- Company Overview for JOSEPH CARE HOMES LIMITED (06794090)
- Filing history for JOSEPH CARE HOMES LIMITED (06794090)
- People for JOSEPH CARE HOMES LIMITED (06794090)
- Charges for JOSEPH CARE HOMES LIMITED (06794090)
- More for JOSEPH CARE HOMES LIMITED (06794090)
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 |