CARE 1ST LIMITED
Status | ACTIVE |
Company No. | 05329909 |
Category | Private Limited Company |
Incorporated | 12 Jan 2005 |
Age | 19 years, 4 months, 20 days |
Jurisdiction | England Wales |
SUMMARY
CARE 1ST LIMITED is an active private limited company with number 05329909. It was incorporated 19 years, 4 months, 20 days ago, on 12 January 2005. The company address is Crown House Stephenson Road Crown House Stephenson Road, Colchester, CO4 9QR, England.
Company Fillings
Confirmation statement with no updates
Date: 07 Feb 2024
Action Date: 12 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-12
Documents
Accounts with accounts type unaudited abridged
Date: 30 Jan 2024
Category: Accounts
Type: AA
Made up date: 2023-01-31
Documents
Termination director company with name termination date
Date: 06 Oct 2023
Action Date: 06 Oct 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Nicholas Peter Barker
Termination date: 2023-10-06
Documents
Resolution
Date: 03 Oct 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change registered office address company with date old address new address
Date: 21 Sep 2023
Action Date: 21 Sep 2023
Category: Address
Type: AD01
New address: Crown House Stephenson Road Severalls Industrial Park Colchester CO4 9QR
Change date: 2023-09-21
Old address: Office 4 219 Kensington High Street London W8 6BD England
Documents
Mortgage create with deed with charge number charge creation date
Date: 19 Sep 2023
Action Date: 15 Sep 2023
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 053299090004
Charge creation date: 2023-09-15
Documents
Appoint person director company with name date
Date: 30 Aug 2023
Action Date: 30 Aug 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Charlotte Kathleen Donald
Appointment date: 2023-08-30
Documents
Cessation of a person with significant control
Date: 28 Feb 2023
Action Date: 24 Feb 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2023-02-24
Psc name: Kunda (Kay) Morley-Cooper
Documents
Change registered office address company with date old address new address
Date: 28 Feb 2023
Action Date: 28 Feb 2023
Category: Address
Type: AD01
New address: Office 4 219 Kensington High Street London W8 6BD
Old address: Windsor House Bayshill Road Cheltenham GL50 3AT England
Change date: 2023-02-28
Documents
Notification of a person with significant control
Date: 28 Feb 2023
Action Date: 24 Feb 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2023-02-24
Psc name: Cera Care Operations Holdings Limited
Documents
Appoint person secretary company with name date
Date: 28 Feb 2023
Action Date: 24 Feb 2023
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2023-02-24
Officer name: Mr James Conor Landucci-Harmey
Documents
Termination secretary company with name termination date
Date: 28 Feb 2023
Action Date: 24 Feb 2023
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2023-02-24
Officer name: Kunda Morley Cooper
Documents
Termination secretary company with name termination date
Date: 28 Feb 2023
Action Date: 24 Feb 2023
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2023-02-24
Officer name: Thomas Francis Molony
Documents
Appoint person director company with name date
Date: 28 Feb 2023
Action Date: 24 Feb 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-02-24
Officer name: Mr Nicholas Peter Barker
Documents
Accounts with accounts type total exemption full
Date: 27 Jan 2023
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Confirmation statement with no updates
Date: 25 Jan 2023
Action Date: 12 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-12
Documents
Mortgage satisfy charge full
Date: 05 Oct 2022
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 053299090002
Documents
Mortgage satisfy charge full
Date: 05 Oct 2022
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 053299090003
Documents
Confirmation statement with no updates
Date: 28 Jan 2022
Action Date: 12 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-12
Documents
Change person secretary company with change date
Date: 14 Jan 2022
Action Date: 14 Jan 2022
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2022-01-14
Officer name: Kunda Morley Cooper
Documents
Change to a person with significant control
Date: 14 Jan 2022
Action Date: 14 Jan 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Kunda (Kay) Morley-Cooper
Change date: 2022-01-14
Documents
Appoint person secretary company with name date
Date: 12 Nov 2021
Action Date: 12 Nov 2021
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2021-11-12
Officer name: Mr Thomas Francis Molony
Documents
Termination secretary company with name termination date
Date: 12 Nov 2021
Action Date: 12 Nov 2021
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Blessing Park
Termination date: 2021-11-12
Documents
Accounts with accounts type total exemption full
Date: 29 Oct 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Change registered office address company with date old address new address
Date: 26 Oct 2021
Action Date: 26 Oct 2021
Category: Address
Type: AD01
Old address: Rear of 63 Shirehampton Road Bristol Bristol BS9 1DW
Change date: 2021-10-26
New address: Windsor House Bayshill Road Cheltenham GL50 3AT
Documents
Accounts with accounts type total exemption full
Date: 12 Mar 2021
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Confirmation statement with no updates
Date: 22 Jan 2021
Action Date: 12 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-12
Documents
Change person director company with change date
Date: 20 Oct 2020
Action Date: 20 Oct 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-10-20
Officer name: Kunda Morley Cooper
Documents
Confirmation statement with no updates
Date: 13 Jan 2020
Action Date: 12 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-12
Documents
Accounts with accounts type total exemption full
Date: 31 Oct 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Confirmation statement with no updates
Date: 16 Jan 2019
Action Date: 12 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-12
Documents
Accounts with accounts type total exemption full
Date: 06 Nov 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Confirmation statement with no updates
Date: 24 Jan 2018
Action Date: 12 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-12
Documents
Accounts with accounts type total exemption full
Date: 05 Dec 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Confirmation statement with updates
Date: 16 Jan 2017
Action Date: 12 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-12
Documents
Change person secretary company with change date
Date: 16 Jan 2017
Action Date: 15 Jan 2017
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Blessing Park
Change date: 2017-01-15
Documents
Accounts with accounts type total exemption small
Date: 06 Nov 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 06 Sep 2016
Action Date: 05 Sep 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 053299090003
Charge creation date: 2016-09-05
Documents
Mortgage create with deed with charge number charge creation date
Date: 13 Jul 2016
Action Date: 13 Jul 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 053299090002
Charge creation date: 2016-07-13
Documents
Mortgage satisfy charge full
Date: 04 Jul 2016
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Capital cancellation shares
Date: 23 Feb 2016
Action Date: 31 Jan 2015
Category: Capital
Type: SH06
Date: 2015-01-31
Capital : 50 GBP
Documents
Annual return company with made up date full list shareholders
Date: 08 Feb 2016
Action Date: 12 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-12
Documents
Change person secretary company with change date
Date: 08 Feb 2016
Action Date: 01 Nov 2015
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Kunda Morley Cooper
Change date: 2015-11-01
Documents
Change person director company with change date
Date: 08 Feb 2016
Action Date: 01 Nov 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Kunda Morley Cooper
Change date: 2015-11-01
Documents
Change registered office address company with date old address new address
Date: 03 Jan 2016
Action Date: 03 Jan 2016
Category: Address
Type: AD01
Old address: 14 Charlotte Street Bristol BS1 5PT
New address: Rear of 63 Shirehampton Road Bristol Bristol BS9 1DW
Change date: 2016-01-03
Documents
Accounts with accounts type total exemption small
Date: 12 Nov 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Capital return purchase own shares
Date: 30 Mar 2015
Category: Capital
Type: SH03
Documents
Annual return company with made up date full list shareholders
Date: 10 Mar 2015
Action Date: 12 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-12
Documents
Capital return purchase own shares
Date: 06 Feb 2015
Category: Capital
Type: SH03
Documents
Capital allotment shares
Date: 21 Nov 2014
Action Date: 31 Jul 2014
Category: Capital
Type: SH01
Capital : 56 GBP
Date: 2014-07-31
Documents
Accounts with accounts type total exemption small
Date: 07 Nov 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Appoint person secretary company with name
Date: 02 May 2014
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Blessing Park
Documents
Capital name of class of shares
Date: 24 Apr 2014
Category: Capital
Type: SH08
Documents
Resolution
Date: 24 Apr 2014
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital cancellation shares
Date: 26 Feb 2014
Action Date: 26 Feb 2014
Category: Capital
Type: SH06
Capital : 62 GBP
Date: 2014-02-26
Documents
Capital return purchase own shares
Date: 26 Feb 2014
Category: Capital
Type: SH03
Documents
Annual return company with made up date full list shareholders
Date: 11 Feb 2014
Action Date: 12 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-12
Documents
Accounts with accounts type total exemption small
Date: 01 Nov 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Capital cancellation shares
Date: 23 Sep 2013
Action Date: 23 Sep 2013
Category: Capital
Type: SH06
Capital : 68 GBP
Date: 2013-09-23
Documents
Capital return purchase own shares
Date: 23 Sep 2013
Category: Capital
Type: SH03
Documents
Capital cancellation shares
Date: 09 Sep 2013
Action Date: 09 Sep 2013
Category: Capital
Type: SH06
Capital : 71 GBP
Date: 2013-09-09
Documents
Annual return company with made up date full list shareholders
Date: 13 Mar 2013
Action Date: 12 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-12
Documents
Change registered office address company with date old address
Date: 29 Jan 2013
Action Date: 29 Jan 2013
Category: Address
Type: AD01
Old address: 2 Chesterfield Buildings Westbourne Place Clifton Bristol BS8 1RU
Change date: 2013-01-29
Documents
Resolution
Date: 16 Nov 2012
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital return purchase own shares
Date: 16 Nov 2012
Category: Capital
Type: SH03
Documents
Termination director company with name
Date: 31 Oct 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Nicholas Cooper
Documents
Accounts with accounts type total exemption small
Date: 19 Apr 2012
Action Date: 31 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Feb 2012
Action Date: 12 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-12
Documents
Change person director company with change date
Date: 07 Feb 2012
Action Date: 12 Jan 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-01-12
Officer name: Nicholas Guy Morley Cooper
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2011
Action Date: 31 Jan 2011
Category: Accounts
Type: AA
Made up date: 2011-01-31
Documents
Certificate change of name company
Date: 22 Mar 2011
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed guardian homecare services (bristol & avon) LTD.\certificate issued on 22/03/11
Documents
Annual return company with made up date full list shareholders
Date: 04 Mar 2011
Action Date: 12 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-12
Documents
Change registered office address company with date old address
Date: 17 Jan 2011
Action Date: 17 Jan 2011
Category: Address
Type: AD01
Old address: Thornton House Richmond Hill Clifton Bristol BS8 1AT
Change date: 2011-01-17
Documents
Accounts with accounts type total exemption small
Date: 18 Oct 2010
Action Date: 31 Jan 2010
Category: Accounts
Type: AA
Made up date: 2010-01-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Apr 2010
Action Date: 12 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-12
Documents
Change person director company with change date
Date: 12 Apr 2010
Action Date: 12 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-04-12
Officer name: Kunda Morley Cooper
Documents
Change person director company with change date
Date: 12 Apr 2010
Action Date: 12 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-04-12
Officer name: Nicholas Guy Morley Cooper
Documents
Accounts with accounts type total exemption small
Date: 30 Nov 2009
Action Date: 31 Jan 2009
Category: Accounts
Type: AA
Made up date: 2009-01-31
Documents
Legacy
Date: 23 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 12/01/09; full list of members
Documents
Legacy
Date: 20 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 12/01/08; full list of members
Documents
Legacy
Date: 20 Nov 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / nicholas cooper / 01/11/2007
Documents
Legacy
Date: 20 Nov 2008
Category: Officers
Type: 288c
Description: Director and secretary's change of particulars / kunda morley cooper / 01/11/2007
Documents
Legacy
Date: 19 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 12/01/07; full list of members
Documents
Accounts with accounts type total exemption full
Date: 19 Aug 2008
Action Date: 31 Jan 2008
Category: Accounts
Type: AA
Made up date: 2008-01-31
Documents
Legacy
Date: 28 Apr 2008
Category: Address
Type: 287
Description: Registered office changed on 28/04/2008 from 137 a shirehampton road sea mills bristol BS9 2EA
Documents
Accounts with accounts type total exemption full
Date: 02 Jul 2007
Action Date: 31 Jan 2007
Category: Accounts
Type: AA
Made up date: 2007-01-31
Documents
Legacy
Date: 25 Oct 2006
Category: Address
Type: 287
Description: Registered office changed on 25/10/06 from: c/o burton sweet thornton house richmond hill bristol BS8 1AT
Documents
Accounts with accounts type total exemption full
Date: 22 Sep 2006
Action Date: 31 Jan 2006
Category: Accounts
Type: AA
Made up date: 2006-01-31
Documents
Legacy
Date: 02 Mar 2006
Category: Annual-return
Type: 363s
Description: Return made up to 12/01/06; full list of members
Documents
Legacy
Date: 29 Jul 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 25 Jan 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 25 Jan 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Certificate change of name company
Date: 17 Jan 2005
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed guardian homecare services (sout h west) LTD.\certificate issued on 17/01/05
Documents
Some Companies
1 THE COMMON,WIGAN,WN8 7DA
Number: | 10752353 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE STABLE YARD VICARAGE ROAD,MILTON KEYNES,MK11 1BN
Number: | 04725991 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 SCHOLEY STREET,SHEFFIELD,S3 8AP
Number: | 07475563 |
Status: | ACTIVE |
Category: | Private Limited Company |
RHEINDOW FARM,,
Number: | SL000988 |
Status: | ACTIVE |
Category: | Limited Partnership |
CITY TOWER 13TH FLOOR,MANCHESTER,M1 4BT
Number: | 09362347 |
Status: | ACTIVE |
Category: | Private Limited Company |
STANMORE HOUSE 1ST FLOOR,STANMORE,HA7 4AR
Number: | 06375068 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |