COUNSEL AND CARE FOR THE ELDERLY: Filings - Page 2
Overview
| Company Name | COUNSEL AND CARE FOR THE ELDERLY |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 00645708 |
| Jurisdiction | England/Wales |
| Date of Creation |
What are the latest filings for COUNSEL AND CARE FOR THE ELDERLY?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on May 22, 2019 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2017 | 12 pages | AA | ||
Director's details changed for Dr Justine Margaret Frain on Jun 11, 2018 | 2 pages | CH01 | ||
Appointment of Mrs Vivienne Margaret Dews as a director on Jun 06, 2018 | 2 pages | AP01 | ||
Director's details changed for Dr Justine Margaret Frain on Jun 04, 2018 | 2 pages | CH01 | ||
Confirmation statement made on May 22, 2018 with no updates | 3 pages | CS01 | ||
Appointment of Miss Aga Szafran as a secretary on Feb 01, 2018 | 2 pages | AP03 | ||
Termination of appointment of Philip Charles Brown as a secretary on Jan 31, 2018 | 1 pages | TM02 | ||
Termination of appointment of Marc David Dight as a director on Jun 29, 2017 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2016 | 13 pages | AA | ||
Confirmation statement made on May 22, 2017 with updates | 4 pages | CS01 | ||
Full accounts made up to Dec 31, 2015 | 15 pages | AA | ||
Director's details changed for Judge Marc David Dight on Apr 18, 2016 | 2 pages | CH01 | ||
Annual return made up to May 30, 2016 no member list | 4 pages | AR01 | ||
Appointment of Judge Marc David Dight as a director on Apr 18, 2016 | 2 pages | AP01 | ||
Appointment of Mr Martin Lewis Green Obe as a director on Apr 18, 2016 | 2 pages | AP01 | ||
Termination of appointment of Nicholas David Broadhead as a director on Jan 31, 2016 | 1 pages | TM01 | ||
Termination of appointment of Caroline Alexandra Jacobs as a director on Dec 10, 2015 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2014 | 12 pages | AA | ||
Annual return made up to May 30, 2015 no member list | 4 pages | AR01 | ||
Full accounts made up to Dec 31, 2013 | 13 pages | AA | ||
Registered office address changed from 6 Avonmore Road London W14 8RL to 18 Avonmore Road London W14 8RR on Sep 22, 2014 | 1 pages | AD01 | ||
Appointment of Mr Philip Charles Brown as a secretary on Jul 17, 2014 | 2 pages | AP03 | ||
Termination of appointment of Noel Terence Flannery as a secretary on Jul 17, 2014 | 1 pages | TM02 | ||
Annual return made up to May 30, 2014 no member list | 4 pages | AR01 | ||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0