COMMUNITY CARE TEAM LTD

Vantage House Euxton Lane Vantage House Euxton Lane, Chorley, PR7 6TB, Lancashire, England
StatusACTIVE
Company No.05983075
CategoryPrivate Limited Company
Incorporated31 Oct 2006
Age17 years, 6 months, 23 days
JurisdictionEngland Wales

SUMMARY

COMMUNITY CARE TEAM LTD is an active private limited company with number 05983075. It was incorporated 17 years, 6 months, 23 days ago, on 31 October 2006. The company address is Vantage House Euxton Lane Vantage House Euxton Lane, Chorley, PR7 6TB, Lancashire, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 21 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 21 Dec 2023

Action Date: 01 Jan 2022

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Margaret Rae Buky

Termination date: 2022-01-01

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Nov 2023

Action Date: 31 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Nov 2022

Action Date: 31 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-31

Documents

View document PDF

Memorandum articles

Date: 08 Feb 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Capital name of class of shares

Date: 08 Feb 2022

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 08 Feb 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital variation of rights attached to shares

Date: 07 Feb 2022

Category: Capital

Type: SH10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Nov 2021

Action Date: 31 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-31

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 18 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Nov 2020

Action Date: 31 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Nov 2019

Action Date: 31 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-31

Documents

View document PDF

Change to a person with significant control

Date: 04 Nov 2019

Action Date: 01 Oct 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-10-01

Psc name: Mr Peter Charles Buky

Documents

View document PDF

Change to a person with significant control

Date: 04 Nov 2019

Action Date: 01 Oct 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-10-01

Psc name: Mrs Margaret Rae Buky

Documents

View document PDF

Change person director company with change date

Date: 04 Nov 2019

Action Date: 01 Oct 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-10-01

Officer name: Mr Peter Charles Buky

Documents

View document PDF

Change person secretary company with change date

Date: 04 Nov 2019

Action Date: 01 Oct 2019

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mrs Margaret Rae Buky

Change date: 2019-10-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Nov 2019

Action Date: 04 Nov 2019

Category: Address

Type: AD01

Change date: 2019-11-04

Old address: Claughton Cottage Ducketts Lane Claughton on Brock Preston Lancs PR3 0QB United Kingdom

New address: Vantage House Euxton Lane Euxton Chorley Lancashire PR7 6TB

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Nov 2018

Action Date: 31 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-31

Documents

View document PDF

Change person secretary company with change date

Date: 04 Apr 2018

Action Date: 21 Mar 2018

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2018-03-21

Officer name: Mrs Margaret Rae Buky

Documents

View document PDF

Change to a person with significant control

Date: 04 Apr 2018

Action Date: 21 Mar 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Margaret Rae Buky

Change date: 2018-03-21

Documents

View document PDF

Change to a person with significant control

Date: 04 Apr 2018

Action Date: 21 Mar 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-03-21

Psc name: Mr Peter Charles Buky

Documents

View document PDF

Change person director company with change date

Date: 04 Apr 2018

Action Date: 21 Mar 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-03-21

Officer name: Mr Peter Charles Buky

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Apr 2018

Action Date: 04 Apr 2018

Category: Address

Type: AD01

Change date: 2018-04-04

New address: Claughton Cottage Ducketts Lane Claughton on Brock Preston Lancs PR3 0QB

Old address: The Beeches, Town Lane Much Hoole Preston Lancashire PR4 4GJ

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Nov 2017

Action Date: 31 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Nov 2016

Action Date: 31 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jan 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Dec 2015

Action Date: 31 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jan 2015

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Dec 2014

Action Date: 31 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Dec 2013

Action Date: 31 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Aug 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Jan 2013

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Nov 2012

Action Date: 31 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Dec 2011

Action Date: 31 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jan 2011

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Nov 2010

Action Date: 31 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-31

Documents

View document PDF

Move registers to sail company

Date: 25 Jan 2010

Category: Address

Type: AD03

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jan 2010

Action Date: 31 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-31

Documents

View document PDF

Change sail address company

Date: 25 Jan 2010

Category: Address

Type: AD02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jan 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Nov 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 19 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 31/10/08; full list of members

Documents

View document PDF

Legacy

Date: 12 Nov 2007

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/10/07 to 31/03/08

Documents

View document PDF

Legacy

Date: 02 Nov 2007

Category: Annual-return

Type: 363a

Description: Return made up to 31/10/07; full list of members

Documents

View document PDF

Certificate change of name company

Date: 27 Jul 2007

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed elderly homecare LTD\certificate issued on 27/07/07

Documents

View document PDF

Legacy

Date: 31 Oct 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 31 Oct 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AUCTION MY PROPERTY LIMITED

158 HEMPER LANE,SHEFFIELD,S8 7FE

Number:06007639
Status:ACTIVE
Category:Private Limited Company

FDI SCAN LIMITED

2 DRAKE HOUSE,TAUNTON,TA2 6BJ

Number:07325014
Status:ACTIVE
Category:Private Limited Company

MERIT EVENTS LTD

THE RETREAT,WOODFORD GREEN,IG8 8EY

Number:11877265
Status:ACTIVE
Category:Private Limited Company

POWERSCOURT CAPITAL LTD

254-258 GOSWELL ROAD,LONDON,EC1V 7EB

Number:11657281
Status:ACTIVE
Category:Private Limited Company

RYCOMBE CONSULTING LIMITED

11 CRANEDOWN,LEWES,BN7 3NA

Number:03601986
Status:ACTIVE
Category:Private Limited Company

SCOTMEC LTD

6TH FLOOR GORDON CHAMBERS,GLASGOW,G1 3NQ

Number:SC625123
Status:ACTIVE
Category:Private Limited Company

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