Advanced company searchLink opens in new window

CARING HANDS HOMECARE LIMITED

Company number 07156473

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)
15 Mar 2013 TM01 Termination of appointment of Amy Bamber as a director
13 Mar 2013 AR01 Annual return made up to 12 February 2013 with full list of shareholders
12 Mar 2013 CH01 Director's details changed for Mrs Amy Ann Bamber on 1 January 2013
01 Feb 2013 AD01 Registered office address changed from 21 Navigation Business Village Navigation Way Ashton-on-Ribble Preston Lancashire PR2 2YP United Kingdom on 1 February 2013
31 Jan 2013 CERTNM Company name changed caring hands homecare LIMITED\certificate issued on 31/01/13
  • RES15 ‐ Change company name resolution on 2013-01-31
  • NM01 ‐ Change of name by resolution
31 Jan 2013 AP01 Appointment of Mr Simon Cox as a director
25 Jul 2012 AA Total exemption small company accounts made up to 30 November 2011
09 May 2012 CH01 Director's details changed for Mrs Amy Ann Bamber on 24 February 2012
09 May 2012 AD01 Registered office address changed from 120-124 Towngate Leyland Lancashire PR25 2LQ England on 9 May 2012
09 May 2012 AR01 Annual return made up to 12 February 2012 with full list of shareholders
05 Apr 2011 AA Total exemption small company accounts made up to 30 November 2010
04 Apr 2011 AR01 Annual return made up to 12 February 2011 with full list of shareholders
04 Apr 2011 SH01 Statement of capital following an allotment of shares on 27 December 2010
  • GBP 50
04 Apr 2011 AA01 Previous accounting period shortened from 28 February 2011 to 30 November 2010
15 Sep 2010 SH01 Statement of capital following an allotment of shares on 6 September 2010
  • GBP 47
27 Aug 2010 SH01 Statement of capital following an allotment of shares on 24 August 2010
  • GBP 2
26 Aug 2010 SH01 Statement of capital following an allotment of shares on 24 August 2010
  • GBP 4,001
26 Aug 2010 SH01 Statement of capital following an allotment of shares on 25 February 2010
  • GBP 45
25 May 2010 CH01 Director's details changed for Mr Anthony Bamber on 25 May 2010
05 May 2010 AP01 Appointment of Mrs Amy Ann Bamber as a director
05 May 2010 TM01 Termination of appointment of Antony Bamber as a director
22 Apr 2010 AD01 Registered office address changed from 15 East Beach Lytham FY8 5EU United Kingdom on 22 April 2010
12 Feb 2010 NEWINC Incorporation