APPLEBERRY CARE LIMITED
Status | ACTIVE |
Company No. | 03659603 |
Category | Private Limited Company |
Incorporated | 30 Oct 1998 |
Age | 25 years, 5 months, 28 days |
Jurisdiction | England Wales |
SUMMARY
APPLEBERRY CARE LIMITED is an active private limited company with number 03659603. It was incorporated 25 years, 5 months, 28 days ago, on 30 October 1998. The company address is 1c Fridays Court 1c Fridays Court, Ringwood, BH24 1AB, Hampshire, England.
Company Fillings
Accounts with accounts type micro entity
Date: 02 Apr 2024
Action Date: 31 Oct 2023
Category: Accounts
Type: AA
Made up date: 2023-10-31
Documents
Confirmation statement with no updates
Date: 01 Nov 2023
Action Date: 30 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-30
Documents
Accounts with accounts type micro entity
Date: 29 Jul 2023
Action Date: 31 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-10-31
Documents
Change registered office address company with date old address new address
Date: 05 Apr 2023
Action Date: 05 Apr 2023
Category: Address
Type: AD01
Old address: 1st Floor Offices 2a Highfield Road Ringwood Hants BH24 1RQ England
New address: 1C Fridays Court 3-5 High Street Ringwood Hampshire BH24 1AB
Change date: 2023-04-05
Documents
Confirmation statement with no updates
Date: 14 Nov 2022
Action Date: 30 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-30
Documents
Accounts with accounts type micro entity
Date: 25 Jul 2022
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Confirmation statement with no updates
Date: 15 Nov 2021
Action Date: 30 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-30
Documents
Accounts with accounts type micro entity
Date: 31 Jul 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Termination director company with name termination date
Date: 17 Feb 2021
Action Date: 01 Feb 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-02-01
Officer name: Mark Steven Vaughan
Documents
Confirmation statement with no updates
Date: 10 Nov 2020
Action Date: 30 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-30
Documents
Accounts with accounts type micro entity
Date: 16 Jul 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Confirmation statement with no updates
Date: 06 Nov 2019
Action Date: 30 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-30
Documents
Accounts with accounts type micro entity
Date: 18 Jul 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with no updates
Date: 05 Nov 2018
Action Date: 30 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-30
Documents
Change person director company with change date
Date: 04 Oct 2018
Action Date: 02 Oct 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Mark Steven Vaughan
Change date: 2018-10-02
Documents
Change to a person with significant control
Date: 04 Oct 2018
Action Date: 02 Oct 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Lisa Vaughan
Change date: 2018-10-02
Documents
Accounts with accounts type micro entity
Date: 25 Jul 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Change registered office address company with date old address new address
Date: 10 Nov 2017
Action Date: 10 Nov 2017
Category: Address
Type: AD01
Change date: 2017-11-10
Old address: 5 the Alders Off Windsor Lane Burnham Slough Bucks SL1 7HN
New address: 1st Floor Offices 2a Highfield Road Ringwood Hants BH24 1RQ
Documents
Confirmation statement with no updates
Date: 10 Nov 2017
Action Date: 30 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-30
Documents
Accounts with accounts type total exemption small
Date: 17 Mar 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 04 Nov 2016
Action Date: 30 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-30
Documents
Accounts with accounts type total exemption small
Date: 23 Mar 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Nov 2015
Action Date: 30 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-30
Documents
Change registered office address company with date old address new address
Date: 23 Jul 2015
Action Date: 23 Jul 2015
Category: Address
Type: AD01
Old address: 23-25 High Street Burnham Slough Bucks SL1 7JD
Change date: 2015-07-23
New address: 5 the Alders Off Windsor Lane Burnham Slough Bucks SL1 7HN
Documents
Accounts with accounts type total exemption small
Date: 29 Apr 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Nov 2014
Action Date: 30 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-30
Documents
Change person director company with change date
Date: 21 Nov 2014
Action Date: 21 Nov 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Mark Steven Vaughan
Change date: 2014-11-21
Documents
Change person director company with change date
Date: 21 Nov 2014
Action Date: 21 Nov 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-11-21
Officer name: Mrs Lisa Vaughan
Documents
Change person secretary company with change date
Date: 21 Nov 2014
Action Date: 21 Nov 2014
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2014-11-21
Officer name: Mrs Lisa Vaughan
Documents
Accounts with accounts type total exemption small
Date: 31 Mar 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Nov 2013
Action Date: 30 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-30
Documents
Accounts with accounts type total exemption small
Date: 18 Mar 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Annual return company with made up date full list shareholders
Date: 31 Oct 2012
Action Date: 30 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-30
Documents
Accounts with accounts type total exemption small
Date: 18 Apr 2012
Action Date: 31 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Jan 2012
Action Date: 30 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-30
Documents
Certificate change of name company
Date: 30 Mar 2011
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed nursery staff LTD\certificate issued on 30/03/11
Documents
Change of name notice
Date: 30 Mar 2011
Category: Change-of-name
Type: CONNOT
Documents
Accounts with accounts type total exemption small
Date: 24 Mar 2011
Action Date: 31 Oct 2010
Category: Accounts
Type: AA
Made up date: 2010-10-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Feb 2011
Action Date: 30 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-30
Documents
Accounts with accounts type total exemption small
Date: 12 Jul 2010
Action Date: 31 Oct 2009
Category: Accounts
Type: AA
Made up date: 2009-10-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Jan 2010
Action Date: 30 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-30
Documents
Change person director company with change date
Date: 28 Jan 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Mark Steven Vaughan
Change date: 2009-10-01
Documents
Change person director company with change date
Date: 28 Jan 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Lisa Vaughan
Change date: 2009-10-01
Documents
Accounts with accounts type total exemption small
Date: 08 Apr 2009
Action Date: 31 Oct 2008
Category: Accounts
Type: AA
Made up date: 2008-10-31
Documents
Legacy
Date: 31 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 30/10/08; full list of members
Documents
Legacy
Date: 31 Mar 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / mark vaughan / 01/10/2008
Documents
Legacy
Date: 31 Mar 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / mark vaughan / 24/03/2009
Documents
Legacy
Date: 31 Mar 2009
Category: Officers
Type: 288c
Description: Director and secretary's change of particulars / lisa vaughan / 24/03/2009
Documents
Legacy
Date: 31 Mar 2009
Category: Officers
Type: 288c
Description: Director and secretary's change of particulars / lisa vaughan / 24/03/2009
Documents
Accounts with accounts type total exemption small
Date: 09 Jun 2008
Action Date: 31 Oct 2007
Category: Accounts
Type: AA
Made up date: 2007-10-31
Documents
Legacy
Date: 22 May 2008
Category: Address
Type: 287
Description: Registered office changed on 22/05/2008 from 33 montagu road datchet slough berkshire SL3 9DT
Documents
Legacy
Date: 14 Mar 2008
Category: Annual-return
Type: 363a
Description: Return made up to 30/10/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 30 Aug 2007
Action Date: 31 Oct 2006
Category: Accounts
Type: AA
Made up date: 2006-10-31
Documents
Legacy
Date: 05 Dec 2006
Category: Annual-return
Type: 363a
Description: Return made up to 30/10/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 04 Sep 2006
Action Date: 31 Oct 2005
Category: Accounts
Type: AA
Made up date: 2005-10-31
Documents
Legacy
Date: 19 Dec 2005
Category: Annual-return
Type: 363s
Description: Return made up to 30/10/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 07 Sep 2005
Action Date: 31 Oct 2004
Category: Accounts
Type: AA
Made up date: 2004-10-31
Documents
Legacy
Date: 09 Nov 2004
Category: Annual-return
Type: 363s
Description: Return made up to 30/10/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 04 May 2004
Action Date: 31 Oct 2003
Category: Accounts
Type: AA
Made up date: 2003-10-31
Documents
Legacy
Date: 15 Jan 2004
Category: Annual-return
Type: 363s
Description: Return made up to 30/10/03; full list of members
Documents
Legacy
Date: 07 Jul 2003
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 28 Jun 2003
Category: Address
Type: 287
Description: Registered office changed on 28/06/03 from: 1 leeson gardens eton wick windsor berkshire SL4 6ND
Documents
Legacy
Date: 28 Jun 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 28 Jun 2003
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 28 Jun 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 28 Jun 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 28 Jun 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type total exemption small
Date: 11 Jun 2003
Action Date: 31 Oct 2002
Category: Accounts
Type: AA
Made up date: 2002-10-31
Documents
Legacy
Date: 05 Jun 2003
Category: Annual-return
Type: 363s
Description: Return made up to 30/10/02; full list of members; amend
Documents
Legacy
Date: 18 Dec 2002
Category: Annual-return
Type: 363s
Description: Return made up to 30/10/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 26 Sep 2002
Action Date: 31 Oct 2001
Category: Accounts
Type: AA
Made up date: 2001-10-31
Documents
Legacy
Date: 11 Feb 2002
Category: Annual-return
Type: 363s
Description: Return made up to 30/10/01; full list of members
Documents
Accounts with accounts type small
Date: 22 Jan 2001
Action Date: 31 Oct 2000
Category: Accounts
Type: AA
Made up date: 2000-10-31
Documents
Legacy
Date: 02 Jan 2001
Category: Annual-return
Type: 363s
Description: Return made up to 30/10/00; full list of members
Documents
Accounts with accounts type small
Date: 14 Jul 2000
Action Date: 31 Oct 1999
Category: Accounts
Type: AA
Made up date: 1999-10-31
Documents
Legacy
Date: 23 Dec 1999
Category: Annual-return
Type: 363s
Description: Return made up to 30/10/99; full list of members
Documents
Legacy
Date: 08 Dec 1998
Category: Capital
Type: 88(2)R
Description: Ad 19/11/98--------- £ si 89@1=89 £ ic 1/90
Documents
Legacy
Date: 08 Dec 1998
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 08 Dec 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 08 Dec 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 08 Dec 1998
Category: Address
Type: 287
Description: Registered office changed on 08/12/98 from: the charmwood centre bartley new forest southampton SO4 2NA
Documents
Legacy
Date: 10 Nov 1998
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 10 Nov 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
AESTHETIC INTELLIGENCE LIMITED
235 WESTMACOTT DRIVE,FELTHAM,TW14 9XB
Number: | 11371364 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 2/1 17 ST. HELENS GARDENS,GLASGOW,G41 3DG
Number: | SC485792 |
Status: | ACTIVE |
Category: | Private Limited Company |
ANDREW BRITTON BD SERVICES LTD
13 BOURCHIER CLOSE,COVENTRY,CV4 8LH
Number: | 11923608 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHEVIOT HOUSE,NEWCASTLE UPON TYNE,NE3 2ER
Number: | 05055492 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
7 GRANARD BUSINESS CENTRE,LONDON,NW7 2DQ
Number: | 07067759 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 305B, COLLINGHAM HOUSE,WIMBLEDON, LONDON,SW19 1QT
Number: | 10939934 |
Status: | ACTIVE |
Category: | Private Limited Company |