Advanced company searchLink opens in new window

ENSEMBLE HEALTHCARE LIMITED

Company number 05122651

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)
15 Jul 2020 GAZ2 Final Gazette dissolved following liquidation
15 Apr 2020 LIQ13 Return of final meeting in a members' voluntary winding up
30 Jan 2020 LIQ03 Liquidators' statement of receipts and payments to 28 November 2019
05 Feb 2019 LIQ03 Liquidators' statement of receipts and payments to 28 November 2018
08 May 2018 CS01 Confirmation statement made on 7 May 2017 with updates
02 Feb 2018 LIQ03 Liquidators' statement of receipts and payments to 28 November 2017
06 Oct 2017 CH01 Director's details changed for Mr John Albert Fordham on 1 October 2017
13 Jan 2017 AA Total exemption full accounts made up to 31 March 2016
23 Dec 2016 AD01 Registered office address changed from C/O Accurocare Limited 28 High Street Rickmansworth Hertfordshire WD3 1ER to 81 Station Road Marlow Buckinghamshire SL7 1NS on 23 December 2016
20 Dec 2016 600 Appointment of a voluntary liquidator
20 Dec 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-11-29
20 Dec 2016 4.70 Declaration of solvency
29 Nov 2016 TM01 Termination of appointment of Robert Frederick James Westgate as a director on 18 November 2016
29 Nov 2016 TM02 Termination of appointment of Janet May Mary Fordham as a secretary on 18 November 2016
28 Nov 2016 TM01 Termination of appointment of Robert Frederick James Westgate as a director on 18 November 2016
28 Nov 2016 TM01 Termination of appointment of Janet May Mary Fordham as a director on 18 November 2016
28 Nov 2016 TM01 Termination of appointment of Stephen Anthony Leonard Fordham as a director on 18 November 2016
12 May 2016 AR01 Annual return made up to 7 May 2016 with full list of shareholders
Statement of capital on 2016-05-12
  • GBP 100
12 Jan 2016 AA Total exemption full accounts made up to 31 March 2015
19 May 2015 AR01 Annual return made up to 7 May 2015 with full list of shareholders
Statement of capital on 2015-05-19
  • GBP 100
20 Mar 2015 AD01 Registered office address changed from Hayes Cottage Nursing Home Grange Road Hayes Middlesex UB3 2RR to C/O Accurocare Limited 28 High Street Rickmansworth Hertfordshire WD3 1ER on 20 March 2015
14 Jan 2015 AA Total exemption full accounts made up to 31 March 2014
08 May 2014 AR01 Annual return made up to 7 May 2014 with full list of shareholders
Statement of capital on 2014-05-08
  • GBP 100
06 Jan 2014 AA Accounts for a small company made up to 31 March 2013
08 May 2013 AR01 Annual return made up to 7 May 2013 with full list of shareholders