Advanced company searchLink opens in new window

SPRINGDENE NURSING AND CARE HOMES LIMITED

Company number 00994783

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
01 Aug 2017 PSC08 Notification of a person with significant control statement
01 Aug 2017 PSC01 Notification of Arnold Powell as a person with significant control on 6 April 2016
01 Aug 2017 PSC09 Withdrawal of a person with significant control statement on 1 August 2017
01 Aug 2017 PSC08 Notification of a person with significant control statement
16 May 2017 MR04 Satisfaction of charge 12 in full
12 May 2017 MR01 Registration of charge 009947830022, created on 5 May 2017
11 May 2017 MR01 Registration of charge 009947830021, created on 5 May 2017
11 May 2017 MR01 Registration of charge 009947830020, created on 5 May 2017
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
11 May 2017 MR01 Registration of charge 009947830019, created on 5 May 2017
31 Oct 2016 AA Full accounts made up to 31 January 2016
08 Jun 2016 AR01 Annual return made up to 17 May 2016 with full list of shareholders
Statement of capital on 2016-06-08
  • GBP 600,500
  • ANNOTATION Clarification a second filed AR01 was registered on 11/09/2017
08 Jun 2016 CH01 Director's details changed for Mr Arnold Powell on 8 June 2016
08 Jun 2016 CH01 Director's details changed for Jeremy Balcombe on 8 June 2016
14 Apr 2016 AD01 Registered office address changed from , Ramsay House 18 Vera Avenue, Grange Park, London, N21 1RA to 30 City Road London EC1Y 2AB on 14 April 2016
14 Jan 2016 SH08 Change of share class name or designation
14 Jan 2016 SH01 Statement of capital following an allotment of shares on 11 December 2015
  • GBP 600,500.00
14 Jan 2016 CC04 Statement of company's objects
14 Jan 2016 RESOLUTIONS Resolutions
  • RES 17 ‐ Resolution to redenominate shares
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Capitalisation of loan into shares 11/12/2015
22 Oct 2015 AA Full accounts made up to 31 January 2015
05 Jun 2015 CC04 Statement of company's objects
05 Jun 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
02 Jun 2015 AR01 Annual return made up to 17 May 2015 with full list of shareholders
Statement of capital on 2015-06-02
  • GBP 500
18 Feb 2015 AD01 Registered office address changed from , Ramsay House, 18 Vera Avenue, London, N21 1RA to 30 City Road London EC1Y 2AB on 18 February 2015
18 Feb 2015 CH03 Secretary's details changed for June Powell on 18 February 2015
18 Feb 2015 CH01 Director's details changed for June Powell on 18 February 2015