Advanced company searchLink opens in new window

MEARS HOMECARE LIMITED

Company number 02744787

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)
17 May 2019 MR04 Satisfaction of charge 027447870012 in full
19 Sep 2018 AA Full accounts made up to 31 December 2017
19 Jul 2018 CS01 Confirmation statement made on 19 July 2018 with no updates
22 Feb 2018 MR01 Registration of charge 027447870012, created on 22 February 2018
19 Jul 2017 CS01 Confirmation statement made on 19 July 2017 with updates
22 May 2017 AA Full accounts made up to 31 December 2016
17 May 2017 AA01 Previous accounting period extended from 30 September 2016 to 31 December 2016
17 Feb 2017 CH03 Secretary's details changed for Mr Ben Robert Westran on 17 February 2017
02 Sep 2016 CS01 Confirmation statement made on 22 August 2016 with updates
24 Aug 2016 AA Full accounts made up to 30 September 2015
12 Oct 2015 TM01 Termination of appointment of Paul John Watson as a director on 30 September 2015
29 Sep 2015 AR01 Annual return made up to 22 August 2015 with full list of shareholders
Statement of capital on 2015-09-29
  • GBP 1,001
01 Sep 2015 CERTNM Company name changed care uk homecare LIMITED\certificate issued on 01/09/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-08-28
19 Jun 2015 AA Full accounts made up to 30 September 2014
19 Jun 2015 AUD Auditor's resignation
10 Jun 2015 MR04 Satisfaction of charge 027447870011 in full
08 Jun 2015 AD01 Registered office address changed from Connaught House 850 the Crescent Colchester Business Park Colchester Essex CO4 9QB to 1390 Montpellier Court, Gloucester Business Park Brockworth Gloucester GL3 4AH on 8 June 2015
08 Jun 2015 TM01 Termination of appointment of Philip James Whitecross as a director on 29 May 2015
08 Jun 2015 TM01 Termination of appointment of Michael Robert Parish as a director on 29 May 2015
08 Jun 2015 TM02 Termination of appointment of Jonathan David Calow as a secretary on 29 May 2015
08 Jun 2015 AP03 Appointment of Mr Ben Robert Westran as a secretary on 29 May 2015
08 Jun 2015 AP02 Appointment of Mears Group Plc as a director on 29 May 2015
08 Jun 2015 AP01 Appointment of Mr Andrew Christopher Melville Smith as a director on 29 May 2015
17 Oct 2014 MISC Section 519
13 Oct 2014 MISC Section 519