- Company Overview for NURSLINK HOMECARE LTD (07369020)
- Filing history for NURSLINK HOMECARE LTD (07369020)
- People for NURSLINK HOMECARE LTD (07369020)
- More for NURSLINK HOMECARE LTD (07369020)
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 Jan 2025 | TM01 | Termination of appointment of Anna Louise Jane Humphreys as a director on 23 January 2025 | |
29 Jan 2025 | CS01 | Confirmation statement made on 6 January 2025 with no updates | |
19 Nov 2024 | AD01 | Registered office address changed from Hcs 24, 1.10 Canterbury Court Kennington Park 1-3 Brixton Road London SW9 6DE England to 2.19 Chester House Kennington Park 1-3 Brixton Road London SW9 6DE on 19 November 2024 | |
19 Nov 2024 | TM01 | Termination of appointment of Vera Jean Robinson as a director on 7 November 2024 | |
26 Aug 2024 | AA | Micro company accounts made up to 29 March 2024 | |
08 Jul 2024 | CERTNM |
Company name changed mahogany care LIMITED\certificate issued on 08/07/24
|
|
17 Jun 2024 | AA01 | Previous accounting period extended from 29 September 2023 to 29 March 2024 | |
15 Jan 2024 | AP01 | Appointment of Miss Vera Jean Robinson as a director on 15 January 2024 | |
15 Jan 2024 | AP01 | Appointment of Ms Anna Louise Jane Humphreys as a director on 15 January 2024 | |
15 Jan 2024 | AD01 | Registered office address changed from 18a/20 King Street Maidenhead Berkshire SL6 1EF United Kingdom to Hcs 24, 1.10 Canterbury Court Kennington Park 1-3 Brixton Road London SW9 6DE on 15 January 2024 | |
06 Jan 2024 | CS01 | Confirmation statement made on 6 January 2024 with updates | |
02 Dec 2023 | PSC01 | Notification of Stuart Edwards as a person with significant control on 1 December 2023 | |
02 Dec 2023 | PSC07 | Cessation of Vaanathy Dhillon as a person with significant control on 1 December 2023 | |
02 Dec 2023 | PSC07 | Cessation of Rugbeer Singh Dhillon as a person with significant control on 1 December 2023 | |
02 Dec 2023 | TM01 | Termination of appointment of Rugbeer Singh Dhillon as a director on 1 December 2023 | |
02 Dec 2023 | TM01 | Termination of appointment of Vaanathy Dhillon as a director on 1 December 2023 | |
02 Dec 2023 | AP01 | Appointment of Mr Stuart Edwards as a director on 1 December 2023 | |
22 Sep 2023 | CH01 | Director's details changed for Mr Rugbeer Singh Dhillon on 22 September 2023 | |
22 Sep 2023 | CS01 | Confirmation statement made on 8 September 2023 with updates | |
22 Sep 2023 | PSC04 | Change of details for Mrs Vaanathy Dhillon as a person with significant control on 22 September 2023 | |
22 Sep 2023 | PSC04 | Change of details for Mr Rugbeer Singh Dhillon as a person with significant control on 22 September 2023 | |
22 Sep 2023 | CH01 | Director's details changed for Vaanathy Dhillon on 22 September 2023 | |
22 Sep 2023 | AD01 | Registered office address changed from Prince Albert House 20 King Street Maidenhead Berkshire SL6 1DT United Kingdom to 18a/20 King Street Maidenhead Berkshire SL6 1EF on 22 September 2023 | |
29 Jun 2023 | AA | Micro company accounts made up to 30 September 2022 | |
29 Sep 2022 | AA | Micro company accounts made up to 30 September 2021 |