COMPLETE CARE (SOUTH WALES) LIMITED

51 High Street, Rhymney, NP22 5LP, United Kingdom
StatusACTIVE
Company No.10845890
CategoryPrivate Limited Company
Incorporated03 Jul 2017
Age6 years, 10 months, 27 days
JurisdictionWales

SUMMARY

COMPLETE CARE (SOUTH WALES) LIMITED is an active private limited company with number 10845890. It was incorporated 6 years, 10 months, 27 days ago, on 03 July 2017. The company address is 51 High Street, Rhymney, NP22 5LP, United Kingdom.



Company Fillings

Mortgage create with deed with charge number charge creation date

Date: 21 Mar 2024

Action Date: 19 Mar 2024

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2024-03-19

Charge number: 108458900004

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 21 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Notification of a person with significant control

Date: 18 Dec 2023

Action Date: 03 Jul 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Ae Petersen Limited

Notification date: 2017-07-03

Documents

View document PDF

Confirmation statement with updates

Date: 11 Jul 2023

Action Date: 02 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-02

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 11 Jul 2023

Action Date: 07 Jul 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2023-07-07

Charge number: 108458900003

Documents

View document PDF

Termination director company with name termination date

Date: 11 Jan 2023

Action Date: 16 Jul 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-07-16

Officer name: Alistair Williamson

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 12 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Jul 2022

Action Date: 02 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-02

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 29 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 Jul 2021

Action Date: 02 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jul 2020

Action Date: 02 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jul 2019

Action Date: 02 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-02

Documents

View document PDF

Appoint person director company with name date

Date: 04 Jul 2019

Action Date: 01 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alistair Williamson

Appointment date: 2019-07-01

Documents

View document PDF

Capital allotment shares

Date: 25 Mar 2019

Action Date: 25 Mar 2019

Category: Capital

Type: SH01

Date: 2019-03-25

Capital : 1,000 GBP

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jan 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 30 Jan 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA01

Made up date: 2018-07-31

New date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jul 2018

Action Date: 02 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-02

Documents

View document PDF

Change to a person with significant control

Date: 12 Jul 2018

Action Date: 12 Jul 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-07-12

Psc name: Mrs Amanda Jayne Petersen

Documents

View document PDF

Change to a person with significant control

Date: 12 Jul 2018

Action Date: 12 Jul 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Alan Eric Petersen

Change date: 2018-07-12

Documents

View document PDF

Change person director company with change date

Date: 12 Jul 2018

Action Date: 12 Jul 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-07-12

Officer name: Mr Alan Eric Petersen

Documents

View document PDF

Change person director company with change date

Date: 12 Jul 2018

Action Date: 12 Jul 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-07-12

Officer name: Mrs Amanda Jayne Petersen

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Jul 2018

Action Date: 12 Jul 2018

Category: Address

Type: AD01

Change date: 2018-07-12

New address: 51 High Street Rhymney NP22 5LP

Old address: 8 Cefn Road Rogerstone Newport NP10 9AQ Wales

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 14 Sep 2017

Action Date: 11 Sep 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 108458900002

Charge creation date: 2017-09-11

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 12 Aug 2017

Action Date: 11 Aug 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-08-11

Charge number: 108458900001

Documents

View document PDF

Incorporation company

Date: 03 Jul 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ECM CONSULTANTS LTD

19 ROSEBERY STREET,LIVERPOOL,L8 2TN

Number:08664849
Status:ACTIVE
Category:Private Limited Company

IEAT CATERING MANAGEMENT LTD

178 MARSLAND ROAD,SALE,M33 3NE

Number:11697248
Status:ACTIVE
Category:Private Limited Company

LUNCHTIME OFFICE CATERING CO LIMITED

699 GREENFORD ROAD,GREENFORD,UB6 8QL

Number:05148538
Status:ACTIVE
Category:Private Limited Company

PAWS FOR PROGRESS CIC

PSYCHOLOGY SCHOOL OF NATURAL SCIENCES,STIRLING,FK9 4LA

Number:SC469108
Status:ACTIVE
Category:Community Interest Company

RHOS GWYN MANAGEMENT LIMITED

RHOS GWYN (ESTATE OFFICE),OLD COLWYN COLWYN BAY,LL29 9AE

Number:02506957
Status:ACTIVE
Category:Private Limited Company

TANGLEROC LIMITED

24 JOPLING ROAD,WOKING,GU24 9FN

Number:09950561
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