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

Care Worldwide (Southwell) Limited

Documents

Total Documents77
Total Pages698

Filing History

29 January 2024Confirmation statement made on 27 January 2024 with no updates
22 September 2023Full accounts made up to 31 December 2022
25 April 2023Satisfaction of charge 076551320004 in full
6 April 2023Registration of charge 076551320006, created on 4 April 2023
5 April 2023Registration of charge 076551320005, created on 4 April 2023
3 February 2023Confirmation statement made on 27 January 2023 with no updates
20 September 2022Full accounts made up to 31 December 2021
31 January 2022Confirmation statement made on 27 January 2022 with no updates
11 August 2021Previous accounting period shortened from 30 April 2021 to 31 December 2020
11 August 2021Full accounts made up to 31 December 2020
11 May 2021Appointment of Mr Arieh Leib Levison as a director on 19 April 2021
1 February 2021Confirmation statement made on 27 January 2021 with no updates
30 November 2020Full accounts made up to 30 April 2020
29 January 2020Confirmation statement made on 27 January 2020 with no updates
28 January 2020Change of details for Care Worldwide Limited as a person with significant control on 2 May 2019
24 January 2020Full accounts made up to 30 April 2019
1 August 2019Resolutions
  • RES13 ‐ Directors auth to execute the transaction documents 29/03/2019
  • RES01 ‐ Resolution of alteration of Articles of Association
1 August 2019Memorandum and Articles of Association
2 May 2019Registered 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 2019Resolutions
  • RES13 ‐ Transaction documents/company business 29/03/2019
  • RES01 ‐ Resolution of alteration of Articles of Association
5 April 2019Satisfaction of charge 076551320002 in full
5 April 2019Satisfaction of charge 076551320003 in full
4 April 2019Registration of charge 076551320004, created on 2 April 2019
31 January 2019Confirmation statement made on 27 January 2019 with no updates
14 November 2018Full accounts made up to 30 April 2018
30 January 2018Confirmation statement made on 27 January 2018 with no updates
30 January 2018Change of details for Care Worldwide Limited as a person with significant control on 6 April 2016
25 January 2018Full accounts made up to 30 April 2017
14 February 2017Confirmation statement made on 27 January 2017 with updates
14 February 2017Confirmation statement made on 27 January 2017 with updates
12 January 2017Full accounts made up to 30 April 2016
12 January 2017Full accounts made up to 30 April 2016
12 February 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 1
12 February 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 1
20 January 2016Accounts for a small company made up to 30 April 2015
20 January 2016Accounts for a small company made up to 30 April 2015
23 November 2015Director's details changed for Mr Alan Goldstein on 30 September 2015
23 November 2015Director's details changed for Mr Alan Goldstein on 30 September 2015
23 November 2015Secretary's details changed for Sarah Michelle Goldstein on 30 September 2015
23 November 2015Secretary's details changed for Sarah Michelle Goldstein on 30 September 2015
6 February 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 1
6 February 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 1
27 January 2015Accounts for a small company made up to 30 April 2014
27 January 2015Accounts for a small company made up to 30 April 2014
9 June 2014Registration of charge 076551320002
9 June 2014Registration of charge 076551320003
9 June 2014Registration of charge 076551320002
9 June 2014Satisfaction of charge 1 in full
9 June 2014Registration of charge 076551320003
9 June 2014Satisfaction of charge 1 in full
27 January 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 1
27 January 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 1
7 January 2014Accounts for a small company made up to 30 April 2013
7 January 2014Accounts for a small company made up to 30 April 2013
23 December 2013Previous accounting period shortened from 30 June 2013 to 30 April 2013
23 December 2013Previous accounting period shortened from 30 June 2013 to 30 April 2013
11 July 2013Annual return made up to 2 June 2013 with a full list of shareholders
11 July 2013Annual return made up to 2 June 2013 with a full list of shareholders
11 July 2013Annual return made up to 2 June 2013 with a full list of shareholders
20 June 2013Accounts for a small company made up to 30 June 2012
20 June 2013Accounts for a small company made up to 30 June 2012
21 January 2013Registered office address changed from New Burlington House 1075 Finchley Road London NW11 0PU United Kingdom on 21 January 2013
21 January 2013Registered office address changed from New Burlington House 1075 Finchley Road London NW11 0PU United Kingdom on 21 January 2013
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 August 2011Particulars of a mortgage or charge / charge no: 1
16 August 2011Particulars of a mortgage or charge / charge no: 1
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 (Amended Provisions)
2 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
2 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
Sign up now to grow your client base. Plans & Pricing