- 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) |
---|---|---|---|
12 Dec 2018 | PSC07 | Cessation of Colin Roy Hayes as a person with significant control on 10 December 2018 | |
12 Dec 2018 | CS01 | Confirmation statement made on 12 December 2018 with updates | |
03 Sep 2018 | AD01 | Registered office address changed from C/O Homecrest Care Centre 45-49 Falkland Road Wallasey CH44 8EW United Kingdom to C/O Homecrest Care Centre 49-55 Falkland Road Wallasey CH44 8EW on 3 September 2018 | |
23 Aug 2018 | TM01 | Termination of appointment of Colin Roy Hayes as a director on 30 May 2018 | |
23 Aug 2018 | AD01 | Registered office address changed from Whittle House Worsop Road Thorpe Salvin Nottinghamshire S80 3JU to C/O Homecrest Care Centre 45-49 Falkland Road Wallasey CH44 8EW on 23 August 2018 | |
15 Mar 2018 | CS01 | Confirmation statement made on 15 March 2018 with no updates | |
13 Mar 2018 | PSC01 | Notification of Lesley Shirley Hayes as a person with significant control on 30 June 2016 | |
13 Mar 2018 | PSC01 | Notification of Colin Roy Hayes as a person with significant control on 30 June 2016 | |
21 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
13 Oct 2017 | SH01 |
Statement of capital following an allotment of shares on 18 September 2017
|
|
15 Mar 2017 | CS01 | Confirmation statement made on 12 March 2017 with updates | |
25 Feb 2017 | MR04 | Satisfaction of charge 3 in full | |
25 Feb 2017 | MR04 | Satisfaction of charge 2 in full | |
25 Feb 2017 | MR04 | Satisfaction of charge 1 in full | |
11 Feb 2017 | AP01 | Appointment of Mr Mohanananthan Kuhananthan as a director on 1 February 2017 | |
07 Jan 2017 | AA | Total exemption small company accounts made up to 31 March 2016 | |
11 Apr 2016 | AR01 |
Annual return made up to 12 March 2016 with full list of shareholders
Statement of capital on 2016-04-11
|
|
04 Mar 2016 | SH01 |
Statement of capital following an allotment of shares on 16 December 2015
|
|
12 Jan 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
12 Mar 2015 | AR01 |
Annual return made up to 12 March 2015 with full list of shareholders
Statement of capital on 2015-03-12
|
|
07 Jan 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
24 Mar 2014 | AR01 |
Annual return made up to 12 March 2014 with full list of shareholders
Statement of capital on 2014-03-24
|
|
10 Dec 2013 | AA | Accounts for a dormant company made up to 31 March 2013 | |
24 Apr 2013 | AR01 | Annual return made up to 12 March 2013 with full list of shareholders | |
28 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 |