Advanced company searchLink opens in new window

TEWKESBURY CARE HOME LIMITED

Company number 04833623

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)
09 Oct 2016 AA Full accounts made up to 31 December 2015
19 Jul 2016 AR01 Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-07-19
  • GBP 200
02 Mar 2016 TM01 Termination of appointment of Ian Richard Smith as a director on 15 February 2016
01 Mar 2016 TM01 Termination of appointment of Benjamin Robert Taberner as a director on 15 February 2016
01 Mar 2016 AP01 Appointment of Phillip Gary Thomas as a director on 15 February 2016
01 Mar 2016 AP01 Appointment of Mr Jeremy Robert Arthur Richardson as a director on 15 February 2016
15 Oct 2015 AA Full accounts made up to 31 December 2014
23 Jul 2015 AR01 Annual return made up to 15 July 2015 with full list of shareholders
Statement of capital on 2015-07-23
  • GBP 200
19 Feb 2015 CH01 Director's details changed for Ian Richard Smith on 19 February 2015
13 Dec 2014 TM01 Termination of appointment of Dominic Jude Kay as a director on 31 October 2014
09 Oct 2014 AA Full accounts made up to 31 December 2013
29 Aug 2014 AR01 Annual return made up to 15 July 2014 with full list of shareholders
Statement of capital on 2014-08-29
  • GBP 200
17 Jun 2014 TM02 Termination of appointment of Dominic Kay as a secretary
16 Jun 2014 AP03 Appointment of Mrs Abigail Mattison as a secretary
03 Jun 2014 AP01 Appointment of Maureen Claire Royston as a director
03 Jun 2014 AP01 Appointment of Ian Richard Smith as a director
11 Apr 2014 RP04 Second filing of AP01 previously delivered to Companies House
11 Apr 2014 RP04 Second filing of AP01 previously delivered to Companies House
08 Apr 2014 AUD Auditor's resignation
03 Apr 2014 TM01 Termination of appointment of Roger Pratap as a director
03 Apr 2014 TM01 Termination of appointment of Steven Oakes as a director
03 Apr 2014 TM02 Termination of appointment of Steven Oakes as a secretary
03 Apr 2014 TM01 Termination of appointment of Erica Hart as a director
03 Apr 2014 MR04 Satisfaction of charge 3 in full
03 Apr 2014 MR04 Satisfaction of charge 4 in full