Advanced company searchLink opens in new window

ARTISAN CARE NORTHANTS LIMITED

Company number 07122696

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)
28 Apr 2021 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/20
28 Apr 2021 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/20
14 Apr 2021 AA Audit exemption subsidiary accounts made up to 31 March 2020
14 Apr 2021 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/20
14 Apr 2021 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/20
14 Apr 2021 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/20
12 Jan 2021 CS01 Confirmation statement made on 12 January 2021 with no updates
12 Jan 2020 CS01 Confirmation statement made on 12 January 2020 with no updates
03 Jan 2020 AA Full accounts made up to 31 March 2019
13 Jan 2019 CS01 Confirmation statement made on 12 January 2019 with updates
07 Jan 2019 AA Full accounts made up to 31 March 2018
11 Jun 2018 AP01 Appointment of Mr Matthew Frederick Proctor as a director on 1 June 2018
11 Jun 2018 AP01 Appointment of Mr Ian Matthews as a director on 1 June 2018
11 Jun 2018 TM01 Termination of appointment of John Charles Harmon as a director on 1 June 2018
11 Jun 2018 TM02 Termination of appointment of Michael Peter Reed as a secretary on 1 June 2018
11 Jun 2018 AP03 Appointment of Mr Matthew Frederick Proctor as a secretary on 1 June 2018
11 Jun 2018 PSC05 Change of details for Seagrave Care Limited as a person with significant control on 24 January 2018
11 Jun 2018 AD01 Registered office address changed from 11-13 Station Road Kettering Northants NN15 7HH to 3 Cygnet Drive Swan Valley Northampton NN4 9BS on 11 June 2018
23 Mar 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-03-09
12 Feb 2018 MR01 Registration of charge 071226960004, created on 9 February 2018
09 Feb 2018 CS01 Confirmation statement made on 12 January 2018 with no updates
31 Jan 2018 MR01 Registration of charge 071226960003, created on 25 January 2018
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
26 Jan 2018 MR04 Satisfaction of charge 1 in full
26 Jan 2018 MR04 Satisfaction of charge 2 in full
02 Jan 2018 AP01 Appointment of Mr John Michael Barrie Strowbridge as a director on 20 December 2017