Advanced company searchLink opens in new window

CLEVELAND ALZHEIMER'S RESIDENTIAL CENTRE LIMITED

Company number 02345874

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)
15 Sep 2020 PSC01 Notification of Hugh Mcgouran as a person with significant control on 9 September 2020
15 Sep 2020 PSC01 Notification of Debbie Jane Smith as a person with significant control on 9 September 2020
15 Sep 2020 AP01 Appointment of Mr Hugh Mcgouran as a director on 9 September 2020
15 Sep 2020 AP01 Appointment of Mrs Debbie Jane Smith as a director on 9 September 2020
23 Jun 2020 AD01 Registered office address changed from Kirkdale,Radcliffe Crescent Thornaby Stockton on Tees Cleveland TS17 6BS to Redheugh House, 1st Floor Thornaby Place Thornaby Stockton-on-Tees TS17 6SG on 23 June 2020
13 Feb 2020 CS01 Confirmation statement made on 10 February 2020 with no updates
05 Feb 2020 MR04 Satisfaction of charge 3 in full
05 Feb 2020 MR04 Satisfaction of charge 5 in full
29 Jan 2020 MR05 All of the property or undertaking has been released from charge 3
28 Jan 2020 MR05 All of the property or undertaking has been released from charge 5
05 Jul 2019 AA Group of companies' accounts made up to 30 September 2018
30 May 2019 PSC07 Cessation of Helen Louise Lowrie as a person with significant control on 1 April 2019
30 May 2019 TM01 Termination of appointment of Helen Louise Lowrie as a director on 1 April 2019
20 Feb 2019 CS01 Confirmation statement made on 10 February 2019 with no updates
04 Oct 2018 PSC07 Cessation of Jeremy John Weston Spooner as a person with significant control on 2 October 2018
04 Oct 2018 PSC07 Cessation of Jeffrey Hillyer as a person with significant control on 2 October 2018
04 Oct 2018 TM01 Termination of appointment of Jeffrey Hillyer as a director on 2 October 2018
01 Aug 2018 AA01 Current accounting period extended from 31 March 2018 to 30 September 2018
08 Mar 2018 CS01 Confirmation statement made on 10 February 2018 with no updates
09 Jan 2018 TM01 Termination of appointment of Jeremy John Weston Spooner as a director on 17 November 2017
27 Dec 2017 AA Group of companies' accounts made up to 31 March 2017
28 Feb 2017 CS01 Confirmation statement made on 10 February 2017 with updates
12 Jan 2017 AP01 Appointment of Frances Louise Harding as a director on 28 July 2016
31 Dec 2016 AA Group of companies' accounts made up to 31 March 2016
26 May 2016 AP01 Appointment of Ms Helen Louise Lowrie as a director on 5 November 2015