CARE AT HOME READING LIMITED

Unit 6 Molly Millars Lane, Wokingham, RG41 2AD, England
StatusACTIVE
Company No.09046613
CategoryPrivate Limited Company
Incorporated19 May 2014
Age10 years, 1 month, 13 days
JurisdictionEngland Wales

SUMMARY

CARE AT HOME READING LIMITED is an active private limited company with number 09046613. It was incorporated 10 years, 1 month, 13 days ago, on 19 May 2014. The company address is Unit 6 Molly Millars Lane, Wokingham, RG41 2AD, England.



Company Fillings

Confirmation statement with no updates

Date: 10 Jun 2024

Action Date: 19 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 May 2024

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 May 2024

Action Date: 06 May 2024

Category: Address

Type: AD01

Change date: 2024-05-06

Old address: Regus, Building 220 Wharfedale Road Winnersh Wokingham RG41 5TP England

New address: Unit 6 Molly Millars Lane Wokingham RG41 2AD

Documents

View document PDF

Change to a person with significant control

Date: 14 Dec 2023

Action Date: 14 Dec 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-12-14

Psc name: Ms Cristina-Grancea Grancea

Documents

View document PDF

Certificate change of name company

Date: 01 Dec 2023

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed sylviancare LTD\certificate issued on 01/12/23

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 21 Jul 2023

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 21 Jun 2023

Action Date: 31 May 2021

Category: Accounts

Type: AAMD

Made up date: 2021-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jun 2023

Action Date: 19 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Jul 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jul 2022

Action Date: 19 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-19

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 19 May 2022

Action Date: 12 May 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 090466130003

Charge creation date: 2022-05-12

Documents

View document PDF

Mortgage satisfy charge full

Date: 29 Jun 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 090466130002

Documents

View document PDF

Confirmation statement with no updates

Date: 26 May 2021

Action Date: 19 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Aug 2020

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Change person director company with change date

Date: 23 Jul 2020

Action Date: 21 Jul 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-07-21

Officer name: Ms Cristina Maria Grancea

Documents

View document PDF

Change to a person with significant control

Date: 21 Jul 2020

Action Date: 21 Jul 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-07-21

Psc name: Mr Pop Ioan-Silviu

Documents

View document PDF

Change to a person with significant control

Date: 21 Jul 2020

Action Date: 21 Jul 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-07-21

Psc name: Ms Cristina-Grancea Grancea

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Jul 2020

Action Date: 21 Jul 2020

Category: Address

Type: AD01

Change date: 2020-07-21

Old address: 1st Floor, L14 London Road Campus Acacia Road Reading Berkshire RG1 5AQ England

New address: Regus, Building 220 Wharfedale Road Winnersh Wokingham RG41 5TP

Documents

View document PDF

Confirmation statement with no updates

Date: 20 May 2020

Action Date: 19 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-19

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 07 Apr 2020

Action Date: 30 Mar 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 090466130002

Charge creation date: 2020-03-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Feb 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 May 2019

Action Date: 19 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-19

Documents

View document PDF

Change person director company with change date

Date: 14 Feb 2019

Action Date: 13 Feb 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-02-13

Officer name: Ms Cristina Maria Grancea

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Jan 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 May 2018

Action Date: 19 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Feb 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 May 2017

Action Date: 19 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-19

Documents

View document PDF

Mortgage satisfy charge full

Date: 29 Dec 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 090466130001

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Dec 2016

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Dec 2016

Action Date: 07 Dec 2016

Category: Address

Type: AD01

Change date: 2016-12-07

Old address: Tob 1, Spur H11 University of Reading Earley Gate, Whiteknights Road Reading Berkshire RG6 6AT England

New address: 1st Floor, L14 London Road Campus Acacia Road Reading Berkshire RG1 5AQ

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jun 2016

Action Date: 19 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Feb 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Oct 2015

Action Date: 23 Oct 2015

Category: Address

Type: AD01

Change date: 2015-10-23

Old address: 26 Baker Crescent Dartford Kent DA1 2NF

New address: Tob 1, Spur H11 University of Reading Earley Gate, Whiteknights Road Reading Berkshire RG6 6AT

Documents

View document PDF

Capital allotment shares

Date: 24 Jun 2015

Action Date: 01 Jun 2015

Category: Capital

Type: SH01

Date: 2015-06-01

Capital : 2 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jun 2015

Action Date: 19 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-19

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 08 May 2015

Action Date: 05 May 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 090466130001

Charge creation date: 2015-05-05

Documents

View document PDF

Change person director company with change date

Date: 16 Jul 2014

Action Date: 16 Jul 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-07-16

Officer name: Mr Silviu Ioan Pop

Documents

View document PDF

Incorporation company

Date: 19 May 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BARNES PLANT LIMITED

6 BERMUDA ROAD,IPSWICH,IP3 9RU

Number:01778730
Status:ACTIVE
Category:Private Limited Company

CENTRAL CUTS LIMITED

FINANCE HOUSE 522,PINNER,HA5 3PU

Number:07988811
Status:ACTIVE
Category:Private Limited Company

FANFARE LIMITED

22 ST ALBANS ROAD,CODICOTE,SG4 8UT

Number:08126844
Status:ACTIVE
Category:Private Limited Company

GETLIVEOFFERS LTD

9 ANDERSENS WHARF 20 COPENHAGEN PLACE,LONDON,E14 7DX

Number:08555973
Status:ACTIVE
Category:Private Limited Company

LEAN MEAN THIRTEEN LIMITED

30 MARKET PLACE,LONDON,W1W 8AP

Number:09412759
Status:ACTIVE
Category:Private Limited Company

PJSTEPHENS LTD

54 BARNSLEY WAY,CHELTENHAM,GL54 2GJ

Number:06221985
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source