-
CARE & INDEPENDENCE LTD - Unit 3 Telford Business Centre, Telford Road, Bicester, Oxfordshire, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 04214056
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- Unit 3 Telford Business Centre
- Telford Road
- Bicester
- Oxfordshire
- OX26 4LD Unit 3 Telford Business Centre, Telford Road, Bicester, Oxfordshire, OX26 4LD UK
Management
- Geschäftsführung
- BENNETT, James Dawson
- JONES, Ian
- TOLAND, Peter, Mrp
- Prokuristen
- -
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 10.05.2001
- Alter der Firma 2001-05-10 23 Jahre
- SIC/NACE
- 32990
Eigentumsverhältnisse
- Beneficial Owners
- Dyscova Limited
- Dyscova Limited
Landes-Besonderheiten
- Zusätzliche Statusdetails
- active
- Ehemalige Namen
- CARE & INDEPENDENCE SYSTEMS LIMITED
- Bilanzhinterlegung
- Fälligkeit: 2021-09-30
- Letzte Einreichung: 2019-12-31
- lezte Bilanzhinterlegung
- 2012-05-10
- Jahresmeldung
- Fälligkeit: 2022-05-24
- Letzte Einreichung: 2021-05-10
-
CARE & INDEPENDENCE LTD Firmenbeschreibung
- CARE & INDEPENDENCE LTD ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 04214056. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 10.05.2001 registriert. CARE & INDEPENDENCE LTD hat Ihre Tätigkeit zuvor unter dem Namen CARE & INDEPENDENCE SYSTEMS LIMITED ausgeführt. Das Unternehmen ist mit dem SIC/NACE Code "32990" registriert. Das Unternehmen hat 3 Geschäftsführer Die Bilanz wurde zuletzt am 31.12.2019 hinterlegt. Die jährliche Meldung erfolgte zuletzt am 10.05.2012.Die Firma kann schriftlich über Unit 3 Telford Business Centre erreicht werden.
Jetzt sichern CARE & INDEPENDENCE LTD HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Care & Independence Ltd - Unit 3 Telford Business Centre, Telford Road, Bicester, Oxfordshire, Grossbritannien
- 2001-05-10
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu CARE & INDEPENDENCE LTD aus Handelsregister und Firmenbuch im Original zur Verfügung. Das garantieren wir.
Handelsregisterauszug
Amtlicher Nachweis der Existenz des Unternehmens
Jahresabschluss
Finanzdaten zum letzten Berichtsjahr
Liste der Gesellschafter
Angaben zu den Eigentumsverhältnissen
Gesellschaftsvertrag
Gründungsdokumente
Beneficial Owners Check
Angaben über den wirtschaftlichen Eigentümer (Beneficial Owner)
Amtliche Dokumente
Amtliche Dokumente direkt vom offiziellen Handelsregister
keyboard_arrow_down 2021
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2021-08-16) - MR01
-
confirmation-statement-with-no-updates (2021-05-10) - CS01
-
accounts-with-accounts-type-full (2021-01-11) - AA
keyboard_arrow_right 2020
-
confirmation-statement-with-no-updates (2020-06-05) - CS01
keyboard_arrow_right 2019
-
accounts-with-accounts-type-full (2019-10-03) - AA
-
appoint-person-director-company-with-name-date (2019-08-01) - AP01
-
confirmation-statement-with-no-updates (2019-05-22) - CS01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2019-02-05) - MR01
keyboard_arrow_right 2018
-
notification-of-a-person-with-significant-control (2018-05-11) - PSC02
-
mortgage-satisfy-charge-full (2018-09-25) - MR04
-
accounts-with-accounts-type-small (2018-09-11) - AA
-
confirmation-statement-with-updates (2018-05-11) - CS01
-
withdrawal-of-a-person-with-significant-control-statement (2018-05-11) - PSC09
-
capital-allotment-shares (2018-05-11) - SH01
-
termination-director-company-with-name-termination-date (2018-03-08) - TM01
-
appoint-person-director-company-with-name-date (2018-03-08) - AP01
keyboard_arrow_right 2017
-
change-registered-office-address-company-with-date-old-address-new-address (2017-03-17) - AD01
-
termination-director-company-with-name-termination-date (2017-03-22) - TM01
-
termination-director-company-with-name-termination-date (2017-02-15) - TM01
-
confirmation-statement-with-updates (2017-06-15) - CS01
-
resolution (2017-04-03) - RESOLUTIONS
-
appoint-person-director-company-with-name-date (2017-07-04) - AP01
-
accounts-with-accounts-type-small (2017-10-09) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-11-10) - MR01
keyboard_arrow_right 2016
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-05-17) - AR01
-
accounts-with-accounts-type-medium (2016-06-27) - AA
-
mortgage-satisfy-charge-full (2016-07-13) - MR04
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-07-18) - MR01
-
termination-secretary-company-with-name-termination-date (2016-07-20) - TM02
-
termination-director-company-with-name-termination-date (2016-07-20) - TM01
-
appoint-person-director-company-with-name-date (2016-07-20) - AP01
-
mortgage-satisfy-charge-full (2016-07-21) - MR04
-
resolution (2016-07-27) - RESOLUTIONS
-
resolution (2016-08-02) - RESOLUTIONS
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-09-02) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-05-15) - AR01
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-05-13) - AR01
-
accounts-with-accounts-type-total-exemption-small (2014-06-23) - AA
-
change-person-secretary-company-with-change-date (2014-01-24) - CH03
-
change-person-director-company-with-change-date (2014-05-13) - CH01
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-08-13) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-05-13) - AR01
-
change-person-director-company-with-change-date (2013-03-11) - CH01
keyboard_arrow_right 2012
-
accounts-with-accounts-type-total-exemption-small (2012-08-09) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-05-14) - AR01
keyboard_arrow_right 2011
-
accounts-with-accounts-type-total-exemption-small (2011-08-11) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-05-11) - AR01
keyboard_arrow_right 2010
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-05-14) - AR01
-
change-person-director-company-with-change-date (2010-05-13) - CH01
-
accounts-with-accounts-type-total-exemption-small (2010-09-23) - AA
keyboard_arrow_right 2009
-
appoint-person-director-company-with-name (2009-11-18) - AP01
-
accounts-with-accounts-type-total-exemption-small (2009-09-29) - AA
-
legacy (2009-06-25) - 363a
keyboard_arrow_right 2008
-
legacy (2008-10-24) - 395
-
legacy (2008-05-12) - 363a
-
legacy (2008-02-29) - 225
-
accounts-with-accounts-type-total-exemption-small (2008-02-29) - AA
keyboard_arrow_right 2007
-
legacy (2007-06-18) - 363s
keyboard_arrow_right 2006
-
legacy (2006-06-20) - 363s
-
accounts-with-accounts-type-total-exemption-small (2006-02-07) - AA
-
accounts-with-accounts-type-total-exemption-small (2006-12-04) - AA
keyboard_arrow_right 2005
-
legacy (2005-07-25) - 363s
-
legacy (2005-07-25) - 88(2)R
-
accounts-with-accounts-type-total-exemption-small (2005-06-30) - AA
keyboard_arrow_right 2004
-
legacy (2004-05-27) - 363s
-
accounts-with-accounts-type-total-exemption-small (2004-02-17) - AA
keyboard_arrow_right 2003
-
legacy (2003-06-27) - 363s
-
accounts-with-accounts-type-total-exemption-small (2003-04-07) - AA
keyboard_arrow_right 2002
-
legacy (2002-08-01) - 363s
-
legacy (2002-02-28) - 225
keyboard_arrow_right 2001
-
certificate-change-of-name-company (2001-07-12) - CERTNM
-
legacy (2001-07-02) - 288a
-
legacy (2001-07-02) - 288b
-
incorporation-company (2001-05-10) - NEWINC
-
legacy (2001-06-21) - 287