Advanced company searchLink opens in new window

ABSOLUTE CARE HOMES (CENTRAL) LIMITED

Company number 03233854

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)
18 Jan 2016 AA Full accounts made up to 30 April 2015
24 Aug 2015 AR01 Annual return made up to 5 August 2015
Statement of capital on 2015-08-24
  • GBP 225,000
26 Mar 2015 TM02 Termination of appointment of Simon Henry Bowdler as a secretary on 9 March 2015
20 Nov 2014 AA Full accounts made up to 30 April 2014
09 Sep 2014 AR01 Annual return made up to 5 August 2014 with full list of shareholders
Statement of capital on 2014-09-09
  • GBP 225,000
24 Mar 2014 AA Total exemption small company accounts made up to 30 April 2013
12 Aug 2013 AR01 Annual return made up to 5 August 2013
Statement of capital on 2013-08-12
  • GBP 225,000
08 May 2013 AA Accounts for a small company made up to 30 April 2012
21 Aug 2012 AR01 Annual return made up to 5 August 2012
25 Jun 2012 TM01 Termination of appointment of Amanda Thorn as a director
04 Apr 2012 AAMD Amended accounts made up to 30 April 2011
29 Feb 2012 AA Total exemption small company accounts made up to 30 April 2011
17 Aug 2011 AR01 Annual return made up to 5 August 2011 with full list of shareholders
26 Jul 2011 AP01 Appointment of Mrs Amanda Jillian Thorn as a director
03 May 2011 TM01 Termination of appointment of Roshani Pawar as a director
03 May 2011 TM01 Termination of appointment of Manjit Pawar as a director
03 May 2011 TM01 Termination of appointment of Jagveer Badial as a director
02 Apr 2011 MG01 Particulars of a mortgage or charge / charge no: 10
03 Feb 2011 MG01 Particulars of a mortgage or charge / charge no: 9
12 Jan 2011 AA Accounts for a small company made up to 30 April 2010
30 Dec 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
30 Dec 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
18 Aug 2010 CH01 Director's details changed for Mr Manjit Singh Pawar on 4 August 2010
18 Aug 2010 CH01 Director's details changed for Roshani Pawar on 4 August 2010
18 Aug 2010 CH01 Director's details changed for Manjit Pawar on 4 August 2010