CONNECT 2 CARE LIMITED

Suite F4, Bluesky Business Centre, 25 Cecil Pashley Way Suite F4, Bluesky Business Centre, 25 Cecil Pashley Way, Shoreham-By-Sea, BN43 5FF, England
StatusACTIVE
Company No.06720706
CategoryPrivate Limited Company
Incorporated10 Oct 2008
Age15 years, 8 months, 7 days
JurisdictionEngland Wales

SUMMARY

CONNECT 2 CARE LIMITED is an active private limited company with number 06720706. It was incorporated 15 years, 8 months, 7 days ago, on 10 October 2008. The company address is Suite F4, Bluesky Business Centre, 25 Cecil Pashley Way Suite F4, Bluesky Business Centre, 25 Cecil Pashley Way, Shoreham-by-sea, BN43 5FF, England.



Company Fillings

Confirmation statement with no updates

Date: 23 Oct 2023

Action Date: 22 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Jun 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Jun 2023

Action Date: 15 Jun 2023

Category: Address

Type: AD01

Old address: 24a Cecil Pashley Way, Shoreham Airport Shoreham by Sea West Sussex BN43 5FF

New address: Suite F4, Bluesky Business Centre, 25 Cecil Pashley Way Shoreham Airport Shoreham-by-Sea BN43 5FF

Change date: 2023-06-15

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Sep 2022

Action Date: 22 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Jul 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Nov 2021

Action Date: 10 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Aug 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Dec 2020

Action Date: 10 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Sep 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Oct 2019

Action Date: 10 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Aug 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Oct 2018

Action Date: 10 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Jun 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Oct 2017

Action Date: 10 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Jun 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Oct 2016

Action Date: 10 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-10

Documents

View document PDF

Change sail address company with old address new address

Date: 13 Oct 2016

Category: Address

Type: AD02

Old address: 42-50 Hersham Road Walton-on-Thames Surrey KT10 1RZ United Kingdom

New address: 24a Cecil Pashley Way Shoreham Airport Shoreham-by-Sea BN43 5FF

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Jun 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Oct 2015

Action Date: 10 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-10

Documents

View document PDF

Change person director company with change date

Date: 08 Oct 2015

Action Date: 27 Mar 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Jill Marie Whittaker

Change date: 2015-03-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Jun 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 May 2015

Action Date: 13 May 2015

Category: Address

Type: AD01

New address: 24a Cecil Pashley Way, Shoreham Airport Shoreham by Sea West Sussex BN43 5FF

Old address: 24 Cecil Pashley Way Shoreham Airport Shoreham by Sea West Sussex BN43 5FF

Change date: 2015-05-13

Documents

View document PDF

Change person secretary company with change date

Date: 31 Mar 2015

Action Date: 26 Mar 2015

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2015-03-26

Officer name: Ms Jill Marie Whittaker

Documents

View document PDF

Change sail address company with old address new address

Date: 18 Mar 2015

Category: Address

Type: AD02

Old address: 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ United Kingdom

New address: 42-50 Hersham Road Walton-on-Thames Surrey KT10 1RZ

Documents

View document PDF

Change sail address company with old address new address

Date: 18 Mar 2015

Category: Address

Type: AD02

Old address: Thames House Portsmouth Road Esher Surrey KT10 9AD United Kingdom

New address: 42-50 Hersham Road Walton-on-Thames Surrey KT10 1RZ

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Oct 2014

Action Date: 10 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Jul 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Change person director company with change date

Date: 04 Feb 2014

Action Date: 30 Jan 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Jill Marie Whittaker

Change date: 2014-01-30

Documents

View document PDF

Change person secretary company with change date

Date: 04 Feb 2014

Action Date: 30 Jan 2014

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2014-01-30

Officer name: Ms Jill Marie Whittaker

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Oct 2013

Action Date: 10 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 May 2013

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Oct 2012

Action Date: 10 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Jun 2012

Action Date: 31 Oct 2011

Category: Accounts

Type: AA

Made up date: 2011-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Oct 2011

Action Date: 10 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-10

Documents

View document PDF

Change registered office address company with date old address

Date: 14 Sep 2011

Action Date: 14 Sep 2011

Category: Address

Type: AD01

Change date: 2011-09-14

Old address: Unit 46 Gosport Business Centre Aerodrome Road Gosport PO13 0FQ England

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Jun 2011

Action Date: 31 Oct 2010

Category: Accounts

Type: AA

Made up date: 2010-10-31

Documents

View document PDF

Accounts amended with made up date

Date: 20 Jun 2011

Action Date: 31 Oct 2009

Category: Accounts

Type: AAMD

Made up date: 2009-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jun 2011

Action Date: 10 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-10

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jun 2011

Action Date: 10 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-10

Documents

View document PDF

Move registers to sail company

Date: 27 May 2011

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 27 May 2011

Category: Address

Type: AD02

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jan 2011

Action Date: 10 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-10

Documents

View document PDF

Change person director company with change date

Date: 14 Dec 2010

Action Date: 01 Nov 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-11-01

Officer name: Fca Jill Marie Whittaker

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Jun 2010

Action Date: 31 Oct 2009

Category: Accounts

Type: AA

Made up date: 2009-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Nov 2009

Action Date: 10 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-10

Documents

View document PDF

Legacy

Date: 13 Nov 2008

Category: Officers

Type: 288b

Description: Appointment terminated director lynn hughes

Documents

View document PDF

Legacy

Date: 13 Nov 2008

Category: Officers

Type: 288a

Description: Director and secretary appointed jill marie whittaker

Documents

View document PDF

Incorporation company

Date: 10 Oct 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CINAR FOOD & WINE LIMITED

115 HIGH STREET,HODDESDON,EN11 8TN

Number:09170639
Status:ACTIVE
Category:Private Limited Company

CONLON ENGINEERING DESIGN LTD

1 WORSLEY COURT,WORSLEY,M28 3NJ

Number:09977336
Status:ACTIVE
Category:Private Limited Company

H-PACK PACKAGING UK LTD

HOTPACK COMPLEX LLAY INDUSTRIAL ESTATE,WREXHAM,LL12 0PG

Number:10489209
Status:ACTIVE
Category:Private Limited Company

MASTERS ACADEMY FARADAY MILL LLP

90 HAM DRIVE,PLYMOUTH,PL2 2NW

Number:OC412298
Status:ACTIVE
Category:Limited Liability Partnership

MIP BANGOR HOTEL LIMITED

58 MONEYMORE ROAD,MAGHERAFELT,BT45 6HG

Number:NI631633
Status:ACTIVE
Category:Private Limited Company

PP SOLUTIONS LTD

UNIT 4 VISTA PLACE,POOLE,BH12 1JY

Number:08225184
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