- Company Overview for CHASE LODGE CARE HOME LIMITED (04675567)
- Filing history for CHASE LODGE CARE HOME LIMITED (04675567)
- People for CHASE LODGE CARE HOME LIMITED (04675567)
- Charges for CHASE LODGE CARE HOME LIMITED (04675567)
- More for CHASE LODGE CARE HOME LIMITED (04675567)
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) |
---|---|---|---|
04 Dec 2024 | AA | Unaudited abridged accounts made up to 31 March 2024 | |
24 Sep 2024 | AA | Unaudited abridged accounts made up to 31 March 2023 | |
24 Jun 2024 | AA01 | Current accounting period shortened from 31 December 2023 to 31 March 2023 | |
29 Feb 2024 | CS01 | Confirmation statement made on 24 February 2024 with updates | |
25 May 2023 | AA | Unaudited abridged accounts made up to 31 December 2022 | |
24 May 2023 | PSC05 | Change of details for Aves Care Group Ltd as a person with significant control on 26 April 2023 | |
24 May 2023 | AD01 | Registered office address changed from 4 King Square Bridgwater Somerset TA6 3YF England to 81 High Street Worle Weston Super Mare North Somerset BS22 6ET on 24 May 2023 | |
02 Mar 2023 | CS01 | Confirmation statement made on 24 February 2023 with updates | |
07 Nov 2022 | AA01 | Current accounting period extended from 30 June 2022 to 31 December 2022 | |
15 Mar 2022 | CS01 | Confirmation statement made on 24 February 2022 with updates | |
03 Feb 2022 | AA | Unaudited abridged accounts made up to 30 June 2021 | |
25 Feb 2021 | CS01 | Confirmation statement made on 24 February 2021 with updates | |
21 Dec 2020 | TM01 | Termination of appointment of Henry James Murray Bladon as a director on 11 December 2020 | |
21 Dec 2020 | TM02 | Termination of appointment of Henry James Murray Bladon as a secretary on 11 December 2020 | |
21 Dec 2020 | TM01 | Termination of appointment of Jane Louise Bladon as a director on 11 December 2020 | |
16 Dec 2020 | AD01 | Registered office address changed from 4 Grove Park Road Weston Super Mare North Somerset BS23 2LN to 4 King Square Bridgwater Somerset TA6 3YF on 16 December 2020 | |
16 Dec 2020 | AP03 | Appointment of Dr David Bladon-Wing as a secretary on 10 December 2020 | |
16 Dec 2020 | AP01 | Appointment of Dr David Bladon-Wing as a director on 10 December 2020 | |
16 Dec 2020 | AP01 | Appointment of Dr Emily Mina Murray Bladon-Wing as a director on 10 December 2020 | |
16 Dec 2020 | PSC02 | Notification of Aves Care Group Ltd as a person with significant control on 10 December 2020 | |
16 Dec 2020 | PSC07 | Cessation of Jane Louise Bladon as a person with significant control on 10 December 2020 | |
16 Dec 2020 | PSC07 | Cessation of Henry James Murray Bladon as a person with significant control on 10 December 2020 | |
16 Dec 2020 | AA | Total exemption full accounts made up to 30 June 2020 | |
24 Apr 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
03 Mar 2020 | CS01 | Confirmation statement made on 24 February 2020 with no updates |