- Company Overview for SALTWOOD CARE CENTRE LTD (04598899)
- Filing history for SALTWOOD CARE CENTRE LTD (04598899)
- People for SALTWOOD CARE CENTRE LTD (04598899)
- Charges for SALTWOOD CARE CENTRE LTD (04598899)
- More for SALTWOOD CARE CENTRE LTD (04598899)
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) |
---|---|---|---|
14 Jul 2021 | AP01 | Appointment of Sharon Louise Grant as a director on 1 July 2021 | |
24 Sep 2020 | RP04AP01 | Second filing for the appointment of Julian Ball as a director | |
06 Aug 2020 | MR04 | Satisfaction of charge 4 in full | |
05 Aug 2020 | MR04 | Satisfaction of charge 3 in full | |
31 Jul 2020 | PSC05 | Change of details for Hythe Care Homes Limited as a person with significant control on 23 August 2019 | |
29 Jul 2020 | CS01 | Confirmation statement made on 29 July 2020 with no updates | |
15 Jul 2020 | CH01 | Director's details changed for Mr. Sean James Quinlan on 22 November 2019 | |
08 Jun 2020 | AA | Accounts for a small company made up to 31 December 2019 | |
05 Dec 2019 | CS01 | Confirmation statement made on 22 November 2019 with no updates | |
17 Oct 2019 | AA01 | Current accounting period shortened from 31 March 2020 to 31 December 2019 | |
16 Oct 2019 | MA | Memorandum and Articles of Association | |
12 Sep 2019 | RESOLUTIONS |
Resolutions
|
|
05 Sep 2019 | MR01 | Registration of charge 045988990006, created on 23 August 2019 | |
03 Sep 2019 | MR01 | Registration of charge 045988990005, created on 23 August 2019 | |
27 Aug 2019 | AP01 | Appointment of Mr Sean James Quinlan as a director on 23 August 2019 | |
27 Aug 2019 | AP01 | Appointment of Mr Robin Saunders as a director on 23 August 2019 | |
27 Aug 2019 | AP01 |
Appointment of Mr. Julian Ball as a director on 23 August 2019
|
|
27 Aug 2019 | TM01 | Termination of appointment of Rumney Anthony Barnes as a director on 23 August 2019 | |
27 Aug 2019 | TM01 | Termination of appointment of Philip Mortimore Barker as a director on 23 August 2019 | |
23 Aug 2019 | AD01 | Registered office address changed from 89-93 North Road Hythe Kent CT21 5ET to First Floor, Egyptian House 170-173 Piccadilly London W1J 9EJ on 23 August 2019 | |
13 Aug 2019 | AA | Accounts for a small company made up to 31 March 2019 | |
18 Dec 2018 | AA | Full accounts made up to 31 March 2018 | |
22 Nov 2018 | CS01 | Confirmation statement made on 22 November 2018 with no updates | |
28 Jun 2018 | CH01 | Director's details changed for Anthony Barnes on 28 June 2018 | |
24 Jan 2018 | CH01 | Director's details changed for Mr Philip Mortimore Barker on 12 January 2018 |