Advanced company searchLink opens in new window

HOUSETOP CARE LIMITED

Company number 03153215

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)
11 Sep 2024 AA Micro company accounts made up to 31 December 2023
18 Jun 2024 AP01 Appointment of Dr Thomas John Jude O'loughlin as a director on 17 June 2024
18 Jun 2024 AP01 Appointment of Dr Allisyn Jane Gilbreath Kateusz as a director on 17 June 2024
18 Jun 2024 AP01 Appointment of Dr Joanna Mary Waller as a director on 17 June 2024
13 Feb 2024 CS01 Confirmation statement made on 11 February 2024 with no updates
11 Jul 2023 AA Micro company accounts made up to 31 December 2022
21 Feb 2023 CS01 Confirmation statement made on 11 February 2023 with no updates
16 Dec 2022 CH01 Director's details changed for Mrs Barbara Helen Paskins on 1 December 2022
16 Dec 2022 PSC04 Change of details for Mrs Barbara Helen Paskins as a person with significant control on 1 December 2022
29 Nov 2022 TM01 Termination of appointment of Anne Audrey Miller as a director on 26 November 2022
31 Aug 2022 AA Micro company accounts made up to 31 December 2021
05 Jul 2022 TM02 Termination of appointment of Jacqueline Anne Cecilia Clackson as a secretary on 5 July 2022
05 Jul 2022 TM01 Termination of appointment of Jacqueline Anne Cecilia Clackson as a director on 5 July 2022
11 Feb 2022 CS01 Confirmation statement made on 11 February 2022 with no updates
11 Feb 2022 CH01 Director's details changed for Ms Miriam Theresa Duignan on 6 February 2022
11 Feb 2022 TM01 Termination of appointment of Benjamin Thomas Clackson as a director on 24 June 2021
27 Aug 2021 AA Micro company accounts made up to 31 December 2020
19 Feb 2021 CS01 Confirmation statement made on 11 February 2021 with no updates
15 Feb 2021 CH01 Director's details changed for Mr Graham Joseph Gillman on 15 October 2020
15 Feb 2021 AD01 Registered office address changed from The Old Vicarage 10 Church Street Rickmansworth Hertfordshire WD3 1BS England to Flat 9 Silverdale Lancaster Road Southport PR8 2LF on 15 February 2021
13 Nov 2020 AD01 Registered office address changed from 111a High Street Rickmansworth Hertfordshire WD3 1AN to The Old Vicarage 10 Church Street Rickmansworth Hertfordshire WD3 1BS on 13 November 2020
29 Sep 2020 TM01 Termination of appointment of Margaret Burke as a director on 7 September 2020
29 Sep 2020 AA Micro company accounts made up to 31 December 2019
17 Feb 2020 CS01 Confirmation statement made on 11 February 2020 with no updates
03 Sep 2019 AA Total exemption full accounts made up to 31 December 2018