- Company Overview for CHURCHILL HOUSE NURSING HOME LTD. (03532996)
- Filing history for CHURCHILL HOUSE NURSING HOME LTD. (03532996)
- People for CHURCHILL HOUSE NURSING HOME LTD. (03532996)
- Charges for CHURCHILL HOUSE NURSING HOME LTD. (03532996)
- More for CHURCHILL HOUSE NURSING HOME LTD. (03532996)
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) |
---|---|---|---|
04 Feb 2025 | AA01 | Current accounting period extended from 31 October 2024 to 30 April 2025 | |
01 Jul 2024 | AA | Accounts for a dormant company made up to 31 October 2023 | |
05 Apr 2024 | CS01 | Confirmation statement made on 23 March 2024 with updates | |
02 Apr 2024 | PSC07 | Cessation of Michael Freeland as a person with significant control on 2 April 2024 | |
02 Apr 2024 | PSC07 | Cessation of Lucinda Charlotte Freeland as a person with significant control on 2 April 2024 | |
11 Apr 2023 | AA | Accounts for a dormant company made up to 31 October 2022 | |
31 Mar 2023 | CS01 | Confirmation statement made on 23 March 2023 with updates | |
26 Jul 2022 | AA | Accounts for a dormant company made up to 31 October 2021 | |
06 Apr 2022 | CS01 | Confirmation statement made on 23 March 2022 with updates | |
28 Oct 2021 | PSC07 | Cessation of Jubilee Care Ltd as a person with significant control on 27 October 2021 | |
28 Oct 2021 | PSC02 | Notification of Stratton Colebrook Limited as a person with significant control on 27 October 2021 | |
28 Oct 2021 | AD01 | Registered office address changed from Churchill House Keepside Close Ludlow Shropshire SY8 1EL United Kingdom to 5 st Marys Grove London SW13 0JA on 28 October 2021 | |
03 Sep 2021 | TM01 | Termination of appointment of Heather Jessica Stanford as a director on 3 September 2021 | |
03 Sep 2021 | AP01 | Appointment of Mrs Lucinda Charlotte Freeland as a director on 3 September 2021 | |
26 Jul 2021 | AA | Accounts for a dormant company made up to 31 October 2020 | |
06 Apr 2021 | CS01 | Confirmation statement made on 23 March 2021 with updates | |
27 Oct 2020 | AA | Accounts for a dormant company made up to 31 October 2019 | |
06 Apr 2020 | CS01 | Confirmation statement made on 23 March 2020 with updates | |
26 Mar 2020 | PSC05 | Change of details for Jubilee Care Ltd as a person with significant control on 21 March 2020 | |
26 Mar 2020 | PSC04 | Change of details for Mrs Lucinda Charlotte Freeland as a person with significant control on 21 March 2020 | |
26 Mar 2020 | PSC04 | Change of details for Mr Michael Freeland as a person with significant control on 21 March 2020 | |
25 Mar 2020 | CH01 | Director's details changed for Michael Freeland on 25 March 2020 | |
25 Mar 2020 | CH01 | Director's details changed for Heather Jessica Stanford on 25 March 2020 | |
25 Mar 2020 | CH03 | Secretary's details changed for Lucinda Charlotte Freeland on 25 March 2020 | |
11 Feb 2020 | AD01 | Registered office address changed from The Sandford Watling Street South Church Stretton Shropshire SY6 7BG to Churchill House Keepside Close Ludlow Shropshire SY8 1EL on 11 February 2020 |