Total Documents | 77 |
---|
Total Pages | 698 |
---|
29 January 2024 | Confirmation statement made on 27 January 2024 with no updates |
---|---|
22 September 2023 | Full accounts made up to 31 December 2022 |
25 April 2023 | Satisfaction of charge 076551320004 in full |
6 April 2023 | Registration of charge 076551320006, created on 4 April 2023 |
5 April 2023 | Registration of charge 076551320005, created on 4 April 2023 |
3 February 2023 | Confirmation statement made on 27 January 2023 with no updates |
20 September 2022 | Full accounts made up to 31 December 2021 |
31 January 2022 | Confirmation statement made on 27 January 2022 with no updates |
11 August 2021 | Previous accounting period shortened from 30 April 2021 to 31 December 2020 |
11 August 2021 | Full accounts made up to 31 December 2020 |
11 May 2021 | Appointment of Mr Arieh Leib Levison as a director on 19 April 2021 |
1 February 2021 | Confirmation statement made on 27 January 2021 with no updates |
30 November 2020 | Full accounts made up to 30 April 2020 |
29 January 2020 | Confirmation statement made on 27 January 2020 with no updates |
28 January 2020 | Change of details for Care Worldwide Limited as a person with significant control on 2 May 2019 |
24 January 2020 | Full accounts made up to 30 April 2019 |
1 August 2019 | Resolutions
|
1 August 2019 | Memorandum and Articles of Association |
2 May 2019 | Registered office address changed from 6th Floor Cardinal House 20 st. Marys Parsonage Manchester M3 2LG to 1st Floor Cloister House Riverside New Bailey Street Manchester M3 5FS on 2 May 2019 |
23 April 2019 | Resolutions
|
5 April 2019 | Satisfaction of charge 076551320002 in full |
5 April 2019 | Satisfaction of charge 076551320003 in full |
4 April 2019 | Registration of charge 076551320004, created on 2 April 2019 |
31 January 2019 | Confirmation statement made on 27 January 2019 with no updates |
14 November 2018 | Full accounts made up to 30 April 2018 |
30 January 2018 | Confirmation statement made on 27 January 2018 with no updates |
30 January 2018 | Change of details for Care Worldwide Limited as a person with significant control on 6 April 2016 |
25 January 2018 | Full accounts made up to 30 April 2017 |
14 February 2017 | Confirmation statement made on 27 January 2017 with updates |
14 February 2017 | Confirmation statement made on 27 January 2017 with updates |
12 January 2017 | Full accounts made up to 30 April 2016 |
12 January 2017 | Full accounts made up to 30 April 2016 |
12 February 2016 | Annual return made up to 27 January 2016 with a full list of shareholders Statement of capital on 2016-02-12
|
12 February 2016 | Annual return made up to 27 January 2016 with a full list of shareholders Statement of capital on 2016-02-12
|
20 January 2016 | Accounts for a small company made up to 30 April 2015 |
20 January 2016 | Accounts for a small company made up to 30 April 2015 |
23 November 2015 | Director's details changed for Mr Alan Goldstein on 30 September 2015 |
23 November 2015 | Director's details changed for Mr Alan Goldstein on 30 September 2015 |
23 November 2015 | Secretary's details changed for Sarah Michelle Goldstein on 30 September 2015 |
23 November 2015 | Secretary's details changed for Sarah Michelle Goldstein on 30 September 2015 |
6 February 2015 | Annual return made up to 27 January 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
6 February 2015 | Annual return made up to 27 January 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
27 January 2015 | Accounts for a small company made up to 30 April 2014 |
27 January 2015 | Accounts for a small company made up to 30 April 2014 |
9 June 2014 | Registration of charge 076551320002 |
9 June 2014 | Registration of charge 076551320003 |
9 June 2014 | Registration of charge 076551320002 |
9 June 2014 | Satisfaction of charge 1 in full |
9 June 2014 | Registration of charge 076551320003 |
9 June 2014 | Satisfaction of charge 1 in full |
27 January 2014 | Annual return made up to 27 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
27 January 2014 | Annual return made up to 27 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
7 January 2014 | Accounts for a small company made up to 30 April 2013 |
7 January 2014 | Accounts for a small company made up to 30 April 2013 |
23 December 2013 | Previous accounting period shortened from 30 June 2013 to 30 April 2013 |
23 December 2013 | Previous accounting period shortened from 30 June 2013 to 30 April 2013 |
11 July 2013 | Annual return made up to 2 June 2013 with a full list of shareholders |
11 July 2013 | Annual return made up to 2 June 2013 with a full list of shareholders |
11 July 2013 | Annual return made up to 2 June 2013 with a full list of shareholders |
20 June 2013 | Accounts for a small company made up to 30 June 2012 |
20 June 2013 | Accounts for a small company made up to 30 June 2012 |
21 January 2013 | Registered office address changed from New Burlington House 1075 Finchley Road London NW11 0PU United Kingdom on 21 January 2013 |
21 January 2013 | Registered office address changed from New Burlington House 1075 Finchley Road London NW11 0PU United Kingdom on 21 January 2013 |
6 June 2012 | Annual return made up to 2 June 2012 with a full list of shareholders |
6 June 2012 | Annual return made up to 2 June 2012 with a full list of shareholders |
6 June 2012 | Annual return made up to 2 June 2012 with a full list of shareholders |
16 August 2011 | Particulars of a mortgage or charge / charge no: 1 |
16 August 2011 | Particulars of a mortgage or charge / charge no: 1 |
16 June 2011 | Appointment of Alan Goldstein as a director |
16 June 2011 | Appointment of Sarah Michelle Goldstein as a secretary |
16 June 2011 | Appointment of Alan Goldstein as a director |
16 June 2011 | Appointment of Sarah Michelle Goldstein as a secretary |
3 June 2011 | Termination of appointment of Graham Cowan as a director |
3 June 2011 | Termination of appointment of Graham Cowan as a director |
2 June 2011 | Incorporation
|
2 June 2011 | Incorporation
|
2 June 2011 | Incorporation
|