CARING HANDS (DOMICILIARY CARE) LTD
Company number 02801070
- Company Overview for CARING HANDS (DOMICILIARY CARE) LTD (02801070)
- Filing history for CARING HANDS (DOMICILIARY CARE) LTD (02801070)
- People for CARING HANDS (DOMICILIARY CARE) LTD (02801070)
- Charges for CARING HANDS (DOMICILIARY CARE) LTD (02801070)
- Insolvency for CARING HANDS (DOMICILIARY CARE) LTD (02801070)
- More for CARING HANDS (DOMICILIARY CARE) LTD (02801070)
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) |
---|---|---|---|
06 Jan 2025 | AD01 | Registered office address changed from 85 Water Lane Middlestown Wakefield WF4 4PY England to C/O Parker Andrews Ltd 5th Floor the Union Building 51-59 Rose Lane Norwich Norfolk NR1 1BY on 6 January 2025 | |
06 Jan 2025 | WU04 | Appointment of a liquidator | |
05 Nov 2024 | AD01 | Registered office address changed from 61 Bridge Street Kington HR5 3DJ England to 85 Water Lane Middlestown Wakefield WF4 4PY on 5 November 2024 | |
05 Nov 2024 | CH01 | Director's details changed for Mr Neville Anthony Taylor on 5 November 2024 | |
05 Nov 2024 | PSC04 | Change of details for Mr Neville Taylor as a person with significant control on 5 November 2024 | |
12 Aug 2023 | COCOMP | Order of court to wind up | |
28 Feb 2023 | CS01 | Confirmation statement made on 28 February 2023 with updates | |
28 Feb 2023 | AP01 | Appointment of Mr Neville Taylor as a director on 28 February 2023 | |
28 Feb 2023 | PSC01 | Notification of Neville Taylor as a person with significant control on 28 February 2023 | |
28 Feb 2023 | AD01 | Registered office address changed from 87 Market Street Ashby De La Zouch Leicestershire LE65 1AH to 61 Bridge Street Kington HR5 3DJ on 28 February 2023 | |
28 Feb 2023 | TM01 | Termination of appointment of David Elliott Watt as a director on 28 February 2023 | |
28 Feb 2023 | PSC07 | Cessation of Nobilis Care Midlands 2 Limited as a person with significant control on 28 February 2023 | |
02 Feb 2023 | TM01 | Termination of appointment of Christine Ann Mart as a director on 22 December 2022 | |
02 Feb 2023 | TM01 | Termination of appointment of Terence David Fuller as a director on 22 December 2022 | |
02 Feb 2023 | TM02 | Termination of appointment of Terence David Fuller as a secretary on 22 December 2022 | |
02 Feb 2023 | AP01 | Appointment of Mr David Elliott Watt as a director on 22 January 2023 | |
02 Feb 2023 | PSC07 | Cessation of Christine Ann Mart as a person with significant control on 22 December 2022 | |
02 Feb 2023 | PSC07 | Cessation of Terence David Fuller as a person with significant control on 22 December 2022 | |
02 Feb 2023 | PSC02 | Notification of Nobilis Care Midlands 2 Limited as a person with significant control on 22 December 2022 | |
30 Jun 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
16 May 2022 | CS01 | Confirmation statement made on 18 March 2022 with no updates | |
30 Jun 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
26 Apr 2021 | CS01 | Confirmation statement made on 18 March 2021 with updates | |
30 Sep 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
30 Mar 2020 | CS01 | Confirmation statement made on 18 March 2020 with updates |