Advanced company searchLink opens in new window

RAPHAEL HEALTH AND CARE HOMES (UPLANDS) LIMITED

Company number 06419258

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)
20 Jan 2025 AP01 Appointment of Mr Faisal Iqbal as a director on 20 January 2025
27 Dec 2024 AA Total exemption full accounts made up to 31 March 2024
12 Dec 2024 CS01 Confirmation statement made on 12 December 2024 with updates
12 Dec 2024 TM01 Termination of appointment of Yash Paul Soni as a director on 12 December 2024
12 Dec 2024 TM01 Termination of appointment of Akash Soni as a director on 12 December 2024
12 Dec 2024 PSC05 Change of details for Mgv Capital Limited as a person with significant control on 12 December 2024
12 Dec 2024 PSC07 Cessation of Akash Soni as a person with significant control on 12 December 2024
12 Dec 2024 CS01 Confirmation statement made on 11 November 2024 with no updates
21 Aug 2024 AD01 Registered office address changed from Wing 1, 9th Floor Berkeley Square House Berkeley Square London W1J 6BY England to 1st Floor Spitalfields House Stirling Way Borehamwood Herts WD6 2FX on 21 August 2024
01 Mar 2024 AA Micro company accounts made up to 31 March 2023
13 Nov 2023 CS01 Confirmation statement made on 11 November 2023 with no updates
23 Apr 2023 AA Micro company accounts made up to 31 March 2022
04 Apr 2023 AD01 Registered office address changed from Level 5 Berkeley Square House Berkeley Square London W1J 6BY England to Wing 1, 9th Floor Berkeley Square House Berkeley Square London W1J 6BY on 4 April 2023
14 Nov 2022 CS01 Confirmation statement made on 11 November 2022 with no updates
31 Mar 2022 AA Micro company accounts made up to 31 March 2021
18 Nov 2021 TM01 Termination of appointment of Sivendran Vettivetpillai as a director on 18 November 2021
11 Nov 2021 CS01 Confirmation statement made on 11 November 2021 with no updates
11 Nov 2021 AP01 Appointment of Mr Rohit Brahmbhatt as a director on 8 November 2021
11 Nov 2021 TM01 Termination of appointment of Mercy Vettivetpillai as a director on 8 November 2021
11 Nov 2021 TM02 Termination of appointment of Akash Soni as a secretary on 8 November 2021
23 Jun 2021 AA Total exemption full accounts made up to 31 March 2020
16 Jun 2021 PSC02 Notification of Mgv Capital Limited as a person with significant control on 15 June 2021
16 Jun 2021 PSC04 Change of details for Mr Akash Soni as a person with significant control on 15 June 2021
16 Jun 2021 AD01 Registered office address changed from 45-47 Tudor Road Harrow HA3 5PQ England to Level 5 Berkeley Square House Berkeley Square London W1J 6BY on 16 June 2021
06 May 2021 AP01 Appointment of Mr Sivendran Vettivetpillai as a director on 3 May 2021