Advanced company searchLink opens in new window

MYCARE HOMES LIMITED

Company number 04229835

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)
20 Jan 2025 AA01 Previous accounting period shortened from 30 June 2024 to 31 May 2024
16 Apr 2024 CS01 Confirmation statement made on 16 April 2024 with updates
27 Mar 2024 AA Total exemption full accounts made up to 30 June 2023
22 Jan 2024 MA Memorandum and Articles of Association
14 Jan 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
04 Jan 2024 PSC02 Notification of Princedale Care Ltd as a person with significant control on 21 December 2023
02 Jan 2024 AD01 Registered office address changed from , 91-97 Saltergate 91-97 Saltergate, Chesterfield, S40 1LA, England to 91-97 Saltergate Chesterfield S40 1LA on 2 January 2024
02 Jan 2024 AP01 Appointment of Mrs Sheila Hill as a director on 21 December 2023
02 Jan 2024 AD01 Registered office address changed from , Carnac Place Cams Hall, Fareham, Hampshire, PO16 8UY, United Kingdom to 91-97 Saltergate Chesterfield S40 1LA on 2 January 2024
02 Jan 2024 PSC07 Cessation of Theresa Elizabeth Rudderham as a person with significant control on 21 December 2023
02 Jan 2024 PSC07 Cessation of Michael David Rudderham as a person with significant control on 21 December 2023
02 Jan 2024 TM02 Termination of appointment of Theresa Elizabeth Rudderham as a secretary on 21 December 2023
02 Jan 2024 TM01 Termination of appointment of Michael David Rudderham as a director on 21 December 2023
02 Jan 2024 TM01 Termination of appointment of Theresa Elizabeth Rudderham as a director on 21 December 2023
02 Jan 2024 AP01 Appointment of Mr Roger Maurice Hill as a director on 21 December 2023
02 Jan 2024 AP01 Appointment of Ms Eleanor Faith Hill as a director on 21 December 2023
28 Dec 2023 MR01 Registration of charge 042298350011, created on 21 December 2023
28 Dec 2023 MR01 Registration of charge 042298350012, created on 21 December 2023
12 Jun 2023 CS01 Confirmation statement made on 6 June 2023 with updates
09 Jun 2023 CH01 Director's details changed for Mrs Theresa Elizabeth Rudderham on 9 June 2023
09 Jun 2023 CH01 Director's details changed for Mr Michael David Rudderham on 9 June 2023
15 Nov 2022 AA Total exemption full accounts made up to 30 June 2022
03 Oct 2022 MR04 Satisfaction of charge 5 in full
03 Oct 2022 MR04 Satisfaction of charge 9 in full
03 Oct 2022 MR04 Satisfaction of charge 10 in full