A CLASS CARE LIMITED
Status | ACTIVE |
Company No. | 08183079 |
Category | Private Limited Company |
Incorporated | 17 Aug 2012 |
Age | 11 years, 9 months, 15 days |
Jurisdiction | England Wales |
SUMMARY
A CLASS CARE LIMITED is an active private limited company with number 08183079. It was incorporated 11 years, 9 months, 15 days ago, on 17 August 2012. The company address is Offices F122 & F123 Pendrill Court Offices F122 & F123 Pendrill Court, Papworth Everard, CB23 3UY, Cambridgeshire, England.
Company Fillings
Capital alter shares subdivision
Date: 29 May 2024
Action Date: 14 May 2024
Category: Capital
Type: SH02
Date: 2024-05-14
Documents
Accounts with accounts type total exemption full
Date: 08 May 2024
Action Date: 31 Oct 2023
Category: Accounts
Type: AA
Made up date: 2023-10-31
Documents
Confirmation statement with updates
Date: 09 Feb 2024
Action Date: 25 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-25
Documents
Appoint person director company with name date
Date: 31 Jul 2023
Action Date: 31 Jul 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-07-31
Officer name: Mr Michael Osborne
Documents
Change to a person with significant control
Date: 31 May 2023
Action Date: 31 May 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-05-31
Psc name: Mrs Nicola Jones
Documents
Change to a person with significant control
Date: 31 May 2023
Action Date: 31 May 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Mercy Canning
Change date: 2023-05-31
Documents
Change registered office address company with date old address new address
Date: 31 May 2023
Action Date: 31 May 2023
Category: Address
Type: AD01
Old address: Suite F16, Stirling House Cambridge Innovation Park Denny End Road Waterbeach, Cambridge Cambridgeshire CB25 9PB England
New address: Offices F122 & F123 Pendrill Court Ermine Street North Papworth Everard Cambridgeshire CB23 3UY
Change date: 2023-05-31
Documents
Accounts with accounts type total exemption full
Date: 23 Mar 2023
Action Date: 31 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-10-31
Documents
Confirmation statement with updates
Date: 25 Jan 2023
Action Date: 25 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-25
Documents
Accounts with accounts type total exemption full
Date: 17 May 2022
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Confirmation statement with updates
Date: 25 Jan 2022
Action Date: 25 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-25
Documents
Accounts with accounts type total exemption full
Date: 21 May 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Confirmation statement with updates
Date: 22 Feb 2021
Action Date: 25 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-25
Documents
Accounts with accounts type total exemption full
Date: 06 Feb 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Confirmation statement with updates
Date: 27 Jan 2020
Action Date: 25 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-25
Documents
Change to a person with significant control
Date: 02 Jan 2020
Action Date: 02 Jan 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Nicola Jones
Change date: 2020-01-02
Documents
Change to a person with significant control
Date: 02 Jan 2020
Action Date: 02 Jan 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-01-02
Psc name: Mrs Mercy Canning
Documents
Change person director company with change date
Date: 02 Jan 2020
Action Date: 14 Dec 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-12-14
Officer name: Mrs Mercy Canning
Documents
Change to a person with significant control
Date: 02 Jan 2020
Action Date: 14 Dec 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-12-14
Psc name: Mrs Mercy Canning
Documents
Change registered office address company with date old address new address
Date: 29 Jul 2019
Action Date: 29 Jul 2019
Category: Address
Type: AD01
New address: Suite F16, Stirling House Cambridge Innovation Park Denny End Road Waterbeach, Cambridge Cambridgeshire CB25 9PB
Old address: Cambridge Innovation Park Denny End Road Waterbeach Cambridge CB25 9PB England
Change date: 2019-07-29
Documents
Accounts with accounts type unaudited abridged
Date: 19 Jun 2019
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Change registered office address company with date old address new address
Date: 09 Apr 2019
Action Date: 09 Apr 2019
Category: Address
Type: AD01
New address: Cambridge Innovation Park Denny End Road Waterbeach Cambridge CB25 9PB
Old address: Lancaster House Capper Road Waterbeach Cambridge CB25 9LY England
Change date: 2019-04-09
Documents
Confirmation statement with no updates
Date: 28 Jan 2019
Action Date: 25 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-25
Documents
Accounts with accounts type micro entity
Date: 20 Jun 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with no updates
Date: 02 Feb 2018
Action Date: 25 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-25
Documents
Change person director company with change date
Date: 02 Feb 2018
Action Date: 01 Jan 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Nicola Jones
Change date: 2018-01-01
Documents
Change to a person with significant control
Date: 02 Feb 2018
Action Date: 01 Jan 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Nicola Jones
Change date: 2018-01-01
Documents
Accounts with accounts type total exemption small
Date: 18 May 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 27 Jan 2017
Action Date: 25 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-25
Documents
Change person director company with change date
Date: 14 Oct 2016
Action Date: 01 Oct 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-10-01
Officer name: Ms Nicola Darkin
Documents
Accounts with accounts type total exemption small
Date: 01 Jun 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Feb 2016
Action Date: 25 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-25
Documents
Change registered office address company with date old address new address
Date: 16 Dec 2015
Action Date: 16 Dec 2015
Category: Address
Type: AD01
Old address: Pegasus House Pembroke Avenue Waterbeach Cambridge CB25 9PY
Change date: 2015-12-16
New address: Lancaster House Capper Road Waterbeach Cambridge CB25 9LY
Documents
Accounts with accounts type total exemption small
Date: 18 Jun 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Mar 2015
Action Date: 25 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-25
Documents
Appoint person director company with name
Date: 10 Jul 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Nicola Darkin
Documents
Termination director company with name
Date: 03 Jul 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Nicola Darkin
Documents
Accounts with accounts type total exemption small
Date: 09 Apr 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Feb 2014
Action Date: 25 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-25
Documents
Accounts with accounts type dormant
Date: 19 Jun 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Change account reference date company previous shortened
Date: 28 May 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA01
Made up date: 2013-08-31
New date: 2012-10-31
Documents
Appoint person director company with name
Date: 08 Apr 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Nicola Darkin
Documents
Change registered office address company with date old address
Date: 08 Apr 2013
Action Date: 08 Apr 2013
Category: Address
Type: AD01
Change date: 2013-04-08
Old address: 25 Coles Road Milton Cambridge CB24 6BL United Kingdom
Documents
Annual return company with made up date full list shareholders
Date: 28 Jan 2013
Action Date: 25 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-25
Documents
Termination director company with name
Date: 22 Jan 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Nicola Darkin
Documents
Some Companies
REDHILL HOUSE,WORCESTER,WR5 2JG
Number: | 03719774 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 PASCAL DRIVE,MILTON KEYNES,MK5 6LS
Number: | 10600824 |
Status: | ACTIVE |
Category: | Private Limited Company |
46 PRINCES COURT,LONDON,SE16 7TD
Number: | 10348319 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG
Number: | 09423218 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 STATION STREET,LEICESTER,LE8 0LN
Number: | 07962964 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE GARDEN MAINTAINER DONCASTER LIMITED
UNIT 2 GRANGE ROAD,DONCASTER,DN11 0LZ
Number: | 11044473 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |