CARTREF SUPPORTED LIVING SERVICES LTD
Status | ACTIVE |
Company No. | 11292780 |
Category | Private Limited Company |
Incorporated | 05 Apr 2018 |
Age | 6 years, 23 days |
Jurisdiction | England Wales |
SUMMARY
CARTREF SUPPORTED LIVING SERVICES LTD is an active private limited company with number 11292780. It was incorporated 6 years, 23 days ago, on 05 April 2018. The company address is 22 London Road, Sittingbourne, ME10 1NA, Kent, England.
Company Fillings
Accounts with accounts type dormant
Date: 05 Jun 2023
Action Date: 30 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Confirmation statement with no updates
Date: 21 Apr 2023
Action Date: 04 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-04
Documents
Accounts with accounts type dormant
Date: 27 May 2022
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Confirmation statement with updates
Date: 12 Apr 2022
Action Date: 04 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-04
Documents
Change person director company with change date
Date: 12 Apr 2022
Action Date: 01 Sep 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Christopher Bernard Brennan
Change date: 2019-09-01
Documents
Appoint person director company with name date
Date: 12 Apr 2022
Action Date: 01 Sep 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-09-01
Officer name: Mr Christopher Bernard Brennan
Documents
Termination director company with name termination date
Date: 12 Apr 2022
Action Date: 01 Jan 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-01-01
Officer name: Anthony Ian Vallis
Documents
Cessation of a person with significant control
Date: 12 Apr 2022
Action Date: 27 Nov 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-11-27
Psc name: Robert William Tyler
Documents
Change to a person with significant control
Date: 12 Apr 2022
Action Date: 30 Mar 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-03-30
Psc name: Mrs Brenda Joyce Tyler
Documents
Appoint person director company with name date
Date: 12 Apr 2022
Action Date: 01 Sep 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-09-01
Officer name: Mr Darren Tyler
Documents
Change person director company with change date
Date: 12 Apr 2022
Action Date: 01 Sep 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-09-01
Officer name: Mr Darren Tyler
Documents
Accounts with accounts type dormant
Date: 14 Jun 2021
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Confirmation statement with no updates
Date: 06 Apr 2021
Action Date: 04 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-04
Documents
Termination director company with name termination date
Date: 21 Dec 2020
Action Date: 27 Nov 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-11-27
Officer name: Robert William Tyler
Documents
Accounts with accounts type dormant
Date: 11 May 2020
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Confirmation statement with no updates
Date: 06 Apr 2020
Action Date: 04 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-04
Documents
Accounts with accounts type dormant
Date: 18 Dec 2019
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Change to a person with significant control
Date: 04 Apr 2019
Action Date: 04 Apr 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Robert William Tyler
Change date: 2019-04-04
Documents
Change to a person with significant control
Date: 04 Apr 2019
Action Date: 04 Apr 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Brenda Joyce Tyler
Change date: 2019-04-04
Documents
Change person director company with change date
Date: 04 Apr 2019
Action Date: 04 Apr 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-04-04
Officer name: Mr Robert William Tyler
Documents
Change person director company with change date
Date: 04 Apr 2019
Action Date: 04 Apr 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Brenda Joyce Tyler
Change date: 2019-04-04
Documents
Confirmation statement with no updates
Date: 04 Apr 2019
Action Date: 04 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-04
Documents
Some Companies
6 ST COLMAN'S PARK,NEWRY,BT34 2BX
Number: | NL000369 |
Status: | ACTIVE |
Category: | Limited Partnership |
EXCHANGE TOWER,EDIBNURGH,EH3 8EH
Number: | SL028265 |
Status: | ACTIVE |
Category: | Limited Partnership |
JUBILEE HOUSE,LYTHAM ST.ANNES,FY8 5FT
Number: | 10124558 |
Status: | ACTIVE |
Category: | Private Limited Company |
NEPTUNE MARINA PROPERTIES HOLDINGS LIMITED
NEPTUNE MARINA PROPERTIES HOLDINGS LTD,IPSWICH,IP4 1QJ
Number: | 07679907 |
Status: | ACTIVE |
Category: | Private Limited Company |
16 ANDRE STREET,LONDON,E8 2AA
Number: | 11386605 |
Status: | ACTIVE |
Category: | Private Limited Company |
R M G REVIEW MARKETING GROUP LTD
BEAUFORT HOUSE,BRISTOL,BS3 5QH
Number: | 09502641 |
Status: | ACTIVE |
Category: | Private Limited Company |