- Company Overview for EPSOM SENIOR CARE LIMITED (07109863)
- Filing history for EPSOM SENIOR CARE LIMITED (07109863)
- People for EPSOM SENIOR CARE LIMITED (07109863)
- Charges for EPSOM SENIOR CARE LIMITED (07109863)
- More for EPSOM SENIOR CARE LIMITED (07109863)
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 Feb 2025 | CS01 | Confirmation statement made on 21 December 2024 with no updates | |
27 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
23 Jan 2024 | CS01 | Confirmation statement made on 21 December 2023 with no updates | |
19 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
30 Jan 2023 | CS01 | Confirmation statement made on 21 December 2022 with no updates | |
14 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
17 Feb 2022 | CS01 | Confirmation statement made on 21 December 2021 with updates | |
02 Feb 2022 | MR01 | Registration of charge 071098630001, created on 1 February 2022 | |
08 Oct 2021 | TM01 | Termination of appointment of Paul Andrew Tame as a director on 30 September 2021 | |
08 Oct 2021 | PSC07 | Cessation of Jill Margaret Tame as a person with significant control on 30 September 2021 | |
08 Oct 2021 | PSC07 | Cessation of Paul Andrew Tame as a person with significant control on 30 September 2021 | |
08 Oct 2021 | TM01 | Termination of appointment of Jill Margaret Tame as a director on 30 September 2021 | |
08 Oct 2021 | PSC02 | Notification of Jefferies Group Limited as a person with significant control on 30 September 2021 | |
08 Oct 2021 | AP01 | Appointment of Mrs Clare Louise Mary Jefferies as a director on 30 September 2021 | |
08 Oct 2021 | AP01 | Appointment of Mr Michael William Jefferies as a director on 30 September 2021 | |
28 Jun 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
21 Dec 2020 | CS01 | Confirmation statement made on 21 December 2020 with updates | |
26 Oct 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
07 Jan 2020 | AD01 | Registered office address changed from 64 South Street Epsom Surrey KT18 7PH to Finachem House 2 Ashley Road Epsom Surrey KT18 5AX on 7 January 2020 | |
30 Dec 2019 | CS01 | Confirmation statement made on 21 December 2019 with updates | |
25 Oct 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
31 Dec 2018 | CS01 | Confirmation statement made on 21 December 2018 with no updates | |
02 Oct 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
28 Dec 2017 | CS01 | Confirmation statement made on 21 December 2017 with no updates | |
23 Nov 2017 | AA | Total exemption full accounts made up to 31 March 2017 |