Advanced company searchLink opens in new window

AUCKLAND CARE LIMITED

Company number 06056612

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)
02 Jan 2025 CS01 Confirmation statement made on 1 January 2025 with updates
23 Nov 2024 RESOLUTIONS Resolutions
  • RES13 ‐ Re: article 25 of the company's articles of association be dis-applied / conflicts of interest/ proposed sale by the company of the business and assets of crofton lodge and waterside to impact care-uk LTD/ directors authorised to vote and count in the quorum. 03/10/2024
  • RES01 ‐ Resolution of alteration of Articles of Association
23 Nov 2024 MA Memorandum and Articles of Association
04 Nov 2024 MR04 Satisfaction of charge 060566120002 in full
30 Mar 2024 AA Total exemption full accounts made up to 31 March 2023
08 Jan 2024 CS01 Confirmation statement made on 1 January 2024 with updates
30 Mar 2023 AA Total exemption full accounts made up to 31 March 2022
04 Jan 2023 CS01 Confirmation statement made on 1 January 2023 with updates
06 Jan 2022 CS01 Confirmation statement made on 1 January 2022 with updates
09 Sep 2021 AA Total exemption full accounts made up to 31 March 2021
31 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
09 Mar 2021 MR01 Registration of charge 060566120002, created on 1 March 2021
01 Mar 2021 PSC02 Notification of Auckland Care Holdings Limited as a person with significant control on 1 March 2021
01 Mar 2021 PSC07 Cessation of Christopher Paul Carr as a person with significant control on 1 March 2021
01 Mar 2021 PSC07 Cessation of Christopher Paul Carr as a person with significant control on 1 March 2021
01 Mar 2021 TM01 Termination of appointment of Christopher Brian Jones as a director on 1 March 2021
01 Mar 2021 TM01 Termination of appointment of Sheron Elizabeth Carr as a director on 1 March 2021
01 Mar 2021 TM01 Termination of appointment of Christopher Paul Carr as a director on 1 March 2021
12 Feb 2021 CS01 Confirmation statement made on 1 January 2021 with updates
10 Feb 2021 MR04 Satisfaction of charge 060566120001 in full
19 Feb 2020 CS01 Confirmation statement made on 1 January 2020 with updates
24 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
24 Sep 2019 AD01 Registered office address changed from Mill House Centre Commercial Road Totton Southampton Hampshire SO40 3AE England to Unit E3 Standard Way Fareham Hampshire PO16 8XT on 24 September 2019
03 Apr 2019 AP01 Appointment of Mr James Alldis as a director on 2 January 2019
25 Feb 2019 CS01 Confirmation statement made on 1 January 2019 with updates