- Company Overview for SENIOR CARE AT HOME LTD (07064895)
- Filing history for SENIOR CARE AT HOME LTD (07064895)
- People for SENIOR CARE AT HOME LTD (07064895)
- Charges for SENIOR CARE AT HOME LTD (07064895)
- More for SENIOR CARE AT HOME LTD (07064895)
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) |
---|---|---|---|
29 Sep 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
16 Nov 2020 | CS01 | Confirmation statement made on 16 November 2020 with no updates | |
06 Oct 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
20 Jun 2020 | MR04 | Satisfaction of charge 070648950002 in full | |
18 Nov 2019 | CS01 | Confirmation statement made on 16 November 2019 with no updates | |
16 Sep 2019 | PSC02 | Notification of Dea Group Limited as a person with significant control on 4 September 2019 | |
16 Sep 2019 | PSC07 | Cessation of Kenneth Edward Deary as a person with significant control on 4 September 2019 | |
10 Sep 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
30 Nov 2018 | CS01 | Confirmation statement made on 16 November 2018 with updates | |
16 Oct 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
06 Sep 2018 | MR01 | Registration of charge 070648950004, created on 30 August 2018 | |
22 Aug 2018 | SH03 | Purchase of own shares. | |
08 Aug 2018 | SH06 |
Cancellation of shares. Statement of capital on 20 July 2018
|
|
30 Jul 2018 | MR04 | Satisfaction of charge 1 in full | |
02 Jul 2018 | TM01 | Termination of appointment of Tim Jones as a director on 30 June 2018 | |
16 Nov 2017 | CS01 | Confirmation statement made on 16 November 2017 with no updates | |
18 Aug 2017 | AP01 | Appointment of Mrs Suzanne Corall Mccafferty as a director on 5 August 2017 | |
15 Aug 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
18 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
17 Nov 2016 | CS01 | Confirmation statement made on 16 November 2016 with updates | |
21 Sep 2016 | AD01 | Registered office address changed from C/O Right at Home Old Church Court 110 Liverpool Old Road Walmer Bridge Preston Lancashire PR4 5GE to C/O Right at Home Uk Burlington House; Floor 4B Crosby Road North Waterloo Liverpool Merseyside L22 0PJ on 21 September 2016 | |
18 May 2016 | RESOLUTIONS |
Resolutions
|
|
05 May 2016 | MA | Memorandum and Articles of Association | |
29 Dec 2015 | SH08 | Change of share class name or designation | |
29 Dec 2015 | RESOLUTIONS |
Resolutions
|