CLEVELAND ALZHEIMER'S RESIDENTIAL CENTRE LIMITED
Company number 02345874
- Company Overview for CLEVELAND ALZHEIMER'S RESIDENTIAL CENTRE LIMITED (02345874)
- Filing history for CLEVELAND ALZHEIMER'S RESIDENTIAL CENTRE LIMITED (02345874)
- People for CLEVELAND ALZHEIMER'S RESIDENTIAL CENTRE LIMITED (02345874)
- Charges for CLEVELAND ALZHEIMER'S RESIDENTIAL CENTRE LIMITED (02345874)
- More for CLEVELAND ALZHEIMER'S RESIDENTIAL CENTRE LIMITED (02345874)
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) |
---|---|---|---|
19 Feb 2024 | CS01 | Confirmation statement made on 10 February 2024 with no updates | |
19 Feb 2024 | AA | Total exemption full accounts made up to 30 September 2023 | |
29 Jan 2024 | AP01 | Appointment of Ms Gemma Elizabeth Brooke as a director on 25 January 2024 | |
29 Jan 2024 | AP01 | Appointment of Ms Clare Elizabeth Parsons as a director on 25 January 2024 | |
12 May 2023 | AA | Total exemption full accounts made up to 30 September 2022 | |
02 May 2023 | TM01 | Termination of appointment of Debbie Jane Smith as a director on 27 April 2023 | |
02 May 2023 | PSC07 | Cessation of Debbie Jane Smith as a person with significant control on 27 April 2023 | |
02 May 2023 | TM01 | Termination of appointment of Frances Louise Harding as a director on 27 April 2023 | |
02 May 2023 | PSC07 | Cessation of Frances Louise Harding as a person with significant control on 27 April 2023 | |
20 Feb 2023 | CS01 | Confirmation statement made on 10 February 2023 with no updates | |
12 Jul 2022 | PSC01 | Notification of Deborah Anne Sullivan as a person with significant control on 29 June 2022 | |
12 Jul 2022 | AP01 | Appointment of Ms Deborah Anne Sullivan as a director on 29 June 2022 | |
15 Feb 2022 | AD01 | Registered office address changed from Redheugh House, 1st Floor Thornaby Place Thornaby Stockton-on-Tees TS17 6SG England to Corvette House Falcon Court Preston Farm Industrial Estate Stockton-on-Tees TS18 3TX on 15 February 2022 | |
10 Feb 2022 | CS01 | Confirmation statement made on 10 February 2022 with no updates | |
10 Feb 2022 | TM01 | Termination of appointment of Henry Alan Kitching as a director on 28 January 2022 | |
10 Feb 2022 | PSC07 | Cessation of Henry Alan Kitching as a person with significant control on 27 January 2022 | |
31 Jan 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
13 Sep 2021 | TM02 | Termination of appointment of Geoffrey Skeoch as a secretary on 10 September 2021 | |
08 Jul 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
22 Feb 2021 | CS01 | Confirmation statement made on 10 February 2021 with no updates | |
04 Jan 2021 | TM01 | Termination of appointment of Jonathan Mann as a director on 18 December 2020 | |
04 Jan 2021 | PSC07 | Cessation of Jonathan Mann as a person with significant control on 18 December 2020 | |
05 Oct 2020 | AA | Group of companies' accounts made up to 30 September 2019 | |
16 Sep 2020 | AP01 | Appointment of Mr Andrew George Southall as a director on 9 September 2020 | |
15 Sep 2020 | PSC01 | Notification of Andrew George Southall as a person with significant control on 9 September 2020 |