Advanced company searchLink opens in new window

BRANCASTER HOMECARE LIMITED

Company number 06598231

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)
14 Feb 2025 AD01 Registered office address changed from Yard 95 Stricklandgate the Cochrane Room South Lakes Foyer, Yard 95 Stricklandgate Kendal LA9 4RA England to Yard 95 Stricklandgate the Cochrane Room, South Lakes Foyer, Kendal LA9 4RA on 14 February 2025
14 Feb 2025 AD01 Registered office address changed from 4 Yard 77 Highgate Kendal Cumbria LA9 4ED to Yard 95 Stricklandgate the Cochrane Room South Lakes Foyer, Yard 95 Stricklandgate Kendal LA9 4RA on 14 February 2025
16 Jan 2025 CS01 Confirmation statement made on 16 January 2025 with updates
06 Dec 2024 PSC01 Notification of Muhammad Maroof Khan as a person with significant control on 29 November 2024
06 Dec 2024 AP01 Appointment of Mr Muhammad Maroof Khan as a director on 29 November 2024
06 Dec 2024 TM01 Termination of appointment of Christine Howard as a director on 29 November 2024
06 Dec 2024 TM01 Termination of appointment of Tracy Sheila Bean as a director on 29 November 2024
06 Dec 2024 TM02 Termination of appointment of Tracy Sheila Bean as a secretary on 29 November 2024
06 Dec 2024 PSC07 Cessation of Christine Howard as a person with significant control on 29 November 2024
06 Dec 2024 PSC07 Cessation of Tracy Sheila Bean as a person with significant control on 29 November 2024
04 Nov 2024 AA Micro company accounts made up to 31 December 2023
21 May 2024 CS01 Confirmation statement made on 20 May 2024 with no updates
29 Sep 2023 AA Micro company accounts made up to 31 December 2022
25 May 2023 CS01 Confirmation statement made on 20 May 2023 with no updates
15 Sep 2022 AA Micro company accounts made up to 31 December 2021
01 Jun 2022 CS01 Confirmation statement made on 20 May 2022 with no updates
29 Jul 2021 AA Micro company accounts made up to 31 December 2020
03 Jun 2021 CS01 Confirmation statement made on 20 May 2021 with no updates
18 May 2021 CH01 Director's details changed for Ms Christine Howard on 18 May 2021
18 May 2021 CH01 Director's details changed for Ms Tracy Sheila Bean on 18 May 2021
24 Sep 2020 AA Micro company accounts made up to 31 December 2019
22 Jun 2020 PSC01 Notification of Christine Howard as a person with significant control on 6 April 2018
22 Jun 2020 PSC01 Notification of Tracy Bean as a person with significant control on 6 April 2018
05 Jun 2020 CS01 Confirmation statement made on 20 May 2020 with no updates
05 Jun 2020 PSC07 Cessation of Christine Howard as a person with significant control on 6 April 2018