NEWLIFE CARE SERVICES (HOLDING CO) LIMITED
Company number 04735146
- Company Overview for NEWLIFE CARE SERVICES (HOLDING CO) LIMITED (04735146)
- Filing history for NEWLIFE CARE SERVICES (HOLDING CO) LIMITED (04735146)
- People for NEWLIFE CARE SERVICES (HOLDING CO) LIMITED (04735146)
- Charges for NEWLIFE CARE SERVICES (HOLDING CO) LIMITED (04735146)
- More for NEWLIFE CARE SERVICES (HOLDING CO) LIMITED (04735146)
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) |
---|---|---|---|
01 Dec 2017 | TM01 | Termination of appointment of David Jackson as a director on 30 November 2017 | |
16 Aug 2017 | PSC05 | Change of details for Pathways Care Group Limited as a person with significant control on 7 August 2017 | |
07 Aug 2017 | AD01 | Registered office address changed from The Copse Alcocks Lane Kingswood Tadworth KT20 6BB England to Minton Place Victoria Street Windsor SL4 1EG on 7 August 2017 | |
05 Jul 2017 | AA01 | Previous accounting period extended from 31 March 2017 to 21 April 2017 | |
05 Jul 2017 | AA01 | Current accounting period extended from 21 April 2017 to 21 April 2018 | |
15 Jun 2017 | AA01 | Previous accounting period shortened from 31 March 2018 to 21 April 2017 | |
25 May 2017 | AD01 | Registered office address changed from 238 Station Road Addlestone Surrey KT15 2PS to The Copse Alcocks Lane Kingswood Tadworth KT20 6BB on 25 May 2017 | |
17 May 2017 | CS01 | Confirmation statement made on 15 April 2017 with updates | |
17 May 2017 | AP01 | Appointment of Mr John Steven Godden as a director on 21 April 2017 | |
16 May 2017 | TM02 | Termination of appointment of John Neal Alflatt as a secretary on 21 April 2017 | |
16 May 2017 | TM01 | Termination of appointment of Mahesh Shivabhai Patel as a director on 21 April 2017 | |
16 May 2017 | TM01 | Termination of appointment of Surendra Shivabhai Patel as a director on 21 April 2017 | |
16 May 2017 | AP01 | Appointment of Mr Steven David Travers as a director on 21 April 2017 | |
16 May 2017 | AP01 | Appointment of Mr David Jackson as a director on 21 April 2017 | |
11 May 2017 | MR01 | Registration of charge 047351460005, created on 21 April 2017 | |
08 May 2017 | MA | Memorandum and Articles of Association | |
08 May 2017 | RESOLUTIONS |
Resolutions
|
|
04 May 2017 | MR01 | Registration of charge 047351460004, created on 21 April 2017 | |
12 Jan 2017 | AA | Total exemption full accounts made up to 31 March 2016 | |
12 Jan 2017 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/16 | |
12 Jan 2017 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/16 | |
12 Jan 2017 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/16 | |
27 Apr 2016 | AR01 |
Annual return made up to 15 April 2016 with full list of shareholders
Statement of capital on 2016-04-27
|
|
15 Jan 2016 | AA | Total exemption full accounts made up to 31 March 2015 | |
15 Jan 2016 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/15 |