Advanced company searchLink opens in new window

CARING HANDS (DOMICILIARY CARE) LTD

Company number 02801070

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)
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