Advanced company searchLink opens in new window

JOSEPH CARE HOMES LIMITED

Company number 06794090

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)
13 Jun 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
07 Mar 2023 GAZ1 First Gazette notice for compulsory strike-off
16 Sep 2022 AP01 Appointment of Miss Raqia Bibi as a director on 27 May 2022
08 Sep 2022 CS01 Confirmation statement made on 22 May 2022 with no updates
08 Sep 2022 TM01 Termination of appointment of Raqia Bibi as a director on 27 May 2022
15 Aug 2022 AA Total exemption full accounts made up to 31 March 2021
08 Jun 2022 DISS40 Compulsory strike-off action has been discontinued
31 May 2022 GAZ1 First Gazette notice for compulsory strike-off
30 Mar 2022 PSC04 Change of details for Mr Mohanananthan Kuhananthan as a person with significant control on 1 January 2022
02 Jun 2021 CS01 Confirmation statement made on 22 May 2021 with updates
21 May 2021 CH01 Director's details changed for Ms Raqia Bibi on 19 June 2020
21 May 2021 AD01 Registered office address changed from Chislehurst Business Centre C/O Rb Management Consultancy 1 Bromley Lane Chislehurst BR7 6LH England to C/O Rb Management Consultancy Chislehurst Business Centre 1 Bromley Lane Chislehurst Kent BR7 6LH on 21 May 2021
19 May 2021 PSC04 Change of details for Mr Mohanananthan Kuhananthan as a person with significant control on 19 May 2021
19 May 2021 CH01 Director's details changed for Mr Mohanananthan Kuhananthan on 19 May 2021
29 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
19 Jun 2020 AD01 Registered office address changed from C/O Homecrest Care Centre 49-55 Falkland Road Wallasey CH44 8EW United Kingdom to Chislehurst Business Centre C/O Rb Management Consultancy 1 Bromley Lane Chislehurst BR7 6LH on 19 June 2020
22 May 2020 PSC07 Cessation of Lesley Shirley Hayes as a person with significant control on 30 May 2018
22 May 2020 CS01 Confirmation statement made on 22 May 2020 with updates
31 Dec 2019 CS01 Confirmation statement made on 12 December 2019 with updates
30 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
28 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
13 Dec 2018 AP01 Appointment of Miss Raqia Bibi as a director on 10 December 2018
12 Dec 2018 PSC01 Notification of Mohanananthan Kuhananthan as a person with significant control on 10 December 2018
12 Dec 2018 PSC07 Cessation of Lesley Shirley Hayes as a person with significant control on 10 December 2018
12 Dec 2018 PSC07 Cessation of Colin Roy Hayes as a person with significant control on 10 December 2018