Advanced company searchLink opens in new window

KENTISH HOMECARE AGENCY LIMITED

Company number 06753712

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)
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