- Company Overview for ST CUTHBERT'S CARE (01645917)
- Filing history for ST CUTHBERT'S CARE (01645917)
- People for ST CUTHBERT'S CARE (01645917)
- Charges for ST CUTHBERT'S CARE (01645917)
- More for ST CUTHBERT'S CARE (01645917)
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) |
---|---|---|---|
09 Oct 2020 | CH01 | Director's details changed for Rev Robert John Byrne on 11 September 2020 | |
09 Oct 2020 | PSC04 | Change of details for Rev Robert John Byrne as a person with significant control on 11 September 2020 | |
05 Sep 2020 | AA | Full accounts made up to 31 March 2020 | |
01 May 2020 | TM01 | Termination of appointment of Jeremiah Joseph Kelliher as a director on 30 April 2020 | |
06 Apr 2020 | CS01 | Confirmation statement made on 31 March 2020 with no updates | |
05 Feb 2020 | AP01 | Appointment of Dr Kathryn Anne Mannix as a director on 24 January 2020 | |
03 Feb 2020 | AP01 | Appointment of Mrs Alexandra Jane Johnson as a director on 24 January 2020 | |
17 Jan 2020 | PSC04 | Change of details for Rev Robert John Bryne as a person with significant control on 17 January 2020 | |
17 Jan 2020 | CH01 | Director's details changed for Rev Robert John Bryne on 17 January 2020 | |
17 Jan 2020 | PSC01 | Notification of Robert John Bryne as a person with significant control on 1 January 2020 | |
30 Aug 2019 | AA | Full accounts made up to 31 March 2019 | |
01 Aug 2019 | TM01 | Termination of appointment of Dermott James Donnelly as a director on 24 July 2019 | |
16 Jul 2019 | AP01 | Appointment of Rev Robert John Bryne as a director on 16 July 2019 | |
13 Apr 2019 | CS01 | Confirmation statement made on 31 March 2019 with no updates | |
13 Apr 2019 | PSC07 | Cessation of Seamus Cunningham as a person with significant control on 25 March 2019 | |
08 Apr 2019 | AD01 | Registered office address changed from St Cuthbert's House West Road Newcastle upon Tyne NE15 7PY England to St Cuthbert's House West Road Newcastle upon Tyne NE15 7PY on 8 April 2019 | |
03 Aug 2018 | AA | Full accounts made up to 31 March 2018 | |
02 May 2018 | CH01 | Director's details changed for Mr Paul Burnett Moran on 2 May 2018 | |
16 Apr 2018 | AD01 | Registered office address changed from St Cuthbert's House West Road Newcastle upon Tyne NE15 7PY England to St Cuthbert's House West Road Newcastle upon Tyne NE15 7PY on 16 April 2018 | |
13 Apr 2018 | CS01 | Confirmation statement made on 31 March 2018 with no updates | |
28 Mar 2018 | TM01 | Termination of appointment of Patricia Wager as a director on 25 January 2018 | |
02 Aug 2017 | AA | Full accounts made up to 31 March 2017 | |
07 Apr 2017 | CS01 | Confirmation statement made on 31 March 2017 with updates | |
06 Apr 2017 | AD01 | Registered office address changed from St Cuthberts House West Road Newcastle upon Tyne NE15 7PY to St Cuthbert's House West Road Newcastle upon Tyne NE15 7PY on 6 April 2017 | |
27 Jan 2017 | CERTNM |
Company name changed st cuthberts care\certificate issued on 27/01/17
|