Advanced company searchLink opens in new window

MARTLETS CARE LIMITED

Company number 06250709

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 Aug 2019 TM01 Termination of appointment of Duncan Stewart as a director on 16 August 2019
29 Aug 2019 TM01 Termination of appointment of Harry Richard Knight as a director on 16 August 2019
26 May 2019 CS01 Confirmation statement made on 17 May 2019 with no updates
29 Mar 2019 AD01 Registered office address changed from The Courtyard Shoreham Road Upper Beeding Steyning West Sussex BN44 3TN to Martlets Hospice Wayfield Avenue Hove BN3 7LW on 29 March 2019
29 Mar 2019 TM01 Termination of appointment of Barry Anthony Hancock as a director on 22 March 2019
10 Oct 2018 AA Accounts for a small company made up to 31 March 2018
09 Oct 2018 AP01 Appointment of Mrs Karen Elizabeth Blatchford as a director on 25 July 2018
09 Oct 2018 TM01 Termination of appointment of Christine Ann D'cruz as a director on 25 July 2018
21 May 2018 CS01 Confirmation statement made on 17 May 2018 with no updates
22 Aug 2017 AA Audited abridged accounts made up to 31 March 2017
28 Jun 2017 CH01 Director's details changed for Dr Duncan Stewart on 28 June 2017
28 Jun 2017 CH01 Director's details changed for Mr Harry Richard Knight on 28 June 2017
28 Jun 2017 CH01 Director's details changed for Mr Barry Anthony Hancock on 28 June 2017
28 Jun 2017 CH01 Director's details changed for Ms Christine Ann D'cruz on 28 June 2017
07 Jun 2017 AD01 Registered office address changed from The Martlets Hospice Wayfield Avenue Hove BN3 7LW to The Courtyard Shoreham Road Upper Beeding Steyning West Sussex BN44 3TN on 7 June 2017
22 May 2017 CS01 Confirmation statement made on 17 May 2017 with updates
19 Jan 2017 AP01 Appointment of Mr Harry Richard Knight as a director on 18 January 2017
19 Jan 2017 AP01 Appointment of Mr Barry Anthony Hancock as a director on 18 January 2017
19 Jan 2017 TM01 Termination of appointment of Andrew Gillies as a director on 18 January 2017
05 Dec 2016 TM01 Termination of appointment of Michael Ronald Edwards as a director on 14 September 2016
02 Nov 2016 AA Full accounts made up to 31 March 2016
21 Jul 2016 AP01 Appointment of Mr Andrew Gillies as a director on 1 July 2016
18 Jul 2016 AP01 Appointment of Mrs Christine Ann D'cruz as a director on 1 July 2016
01 Jun 2016 TM01 Termination of appointment of David Mathison Waters as a director on 1 June 2016
19 May 2016 AR01 Annual return made up to 17 May 2016 with full list of shareholders
Statement of capital on 2016-05-19
  • GBP 1