A CLASS CARE LIMITED

Offices F122 & F123 Pendrill Court Offices F122 & F123 Pendrill Court, Papworth Everard, CB23 3UY, Cambridgeshire, England
StatusACTIVE
Company No.08183079
CategoryPrivate Limited Company
Incorporated17 Aug 2012
Age11 years, 9 months, 15 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 19 Jun 2019

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 10 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Nicola Darkin

Documents

View document PDF

Termination director company with name

Date: 03 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicola Darkin

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 08 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Nicola Darkin

Documents

View document PDF

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

View document PDF

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

View document PDF

Termination director company with name

Date: 22 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicola Darkin

Documents

View document PDF

Incorporation company

Date: 17 Aug 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

IQL UK LIMITED

REDHILL HOUSE,WORCESTER,WR5 2JG

Number:03719774
Status:ACTIVE
Category:Private Limited Company

KAOURI LTD

2 PASCAL DRIVE,MILTON KEYNES,MK5 6LS

Number:10600824
Status:ACTIVE
Category:Private Limited Company

KFT SECOND B LIMITED

46 PRINCES COURT,LONDON,SE16 7TD

Number:10348319
Status:ACTIVE
Category:Private Limited Company

M SORE LIMITED

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:09423218
Status:ACTIVE
Category:Private Limited Company

ROCKFORD ASSOCIATES LIMITED

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

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