Mill Road
Corbally
Limerick
Director Name | Mr Stuart Carey |
---|---|
Date of Birth | May 1984 (Born 40 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 15 May 2013(same day as company formation) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 20 Hermitage Mill Road Corbally Limerick |
Website | careline.ie |
---|---|
Email address | [email protected] |
Telephone | 0845 3995368 |
Telephone region | Unknown |
Registered Address | Unit 1 Bullsbrook Road Hayes UB4 0JR |
---|---|
Region | London |
Constituency | Hayes and Harlington |
County | Greater London |
Ward | Townfield |
Built Up Area | Greater London |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 May |
Latest Return | 28 April 2023 (1 year ago) |
---|---|
Next Return Due | 12 May 2024 (2 weeks from now) |
3 March 2021 | Unaudited abridged accounts made up to 31 May 2020 (11 pages) |
---|---|
7 May 2020 | Confirmation statement made on 7 May 2020 with no updates (3 pages) |
24 March 2020 | Unaudited abridged accounts made up to 31 May 2019 (10 pages) |
28 January 2020 | Registered office address changed from Cubic Building Eastman Way Hemel Hempstead Industrial Hemel Hempstead HP2 7DU to Unit 1 Trade City Business Park Cowley Mill Road Uxbridge UB8 2DB on 28 January 2020 (1 page) |
7 May 2019 | Confirmation statement made on 7 May 2019 with no updates (3 pages) |
28 February 2019 | Unaudited abridged accounts made up to 31 May 2018 (10 pages) |
14 May 2018 | Confirmation statement made on 14 May 2018 with no updates (3 pages) |
28 February 2018 | Unaudited abridged accounts made up to 31 May 2017 (10 pages) |
9 June 2017 | Confirmation statement made on 15 May 2017 with updates (6 pages) |
9 June 2017 | Confirmation statement made on 15 May 2017 with updates (6 pages) |
1 March 2017 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
1 March 2017 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
8 June 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
8 June 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
7 June 2016 | Compulsory strike-off action has been discontinued (1 page) |
7 June 2016 | Compulsory strike-off action has been discontinued (1 page) |
6 June 2016 | Annual return made up to 15 May 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
6 June 2016 | Annual return made up to 15 May 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
3 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
3 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
9 March 2016 | Registered office address changed from Unit 1 Blue Chip Business Park Atlantic Street Altrincham Wa14 50D England to Cubic Building Eastman Way Hemel Hempstead Industrial Hemel Hempstead HP2 7DU on 9 March 2016 (2 pages) |
9 March 2016 | Registered office address changed from Unit 1 Blue Chip Business Park Atlantic Street Altrincham Wa14 50D England to Cubic Building Eastman Way Hemel Hempstead Industrial Hemel Hempstead HP2 7DU on 9 March 2016 (2 pages) |
21 July 2015 | Annual return made up to 15 May 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
21 July 2015 | Annual return made up to 15 May 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
27 February 2015 | Accounts for a dormant company made up to 31 May 2014 (6 pages) |
27 February 2015 | Accounts for a dormant company made up to 31 May 2014 (6 pages) |
15 January 2015 | Annual return made up to 15 May 2014 with a full list of shareholders Statement of capital on 2015-01-15
|
15 January 2015 | Annual return made up to 15 May 2014 with a full list of shareholders Statement of capital on 2015-01-15
|
24 December 2014 | Compulsory strike-off action has been discontinued (1 page) |
24 December 2014 | Compulsory strike-off action has been discontinued (1 page) |
16 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
16 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
30 May 2013 | Statement of capital following an allotment of shares on 15 May 2013
|
30 May 2013 | Statement of capital following an allotment of shares on 15 May 2013
|
15 May 2013 | Appointment of Mr Stuart Carey as a director (2 pages) |
15 May 2013 | Incorporation
|
15 May 2013 | Incorporation
|
15 May 2013 | Appointment of Mr Stuart Carey as a director (2 pages) |