CARERS IN BEDFORDSHIRE
Status | ACTIVE |
Company No. | 07140432 |
Category | |
Incorporated | 29 Jan 2010 |
Age | 14 years, 4 months, 20 days |
Jurisdiction | England Wales |
SUMMARY
CARERS IN BEDFORDSHIRE is an active with number 07140432. It was incorporated 14 years, 4 months, 20 days ago, on 29 January 2010. The company address is Suite D1 First Floor, Emerald Court Suite D1 First Floor, Emerald Court, Bedford, MK41 7PZ, Bedfordshire, England.
Company Fillings
Appoint person director company with name date
Date: 28 May 2024
Action Date: 23 May 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Graham Charles Richard Kemp
Appointment date: 2024-05-23
Documents
Statement of companys objects
Date: 28 Mar 2024
Category: Change-of-constitution
Type: CC04
Documents
Resolution
Date: 21 Mar 2024
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with no updates
Date: 29 Jan 2024
Action Date: 29 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-29
Documents
Accounts with accounts type small
Date: 13 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Termination director company with name termination date
Date: 06 Dec 2023
Action Date: 06 Dec 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Heather Aylward
Termination date: 2023-12-06
Documents
Termination director company with name termination date
Date: 01 Nov 2023
Action Date: 30 Oct 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Barry Eric Wootton
Termination date: 2023-10-30
Documents
Appoint person director company with name date
Date: 21 Jun 2023
Action Date: 21 Jun 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-06-21
Officer name: Mrs Michelle Doreen Evans-Riches
Documents
Confirmation statement with no updates
Date: 30 Jan 2023
Action Date: 29 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-29
Documents
Appoint person director company with name date
Date: 25 Jan 2023
Action Date: 20 Jan 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-01-20
Officer name: Mrs Mercy Canning
Documents
Appoint person director company with name date
Date: 24 Jan 2023
Action Date: 20 Jan 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-01-20
Officer name: Mrs Joanne Preston
Documents
Appoint person director company with name date
Date: 24 Jan 2023
Action Date: 20 Jan 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-01-20
Officer name: Mr Jagdeep Singh Ahluwalia
Documents
Accounts with accounts type small
Date: 08 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Termination director company with name termination date
Date: 07 Dec 2022
Action Date: 07 Dec 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-12-07
Officer name: Helen Sanderson Battersby
Documents
Confirmation statement with no updates
Date: 31 Jan 2022
Action Date: 29 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-29
Documents
Termination director company with name termination date
Date: 24 Jan 2022
Action Date: 13 Jan 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David John Dwyer
Termination date: 2022-01-13
Documents
Accounts with accounts type small
Date: 20 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Appoint person director company with name date
Date: 07 Oct 2021
Action Date: 07 Oct 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Nicola Jane Kidby
Appointment date: 2021-10-07
Documents
Appoint person director company with name date
Date: 07 Oct 2021
Action Date: 07 Oct 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-10-07
Officer name: Mrs Heather Aylward
Documents
Change person director company with change date
Date: 16 Aug 2021
Action Date: 14 Aug 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Tania Palmariellodiviney
Change date: 2021-08-14
Documents
Confirmation statement with no updates
Date: 29 Jan 2021
Action Date: 29 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-29
Documents
Accounts with accounts type small
Date: 16 Dec 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Change person director company with change date
Date: 11 Dec 2020
Action Date: 11 Dec 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-12-11
Officer name: Mr Philip John Taverner
Documents
Termination director company with name termination date
Date: 05 Oct 2020
Action Date: 30 Sep 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Evelyn Curtis
Termination date: 2020-09-30
Documents
Change registered office address company with date old address new address
Date: 11 Sep 2020
Action Date: 11 Sep 2020
Category: Address
Type: AD01
Change date: 2020-09-11
Old address: Suite K Sandland Court Pilgrim Centre Brickhill Drive Bedford Bedfordshire MK41 7PZ
New address: Suite D1 First Floor, Emerald Court Pilgrim Centre, Brickhill Drive Bedford Bedfordshire MK41 7PZ
Documents
Termination director company with name termination date
Date: 07 Jul 2020
Action Date: 26 Jun 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Keith Charles Lee
Termination date: 2020-06-26
Documents
Appoint person director company with name date
Date: 18 Jun 2020
Action Date: 17 Jun 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-06-17
Officer name: Mr David John Dwyer
Documents
Appoint person director company with name date
Date: 18 Jun 2020
Action Date: 17 Jun 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Jacqueline Elizabeth Fincham
Appointment date: 2020-06-17
Documents
Termination director company with name termination date
Date: 18 Jun 2020
Action Date: 17 Jun 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-06-17
Officer name: Gail Dearing
Documents
Confirmation statement with no updates
Date: 04 Feb 2020
Action Date: 29 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-29
Documents
Appoint person director company with name date
Date: 24 Jan 2020
Action Date: 22 Jan 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-01-22
Officer name: Mrs Helen Sanderson Battersby
Documents
Appoint person director company with name date
Date: 18 Dec 2019
Action Date: 13 Dec 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Philip John Taverner
Appointment date: 2019-12-13
Documents
Accounts with accounts type small
Date: 12 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Termination director company with name termination date
Date: 18 Nov 2019
Action Date: 30 Oct 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-10-30
Officer name: Stephen Melville Peacey
Documents
Appoint person director company with name date
Date: 01 Nov 2019
Action Date: 31 Oct 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Tania Palmariellodiviney
Appointment date: 2019-10-31
Documents
Termination director company with name termination date
Date: 01 Jul 2019
Action Date: 27 Jun 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Helen Buckley
Termination date: 2019-06-27
Documents
Termination director company with name termination date
Date: 12 Jun 2019
Action Date: 14 May 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: James William Rose
Termination date: 2019-05-14
Documents
Termination director company with name termination date
Date: 08 Feb 2019
Action Date: 31 Jan 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-01-31
Officer name: Monica Cooper
Documents
Confirmation statement with no updates
Date: 07 Feb 2019
Action Date: 29 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-29
Documents
Termination director company with name termination date
Date: 07 Feb 2019
Action Date: 20 Nov 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-11-20
Officer name: Winnifred Iona Douglas
Documents
Accounts with accounts type small
Date: 17 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Appoint person director company with name date
Date: 13 Sep 2018
Action Date: 16 Aug 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Gail Dearing
Appointment date: 2018-08-16
Documents
Appoint person director company with name date
Date: 13 Sep 2018
Action Date: 16 Aug 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-08-16
Officer name: Ms Evelyn Curtis
Documents
Appoint person director company with name date
Date: 13 Sep 2018
Action Date: 16 Aug 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-08-16
Officer name: Ms Helen Buckley
Documents
Termination director company with name termination date
Date: 13 Sep 2018
Action Date: 16 Aug 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-08-16
Officer name: Michael Charles Frampton
Documents
Appoint person secretary company with name date
Date: 30 Aug 2018
Action Date: 20 Jun 2018
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2018-06-20
Officer name: Miss Tracey Elizabeth Gill
Documents
Termination secretary company with name termination date
Date: 30 Aug 2018
Action Date: 19 Jun 2018
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Laura Jayne Knowles
Termination date: 2018-06-19
Documents
Appoint person secretary company with name date
Date: 01 Mar 2018
Action Date: 01 Mar 2018
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Ms Laura Jayne Knowles
Appointment date: 2018-03-01
Documents
Termination secretary company with name termination date
Date: 01 Mar 2018
Action Date: 01 Mar 2018
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Paul Robert Smith
Termination date: 2018-03-01
Documents
Confirmation statement with no updates
Date: 29 Jan 2018
Action Date: 29 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-29
Documents
Termination director company with name termination date
Date: 15 Jan 2018
Action Date: 13 Jan 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Timothy David Napper
Termination date: 2018-01-13
Documents
Accounts with accounts type full
Date: 21 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Termination director company with name termination date
Date: 29 Nov 2017
Action Date: 17 Nov 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-11-17
Officer name: Anne Margaret Stuart Grant
Documents
Appoint person director company with name date
Date: 03 Aug 2017
Action Date: 27 Jul 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Keith Charles Lee
Appointment date: 2017-07-27
Documents
Appoint person director company with name date
Date: 03 Aug 2017
Action Date: 27 Jul 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Timothy David Napper
Appointment date: 2017-07-27
Documents
Appoint person director company with name date
Date: 03 Aug 2017
Action Date: 27 Jul 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-07-27
Officer name: Mrs Sue Janet Lowe
Documents
Confirmation statement with updates
Date: 09 Feb 2017
Action Date: 29 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-29
Documents
Termination director company with name termination date
Date: 09 Feb 2017
Action Date: 19 Jan 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-01-19
Officer name: Lucy Leigh Shane
Documents
Resolution
Date: 30 Dec 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Statement of companys objects
Date: 30 Dec 2016
Category: Change-of-constitution
Type: CC04
Documents
Accounts with accounts type full
Date: 15 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Appoint person director company with name date
Date: 22 Feb 2016
Action Date: 03 Feb 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Monica Cooper
Appointment date: 2016-02-03
Documents
Annual return company with made up date no member list
Date: 22 Feb 2016
Action Date: 29 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-29
Documents
Termination director company with name termination date
Date: 22 Feb 2016
Action Date: 20 Nov 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Gillian Barton
Termination date: 2015-11-20
Documents
Appoint person director company with name date
Date: 16 Feb 2016
Action Date: 18 Nov 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Lucy Leigh Shane
Appointment date: 2015-11-18
Documents
Accounts with accounts type full
Date: 09 Jan 2016
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Appoint person director company with name date
Date: 15 Oct 2015
Action Date: 18 Mar 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-03-18
Officer name: Mr Stephen Melville Peacey
Documents
Annual return company with made up date no member list
Date: 02 Feb 2015
Action Date: 29 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-29
Documents
Change sail address company with old address new address
Date: 02 Feb 2015
Category: Address
Type: AD02
New address: Suite K Sandland Court the Pilgrim Centre Brickhill Drive Bedford MK41 7PZ
Old address: C/O Woodfines Llp 16 St. Cuthberts Street Bedford Bedfordshire MK40 3JG United Kingdom
Documents
Termination director company with name termination date
Date: 22 Jan 2015
Action Date: 22 Jan 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jennifer Elizabeth Anderson
Termination date: 2015-01-22
Documents
Appoint person director company with name
Date: 15 Jan 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Barry Eric Wootton
Documents
Appoint person director company with name date
Date: 15 Jan 2015
Action Date: 05 Nov 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-11-05
Officer name: Ms Emma Susan Wilkinson
Documents
Appoint person director company with name date
Date: 15 Jan 2015
Action Date: 05 Nov 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Barry Eric Wootton
Appointment date: 2014-11-05
Documents
Appoint person director company with name date
Date: 15 Jan 2015
Action Date: 19 Nov 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Graham Steven Mills
Appointment date: 2014-11-19
Documents
Accounts with accounts type full
Date: 18 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Termination director company with name termination date
Date: 15 Dec 2014
Action Date: 05 Nov 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-11-05
Officer name: Thomas Broughton Vaughan
Documents
Termination director company with name termination date
Date: 15 Dec 2014
Action Date: 05 Nov 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-11-05
Officer name: Victor Stephen Eltringham
Documents
Annual return company with made up date no member list
Date: 17 Mar 2014
Action Date: 29 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-29
Documents
Termination director company with name
Date: 17 Mar 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Margaret Buckingham
Documents
Termination director company with name
Date: 17 Mar 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Pauline Readman
Documents
Appoint person secretary company with name
Date: 14 Mar 2014
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Paul Robert Smith
Documents
Termination director company with name
Date: 13 Mar 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ann Pryer
Documents
Termination director company with name
Date: 13 Mar 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Robert Clark
Documents
Termination secretary company with name
Date: 13 Mar 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Yvonne Clark
Documents
Accounts with accounts type full
Date: 17 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Move registers to registered office company
Date: 24 Jul 2013
Category: Address
Type: AD04
Documents
Appoint person director company with name
Date: 24 Jul 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Ann Caroline Pryer
Documents
Appoint person director company with name
Date: 24 Jul 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Michael Charles Frampton
Documents
Annual return company with made up date no member list
Date: 07 Feb 2013
Action Date: 29 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-29
Documents
Appoint person director company with name
Date: 24 Jan 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Robert Brodie Clark
Documents
Appoint person secretary company with name
Date: 17 Jan 2013
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Yvonne Clark
Documents
Termination secretary company with name
Date: 17 Jan 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Woodfines Company Services Limited
Documents
Resolution
Date: 21 Dec 2012
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type full
Date: 06 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Termination director company with name
Date: 23 Nov 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Barry Wootton
Documents
Termination secretary company
Date: 22 Feb 2012
Category: Officers
Sub Category: Termination
Type: TM02
Documents
Change registered office address company with date old address
Date: 22 Feb 2012
Action Date: 22 Feb 2012
Category: Address
Type: AD01
Old address: , Suite K Sandland Court Pilgrim Centre Brickhill Drive, Bedford, Bedfordshire, MK41 7PZ
Change date: 2012-02-22
Documents
Termination director company
Date: 22 Feb 2012
Category: Officers
Sub Category: Termination
Type: TM01
Documents
Some Companies
4 READING ROAD,READING,RG8 7LY
Number: | 10729963 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 7 NEWTEC PLACE,OXFORD,OX4 1RE
Number: | 04361627 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
AMELIA HOUSE,WORTHING,BN11 1QR
Number: | 06789692 |
Status: | ACTIVE |
Category: | Private Limited Company |
NASIM & CO. SOLICITORS LIMITED
62A BARKING ROAD,LONDON,E6 3BP
Number: | 10886176 |
Status: | ACTIVE |
Category: | Private Limited Company |
HACKNEY CITY FARM,LONDON,E2 8QA
Number: | 10025574 |
Status: | ACTIVE |
Category: | Private Limited Company |
18 TOULOUSE DRIVE,NORTON,WR5 2SA
Number: | 09505468 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |