Advanced company searchLink opens in new window

ST. VINCENT CARE HOMES LIMITED

Company number 03978762

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)
03 May 2017 CS01 Confirmation statement made on 20 April 2017 with updates
01 Nov 2016 AA Accounts for a medium company made up to 31 March 2016
29 Apr 2016 AR01 Annual return made up to 20 April 2016 with full list of shareholders
Statement of capital on 2016-04-29
  • GBP 363,000
03 Sep 2015 AA Accounts for a medium company made up to 31 March 2015
20 Apr 2015 AR01 Annual return made up to 20 April 2015
Statement of capital on 2015-04-20
  • GBP 363,000
20 Apr 2015 CH01 Director's details changed for Carol Frances Downs on 18 December 2014
20 Apr 2015 CH01 Director's details changed for Christopher Frederick Downs on 18 December 2014
16 Dec 2014 AA Accounts for a medium company made up to 31 March 2014
02 May 2014 AR01 Annual return made up to 20 April 2014 with full list of shareholders
Statement of capital on 2014-05-02
  • GBP 363,000
28 Nov 2013 AA Accounts for a medium company made up to 31 March 2013
05 Jun 2013 AR01 Annual return made up to 20 April 2013 with full list of shareholders
19 Jul 2012 AA Accounts for a medium company made up to 31 March 2012
14 Jun 2012 AR01 Annual return made up to 20 April 2012 with full list of shareholders
14 Jun 2012 TM01 Termination of appointment of Murat Canbek as a director
15 May 2012 AUD Auditor's resignation
11 Apr 2012 AD01 Registered office address changed from Wentworth House 4400 Parkway Whiteley Hampshire PO15 7FJ on 11 April 2012
04 Jan 2012 AA Accounts for a medium company made up to 31 March 2011
25 May 2011 AR01 Annual return made up to 20 April 2011 with full list of shareholders
25 May 2011 CH01 Director's details changed for Murat Canbek on 2 April 2011
11 Nov 2010 AP01 Appointment of Mr Ryan Alan Shann as a director
27 Oct 2010 AD01 Registered office address changed from Fairfield House Kingston Crescent Portsmouth Hampshire PO2 8AA on 27 October 2010
18 Aug 2010 AA Accounts for a small company made up to 31 March 2010
29 Apr 2010 AR01 Annual return made up to 20 April 2010 with full list of shareholders
29 Apr 2010 CH01 Director's details changed for Mrs Clare Louise Shann on 20 April 2010
29 Apr 2010 CH01 Director's details changed for Nicola Lesley Canbek on 20 April 2010