Advanced company searchLink opens in new window

MY CARE MY HOME LIMITED

Company number 07611603

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)
16 Aug 2024 CS01 Confirmation statement made on 1 August 2024 with no updates
29 May 2024 AP01 Appointment of Mrs Hayley Plant as a director on 29 May 2024
29 May 2024 AP01 Appointment of Miss Sue Duncan as a director on 29 May 2024
04 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
06 Aug 2023 CS01 Confirmation statement made on 1 August 2023 with no updates
01 May 2023 TM01 Termination of appointment of Yasmine Shaheen John as a director on 30 April 2023
04 Jan 2023 AA Accounts for a small company made up to 31 March 2022
10 Aug 2022 CS01 Confirmation statement made on 1 August 2022 with no updates
16 Dec 2021 AA Accounts for a small company made up to 31 March 2021
16 Aug 2021 CS01 Confirmation statement made on 1 August 2021 with no updates
11 Sep 2020 AA Total exemption full accounts made up to 31 March 2020
03 Aug 2020 CS01 Confirmation statement made on 1 August 2020 with no updates
11 Feb 2020 AD01 Registered office address changed from North Mamhilad House Mamhilad Park Estate Room L6, Alder Suite, 1st Flr, C, Pontypool Torfaen NP4 0HZ Wales to Alder Suite, 1st Flr, C, North Mamhilad House Mamhilad Park Estate Pontypool Torfaen NP4 0HZ on 11 February 2020
03 Feb 2020 AD01 Registered office address changed from Alder Suite, 1st Flr, C, North Mamhilad House Mamhilad Park Estate Pontypool Torfaen NP4 0HZ Wales to North Mamhilad House Mamhilad Park Estate Room L6, Alder Suite, 1st Flr, C, Pontypool Torfaen NP4 0HZ on 3 February 2020
03 Feb 2020 AD01 Registered office address changed from North Mamhilad House, Mamhilad Park Estate Alder Suite, 1st Flr, C, North Mamhilad House, Mamhilad Park Estate Pontypool Torfaen NP4 0HZ Wales to Alder Suite, 1st Flr, C, North Mamhilad House Mamhilad Park Estate Pontypool Torfaen NP4 0HZ on 3 February 2020
03 Feb 2020 AD01 Registered office address changed from 3 Links Court Links Business Park, Fortran Road St. Mellons Cardiff CF3 0LT Wales to North Mamhilad House, Mamhilad Park Estate Alder Suite, 1st Flr, C, North Mamhilad House, Mamhilad Park Estate Pontypool Torfaen NP4 0HZ on 3 February 2020
20 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
08 Aug 2019 CS01 Confirmation statement made on 1 August 2019 with no updates
23 Jul 2019 CH01 Director's details changed for Miss Yasmine John on 15 July 2019
05 Mar 2019 AP01 Appointment of Ms Joanne Davies as a director on 21 February 2019
10 Dec 2018 AA Accounts for a small company made up to 31 March 2018
24 Sep 2018 CH01 Director's details changed for Miss Yasmine John on 20 September 2018
01 Aug 2018 CS01 Confirmation statement made on 1 August 2018 with updates
24 Apr 2018 CS01 Confirmation statement made on 21 April 2018 with no updates
15 Mar 2018 AD01 Registered office address changed from 1 Links Court Links Business Park Fortran Road St. Mellons Cardiff South Glamorgan CF3 0LT to 3 Links Court Links Business Park, Fortran Road St. Mellons Cardiff CF3 0LT on 15 March 2018