Advanced company searchLink opens in new window

KNIGHTS CARE LIMITED

Company number 05718636

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)
24 Jul 2024 AA Group of companies' accounts made up to 31 October 2023
27 Feb 2024 CS01 Confirmation statement made on 22 February 2024 with no updates
04 Aug 2023 AA Group of companies' accounts made up to 31 October 2022
07 Mar 2023 CS01 Confirmation statement made on 22 February 2023 with no updates
01 Mar 2023 CH01 Director's details changed for Mr Nicholas Hutcheson on 1 March 2023
21 Jul 2022 AA Group of companies' accounts made up to 31 October 2021
05 Jul 2022 TM01 Termination of appointment of Lisa Mcfarlane as a director on 5 July 2022
31 May 2022 AP01 Appointment of Mr Peter William Knights as a director on 31 May 2022
24 May 2022 MR01 Registration of charge 057186360015, created on 13 May 2022
24 May 2022 MR01 Registration of charge 057186360016, created on 13 May 2022
24 May 2022 MR01 Registration of charge 057186360017, created on 13 May 2022
18 May 2022 MR04 Satisfaction of charge 057186360012 in full
18 May 2022 MR04 Satisfaction of charge 057186360014 in full
18 May 2022 MR04 Satisfaction of charge 057186360013 in full
28 Feb 2022 CS01 Confirmation statement made on 22 February 2022 with updates
29 Jul 2021 AA Full accounts made up to 31 October 2020
14 Jun 2021 AP01 Appointment of Mrs Nadia Krystyna Knights as a director on 29 May 2021
03 Jun 2021 TM02 Termination of appointment of Nadia Knights as a secretary on 1 June 2021
03 Jun 2021 AP03 Appointment of Mr Peter William Knights as a secretary on 1 June 2021
03 Jun 2021 AP01 Appointment of Mr Nicholas Hutcheson as a director on 1 June 2021
06 Apr 2021 CS01 Confirmation statement made on 22 February 2021 with no updates
16 Feb 2021 MR01 Registration of charge 057186360014, created on 10 February 2021
08 Feb 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
08 Feb 2021 MA Memorandum and Articles of Association
02 Feb 2021 AD01 Registered office address changed from 91-97 Saltergate Chesterfield Derbyshire S40 1LA to Dunston Technology Park Millennium Way Chesterfield S41 8nd on 2 February 2021