CARE 2 CARE TRAINING SERVICES LIMITED
Status | ACTIVE |
Company No. | 05108653 |
Category | Private Limited Company |
Incorporated | 21 Apr 2004 |
Age | 20 years, 8 days |
Jurisdiction | England Wales |
SUMMARY
CARE 2 CARE TRAINING SERVICES LIMITED is an active private limited company with number 05108653. It was incorporated 20 years, 8 days ago, on 21 April 2004. The company address is Burton Street Foundation Burton Street Foundation, Sheffield, S6 2HH, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 25 Apr 2024
Action Date: 28 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-28
Documents
Change account reference date company previous shortened
Date: 29 Jan 2024
Action Date: 28 Apr 2023
Category: Accounts
Type: AA01
Made up date: 2023-04-29
New date: 2023-04-28
Documents
Change registered office address company with date old address new address
Date: 08 Jan 2024
Action Date: 08 Jan 2024
Category: Address
Type: AD01
Change date: 2024-01-08
Old address: Westbourne House 42-44 Dykes Hall Road Sheffield South Yorkshire S6 4GQ
New address: Burton Street Foundation Burton Street Sheffield S6 2HH
Documents
Confirmation statement with no updates
Date: 25 Jul 2023
Action Date: 06 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-06
Documents
Accounts with accounts type total exemption full
Date: 26 Apr 2023
Action Date: 29 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-29
Documents
Change account reference date company previous shortened
Date: 30 Jan 2023
Action Date: 29 Apr 2022
Category: Accounts
Type: AA01
Made up date: 2022-04-30
New date: 2022-04-29
Documents
Confirmation statement with no updates
Date: 06 Jun 2022
Action Date: 06 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-06
Documents
Confirmation statement with no updates
Date: 26 May 2022
Action Date: 21 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-21
Documents
Accounts with accounts type total exemption full
Date: 31 Jan 2022
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Confirmation statement with no updates
Date: 28 May 2021
Action Date: 21 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-21
Documents
Accounts with accounts type total exemption full
Date: 30 Apr 2021
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Confirmation statement with no updates
Date: 24 Apr 2020
Action Date: 21 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-21
Documents
Accounts with accounts type total exemption full
Date: 29 Jan 2020
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with no updates
Date: 07 May 2019
Action Date: 21 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-21
Documents
Accounts with accounts type total exemption full
Date: 27 Jan 2019
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with no updates
Date: 02 May 2018
Action Date: 21 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-21
Documents
Accounts with accounts type total exemption full
Date: 31 Jan 2018
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Change registered office address company with date old address new address
Date: 04 Sep 2017
Action Date: 04 Sep 2017
Category: Address
Type: AD01
New address: Westbourne House 42-44 Dykes Hall Road Sheffield South Yorkshire S6 4GQ
Old address: 34 Wadsley Lane Wadsley Sheffield South Yorkshire S6 4EB
Change date: 2017-09-04
Documents
Confirmation statement with updates
Date: 30 May 2017
Action Date: 21 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-21
Documents
Accounts with accounts type total exemption small
Date: 26 Jan 2017
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Annual return company with made up date full list shareholders
Date: 02 May 2016
Action Date: 21 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-21
Documents
Accounts with accounts type total exemption small
Date: 28 Jan 2016
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Annual return company with made up date full list shareholders
Date: 01 Jun 2015
Action Date: 21 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-21
Documents
Accounts with accounts type total exemption small
Date: 12 Jan 2015
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Annual return company with made up date full list shareholders
Date: 06 Jun 2014
Action Date: 21 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-21
Documents
Accounts with accounts type total exemption small
Date: 25 Jan 2014
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Annual return company with made up date full list shareholders
Date: 29 Apr 2013
Action Date: 21 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-21
Documents
Accounts with accounts type total exemption small
Date: 02 Jan 2013
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Annual return company with made up date full list shareholders
Date: 21 Jun 2012
Action Date: 21 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-21
Documents
Accounts with accounts type total exemption small
Date: 26 Jan 2012
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Annual return company with made up date full list shareholders
Date: 03 Jun 2011
Action Date: 21 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-21
Documents
Accounts with accounts type total exemption small
Date: 26 Jan 2011
Action Date: 30 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-30
Documents
Annual return company with made up date full list shareholders
Date: 28 Sep 2010
Action Date: 22 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-22
Documents
Termination director company with name
Date: 27 Sep 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Nadya Mohamed
Documents
Annual return company with made up date full list shareholders
Date: 02 Jul 2010
Action Date: 21 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-21
Documents
Change person director company with change date
Date: 02 Jul 2010
Action Date: 20 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-04-20
Officer name: Qamar Ashmore
Documents
Change person director company with change date
Date: 02 Jul 2010
Action Date: 20 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Nadya Mohamed
Change date: 2010-04-20
Documents
Accounts with accounts type total exemption small
Date: 29 Jan 2010
Action Date: 30 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-30
Documents
Legacy
Date: 24 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 21/04/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 01 Dec 2008
Action Date: 30 Apr 2008
Category: Accounts
Type: AA
Made up date: 2008-04-30
Documents
Legacy
Date: 27 May 2008
Category: Annual-return
Type: 363a
Description: Return made up to 21/04/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 27 Feb 2008
Action Date: 30 Apr 2007
Category: Accounts
Type: AA
Made up date: 2007-04-30
Documents
Legacy
Date: 23 Apr 2007
Category: Annual-return
Type: 363a
Description: Return made up to 21/04/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 05 Mar 2007
Action Date: 30 Apr 2006
Category: Accounts
Type: AA
Made up date: 2006-04-30
Documents
Legacy
Date: 26 Apr 2006
Category: Annual-return
Type: 363a
Description: Return made up to 21/04/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 06 Jan 2006
Action Date: 30 Apr 2005
Category: Accounts
Type: AA
Made up date: 2005-04-30
Documents
Legacy
Date: 09 Jun 2005
Category: Annual-return
Type: 363s
Description: Return made up to 21/04/05; full list of members
Documents
Some Companies
FLAT 2, 4 SURBITON HILL PARK,SURBITON,KT5 8EX
Number: | 11960978 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 3 HAYBRIDGE HOUSE 6 GARRATT CLOSE,LONDON,CR7 8FP
Number: | 11195378 |
Status: | ACTIVE |
Category: | Private Limited Company |
SILVER BIRCHES,LONGBURTON,DT9 5NZ
Number: | 11949293 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 HILL STREET,LONDON,W1J 5NG
Number: | 11044722 |
Status: | ACTIVE |
Category: | Private Limited Company |
STARSHINE TIQ DRY CLEANERS LTD
66-68 UPPER WICKHAM LANE,WELLING,DA16 3HQ
Number: | 11743645 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE DUBLIN PACKET,CHESTER,CH1 2HA
Number: | 11579328 |
Status: | ACTIVE |
Category: | Private Limited Company |