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)
12 Mar 2012 AR01 Annual return made up to 12 March 2012 with full list of shareholders
31 Jan 2012 AR01 Annual return made up to 16 January 2012 with full list of shareholders
11 Jan 2012 AA Total exemption small company accounts made up to 31 March 2011
13 Oct 2011 AA01 Previous accounting period extended from 31 January 2011 to 31 March 2011
08 Feb 2011 AR01 Annual return made up to 16 January 2011 with full list of shareholders
12 Oct 2010 AA Total exemption small company accounts made up to 31 January 2010
24 Aug 2010 AP01 Appointment of Mr Colin Roy Hayes as a director
24 Aug 2010 AD01 Registered office address changed from Homecrest Residential Home 49/55 Falkland Road Wallasey Wirral Merseyside CH44 8EW Uk on 24 August 2010
24 Aug 2010 TM01 Termination of appointment of Lesley Jackson as a director
18 Feb 2010 AR01 Annual return made up to 16 January 2010 with full list of shareholders
18 Feb 2010 CH01 Director's details changed for Lesley Anne Jackson on 15 January 2010
15 Jul 2009 395 Particulars of a mortgage or charge / charge no: 3
24 Mar 2009 287 Registered office changed on 24/03/2009 from 34 westminster drive ainsdale southport PR8 2QZ uk
14 Mar 2009 395 Particulars of a mortgage or charge / charge no: 1
14 Mar 2009 395 Particulars of a mortgage or charge / charge no: 2
21 Jan 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
20 Jan 2009 288b Appointment terminated secretary rwl registrars LIMITED
16 Jan 2009 NEWINC Incorporation