Advanced company searchLink opens in new window

HAVEN CARE CENTRES LIMITED

Company number 05910454

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)
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