Advanced company searchLink opens in new window

MIHOMECARE LIMITED

Company number 03203080

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 Jan 2025 MR01 Registration of charge 032030800007, created on 16 January 2025
19 Dec 2024 AA Total exemption full accounts made up to 31 March 2024
19 Dec 2024 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/24
19 Dec 2024 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/24
19 Dec 2024 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/24
30 May 2024 CS01 Confirmation statement made on 23 May 2024 with updates
04 Jan 2024 AA Total exemption full accounts made up to 31 March 2023
04 Jan 2024 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/23
04 Jan 2024 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/23
04 Jan 2024 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/23
11 Jul 2023 CH01 Director's details changed for Mr Gary Ryan Fee on 9 June 2023
13 Jun 2023 TM01 Termination of appointment of James Thorburn-Muirhead as a director on 9 June 2023
31 May 2023 CS01 Confirmation statement made on 23 May 2023 with updates
14 Apr 2023 AP01 Appointment of Mr Gary Ryan Fee as a director on 1 April 2023
12 Apr 2023 TM01 Termination of appointment of Nicholas Goodban as a director on 31 March 2023
06 Jan 2023 AA Full accounts made up to 31 March 2022
25 May 2022 CS01 Confirmation statement made on 23 May 2022 with updates
20 May 2022 CH01 Director's details changed for Mr James Thorburn-Muirhead on 30 March 2022
20 May 2022 CH01 Director's details changed for Mr Nicholas Goodban on 30 March 2022
02 Feb 2022 CH01 Director's details changed for Ms Lynette Gillian Krige on 6 September 2021
05 Jan 2022 PSC07 Cessation of Enara Finance Limited as a person with significant control on 5 January 2022
05 Jan 2022 PSC02 Notification of City and County Healthcare Group Limited as a person with significant control on 5 January 2021
07 Dec 2021 AA Full accounts made up to 31 March 2021
02 Jun 2021 CS01 Confirmation statement made on 23 May 2021 with updates
18 May 2021 AP01 Appointment of Ms Lynette Gillian Krige as a director on 17 May 2021