- Company Overview for CARE AT HOME GROUP LTD (05153902)
- Filing history for CARE AT HOME GROUP LTD (05153902)
- People for CARE AT HOME GROUP LTD (05153902)
- Charges for CARE AT HOME GROUP LTD (05153902)
- More for CARE AT HOME GROUP LTD (05153902)
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) |
---|---|---|---|
14 Oct 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
15 Jul 2024 | MR01 | Registration of charge 051539020010, created on 5 July 2024 | |
17 May 2024 | CS01 | Confirmation statement made on 6 May 2024 with no updates | |
18 Jan 2024 | MR01 | Registration of charge 051539020009, created on 16 January 2024 | |
23 Nov 2023 | MR04 | Satisfaction of charge 051539020006 in full | |
31 Oct 2023 | AP01 | Appointment of Mr Cameron Robert Jacobie as a director on 31 October 2023 | |
31 Oct 2023 | AP01 | Appointment of Mrs Sharon Lindley as a director on 31 October 2023 | |
19 Sep 2023 | AD01 | Registered office address changed from Suite 12a Gateway House Old Hall Road Bromborough Wirral CH62 3NX England to Suite G5 Gateway House, Old Hall Road Bromborough Wirral CH62 3NX on 19 September 2023 | |
03 Aug 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
18 May 2023 | CS01 | Confirmation statement made on 6 May 2023 with no updates | |
04 Apr 2023 | MR01 | Registration of charge 051539020008, created on 28 March 2023 | |
21 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
15 Dec 2022 | CH01 | Director's details changed for Mr Karl Stanley Jacobie on 15 December 2022 | |
22 Nov 2022 | MR04 | Satisfaction of charge 051539020007 in full | |
27 May 2022 | AD01 | Registered office address changed from Unit 3 Waterside Court St Helens Technology Campus St. Helens Merseyside WA9 1UA England to Suite 12a Gateway House Old Hall Road Bromborough Wirral CH62 3NX on 27 May 2022 | |
27 May 2022 | CS01 | Confirmation statement made on 6 May 2022 with no updates | |
04 Aug 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
06 May 2021 | CS01 | Confirmation statement made on 6 May 2021 with no updates | |
18 Sep 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
03 Sep 2020 | MR01 | Registration of charge 051539020007, created on 27 August 2020 | |
02 Sep 2020 | AD01 | Registered office address changed from 181 Padgate Lane Warrington Cheshire WA1 3SW to Unit 3 Waterside Court St Helens Technology Campus St. Helens Merseyside WA9 1UA on 2 September 2020 | |
13 May 2020 | MR01 | Registration of charge 051539020006, created on 12 May 2020 | |
13 May 2020 | MR04 | Satisfaction of charge 051539020005 in full | |
06 May 2020 | PSC07 | Cessation of Karmar Group Limited as a person with significant control on 24 February 2020 | |
06 May 2020 | PSC07 | Cessation of Karmar Group Ltd as a person with significant control on 24 February 2020 |