- Company Overview for ENTRUST SOCIAL CARE LTD (04392604)
- Filing history for ENTRUST SOCIAL CARE LTD (04392604)
- People for ENTRUST SOCIAL CARE LTD (04392604)
- Charges for ENTRUST SOCIAL CARE LTD (04392604)
- More for ENTRUST SOCIAL CARE LTD (04392604)
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) |
---|---|---|---|
19 Mar 2020 | CS01 | Confirmation statement made on 12 March 2020 with no updates | |
20 Feb 2020 | PSC04 | Change of details for Mr Ian Michael Brindley as a person with significant control on 9 December 2016 | |
09 Aug 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
17 Jul 2019 | MR04 | Satisfaction of charge 3 in full | |
17 Jul 2019 | MR04 | Satisfaction of charge 4 in full | |
19 Mar 2019 | CS01 | Confirmation statement made on 12 March 2019 with no updates | |
27 Nov 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
19 Apr 2018 | MR01 | Registration of charge 043926040005, created on 19 April 2018 | |
13 Mar 2018 | CS01 | Confirmation statement made on 12 March 2018 with no updates | |
21 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
13 Mar 2017 | CS01 | Confirmation statement made on 12 March 2017 with updates | |
11 Nov 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
19 May 2016 | SH08 | Change of share class name or designation | |
16 Mar 2016 | AR01 |
Annual return made up to 12 March 2016 with full list of shareholders
Statement of capital on 2016-03-16
|
|
14 Aug 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
04 Aug 2015 | AD01 | Registered office address changed from Chapel House, 35 Lawton Heath Road, Stoke on Trent Staffordshire ST7 3DT to International House Stubbs Gate Newcastle Staffordshire ST5 1LU on 4 August 2015 | |
04 Aug 2015 | TM01 | Termination of appointment of Jocelyn Kathleen Brindley as a director on 28 March 2015 | |
16 Mar 2015 | AR01 |
Annual return made up to 12 March 2015 with full list of shareholders
Statement of capital on 2015-03-16
|
|
23 Jul 2014 | SH08 | Change of share class name or designation | |
23 Jul 2014 | SH08 | Change of share class name or designation | |
30 Jun 2014 | CH01 | Director's details changed for Mrs Jocelyn Kathleen Brindley on 1 April 2014 | |
11 Jun 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
28 Mar 2014 | AR01 |
Annual return made up to 12 March 2014 with full list of shareholders
Statement of capital on 2014-03-28
|
|
28 Mar 2014 | AD02 | Register inspection address has been changed from C/O Entrust Social Care Ltd Ic2 Science Park Keele Newcastle Staffordshire ST5 5NH England | |
27 Mar 2014 | CH01 | Director's details changed for Mr Ian Michael Brindley on 1 July 2013 |