CARE WORLDWIDE (LINKS) LTD

1st Floor Cloister House Riverside 1st Floor Cloister House Riverside, Manchester, M3 5FS, England
StatusACTIVE
Company No.10920785
CategoryPrivate Limited Company
Incorporated17 Aug 2017
Age6 years, 11 months, 16 days
JurisdictionEngland Wales

SUMMARY

CARE WORLDWIDE (LINKS) LTD is an active private limited company with number 10920785. It was incorporated 6 years, 11 months, 16 days ago, on 17 August 2017. The company address is 1st Floor Cloister House Riverside 1st Floor Cloister House Riverside, Manchester, M3 5FS, England.



Company Fillings

Accounts with accounts type small

Date: 26 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Aug 2023

Action Date: 16 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-16

Documents

View document PDF

Mortgage satisfy charge full

Date: 25 Apr 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 109207850003

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 06 Apr 2023

Action Date: 04 Apr 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 109207850005

Charge creation date: 2023-04-04

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 05 Apr 2023

Action Date: 04 Apr 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 109207850004

Charge creation date: 2023-04-04

Documents

View document PDF

Accounts with accounts type small

Date: 20 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Aug 2022

Action Date: 16 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-16

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Aug 2021

Action Date: 16 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-16

Documents

View document PDF

Accounts with accounts type small

Date: 12 Aug 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 11 Aug 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA01

Made up date: 2021-04-30

New date: 2020-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 11 May 2021

Action Date: 19 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Arieh Leib Levison

Appointment date: 2021-04-19

Documents

View document PDF

Accounts with accounts type small

Date: 30 Nov 2020

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Aug 2020

Action Date: 16 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-16

Documents

View document PDF

Change to a person with significant control

Date: 28 Jan 2020

Action Date: 02 May 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2019-05-02

Psc name: Care Worldwide Limited

Documents

View document PDF

Accounts with accounts type small

Date: 24 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Aug 2019

Action Date: 16 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-16

Documents

View document PDF

Change person director company with change date

Date: 19 Aug 2019

Action Date: 02 May 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-05-02

Officer name: Mr Alan Goldstein

Documents

View document PDF

Memorandum articles

Date: 01 Aug 2019

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 01 Aug 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change account reference date company previous extended

Date: 22 Jul 2019

Action Date: 30 Apr 2019

Category: Accounts

Type: AA01

Made up date: 2019-01-24

New date: 2019-04-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 May 2019

Action Date: 24 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-24

Documents

View document PDF

Change account reference date company current shortened

Date: 03 May 2019

Action Date: 24 Jan 2018

Category: Accounts

Type: AA01

Made up date: 2018-08-31

New date: 2018-01-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 May 2019

Action Date: 02 May 2019

Category: Address

Type: AD01

Change date: 2019-05-02

Old address: 6th Floor Cardinal House 20 st Mary's Parsonage Manchester Lancashire M3 2LG United Kingdom

New address: 1st Floor Cloister House Riverside New Bailey Street Manchester M3 5FS

Documents

View document PDF

Resolution

Date: 23 Apr 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage satisfy charge full

Date: 05 Apr 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 109207850002

Documents

View document PDF

Mortgage satisfy charge full

Date: 05 Apr 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 109207850001

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 04 Apr 2019

Action Date: 02 Apr 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 109207850003

Charge creation date: 2019-04-02

Documents

View document PDF

Confirmation statement with updates

Date: 21 Aug 2018

Action Date: 16 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-16

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 14 Feb 2018

Action Date: 08 Feb 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 109207850002

Charge creation date: 2018-02-08

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 14 Feb 2018

Action Date: 08 Feb 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 109207850001

Charge creation date: 2018-02-08

Documents

View document PDF

Incorporation company

Date: 17 Aug 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

22 PARK DRIVE (HEATON) LIMITED

22D PARK DRIVE HEATON,,BD9 4DT

Number:01386602
Status:ACTIVE
Category:Private Limited Company

ALL-WHAT-YOU-NEED LTD

146 QUEEN STREET,CREWE,CW1 4AU

Number:11405738
Status:ACTIVE
Category:Private Limited Company

BOBBY FOWKE LIMITED

38-42 NEWPORT STREET,SWINDON,SN1 3DR

Number:06797905
Status:LIQUIDATION
Category:Private Limited Company

LANGBOURNE LTD

THE STABLES, WATERMILL HOUSE CHEVENING ROAD,SEVENOAKS,TN13 2RY

Number:10269403
Status:ACTIVE
Category:Private Limited Company

LEES DESIGN LTD

33 MULLIGAN DRIVE,EXETER,EX2 7SJ

Number:11604548
Status:ACTIVE
Category:Private Limited Company

LINDEN GERMANY A LIMITED

103-105 BATH ROAD,BERKSHIRE,SL1 3UH

Number:02987261
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