About

Registered Number: 07401641
Date of Incorporation: 08/10/2010 (13 years and 6 months ago)
Company Status: Active
Registered Address: Castle Hill Court, Mill Lane, Ashley, Cheshire, WA15 0RE,

 

Established in 2010, Compassionate Care Ltd have registered office in Ashley in Cheshire, it has a status of "Active". Currently we aren't aware of the number of employees at the this organisation. The company has no directors listed in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 23 September 2020
CS01 - N/A 03 December 2019
AA - Annual Accounts 10 May 2019
AA01 - Change of accounting reference date 03 May 2019
PSC04 - N/A 25 January 2019
DISS40 - Notice of striking-off action discontinued 09 January 2019
GAZ1 - First notification of strike-off action in London Gazette 08 January 2019
AD01 - Change of registered office address 04 January 2019
PSC02 - N/A 03 January 2019
CS01 - N/A 03 January 2019
RP04CS01 - N/A 21 November 2018
RP04SH01 - N/A 08 November 2018
MR04 - N/A 16 October 2018
AA - Annual Accounts 26 July 2018
MR04 - N/A 16 February 2018
CS01 - N/A 13 November 2017
AA - Annual Accounts 13 June 2017
MR01 - N/A 22 March 2017
TM01 - Termination of appointment of director 02 March 2017
TM01 - Termination of appointment of director 02 March 2017
CH01 - Change of particulars for director 28 February 2017
CH01 - Change of particulars for director 28 February 2017
AD01 - Change of registered office address 09 November 2016
CS01 - N/A 01 November 2016
AA - Annual Accounts 29 July 2016
RESOLUTIONS - N/A 21 April 2016
RESOLUTIONS - N/A 21 April 2016
SH01 - Return of Allotment of shares 30 March 2016
SH01 - Return of Allotment of shares 23 February 2016
MR01 - N/A 23 February 2016
AP01 - Appointment of director 08 February 2016
AP01 - Appointment of director 08 February 2016
AP01 - Appointment of director 08 February 2016
AD01 - Change of registered office address 30 December 2015
AR01 - Annual Return 14 October 2015
CH01 - Change of particulars for director 14 October 2015
AA - Annual Accounts 31 August 2015
AD01 - Change of registered office address 07 July 2015
AD01 - Change of registered office address 18 May 2015
TM01 - Termination of appointment of director 04 November 2014
AR01 - Annual Return 03 November 2014
AA - Annual Accounts 30 July 2014
AP01 - Appointment of director 15 May 2014
AD01 - Change of registered office address 15 May 2014
AR01 - Annual Return 15 October 2013
AA - Annual Accounts 31 July 2013
DISS40 - Notice of striking-off action discontinued 09 February 2013
AR01 - Annual Return 06 February 2013
GAZ1 - First notification of strike-off action in London Gazette 05 February 2013
AA - Annual Accounts 06 July 2012
AD01 - Change of registered office address 04 April 2012
AR01 - Annual Return 02 November 2011
CH01 - Change of particulars for director 02 November 2011
AD01 - Change of registered office address 13 June 2011
AD01 - Change of registered office address 02 November 2010
NEWINC - New incorporation documents 08 October 2010

Mortgages & Charges

Description Date Status Charge by
A registered charge 03 March 2017 Fully Satisfied

N/A

A registered charge 05 February 2016 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.