COMPASSION CARE LIMITED

Cotgrave Futures Candleby Lane Cotgrave Futures Candleby Lane, Nottingham, NG12 3JG, England
StatusACTIVE
Company No.07917405
CategoryPrivate Limited Company
Incorporated20 Jan 2012
Age12 years, 4 months, 27 days
JurisdictionEngland Wales

SUMMARY

COMPASSION CARE LIMITED is an active private limited company with number 07917405. It was incorporated 12 years, 4 months, 27 days ago, on 20 January 2012. The company address is Cotgrave Futures Candleby Lane Cotgrave Futures Candleby Lane, Nottingham, NG12 3JG, England.



Company Fillings

Confirmation statement with no updates

Date: 20 Jan 2024

Action Date: 20 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-20

Documents

View document PDF

Confirmation statement with updates

Date: 21 Jan 2023

Action Date: 20 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Jan 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Second filing of director appointment with name

Date: 19 Oct 2022

Category: Officers

Sub Category: Document-replacement

Type: RP04AP01

Officer name: Mr Benjamin Balliger Balliger

Documents

View document PDF

Second filing of director appointment with name

Date: 19 Oct 2022

Category: Officers

Sub Category: Document-replacement

Type: RP04AP01

Officer name: Mr Benjamin Joseph Balliger

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Oct 2022

Action Date: 13 Oct 2022

Category: Address

Type: AD01

Change date: 2022-10-13

Old address: Hampole Manor Wakefield Road Hampole Doncaster DN6 7EU England

New address: Cotgrave Futures Candleby Lane Cotgrave Nottingham NG12 3JG

Documents

View document PDF

Appoint person director company with name date

Date: 13 Oct 2022

Action Date: 06 Oct 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Benjamin Joseph Balliger

Appointment date: 2022-10-06

Documents

View document PDF

Termination director company with name termination date

Date: 13 Oct 2022

Action Date: 06 Oct 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-10-06

Officer name: Benjamin Joseph Balliger

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Oct 2022

Action Date: 12 Oct 2022

Category: Address

Type: AD01

Change date: 2022-10-12

New address: Hampole Manor Wakefield Road Hampole Doncaster DN6 7EU

Old address: Cotgrave Futures Candleby Lane Cotgrave Nottinghamshire NG12 3JG

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Oct 2022

Action Date: 06 Oct 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Deborah Andrea Cherie Thomas

Cessation date: 2022-10-06

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Oct 2022

Action Date: 06 Oct 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Georgette Blasdale

Cessation date: 2022-10-06

Documents

View document PDF

Termination director company with name termination date

Date: 12 Oct 2022

Action Date: 06 Oct 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-10-06

Officer name: Georgette Blasdale

Documents

View document PDF

Termination director company with name termination date

Date: 12 Oct 2022

Action Date: 06 Oct 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-10-06

Officer name: Deborah Andrea Cherie Thomas

Documents

View document PDF

Appoint person director company with name date

Date: 12 Oct 2022

Action Date: 06 Oct 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-10-06

Officer name: Mr Benjamin Joseph Balliger

Documents

View document PDF

Appoint person director company with name date

Date: 12 Oct 2022

Action Date: 06 Oct 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Shakh Shakir Uddin

Appointment date: 2022-10-06

Documents

View document PDF

Notification of a person with significant control

Date: 12 Oct 2022

Action Date: 06 Oct 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2022-10-06

Psc name: At Homecare Holdings Limited

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 May 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jan 2022

Action Date: 20 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 May 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jan 2021

Action Date: 20 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 May 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jan 2020

Action Date: 20 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 May 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jan 2019

Action Date: 20 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 May 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Feb 2018

Action Date: 20 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 May 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Jan 2017

Action Date: 20 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Apr 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Feb 2016

Action Date: 20 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 May 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jan 2015

Action Date: 20 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Feb 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Feb 2014

Action Date: 20 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Feb 2013

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Feb 2013

Action Date: 20 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-20

Documents

View document PDF

Change account reference date company previous shortened

Date: 11 Feb 2013

Action Date: 31 Aug 2012

Category: Accounts

Type: AA01

Made up date: 2013-01-31

New date: 2012-08-31

Documents

View document PDF

Change registered office address company with date old address

Date: 04 Feb 2013

Action Date: 04 Feb 2013

Category: Address

Type: AD01

Old address: 8 Westway Cotgrave Nottingham Nottinghamshire NG12 3QD England

Change date: 2013-02-04

Documents

View document PDF

Appoint person director company with name

Date: 02 Nov 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Deborah Andrea Cherie Thomas

Documents

View document PDF

Termination secretary company with name

Date: 02 Nov 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Deborah Thomas

Documents

View document PDF

Appoint person secretary company with name

Date: 23 Apr 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Deborah Andrea Cherie Thomas

Documents

View document PDF

Termination director company with name

Date: 21 Apr 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Deborah Thomas

Documents

View document PDF

Change person director company with change date

Date: 21 Apr 2012

Action Date: 01 Apr 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Deborah Andrea Cherie Thomas

Change date: 2012-04-01

Documents

View document PDF

Incorporation company

Date: 20 Jan 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BU PRODUCTS LTD

11 KINGSTON COURT,SURBITON,KT6 4AL

Number:09455133
Status:ACTIVE
Category:Private Limited Company

BUILD4LESS LTD

5 PURBECK DRIVE,LOSTOCK BOLTON,BL6 4JF

Number:11035785
Status:ACTIVE
Category:Private Limited Company

FASTJETENGINEER LTD

32 SENIORS DRIVE,THORNTON-CLEVELEYS,FY5 2RD

Number:08127243
Status:ACTIVE
Category:Private Limited Company

RA INTERNATIONAL EUROPE LIMITED

UNIT 7&8C KINGSTON HOUSE ESTATE,SURBITON,KT6 5QG

Number:05498475
Status:ACTIVE
Category:Private Limited Company

STRACHAN JEWELLERS LIMITED

10 THE CROSS,ANGUS,DD8 1BX

Number:SC299833
Status:ACTIVE
Category:Private Limited Company

T&S HEATING (NOTTINGHAM) LTD

92 ROLLESTON DRIVE,NOTTINGHAM,NG5 7JP

Number:10025041
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