Advanced company searchLink opens in new window

CHOSEN CARE LIMITED

Company number 04408664

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)
07 Apr 2020 AA Accounts for a small company made up to 30 March 2019
31 Mar 2020 CS01 Confirmation statement made on 31 March 2020 with no updates
26 Jun 2019 AP01 Appointment of Ms Karen Lewis as a director on 24 June 2019
07 May 2019 AA01 Previous accounting period shortened from 31 March 2019 to 30 March 2019
02 May 2019 AA Accounts for a small company made up to 31 March 2018
09 Apr 2019 CH01 Director's details changed for Mr Jamil Mawji on 9 April 2019
09 Apr 2019 CH01 Director's details changed for Mr Faisal Lalani on 9 April 2019
05 Apr 2019 CS01 Confirmation statement made on 3 April 2019 with no updates
21 Mar 2019 AP01 Appointment of Mr James Allen as a director on 11 March 2019
21 Mar 2019 TM01 Termination of appointment of David Alexander Stanhope as a director on 11 January 2019
01 Mar 2019 AP01 Appointment of Mrs Chloé Moore as a director on 1 March 2019
31 Dec 2018 AA Total exemption full accounts made up to 12 January 2018
17 Dec 2018 AA01 Previous accounting period shortened from 12 January 2019 to 31 March 2018
18 Oct 2018 AA01 Previous accounting period shortened from 30 March 2018 to 12 January 2018
31 May 2018 AA01 Previous accounting period shortened from 31 March 2018 to 30 March 2018
18 May 2018 PSC05 Change of details for Access Housing Limited as a person with significant control on 10 May 2018
10 May 2018 AD01 Registered office address changed from Unit 22 the Globe Centre St James Square Accrington BB5 0RE England to Suite 22 the Globe Centre St James Square Accrington BB5 0RE on 10 May 2018
10 May 2018 AD01 Registered office address changed from Unit B1, Waterfold House Waterfold Park Bury Greater Manchester BL9 7BR England to Unit 22 the Globe Centre St James Square Accrington BB5 0RE on 10 May 2018
12 Apr 2018 CS01 Confirmation statement made on 3 April 2018 with updates
12 Apr 2018 AD03 Register(s) moved to registered inspection location Harrison Clark Rickerbys Limited Ellenborough House Wellington Street Cheltenham Gloucestershire GL50 1YD
12 Apr 2018 AD02 Register inspection address has been changed from Harrison Clark Rickerbys Limited Ellenborough House Wellington Street Cheltenham Gloucestershire GL50 1YD England to Harrison Clark Rickerbys Limited Ellenborough House Wellington Street Cheltenham Gloucestershire GL50 1YD
11 Apr 2018 AD02 Register inspection address has been changed to Harrison Clark Rickerbys Limited Ellenborough House Wellington Street Cheltenham Gloucestershire GL50 1YD
11 Apr 2018 PSC05 Change of details for Access Housing Limited as a person with significant control on 22 March 2018
11 Apr 2018 PSC05 Change of details for Access Housing Limited as a person with significant control on 17 January 2018
04 Apr 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association