Advanced company searchLink opens in new window

STANDARD NURSING AGENCY AND CARE SERVICES LIMITED

Company number 06813114

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)
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