- Company Overview for HUTTON CARE PARTNERSHIP LIMITED (05116442)
- Filing history for HUTTON CARE PARTNERSHIP LIMITED (05116442)
- People for HUTTON CARE PARTNERSHIP LIMITED (05116442)
- Charges for HUTTON CARE PARTNERSHIP LIMITED (05116442)
- More for HUTTON CARE PARTNERSHIP LIMITED (05116442)
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) |
---|---|---|---|
23 Jan 2025 | PSC01 | Notification of Rachael Hutton as a person with significant control on 20 January 2025 | |
23 Jan 2025 | PSC01 | Notification of Sarah Elizabeth Smith as a person with significant control on 20 January 2025 | |
23 Jan 2025 | AP01 | Appointment of Ms Rachael Hutton as a director on 20 January 2025 | |
23 Jan 2025 | AP01 | Appointment of Miss Sarah Elizabeth Smith as a director on 20 January 2025 | |
14 Jan 2025 | MR01 | Registration of charge 051164420002, created on 14 January 2025 | |
17 Oct 2024 | AA | Total exemption full accounts made up to 30 April 2024 | |
01 May 2024 | CS01 | Confirmation statement made on 29 April 2024 with no updates | |
13 Dec 2023 | AA | Micro company accounts made up to 30 April 2023 | |
02 May 2023 | CS01 | Confirmation statement made on 29 April 2023 with no updates | |
30 Oct 2022 | AA | Micro company accounts made up to 30 April 2022 | |
05 Aug 2022 | CH01 | Director's details changed for Jayne Virginia Smith on 1 April 2021 | |
03 May 2022 | CS01 | Confirmation statement made on 29 April 2022 with no updates | |
30 Jan 2022 | AA | Micro company accounts made up to 30 April 2021 | |
30 Apr 2021 | CS01 | Confirmation statement made on 29 April 2021 with no updates | |
22 Dec 2020 | AA | Micro company accounts made up to 30 April 2020 | |
11 May 2020 | CS01 | Confirmation statement made on 29 April 2020 with no updates | |
19 Dec 2019 | AA | Micro company accounts made up to 30 April 2019 | |
30 Apr 2019 | CS01 | Confirmation statement made on 29 April 2019 with updates | |
30 Apr 2019 | MR01 | Registration of charge 051164420001, created on 17 April 2019 | |
31 Jan 2019 | AD01 | Registered office address changed from 21a Sandygate Road Crosspool Sheffield S10 5NG to 125 John Street Sheffield South Yorkshire S2 4QX on 31 January 2019 | |
31 Jan 2019 | AA | Micro company accounts made up to 30 April 2018 | |
27 Jun 2018 | CS01 | Confirmation statement made on 29 April 2018 with no updates | |
30 Jan 2018 | AA | Micro company accounts made up to 30 April 2017 | |
08 May 2017 | CS01 | Confirmation statement made on 29 April 2017 with updates | |
29 Jan 2017 | AA | Total exemption small company accounts made up to 30 April 2016 |