Advanced company searchLink opens in new window

ANNIE'S HEALTHCARE SERVICES C.I.C.

Company number 05535051

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 Sep 2011 AA Total exemption small company accounts made up to 31 August 2010
16 Aug 2011 AR01 Annual return made up to 12 August 2011 with full list of shareholders
29 Jul 2011 AP01 Appointment of Mr Andrew Roman Pena as a director
29 Jul 2011 TM01 Termination of appointment of Roger French as a director
26 May 2011 AP01 Appointment of Mr Stephen Farra as a director
01 Feb 2011 CICCON Change of name
01 Feb 2011 CERTNM Company name changed annie's healthcare services LIMITED\certificate issued on 01/02/11
  • RES15 ‐ Change company name resolution on 2010-10-25
01 Feb 2011 CONNOT Change of name notice
15 Sep 2010 AA Total exemption small company accounts made up to 31 August 2009
12 Aug 2010 AR01 Annual return made up to 12 August 2010 with full list of shareholders
12 Aug 2010 CH01 Director's details changed for Mohamed Yasin on 12 August 2010
21 Apr 2010 AP01 Appointment of Mr Roger French as a director
15 Sep 2009 AA Total exemption small company accounts made up to 31 August 2008
07 Sep 2009 363a Return made up to 12/08/09; full list of members
07 Sep 2009 287 Registered office changed on 07/09/2009 from 245A beehive lane ilford essex IG4 5ED
06 Aug 2009 CERTNM Company name changed guardian homecare services (redbridge) LIMITED\certificate issued on 06/08/09
07 Oct 2008 363a Return made up to 12/08/08; full list of members
01 Jul 2008 AA Total exemption full accounts made up to 31 August 2007
31 Mar 2008 AA Total exemption full accounts made up to 31 August 2006
25 Mar 2008 363s Return made up to 12/08/07; no change of members
09 May 2007 363s Return made up to 12/08/06; full list of members
30 Jan 2007 GAZ1 First Gazette notice for compulsory strike-off
20 Mar 2006 287 Registered office changed on 20/03/06 from: 72 wembley park drive wembley middlesex HA9 8HB
23 Dec 2005 395 Particulars of mortgage/charge
13 Sep 2005 288a New director appointed