Advanced company searchLink opens in new window

CONTINUED CARE FROM OAKVILLE LTD

Company number 05025851

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)
06 Jan 2025 AP01 Appointment of Dr Gareth Luney Harrison as a director on 3 January 2025
26 Nov 2024 AA Total exemption full accounts made up to 29 February 2024
15 Oct 2024 CS01 Confirmation statement made on 13 October 2024 with no updates
30 Nov 2023 AA Total exemption full accounts made up to 28 February 2023
16 Oct 2023 CS01 Confirmation statement made on 13 October 2023 with updates
04 Apr 2023 TM01 Termination of appointment of John Reginald Mitchell as a director on 27 March 2023
08 Dec 2022 AD01 Registered office address changed from Elmwood House York Road Kirk Hammerton York YO26 8DH England to 7 Princes Square Harrogate HG1 1nd on 8 December 2022
18 Nov 2022 AA Total exemption full accounts made up to 28 February 2022
19 Oct 2022 CS01 Confirmation statement made on 13 October 2022 with no updates
30 Nov 2021 AA Total exemption full accounts made up to 28 February 2021
19 Oct 2021 CS01 Confirmation statement made on 13 October 2021 with no updates
30 Nov 2020 AA Total exemption full accounts made up to 29 February 2020
16 Oct 2020 CS01 Confirmation statement made on 13 October 2020 with no updates
27 Nov 2019 AA Total exemption full accounts made up to 28 February 2019
18 Oct 2019 CS01 Confirmation statement made on 13 October 2019 with no updates
28 Nov 2018 AA Total exemption full accounts made up to 28 February 2018
14 Nov 2018 CS01 Confirmation statement made on 13 October 2018 with no updates
02 May 2018 AD01 Registered office address changed from 12 Venn Hill Milton Abbot Tavistock PL19 0NY England to Elmwood House York Road Kirk Hammerton York YO26 8DH on 2 May 2018
17 Oct 2017 CS01 Confirmation statement made on 13 October 2017 with no updates
24 Jul 2017 AA Total exemption full accounts made up to 28 February 2017
13 Oct 2016 AP03 Appointment of Mrs Samantha Lorraine Harrison as a secretary on 1 October 2016
13 Oct 2016 TM02 Termination of appointment of Christine Margaret Mitchell as a secretary on 1 October 2016
13 Oct 2016 CS01 Confirmation statement made on 13 October 2016 with updates
06 Oct 2016 SH01 Statement of capital following an allotment of shares on 1 October 2016
  • GBP 1,200
19 Aug 2016 AD01 Registered office address changed from Bank House Main Street Heslington York YO10 5EB to 12 Venn Hill Milton Abbot Tavistock PL19 0NY on 19 August 2016