- Company Overview for KINGSWOOD CARE SERVICES LIMITED (03566908)
- Filing history for KINGSWOOD CARE SERVICES LIMITED (03566908)
- People for KINGSWOOD CARE SERVICES LIMITED (03566908)
- Charges for KINGSWOOD CARE SERVICES LIMITED (03566908)
- More for KINGSWOOD CARE SERVICES LIMITED (03566908)
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) |
---|---|---|---|
20 Jun 2024 | CS01 | Confirmation statement made on 29 May 2024 with no updates | |
01 May 2024 | AD01 | Registered office address changed from Kings Buildings 16 Smith Square London SW1P 3HQ England to 439 439 Caledonian Road London N7 9BG on 1 May 2024 | |
19 Feb 2024 | AP01 | Appointment of Mr Kevin David Gould as a director on 19 February 2024 | |
04 Jan 2024 | AA | Accounts for a small company made up to 31 March 2023 | |
26 Jul 2023 | TM01 | Termination of appointment of Samantha Gail Stewart as a director on 26 July 2023 | |
05 Jul 2023 | CS01 | Confirmation statement made on 29 May 2023 with no updates | |
28 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
10 Jun 2022 | CS01 | Confirmation statement made on 29 May 2022 with no updates | |
05 Apr 2022 | AP01 | Appointment of Ms Sarah Read-O'toole as a director on 20 November 2021 | |
25 Mar 2022 | MA | Memorandum and Articles of Association | |
25 Mar 2022 | RESOLUTIONS |
Resolutions
|
|
04 Mar 2022 | AP01 | Appointment of Ms Ramani Langley as a director on 20 November 2021 | |
04 Mar 2022 | TM01 | Termination of appointment of Sean Christopher Duggan as a director on 22 May 2021 | |
23 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
17 Jun 2021 | CS01 | Confirmation statement made on 29 May 2021 with updates | |
03 Dec 2020 | AA01 | Current accounting period shortened from 30 June 2021 to 31 March 2021 | |
18 Sep 2020 | AP01 | Appointment of Ms Samantha Gail Stewart as a director on 17 September 2020 | |
18 Sep 2020 | AP01 | Appointment of Mr Christopher John Hampson as a director on 17 September 2020 | |
18 Sep 2020 | AP01 | Appointment of Mr Sean Christopher Duggan as a director on 17 September 2020 | |
18 Sep 2020 | AP01 | Appointment of Ms Sharon Slotnick as a director on 17 September 2020 | |
18 Sep 2020 | AP01 | Appointment of Mr Thomas Robert Dacey as a director on 17 September 2020 | |
18 Sep 2020 | PSC08 | Notification of a person with significant control statement | |
18 Sep 2020 | AP03 | Appointment of Ms Claire Louise Luxton as a secretary on 17 September 2020 | |
18 Sep 2020 | AD01 | Registered office address changed from Longacre House Wilcott Shrewsbury Shropshire SY4 1BJ England to Kings Buildings 16 Smith Square London SW1P 3HQ on 18 September 2020 | |
18 Sep 2020 | TM01 | Termination of appointment of Kim Nash as a director on 17 September 2020 |