ACCOLADE SUPPORT AND CARE LTD

Accolade Support & Care Maxet House, Lansdown Ind. Estate Accolade Support & Care Maxet House, Lansdown Ind. Estate, Cheltenham, GL51 8PL, England
StatusACTIVE
Company No.08489684
CategoryPrivate Limited Company
Incorporated15 Apr 2013
Age11 years, 2 months, 1 day
JurisdictionEngland Wales

SUMMARY

ACCOLADE SUPPORT AND CARE LTD is an active private limited company with number 08489684. It was incorporated 11 years, 2 months, 1 day ago, on 15 April 2013. The company address is Accolade Support & Care Maxet House, Lansdown Ind. Estate Accolade Support & Care Maxet House, Lansdown Ind. Estate, Cheltenham, GL51 8PL, England.



Company Fillings

Confirmation statement with no updates

Date: 15 Apr 2024

Action Date: 13 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Nov 2023

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Apr 2023

Action Date: 13 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Jan 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Apr 2022

Action Date: 15 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Jan 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Apr 2021

Action Date: 15 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Jan 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Apr 2020

Action Date: 15 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Jul 2019

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Mortgage satisfy charge full

Date: 03 Jun 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 084896840001

Documents

View document PDF

Change person director company with change date

Date: 24 Apr 2019

Action Date: 24 Apr 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Sylwia Latacz

Change date: 2019-04-24

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Apr 2019

Action Date: 15 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Dec 2018

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Apr 2018

Action Date: 15 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Apr 2018

Action Date: 04 Apr 2018

Category: Address

Type: AD01

Old address: The Cider Mill Grafton Tewkesbury Gloucestershire GL20 7AT England

New address: Accolade Support & Care Maxet House, Lansdown Ind. Estate Gloucester Road Cheltenham GL51 8PL

Change date: 2018-04-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Jan 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 23 May 2017

Action Date: 15 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Jan 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 May 2016

Action Date: 15 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Feb 2016

Action Date: 19 Feb 2016

Category: Address

Type: AD01

Old address: 32 Berkeley Road Bristol BS7 8HE

Change date: 2016-02-19

New address: The Cider Mill Grafton Tewkesbury Gloucestershire GL20 7AT

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Jan 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Apr 2015

Action Date: 15 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-15

Documents

Change registered office address company with date old address new address

Date: 22 Apr 2015

Action Date: 22 Apr 2015

Category: Address

Type: AD01

Old address: 10 Victoria Street Bristol BS1 6BN

Change date: 2015-04-22

New address: 32 Berkeley Road Bristol BS7 8HE

Documents

Accounts with accounts type dormant

Date: 15 Jan 2015

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Termination director company with name termination date

Date: 21 Oct 2014

Action Date: 07 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-10-07

Officer name: Patricia Vanhelsdingen

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 May 2014

Action Date: 15 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-15

Documents

View document PDF

Mortgage create with deed with charge number

Date: 29 May 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 084896840001

Documents

View document PDF

Incorporation company

Date: 15 Apr 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AILSA TH LIMITED

102 BATH STREET,,G2 2EN

Number:SC249241
Status:ACTIVE
Category:Private Limited Company

JCNEC HOMES LTD

81 LINKS AVENUE,ROMFORD,RM2 6NH

Number:11864123
Status:ACTIVE
Category:Private Limited Company

PEAK RETREATS LIMITED

2.4 CENTRAL POINT,PORTSMOUTH,PO3 6FH

Number:04382873
Status:ACTIVE
Category:Private Limited Company

PHATMACS LTD

39 BLABY ROAD,LEICESTER,LE18 4PA

Number:07103748
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

REVIVIS LIMITED

4 CALDER COURT,BLACKPOOL,FY4 2RH

Number:11783021
Status:ACTIVE
Category:Private Limited Company

RR BUSINESS & FORENSIC SERVICES LTD

RR BUSINESS & FORENSIC SERVICES OREGA HAMMERSMITH, 3RD FLOOR,LONDON,W6 8DA

Number:08192895
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