CARE 1ST LIMITED

Crown House Stephenson Road Crown House Stephenson Road, Colchester, CO4 9QR, England
StatusACTIVE
Company No.05329909
CategoryPrivate Limited Company
Incorporated12 Jan 2005
Age19 years, 4 months, 20 days
JurisdictionEngland 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

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Jan 2024

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

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

View document PDF

Memorandum articles

Date: 03 Oct 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 03 Oct 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Mortgage satisfy charge full

Date: 05 Oct 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 053299090002

Documents

View document PDF

Mortgage satisfy charge full

Date: 05 Oct 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 053299090003

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Mortgage satisfy charge full

Date: 04 Jul 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Capital cancellation shares

Date: 23 Feb 2016

Action Date: 31 Jan 2015

Category: Capital

Type: SH06

Date: 2015-01-31

Capital : 50 GBP

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital return purchase own shares

Date: 30 Mar 2015

Category: Capital

Type: SH03

Documents

View document PDF

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

View document PDF

Capital return purchase own shares

Date: 06 Feb 2015

Category: Capital

Type: SH03

Documents

View document PDF

Capital allotment shares

Date: 21 Nov 2014

Action Date: 31 Jul 2014

Category: Capital

Type: SH01

Capital : 56 GBP

Date: 2014-07-31

Documents

View document PDF

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

View document PDF

Appoint person secretary company with name

Date: 02 May 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Blessing Park

Documents

View document PDF

Capital name of class of shares

Date: 24 Apr 2014

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 24 Apr 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital cancellation shares

Date: 26 Feb 2014

Action Date: 26 Feb 2014

Category: Capital

Type: SH06

Capital : 62 GBP

Date: 2014-02-26

Documents

View document PDF

Capital return purchase own shares

Date: 26 Feb 2014

Category: Capital

Type: SH03

Documents

View document PDF

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

View document PDF

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

View document PDF

Capital cancellation shares

Date: 23 Sep 2013

Action Date: 23 Sep 2013

Category: Capital

Type: SH06

Capital : 68 GBP

Date: 2013-09-23

Documents

View document PDF

Capital return purchase own shares

Date: 23 Sep 2013

Category: Capital

Type: SH03

Documents

View document PDF

Capital cancellation shares

Date: 09 Sep 2013

Action Date: 09 Sep 2013

Category: Capital

Type: SH06

Capital : 71 GBP

Date: 2013-09-09

Documents

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 16 Nov 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital return purchase own shares

Date: 16 Nov 2012

Category: Capital

Type: SH03

Documents

View document PDF

Termination director company with name

Date: 31 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicholas Cooper

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 23 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 12/01/09; full list of members

Documents

View document PDF

Legacy

Date: 20 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 12/01/08; full list of members

Documents

View document PDF

Legacy

Date: 20 Nov 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / nicholas cooper / 01/11/2007

Documents

View document PDF

Legacy

Date: 20 Nov 2008

Category: Officers

Type: 288c

Description: Director and secretary's change of particulars / kunda morley cooper / 01/11/2007

Documents

View document PDF

Legacy

Date: 19 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 12/01/07; full list of members

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 02 Mar 2006

Category: Annual-return

Type: 363s

Description: Return made up to 12/01/06; full list of members

Documents

View document PDF

Legacy

Date: 29 Jul 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 25 Jan 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 25 Jan 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

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

View document PDF

Incorporation company

Date: 12 Jan 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A & H REYNOLDS LTD

1 THE COMMON,WIGAN,WN8 7DA

Number:10752353
Status:ACTIVE
Category:Private Limited Company

AUTOCLEAN EUROPE LIMITED

THE STABLE YARD VICARAGE ROAD,MILTON KEYNES,MK11 1BN

Number:04725991
Status:ACTIVE
Category:Private Limited Company

ENERGY JUMP LIMITED

1 SCHOLEY STREET,SHEFFIELD,S3 8AP

Number:07475563
Status:ACTIVE
Category:Private Limited Company
Number:SL000988
Status:ACTIVE
Category:Limited Partnership

NRTH DIGITAL LIMITED

CITY TOWER 13TH FLOOR,MANCHESTER,M1 4BT

Number:09362347
Status:ACTIVE
Category:Private Limited Company

OPUS STUDIOS RTM LTD

STANMORE HOUSE 1ST FLOOR,STANMORE,HA7 4AR

Number:06375068
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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