STANDARD NURSING AGENCY AND CARE SERVICES LIMITED
Company number 06813114
- Company Overview for STANDARD NURSING AGENCY AND CARE SERVICES LIMITED (06813114)
- Filing history for STANDARD NURSING AGENCY AND CARE SERVICES LIMITED (06813114)
- People for STANDARD NURSING AGENCY AND CARE SERVICES LIMITED (06813114)
- Charges for STANDARD NURSING AGENCY AND CARE SERVICES LIMITED (06813114)
- More for STANDARD NURSING AGENCY AND CARE SERVICES LIMITED (06813114)
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) |
---|---|---|---|
06 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
01 Mar 2024 | CS01 | Confirmation statement made on 9 February 2024 with no updates | |
05 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
09 Mar 2023 | CS01 | Confirmation statement made on 9 February 2023 with no updates | |
06 Mar 2023 | CH01 | Director's details changed for Ms Josephine Yaa Amankwah on 6 March 2023 | |
30 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
25 Feb 2022 | CS01 | Confirmation statement made on 9 February 2022 with updates | |
24 Feb 2022 | CH01 | Director's details changed for Mrs Wilhelmina Amankwah Reynolds on 24 February 2022 | |
24 Feb 2022 | CH01 | Director's details changed for Ms Josephine Yaa Amankwah on 24 February 2022 | |
24 Feb 2022 | CH01 | Director's details changed for Mr Frank Edward Amankwah on 24 February 2022 | |
24 Feb 2022 | PSC04 | Change of details for Mrs Wilhelmina Amankwah Reynolds as a person with significant control on 24 February 2022 | |
23 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
16 Sep 2021 | AD01 | Registered office address changed from , 6B Parkway Porters Wood, St. Albans, Hertfordshire, AL3 6PA, England to 4 Grovelands Boundary Way Hemel Hempstead Hertfordshire HP2 7TE on 16 September 2021 | |
04 Mar 2021 | CS01 | Confirmation statement made on 9 February 2021 with no updates | |
29 Jan 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
18 Feb 2020 | CS01 | Confirmation statement made on 9 February 2020 with no updates | |
24 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
19 Sep 2019 | AD01 | Registered office address changed from , Enterprise House Beeson's Yard, Bury Lane, Rickmansworth, Herts, WD3 1DS to 4 Grovelands Boundary Way Hemel Hempstead Hertfordshire HP2 7TE on 19 September 2019 | |
22 Feb 2019 | CS01 | Confirmation statement made on 9 February 2019 with no updates | |
21 Jan 2019 | CH01 | Director's details changed for Mrs Wilhelmina Amankwah on 21 January 2019 | |
21 Jan 2019 | PSC04 | Change of details for Mrs Wilhelmina Amankwah as a person with significant control on 21 January 2019 | |
18 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
28 Mar 2018 | CS01 | Confirmation statement made on 9 February 2018 with no updates | |
13 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
10 Feb 2017 | CS01 | Confirmation statement made on 9 February 2017 with updates |