Advanced company searchLink opens in new window

CHURCHILL HOUSE NURSING HOME LTD.

Company number 03532996

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)
23 Jul 2019 AA Accounts for a dormant company made up to 31 October 2018
05 Apr 2019 CS01 Confirmation statement made on 23 March 2019 with updates
10 Jul 2018 AA Accounts for a dormant company made up to 31 October 2017
10 Apr 2018 CS01 Confirmation statement made on 23 March 2018 with updates
22 Mar 2018 PSC01 Notification of Michael Freeland as a person with significant control on 22 March 2018
22 Mar 2018 PSC01 Notification of Lucinda Charlotte Freeland as a person with significant control on 22 March 2018
22 Mar 2018 PSC05 Change of details for Jubilee Care Ltd as a person with significant control on 22 March 2018
22 Mar 2018 PSC07 Cessation of Michael Freeland as a person with significant control on 22 March 2018
21 Jul 2017 AA Full accounts made up to 31 October 2016
09 Apr 2017 CS01 Confirmation statement made on 23 March 2017 with updates
06 Sep 2016 AA Full accounts made up to 31 October 2015
19 Apr 2016 AR01 Annual return made up to 23 March 2016 with full list of shareholders
Statement of capital on 2016-04-19
  • GBP 2
04 Aug 2015 AA Full accounts made up to 31 October 2014
14 Apr 2015 AR01 Annual return made up to 23 March 2015 with full list of shareholders
Statement of capital on 2015-04-14
  • GBP 2
14 Jul 2014 AA Full accounts made up to 31 October 2013
14 Apr 2014 AR01 Annual return made up to 23 March 2014 with full list of shareholders
Statement of capital on 2014-04-14
  • GBP 2
17 Jul 2013 AA Full accounts made up to 31 October 2012
10 Apr 2013 AR01 Annual return made up to 23 March 2013 with full list of shareholders
09 Apr 2013 CH01 Director's details changed for Heather Jessica Stanford on 3 April 2013
09 Apr 2013 CH01 Director's details changed for Michael Freeland on 3 April 2013
09 Apr 2013 CH03 Secretary's details changed for Lucinda Charlotte Freeland on 3 April 2013
09 Apr 2013 AD01 Registered office address changed from Sandford Court, Watling Street South, Church Stretton Shropshire SY6 7BG on 9 April 2013
16 Jul 2012 AA Full accounts made up to 31 October 2011
13 Apr 2012 AR01 Annual return made up to 23 March 2012 with full list of shareholders
13 Apr 2012 CH03 Secretary's details changed for Lucinda Charlotte Freeland on 13 April 2012