Advanced company searchLink opens in new window

MAURICARE (WORKSOP) LTD

Company number 06291839

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)
21 Aug 2024 CS01 Confirmation statement made on 5 July 2024 with no updates
18 Jun 2024 CS01 Confirmation statement made on 5 July 2023 with no updates
26 Mar 2024 AA Unaudited abridged accounts made up to 30 June 2023
30 May 2023 CS01 Confirmation statement made on 14 May 2023 with no updates
31 Mar 2023 AA Unaudited abridged accounts made up to 30 June 2022
07 Jan 2023 AD01 Registered office address changed from Mauricare Homes Dale House Smeeton Road Saddington Leicestershire LE8 0QT England to Mauricare Homes 362 London Road Leicester Leicestershire LE2 2PU on 7 January 2023
17 Jun 2022 CS01 Confirmation statement made on 14 May 2022 with no updates
31 Mar 2022 AA Unaudited abridged accounts made up to 30 June 2021
20 Aug 2021 AA Unaudited abridged accounts made up to 30 June 2020
26 Jun 2021 AD01 Registered office address changed from 138 Westcotes Drive Leicester LE3 0QS England to Mauricare Homes Dale House Smeeton Road Saddington Leicestershire LE8 0QT on 26 June 2021
26 Jun 2021 CS01 Confirmation statement made on 14 May 2021 with no updates
01 Dec 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-11-27
29 Nov 2020 AP01 Appointment of Mr Umar Razah Boodhoo as a director on 27 November 2020
29 Jun 2020 AD01 Registered office address changed from Mauricare Homes 138 Westcotes Drive Leicester L3 0QS to 138 Westcotes Drive Leicester LE3 0QS on 29 June 2020
14 May 2020 CS01 Confirmation statement made on 14 May 2020 with no updates
14 May 2020 CH01 Director's details changed for Mr Sheik Asraff Boodhoo on 1 May 2020
14 May 2020 CH01 Director's details changed for Mr Mohammed Salim Rezah Boodhoo on 1 May 2020
14 May 2020 CH01 Director's details changed for Mr Mohammed Salim Rezah Boodhoo on 1 May 2020
14 May 2020 CH03 Secretary's details changed for Mr Mohamed Turan Boodhoo on 1 May 2020
31 Mar 2020 AA Unaudited abridged accounts made up to 30 June 2019
05 Nov 2019 CS01 Confirmation statement made on 12 October 2019 with no updates
29 Mar 2019 AA Unaudited abridged accounts made up to 30 June 2018
12 Oct 2018 CS01 Confirmation statement made on 12 October 2018 with updates
06 Sep 2018 PSC01 Notification of Mohammed Salim Rezah Boodhoo as a person with significant control on 1 September 2018
26 Jul 2018 CS01 Confirmation statement made on 25 June 2018 with no updates