- Company Overview for KENTISH HOMECARE AGENCY LIMITED (06753712)
- Filing history for KENTISH HOMECARE AGENCY LIMITED (06753712)
- People for KENTISH HOMECARE AGENCY LIMITED (06753712)
- Charges for KENTISH HOMECARE AGENCY LIMITED (06753712)
- More for KENTISH HOMECARE AGENCY LIMITED (06753712)
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) |
---|---|---|---|
04 Feb 2025 | CS01 | Confirmation statement made on 4 February 2025 with no updates | |
04 Feb 2025 | PSC07 | Cessation of Saint Raphael's Centre Limited as a person with significant control on 1 January 2025 | |
18 Sep 2024 | AA | Unaudited abridged accounts made up to 31 December 2023 | |
24 Apr 2024 | PSC01 | Notification of Gerhard Ulrich Florschutz as a person with significant control on 12 January 2022 | |
11 Feb 2024 | CS01 | Confirmation statement made on 4 February 2024 with updates | |
02 Dec 2023 | CS01 | Confirmation statement made on 24 August 2023 with no updates | |
21 Sep 2023 | AA | Unaudited abridged accounts made up to 31 December 2022 | |
22 Nov 2022 | CS01 | Confirmation statement made on 1 November 2022 with no updates | |
21 Nov 2022 | CH01 | Director's details changed for Dr. Gerhard Florschutz on 10 November 2022 | |
21 Nov 2022 | CS01 | Confirmation statement made on 20 November 2022 with no updates | |
02 Nov 2022 | AD02 | Register inspection address has been changed from 106B First Floor Offices 106B Wickham Road Beckenham Kent BR3 6QH England to The Mews 3 Church Road Farnborough Village Orpington Kent BR6 7DB | |
19 Oct 2022 | AD01 | Registered office address changed from Rear of 3 Church Road Rear of 3 Church Road Farnborough Village Orpington Kent BR6 7DB England to The Mews 3 Church Road Farnborough Village Orpington Kent BR6 7DB on 19 October 2022 | |
01 Oct 2022 | AA | Unaudited abridged accounts made up to 31 December 2021 | |
09 Aug 2022 | AD01 | Registered office address changed from Chatterton Works, Chantry Lane Bromley BR2 9QL England to Rear of 3 Church Road Rear of 3 Church Road Farnborough Village Orpington Kent BR6 7DB on 9 August 2022 | |
22 Nov 2021 | CS01 | Confirmation statement made on 20 November 2021 with no updates | |
19 Oct 2021 | AA | Unaudited abridged accounts made up to 31 December 2020 | |
19 Jul 2021 | AA01 | Previous accounting period shortened from 31 March 2021 to 31 December 2020 | |
26 Jan 2021 | CS01 | Confirmation statement made on 20 November 2020 with updates | |
10 Nov 2020 | AP01 | Appointment of Mrs Elizabeth Anne Florschutz as a director on 3 November 2020 | |
03 Nov 2020 | AD01 | Registered office address changed from 2 Belfairs Close Leigh-on-Sea Essex SS9 3AL to Chatterton Works, Chantry Lane Bromley BR2 9QL on 3 November 2020 | |
03 Nov 2020 | PSC03 | Notification of Saint Raphael's Centre Limited as a person with significant control on 2 November 2020 | |
03 Nov 2020 | TM01 | Termination of appointment of Jennifer Carroll Blackaby as a director on 2 November 2020 | |
03 Nov 2020 | TM01 | Termination of appointment of Colin David Blackaby as a director on 2 November 2020 | |
03 Nov 2020 | PSC07 | Cessation of Jennifer Carroll Blackaby as a person with significant control on 2 November 2020 | |
03 Nov 2020 | AP01 | Appointment of Dr. Gerhard Florschutz as a director on 2 November 2020 |