- Company Overview for ST. VINCENT CARE HOMES LIMITED (03978762)
- Filing history for ST. VINCENT CARE HOMES LIMITED (03978762)
- People for ST. VINCENT CARE HOMES LIMITED (03978762)
- Charges for ST. VINCENT CARE HOMES LIMITED (03978762)
- More for ST. VINCENT CARE HOMES LIMITED (03978762)
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) |
---|---|---|---|
30 Apr 2024 | CS01 | Confirmation statement made on 20 April 2024 with updates | |
01 Apr 2024 | AA01 | Current accounting period extended from 31 March 2024 to 30 September 2024 | |
08 Nov 2023 | AA | Full accounts made up to 31 March 2023 | |
20 Apr 2023 | CS01 | Confirmation statement made on 20 April 2023 with updates | |
16 Jan 2023 | AD01 | Registered office address changed from Suite 11 Basepoint Business Centre Aerodrome Road Gosport Hampshire PO13 0FQ England to The Loft St Vincent House Forton Road Gosport Hampshire PO12 4th on 16 January 2023 | |
23 Dec 2022 | AA | Full accounts made up to 31 March 2022 | |
20 Dec 2022 | CH01 | Director's details changed for Mr Ryan Alan Shann on 20 December 2022 | |
20 Dec 2022 | CH01 | Director's details changed for Mrs Clare Louise Shann on 20 December 2022 | |
25 Apr 2022 | CS01 | Confirmation statement made on 20 April 2022 with updates | |
15 Feb 2022 | CH03 | Secretary's details changed for Nicola Lesley Canbek on 17 October 2019 | |
15 Feb 2022 | CH01 | Director's details changed for Nicola Lesley Canbek on 17 October 2019 | |
07 Feb 2022 | AD01 | Registered office address changed from 10 Pier Street Lee on the Solent Hampshire PO13 9LD to Suite 11 Basepoint Business Centre Aerodrome Road Gosport Hampshire PO13 0FQ on 7 February 2022 | |
31 Dec 2021 | AA | Full accounts made up to 31 March 2021 | |
28 May 2021 | PSC04 | Change of details for Mr Christopher Frederick Downs as a person with significant control on 28 May 2021 | |
28 May 2021 | CH01 | Director's details changed for Mr Christopher Frederick Downs on 28 May 2021 | |
28 May 2021 | PSC04 | Change of details for Mrs Carol Frances Downs as a person with significant control on 28 May 2021 | |
28 May 2021 | CH01 | Director's details changed for Mrs Carol Frances Downs on 28 May 2021 | |
21 Apr 2021 | CS01 | Confirmation statement made on 20 April 2021 with updates | |
25 Mar 2021 | AA | Full accounts made up to 31 March 2020 | |
20 Apr 2020 | CS01 | Confirmation statement made on 20 April 2020 with updates | |
18 Dec 2019 | AA | Full accounts made up to 31 March 2019 | |
23 Apr 2019 | CS01 | Confirmation statement made on 20 April 2019 with updates | |
17 Dec 2018 | AA | Full accounts made up to 31 March 2018 | |
25 Apr 2018 | CS01 | Confirmation statement made on 20 April 2018 with updates | |
01 Sep 2017 | AA | Full accounts made up to 31 March 2017 |