-
CARE DYNAMICS LIMITED - 4 The Axium Centre Dorchester Road, Lytchett Minster, Poole, Dorset, United Kingdom
Company Information
- Company registration number
- 06216781
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 4 The Axium Centre Dorchester Road
- Lytchett Minster
- Poole
- Dorset
- BH16 6FE
- England 4 The Axium Centre Dorchester Road, Lytchett Minster, Poole, Dorset, BH16 6FE, England UK
Management
- Managing Directors
- BEUKES, Johannes Izak Gabriel
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2007-04-18
- Age Of Company 2007-04-18 17 years
- SIC/NACE
- 86900
Ownership
- Beneficial Owners
- Mr Johannes Izak Gabriel Beukes
Jurisdiction Particularities
- Additional Status Details
- Active
- Filing of Accounts
- Due Date: 2024-12-31
- Last Date: 2023-03-31
- Last Return Made Up To:
- 2012-04-18
- Annual Return
- Due Date: 2024-05-02
- Last Date: 2023-04-18
-
CARE DYNAMICS LIMITED Company Description
- CARE DYNAMICS LIMITED is a ltd registered in United Kingdom with the Company reg no 06216781. Its current trading status is "live". It was registered 2007-04-18. It has declared SIC or NACE codes as "86900". It has 1 director The latest accounts are filed up to 31/03/2012. The latest annual return was filed up to 2012-04-18.It can be contacted at 4 The Axium Centre Dorchester Road .
Get CARE DYNAMICS LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Care Dynamics Limited - 4 The Axium Centre Dorchester Road, Lytchett Minster, Poole, Dorset, United Kingdom
- 2007-04-18
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for CARE DYNAMICS LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2023
-
accounts-with-accounts-type-total-exemption-full (2023-07-07) - AA
-
confirmation-statement-with-no-updates (2023-04-27) - CS01
keyboard_arrow_right 2022
-
confirmation-statement-with-no-updates (2022-05-04) - CS01
-
accounts-with-accounts-type-total-exemption-full (2022-06-01) - AA
keyboard_arrow_right 2021
-
accounts-with-accounts-type-total-exemption-full (2021-06-22) - AA
-
confirmation-statement-with-updates (2021-05-11) - CS01
keyboard_arrow_right 2020
-
accounts-with-accounts-type-total-exemption-full (2020-09-29) - AA
-
confirmation-statement-with-updates (2020-04-29) - CS01
keyboard_arrow_right 2019
-
accounts-with-accounts-type-total-exemption-full (2019-08-08) - AA
-
confirmation-statement-with-updates (2019-05-08) - CS01
keyboard_arrow_right 2018
-
accounts-with-accounts-type-total-exemption-full (2018-07-19) - AA
-
confirmation-statement-with-updates (2018-05-04) - CS01
keyboard_arrow_right 2017
-
confirmation-statement-with-updates (2017-05-03) - CS01
-
accounts-with-accounts-type-total-exemption-full (2017-06-29) - AA
-
change-person-director-company-with-change-date (2017-08-21) - CH01
-
change-registered-office-address-company-with-date-old-address-new-address (2017-08-21) - AD01
-
change-to-a-person-with-significant-control (2017-08-21) - PSC04
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-06-29) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-04-20) - AR01
-
termination-secretary-company-with-name-termination-date (2016-04-20) - TM02
-
change-person-director-company-with-change-date (2016-02-09) - CH01
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-05-12) - AR01
-
accounts-with-accounts-type-total-exemption-small (2015-06-12) - AA
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-06-20) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-04-24) - AR01
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-05-08) - AR01
-
change-person-director-company-with-change-date (2013-05-08) - CH01
-
accounts-with-accounts-type-total-exemption-small (2013-05-07) - AA
keyboard_arrow_right 2012
-
accounts-with-accounts-type-total-exemption-small (2012-05-03) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-05-03) - AR01
-
termination-director-company-with-name (2012-02-01) - TM01
-
termination-director-company-with-name (2012-01-18) - TM01
keyboard_arrow_right 2011
-
legacy (2011-12-08) - MG01
-
accounts-with-accounts-type-total-exemption-small (2011-07-21) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-05-04) - AR01
keyboard_arrow_right 2010
-
change-corporate-secretary-company-with-change-date (2010-05-06) - CH04
-
change-person-director-company-with-change-date (2010-05-06) - CH01
-
appoint-person-director-company-with-name (2010-06-10) - AP01
-
accounts-with-accounts-type-total-exemption-small (2010-12-23) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-05-06) - AR01
keyboard_arrow_right 2009
-
accounts-with-accounts-type-total-exemption-small (2009-06-15) - AA
-
legacy (2009-04-23) - 363a
keyboard_arrow_right 2008
-
legacy (2008-08-14) - 363a
-
accounts-with-accounts-type-total-exemption-small (2008-05-08) - AA
keyboard_arrow_right 2007
-
legacy (2007-10-01) - 288a
-
legacy (2007-05-16) - 225
-
incorporation-company (2007-04-18) - NEWINC