CARE CONTROL SYSTEMS LIMITED
Status | ACTIVE |
Company No. | 07909553 |
Category | Private Limited Company |
Incorporated | 13 Jan 2012 |
Age | 12 years, 4 months, 23 days |
Jurisdiction | England Wales |
SUMMARY
CARE CONTROL SYSTEMS LIMITED is an active private limited company with number 07909553. It was incorporated 12 years, 4 months, 23 days ago, on 13 January 2012. The company address is Unit 23 Atlas House Unit 23 Atlas House, Tavistock, PL19 9DP, Devon, United Kingdom.
Company Fillings
Accounts with accounts type total exemption full
Date: 10 Apr 2024
Action Date: 31 Jan 2024
Category: Accounts
Type: AA
Made up date: 2024-01-31
Documents
Confirmation statement with updates
Date: 13 Dec 2023
Action Date: 27 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-27
Documents
Accounts with accounts type total exemption full
Date: 03 Mar 2023
Action Date: 31 Jan 2023
Category: Accounts
Type: AA
Made up date: 2023-01-31
Documents
Confirmation statement with updates
Date: 08 Dec 2022
Action Date: 27 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-27
Documents
Accounts with accounts type total exemption full
Date: 13 May 2022
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Confirmation statement with updates
Date: 30 Dec 2021
Action Date: 27 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-27
Documents
Accounts with accounts type micro entity
Date: 08 Apr 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Confirmation statement with updates
Date: 30 Nov 2020
Action Date: 27 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-27
Documents
Capital name of class of shares
Date: 07 Nov 2020
Category: Capital
Type: SH08
Documents
Confirmation statement with updates
Date: 06 Nov 2020
Action Date: 06 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-06
Documents
Change to a person with significant control
Date: 05 Nov 2020
Action Date: 03 Nov 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-11-03
Psc name: Mrs Donna Justine Luckham
Documents
Change to a person with significant control
Date: 05 Nov 2020
Action Date: 03 Nov 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Matthew Luckham
Change date: 2020-11-03
Documents
Change person director company with change date
Date: 04 Nov 2020
Action Date: 03 Nov 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Richard Clements
Change date: 2020-11-03
Documents
Accounts with accounts type micro entity
Date: 03 Nov 2020
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Confirmation statement with no updates
Date: 03 Dec 2019
Action Date: 16 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-16
Documents
Accounts with accounts type micro entity
Date: 26 Apr 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Confirmation statement with no updates
Date: 24 Dec 2018
Action Date: 16 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-16
Documents
Accounts with accounts type micro entity
Date: 29 Oct 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Change registered office address company with date old address new address
Date: 25 Jun 2018
Action Date: 25 Jun 2018
Category: Address
Type: AD01
New address: Unit 23 Atlas House West Devon Business Park Tavistock Devon PL19 9DP
Change date: 2018-06-25
Old address: Aidyl Down Road Tavistock Devon PL19 9AG England
Documents
Confirmation statement with updates
Date: 16 Nov 2017
Action Date: 16 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-16
Documents
Appoint person director company with name date
Date: 16 Nov 2017
Action Date: 01 Oct 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Richard Clements
Appointment date: 2017-10-01
Documents
Accounts with accounts type micro entity
Date: 31 Oct 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Confirmation statement with updates
Date: 19 Sep 2017
Action Date: 18 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-18
Documents
Notification of a person with significant control
Date: 18 Sep 2017
Action Date: 15 Sep 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2017-09-15
Psc name: Matthew Luckham
Documents
Notification of a person with significant control
Date: 18 Sep 2017
Action Date: 15 Sep 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Donna Justine Luckham
Notification date: 2017-09-15
Documents
Withdrawal of a person with significant control statement
Date: 18 Sep 2017
Action Date: 18 Sep 2017
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2017-09-18
Documents
Termination director company with name termination date
Date: 30 Aug 2017
Action Date: 29 Aug 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Graham Malcolm Coiley
Termination date: 2017-08-29
Documents
Termination director company with name termination date
Date: 30 Aug 2017
Action Date: 29 Aug 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-08-29
Officer name: Paul Brian Wood
Documents
Confirmation statement with updates
Date: 20 Apr 2017
Action Date: 11 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-11
Documents
Confirmation statement with updates
Date: 06 Apr 2017
Action Date: 05 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-05
Documents
Confirmation statement with updates
Date: 30 Mar 2017
Action Date: 26 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-26
Documents
Confirmation statement with updates
Date: 27 Mar 2017
Action Date: 25 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-25
Documents
Resolution
Date: 11 Feb 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital name of class of shares
Date: 11 Feb 2017
Category: Capital
Type: SH08
Documents
Capital allotment shares
Date: 25 Jan 2017
Action Date: 25 Jan 2017
Category: Capital
Type: SH01
Capital : 134 GBP
Date: 2017-01-25
Documents
Appoint person director company with name date
Date: 25 Jan 2017
Action Date: 25 Jan 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Richard Hart
Appointment date: 2017-01-25
Documents
Confirmation statement with updates
Date: 23 Jan 2017
Action Date: 13 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-13
Documents
Capital alter shares subdivision
Date: 01 Sep 2016
Action Date: 27 Jul 2016
Category: Capital
Type: SH02
Date: 2016-07-27
Documents
Appoint person director company with name date
Date: 01 Aug 2016
Action Date: 01 Aug 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Paul Brian Wood
Appointment date: 2016-08-01
Documents
Appoint person director company with name date
Date: 01 Aug 2016
Action Date: 01 Aug 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Graham Malcolm Coiley
Appointment date: 2016-08-01
Documents
Change registered office address company with date old address new address
Date: 21 Jun 2016
Action Date: 21 Jun 2016
Category: Address
Type: AD01
New address: Aidyl Down Road Tavistock Devon PL19 9AG
Old address: 7 Priory Close Whitchurch Tavistock Devon PL19 9DH
Change date: 2016-06-21
Documents
Accounts with accounts type micro entity
Date: 26 May 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Jan 2016
Action Date: 13 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-13
Documents
Accounts with accounts type micro entity
Date: 27 Oct 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Jan 2015
Action Date: 13 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-13
Documents
Accounts with accounts type dormant
Date: 30 Sep 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Jan 2014
Action Date: 13 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-13
Documents
Accounts with accounts type dormant
Date: 23 Sep 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Jan 2013
Action Date: 13 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-13
Documents
Some Companies
RIFT HOUSE 200 EUREKA PARK UPPER PEMBERTON,ASHFORD,TN25 4AZ
Number: | 11086868 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 PYNHAM,LONDON,SE2 9QL
Number: | 11578338 |
Status: | ACTIVE |
Category: | Private Limited Company |
JON PAUL MITCHELL CONSULTING LIMITED
24 ADARE WALK,LONDON,SW16 2PN
Number: | 08201313 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
C/O ELLIS JONES SOLICITORS,BOURNEMOUTH,BH8 9RU
Number: | 11025658 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 RALEIGH ROAD,SOUTHALL,UB2 5TW
Number: | 07189688 |
Status: | ACTIVE |
Category: | Private Limited Company |
PINNACLE CONTRACTS (UK) LIMITED
61 WOODSTOCK ROAD,BIRMINGHAM,B21 9JA
Number: | 09326896 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |