PRINCIPAL CARE SERVICES LIMITED
Status | ACTIVE |
Company No. | 03525550 |
Category | Private Limited Company |
Incorporated | 11 Mar 1998 |
Age | 26 years, 1 month, 22 days |
Jurisdiction | England Wales |
SUMMARY
PRINCIPAL CARE SERVICES LIMITED is an active private limited company with number 03525550. It was incorporated 26 years, 1 month, 22 days ago, on 11 March 1998. The company address is 1 St George's House 1 St George's House, Derby, DE1 1UQ, Derbyshire.
Company Fillings
Accounts with accounts type full
Date: 25 Apr 2024
Action Date: 31 Aug 2023
Category: Accounts
Type: AA
Made up date: 2023-08-31
Documents
Confirmation statement with no updates
Date: 11 Mar 2024
Action Date: 11 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-11
Documents
Accounts with accounts type full
Date: 25 Apr 2023
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Confirmation statement with no updates
Date: 13 Mar 2023
Action Date: 11 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-11
Documents
Accounts with accounts type full
Date: 08 Jun 2022
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Confirmation statement with no updates
Date: 11 Mar 2022
Action Date: 11 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-11
Documents
Accounts with accounts type full
Date: 09 Jun 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Confirmation statement with no updates
Date: 17 Mar 2021
Action Date: 11 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-11
Documents
Accounts with accounts type full
Date: 24 Aug 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with no updates
Date: 12 Mar 2020
Action Date: 11 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-11
Documents
Accounts with accounts type full
Date: 21 May 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with no updates
Date: 27 Mar 2019
Action Date: 11 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-11
Documents
Accounts with accounts type full
Date: 06 Jun 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with no updates
Date: 09 Apr 2018
Action Date: 11 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-11
Documents
Accounts with accounts type full
Date: 07 Jun 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Confirmation statement with updates
Date: 24 Mar 2017
Action Date: 11 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-11
Documents
Accounts with accounts type full
Date: 31 May 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Apr 2016
Action Date: 11 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-11
Documents
Accounts with accounts type full
Date: 09 Jun 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Apr 2015
Action Date: 11 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-11
Documents
Accounts with accounts type full
Date: 21 May 2014
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Apr 2014
Action Date: 11 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-11
Documents
Accounts with accounts type full
Date: 07 Jun 2013
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Mar 2013
Action Date: 11 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-11
Documents
Accounts with accounts type full
Date: 04 Jul 2012
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Mar 2012
Action Date: 11 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-11
Documents
Accounts with accounts type full
Date: 17 May 2011
Action Date: 31 Aug 2010
Category: Accounts
Type: AA
Made up date: 2010-08-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Mar 2011
Action Date: 11 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-11
Documents
Accounts with accounts type dormant
Date: 01 Apr 2010
Action Date: 31 Aug 2009
Category: Accounts
Type: AA
Made up date: 2009-08-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Mar 2010
Action Date: 11 Mar 2010
Category: Annual-return
Type: AR01
Made up date: 2010-03-11
Documents
Accounts with accounts type total exemption full
Date: 22 Jun 2009
Action Date: 31 Aug 2008
Category: Accounts
Type: AA
Made up date: 2008-08-31
Documents
Legacy
Date: 13 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 11/03/09; full list of members
Documents
Legacy
Date: 13 Mar 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / brian jones / 15/03/2008
Documents
Legacy
Date: 14 Oct 2008
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 7
Documents
Legacy
Date: 23 Apr 2008
Category: Annual-return
Type: 363a
Description: Return made up to 11/03/08; full list of members
Documents
Legacy
Date: 23 Apr 2008
Category: Address
Type: 287
Description: Registered office changed on 23/04/2008 from 1 st george's vernon gate derby derbyshire DE1 1UQ england
Documents
Accounts with accounts type total exemption full
Date: 16 Apr 2008
Action Date: 31 Aug 2007
Category: Accounts
Type: AA
Made up date: 2007-08-31
Documents
Legacy
Date: 21 Mar 2008
Category: Officers
Type: 288a
Description: Secretary appointed mr james richard atkinson
Documents
Legacy
Date: 21 Mar 2008
Category: Officers
Type: 288a
Description: Director appointed mr james richard atkinson
Documents
Legacy
Date: 13 Mar 2008
Category: Address
Type: 287
Description: Registered office changed on 13/03/2008 from admin house the grange hospital lane mickleover derby DE3 5DR
Documents
Legacy
Date: 29 Oct 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 06 Sep 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 30 Aug 2007
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Accounts with accounts type total exemption full
Date: 28 Jun 2007
Action Date: 31 Aug 2006
Category: Accounts
Type: AA
Made up date: 2006-08-31
Documents
Legacy
Date: 29 Mar 2007
Category: Annual-return
Type: 363s
Description: Return made up to 11/03/07; full list of members
Documents
Legacy
Date: 22 Feb 2007
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 10 Nov 2006
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 10 Nov 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 17 Oct 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 28 Jul 2006
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 28 Jul 2006
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 13 Jul 2006
Category: Capital
Type: 155(6)b
Description: Declaration of assistance for shares acquisition
Documents
Legacy
Date: 13 Jul 2006
Category: Capital
Type: 155(6)b
Description: Declaration of assistance for shares acquisition
Documents
Legacy
Date: 13 Jul 2006
Category: Capital
Type: 155(6)b
Description: Declaration of assistance for shares acquisition
Documents
Legacy
Date: 13 Jul 2006
Category: Capital
Type: 155(6)b
Description: Declaration of assistance for shares acquisition
Documents
Legacy
Date: 13 Jul 2006
Category: Capital
Type: 155(6)b
Description: Declaration of assistance for shares acquisition
Documents
Legacy
Date: 13 Jul 2006
Category: Capital
Type: 155(6)b
Description: Declaration of assistance for shares acquisition
Documents
Legacy
Date: 13 Jul 2006
Category: Capital
Type: 155(6)a
Description: Declaration of assistance for shares acquisition
Documents
Legacy
Date: 13 Jul 2006
Category: Capital
Type: 155(6)a
Description: Declaration of assistance for shares acquisition
Documents
Resolution
Date: 13 Jul 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 13 Jul 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 13 Jul 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 10 Jul 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type full
Date: 23 Jun 2006
Action Date: 31 Aug 2005
Category: Accounts
Type: AA
Made up date: 2005-08-31
Documents
Legacy
Date: 14 Mar 2006
Category: Annual-return
Type: 363s
Description: Return made up to 11/03/06; full list of members
Documents
Legacy
Date: 06 Apr 2005
Category: Annual-return
Type: 363s
Description: Return made up to 11/03/05; full list of members
Documents
Accounts with accounts type full
Date: 02 Feb 2005
Action Date: 31 Aug 2004
Category: Accounts
Type: AA
Made up date: 2004-08-31
Documents
Legacy
Date: 12 Oct 2004
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/12/04 to 31/08/04
Documents
Legacy
Date: 30 Sep 2004
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Accounts with accounts type full
Date: 21 Sep 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 05 Apr 2004
Category: Annual-return
Type: 363s
Description: Return made up to 11/03/04; full list of members
Documents
Resolution
Date: 20 Nov 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 20 Nov 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 23 Oct 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type small
Date: 07 Oct 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 31 Jul 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 31 Jul 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 30 Jul 2003
Category: Annual-return
Type: 363s
Description: Return made up to 11/03/03; full list of members
Documents
Legacy
Date: 23 Jul 2003
Category: Address
Type: 287
Description: Registered office changed on 23/07/03 from: city wharf new bailey street manchester M3 5ER
Documents
Legacy
Date: 04 Apr 2003
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 21 Mar 2003
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 21 Mar 2003
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Resolution
Date: 20 Mar 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 20 Mar 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 18 Mar 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 18 Mar 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 18 Mar 2003
Category: Capital
Type: 155(6)b
Description: Declaration of assistance for shares acquisition
Documents
Legacy
Date: 18 Mar 2003
Category: Capital
Type: 155(6)b
Description: Declaration of assistance for shares acquisition
Documents
Legacy
Date: 18 Mar 2003
Category: Capital
Type: 155(6)b
Description: Declaration of assistance for shares acquisition
Documents
Legacy
Date: 18 Mar 2003
Category: Capital
Type: 155(6)a
Description: Declaration of assistance for shares acquisition
Documents
Legacy
Date: 18 Mar 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 18 Mar 2003
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Resolution
Date: 13 Mar 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 13 Mar 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 07 Mar 2003
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 12 Dec 2002
Category: Address
Type: 287
Description: Registered office changed on 12/12/02 from: c/o ford campbell elliot house 151 deansgate manchester lancashire M3 3WD
Documents
Some Companies
16A WELL HALL PARADE,LONDON,SE9 6SP
Number: | 09573806 |
Status: | ACTIVE |
Category: | Private Limited Company |
CORSTORPHINE & WRIGHT (MANCHESTER) LTD
BROOK HALL,WARWICK,CV34 4BL
Number: | 08064541 |
Status: | ACTIVE |
Category: | Private Limited Company |
28 WESTCLIFF,DUMBARTON,G82 5DL
Number: | SC588761 |
Status: | ACTIVE |
Category: | Private Limited Company |
PW CONTROL & ELECTRICAL LIMITED
MANSION HOUSE,ALTRINCHAM,WA14 4RW
Number: | 11206819 |
Status: | ACTIVE |
Category: | Private Limited Company |
39 PRESTWOLD ROAD,LEICESTER,LE5 0EY
Number: | 10348508 |
Status: | ACTIVE |
Category: | Private Limited Company |
SAMAB INTERNATIONAL CONSULTANCY LTD
3/1 12 CASTLEBAY STREET,GLASGOW,G22 7NS
Number: | SC625898 |
Status: | ACTIVE |
Category: | Private Limited Company |