birmingham) Limited

Documents

Total Documents67
Total Pages276

Filing History

9 January 2024Accounts for a dormant company made up to 30 June 2023
5 June 2023Confirmation statement made on 26 May 2023 with no updates
16 November 2022Accounts for a dormant company made up to 30 June 2022
7 June 2022Confirmation statement made on 26 May 2022 with no updates
11 November 2021Accounts for a dormant company made up to 30 June 2021
8 June 2021Confirmation statement made on 26 May 2021 with no updates
11 May 2021Appointment of Mr Arieh Leib Levison as a director on 19 April 2021
9 November 2020Accounts for a dormant company made up to 30 June 2020
5 June 2020Confirmation statement made on 26 May 2020 with no updates
18 March 2020Accounts for a dormant company made up to 30 June 2019
6 June 2019Confirmation statement made on 26 May 2019 with no updates
2 May 2019Registered office address changed from Cardinal House St. Marys Parsonage Manchester M3 2LG to 1st Floor Cloister House Riverside New Bailey Street Manchester M3 5FS on 2 May 2019
8 January 2019Accounts for a dormant company made up to 30 June 2018
8 June 2018Cessation of Maurice Albert Perera as a person with significant control on 23 April 2018
8 June 2018Cessation of Subash Malkani as a person with significant control on 23 April 2018
8 June 2018Confirmation statement made on 26 May 2018 with updates
8 June 2018Cessation of James David Hassan as a person with significant control on 23 April 2018
8 June 2018Cessation of David Dennis Cuby as a person with significant control on 23 April 2018
8 June 2018Change of details for Mr Alan Goldstein as a person with significant control on 23 April 2018
8 June 2018Notification of Sarah Michelle Goldstein as a person with significant control on 23 April 2018
8 June 2018Cessation of Adrian Gerard Olivero as a person with significant control on 23 April 2018
8 June 2018Cessation of William Damian Cid De La Paz as a person with significant control on 23 April 2018
14 March 2018Accounts for a dormant company made up to 30 June 2017
9 June 2017Confirmation statement made on 26 May 2017 with updates
9 June 2017Confirmation statement made on 26 May 2017 with updates
10 March 2017Accounts for a dormant company made up to 30 June 2016
10 March 2017Accounts for a dormant company made up to 30 June 2016
29 June 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 1
29 June 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 1
2 March 2016Accounts for a dormant company made up to 30 June 2015
2 March 2016Accounts for a dormant company made up to 30 June 2015
1 July 2015Secretary's details changed for Sarah Michelle Goldstein on 19 June 2015
1 July 2015Secretary's details changed for Sarah Michelle Goldstein on 19 June 2015
1 July 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 1
1 July 2015Director's details changed for Mr Alan Goldstein on 19 June 2015
1 July 2015Director's details changed for Mr Alan Goldstein on 19 June 2015
1 July 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 1
1 July 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 1
30 April 2015Accounts for a dormant company made up to 30 June 2014
30 April 2015Accounts for a dormant company made up to 30 June 2014
24 July 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 1
24 July 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 1
24 July 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 1
17 March 2014Accounts for a dormant company made up to 30 June 2013
17 March 2014Accounts for a dormant company made up to 30 June 2013
30 July 2013Annual return made up to 2 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
30 July 2013Annual return made up to 2 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
30 July 2013Annual return made up to 2 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
4 June 2013Registered office address changed from New Burlington House 1075 Finchley Road London NW11 0PU United Kingdom on 4 June 2013
4 June 2013Registered office address changed from New Burlington House 1075 Finchley Road London NW11 0PU United Kingdom on 4 June 2013
4 June 2013Registered office address changed from New Burlington House 1075 Finchley Road London NW11 0PU United Kingdom on 4 June 2013
10 May 2013Company name changed care worldwide (darlaston) LIMITED\certificate issued on 10/05/13
  • RES15 ‐ Change company name resolution on 2013-05-06
  • NM01 ‐ Change of name by resolution
10 May 2013Company name changed care worldwide (darlaston) LIMITED\certificate issued on 10/05/13
  • RES15 ‐ Change company name resolution on 2013-05-06
  • NM01 ‐ Change of name by resolution
27 February 2013Total exemption small company accounts made up to 30 June 2012
27 February 2013Total exemption small company accounts made up to 30 June 2012
6 June 2012Annual return made up to 2 June 2012 with a full list of shareholders
6 June 2012Annual return made up to 2 June 2012 with a full list of shareholders
6 June 2012Annual return made up to 2 June 2012 with a full list of shareholders
16 June 2011Appointment of Alan Goldstein as a director
16 June 2011Appointment of Sarah Michelle Goldstein as a secretary
16 June 2011Appointment of Alan Goldstein as a director
16 June 2011Appointment of Sarah Michelle Goldstein as a secretary
3 June 2011Termination of appointment of Graham Cowan as a director
3 June 2011Termination of appointment of Graham Cowan as a director
2 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
2 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
2 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
Sign up now to grow your client base. Plans & Pricing