- Company Overview for HAVEN CARE CENTRES LIMITED (05910454)
- Filing history for HAVEN CARE CENTRES LIMITED (05910454)
- People for HAVEN CARE CENTRES LIMITED (05910454)
- Charges for HAVEN CARE CENTRES LIMITED (05910454)
- More for HAVEN CARE CENTRES LIMITED (05910454)
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) |
---|---|---|---|
29 Jul 2022 | CH01 | Director's details changed for Mrs Natalie Ann Kaye on 29 July 2022 | |
29 Jul 2022 | CH01 | Director's details changed for Mr Matthew John Kaye on 29 July 2022 | |
07 Jul 2022 | PSC04 | Change of details for Ms Christine Kaye as a person with significant control on 1 December 2018 | |
06 Jul 2022 | CS01 | Confirmation statement made on 29 June 2022 with no updates | |
03 May 2022 | AA | Total exemption full accounts made up to 31 August 2021 | |
06 Jul 2021 | CS01 | Confirmation statement made on 29 June 2021 with no updates | |
19 May 2021 | AA | Total exemption full accounts made up to 31 August 2020 | |
29 Jun 2020 | CS01 | Confirmation statement made on 29 June 2020 with updates | |
27 Jun 2020 | MR01 | Registration of charge 059104540003, created on 22 June 2020 | |
16 Jun 2020 | AD01 | Registered office address changed from Farthings Rosley Wigton Cumbria CA7 8BL United Kingdom to Fifteen Rosehill Montgomery Way Rosehill Estate Carlisle CA1 2RW on 16 June 2020 | |
02 Apr 2020 | AD01 | Registered office address changed from Farthings Rosley Wigton CA7 8BL United Kingdom to Farthings Rosley Wigton Cumbria CA7 8BL on 2 April 2020 | |
01 Apr 2020 | AD01 | Registered office address changed from Highfield House St Bees Road Whitehaven Cumbria CA28 9UB to Farthings Rosley Wigton CA7 8BL on 1 April 2020 | |
31 Mar 2020 | AA | Total exemption full accounts made up to 31 August 2019 | |
19 Mar 2020 | MR01 | Registration of charge 059104540002, created on 19 March 2020 | |
02 Mar 2020 | AD01 | Registered office address changed from Bethel House St Bees Road Whitehaven Cumbria CA28 9UB to Highfield House St Bees Road Whitehaven Cumbria CA28 9UB on 2 March 2020 | |
29 Aug 2019 | PSC04 | Change of details for Ms Christine Kaye as a person with significant control on 29 August 2019 | |
29 Aug 2019 | CH03 | Secretary's details changed for Ms Christine Kaye on 29 August 2019 | |
29 Aug 2019 | CH01 | Director's details changed for Ms Christine Kaye on 29 August 2019 | |
29 Aug 2019 | PSC04 | Change of details for Ms Christine Kaye as a person with significant control on 18 February 2018 | |
29 Aug 2019 | CS01 | Confirmation statement made on 18 August 2019 with no updates | |
23 May 2019 | AA | Total exemption full accounts made up to 31 August 2018 | |
09 Apr 2019 | AP01 | Appointment of Mrs Ann Marie Rogan as a director on 1 April 2019 | |
21 Dec 2018 | TM01 | Termination of appointment of John Graham Kaye as a director on 18 February 2018 | |
21 Dec 2018 | PSC07 | Cessation of John Graham Kaye as a person with significant control on 18 February 2018 | |
20 Dec 2018 | AP01 | Appointment of Mrs Natalie Ann Kaye as a director on 1 December 2018 |