CARING HANDS LIMITED

Suite 4 Eurohub Suite 4 Eurohub, Aldridge, WS9 0NF, West Midlands
StatusACTIVE
Company No.03079398
CategoryPrivate Limited Company
Incorporated13 Jul 1995
Age28 years, 10 months, 16 days
JurisdictionEngland Wales

SUMMARY

CARING HANDS LIMITED is an active private limited company with number 03079398. It was incorporated 28 years, 10 months, 16 days ago, on 13 July 1995. The company address is Suite 4 Eurohub Suite 4 Eurohub, Aldridge, WS9 0NF, West Midlands.



Company Fillings

Accounts with accounts type total exemption full

Date: 28 Jul 2023

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jul 2023

Action Date: 13 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Oct 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Aug 2022

Action Date: 13 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-13

Documents

View document PDF

Change account reference date company previous shortened

Date: 27 Jul 2022

Action Date: 30 Jul 2021

Category: Accounts

Type: AA01

New date: 2021-07-30

Made up date: 2021-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Aug 2021

Action Date: 13 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-13

Documents

View document PDF

Termination secretary company with name termination date

Date: 09 Aug 2021

Action Date: 01 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Diane Upton

Termination date: 2021-06-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jul 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jul 2020

Action Date: 13 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Apr 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jul 2019

Action Date: 13 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Apr 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jul 2018

Action Date: 13 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-13

Documents

View document PDF

Change person secretary company with change date

Date: 23 Jul 2018

Action Date: 23 Jul 2018

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2018-07-23

Officer name: Diane Upton

Documents

View document PDF

Change person director company with change date

Date: 23 Jul 2018

Action Date: 23 Jul 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Suzanne Smith

Change date: 2018-07-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Mar 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jul 2017

Action Date: 13 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Dec 2016

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Aug 2016

Action Date: 13 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jan 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jul 2015

Action Date: 13 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-13

Documents

View document PDF

Capital allotment shares

Date: 07 Apr 2015

Action Date: 11 Mar 2015

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2015-03-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Mar 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Aug 2014

Action Date: 13 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Mar 2014

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Aug 2013

Action Date: 13 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Mar 2013

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Aug 2012

Action Date: 13 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-13

Documents

View document PDF

Legacy

Date: 31 Dec 2011

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Dec 2011

Action Date: 31 Jul 2011

Category: Accounts

Type: AA

Made up date: 2011-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Aug 2011

Action Date: 13 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jan 2011

Action Date: 31 Jul 2010

Category: Accounts

Type: AA

Made up date: 2010-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jul 2010

Action Date: 13 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-13

Documents

View document PDF

Change person director company with change date

Date: 19 Jul 2010

Action Date: 13 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Suzanne Smith

Change date: 2010-07-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Apr 2010

Action Date: 31 Jul 2009

Category: Accounts

Type: AA

Made up date: 2009-07-31

Documents

View document PDF

Legacy

Date: 29 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 13/07/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 May 2009

Action Date: 31 Jul 2008

Category: Accounts

Type: AA

Made up date: 2008-07-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Mar 2009

Action Date: 31 Jul 2006

Category: Accounts

Type: AA

Made up date: 2006-07-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Mar 2009

Action Date: 31 Jul 2007

Category: Accounts

Type: AA

Made up date: 2007-07-31

Documents

View document PDF

Legacy

Date: 27 Jan 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / suzanne smith / 14/01/2009

Documents

View document PDF

Legacy

Date: 04 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 13/07/08; full list of members

Documents

View document PDF

Legacy

Date: 28 Aug 2007

Category: Annual-return

Type: 363a

Description: Return made up to 13/07/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 May 2007

Action Date: 31 Jul 2005

Category: Accounts

Type: AA

Made up date: 2005-07-31

Documents

View document PDF

Legacy

Date: 08 Aug 2006

Category: Annual-return

Type: 363s

Description: Return made up to 13/07/06; full list of members

Documents

View document PDF

Legacy

Date: 27 Jul 2005

Category: Annual-return

Type: 363s

Description: Return made up to 13/07/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jun 2005

Action Date: 31 Jul 2004

Category: Accounts

Type: AA

Made up date: 2004-07-31

Documents

View document PDF

Legacy

Date: 26 Aug 2004

Category: Annual-return

Type: 363s

Description: Return made up to 13/07/04; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 16 Jul 2004

Action Date: 31 Jul 2003

Category: Accounts

Type: AA

Made up date: 2003-07-31

Documents

View document PDF

Legacy

Date: 27 Aug 2003

Category: Annual-return

Type: 363s

Description: Return made up to 13/07/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jun 2003

Action Date: 31 Jul 2002

Category: Accounts

Type: AA

Made up date: 2002-07-31

Documents

View document PDF

Legacy

Date: 08 Oct 2002

Category: Annual-return

Type: 363s

Description: Return made up to 13/07/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Aug 2002

Action Date: 31 Jul 2001

Category: Accounts

Type: AA

Made up date: 2001-07-31

Documents

View document PDF

Legacy

Date: 07 Sep 2001

Category: Annual-return

Type: 363s

Description: Return made up to 13/07/01; full list of members

Documents

View document PDF

Legacy

Date: 07 Sep 2001

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 07 Sep 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 07 Sep 2001

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 09 May 2001

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 09 May 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type small

Date: 08 May 2001

Action Date: 31 Jul 2000

Category: Accounts

Type: AA

Made up date: 2000-07-31

Documents

View document PDF

Legacy

Date: 13 Sep 2000

Category: Annual-return

Type: 363s

Description: Return made up to 13/07/00; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 02 Aug 2000

Action Date: 31 Jul 1999

Category: Accounts

Type: AA

Made up date: 1999-07-31

Documents

View document PDF

Accounts with accounts type small

Date: 09 Aug 1999

Action Date: 31 Jul 1998

Category: Accounts

Type: AA

Made up date: 1998-07-31

Documents

View document PDF

Legacy

Date: 06 Aug 1999

Category: Annual-return

Type: 363s

Description: Return made up to 13/07/99; full list of members

Documents

View document PDF

Legacy

Date: 23 Oct 1998

Category: Annual-return

Type: 363s

Description: Return made up to 13/07/98; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 18 Aug 1998

Action Date: 31 Jul 1997

Category: Accounts

Type: AA

Made up date: 1997-07-31

Documents

View document PDF

Legacy

Date: 13 Jul 1997

Category: Annual-return

Type: 363s

Description: Return made up to 13/07/97; no change of members

Documents

View document PDF

Legacy

Date: 03 Jul 1997

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type full

Date: 15 May 1997

Action Date: 31 Jul 1996

Category: Accounts

Type: AA

Made up date: 1996-07-31

Documents

View document PDF

Legacy

Date: 07 Nov 1996

Category: Annual-return

Type: 363s

Description: Return made up to 13/07/96; full list of members

Documents

View document PDF

Legacy

Date: 01 Sep 1995

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 01 Sep 1995

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Legacy

Date: 01 Sep 1995

Category: Address

Type: 287

Description: Registered office changed on 01/09/95 from: scorpio house 102 sydney street london SW3 6NJ

Documents

View document PDF

Incorporation company

Date: 13 Jul 1995

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACROBEACHED LTD

214A KETTERING ROAD,NORTHAMPTON,NN1 4BN

Number:11469465
Status:ACTIVE
Category:Private Limited Company

ALLAN IVOR DAVIES & DAUGHTERS LIMITED

19 HEOL Y PARC,PONTYPRIDD,CF38 1AN

Number:08266218
Status:ACTIVE
Category:Private Limited Company

DORCHESTER ARTS TRADING LIMITED

MAGISTRATES' ROOM CORN EXCHANGE,DORCHESTER,DT1 1HF

Number:09620457
Status:ACTIVE
Category:Private Limited Company

GLENN AVIATION LTD

19 THE RYDE,STAINES,TW18 2SL

Number:07261887
Status:ACTIVE
Category:Private Limited Company

OUTOF... LTD

8 DEAN AVENUE,MANCHESTER,M16 0NA

Number:11551693
Status:ACTIVE
Category:Private Limited Company

STAMP MECHANICAL SERVICES LTD

3 THE EXCHANGE,CHESTER,CH1 1DA

Number:11274192
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source